Company NameProspects Staff Bureau Limited
DirectorsHayley Melanie Grayson and Sara Kenley
Company StatusLiquidation
Company Number02381600
CategoryPrivate Limited Company
Incorporation Date9 May 1989(34 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Secretary NameMrs Hayley Melanie Grayson
NationalityBritish
StatusCurrent
Appointed17 October 1990(1 year, 5 months after company formation)
Appointment Duration33 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Heights 5 Blattner Close
Elstree
Borehamwood
Hertfordshire
WD6 3PD
Director NameMrs Hayley Melanie Grayson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1991(1 year, 10 months after company formation)
Appointment Duration33 years, 1 month
RoleOffice Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressManor Heights 5 Blattner Close
Elstree
Borehamwood
Hertfordshire
WD6 3PD
Director NameMs Sara Kenley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2009(20 years, 6 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Station Road
Edgware
Middlesex
HA8 7AA
Director NameDavid Ian Grayson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1990(1 year, 5 months after company formation)
Appointment Duration21 years, 8 months (resigned 15 June 2012)
RoleEmployment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressManor Heights 5 Blattner Close
Elstree
Borehamwood
Hertfordshire
WD6 3PD
Director NameMr Gerald Sidney Grayson
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1990(1 year, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 April 1991)
RoleRetired
Correspondence Address16 Regal Way
Kenton
Harrow
Middlesex
HA3 0RX

Contact

Websitewww.prospects-staff.co.uk

Location

Registered AddressAtlantic Business Centre
Atlantic Street
Altrincham
Greater Manchester
WA14 5NQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£212,508
Cash£142,405
Current Liabilities£49,993

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 May 2021 (2 years, 11 months ago)
Next Return Due18 May 2022 (overdue)

Charges

31 March 2009Delivered on: 3 April 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 centurion house station road edgware middlesex t/no AGL123650 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
14 August 1990Delivered on: 24 August 1990
Satisfied on: 19 April 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

7 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
2 September 2019Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6UL England to Studio 6 6 Hornsey Street London N7 8GR on 2 September 2019 (1 page)
23 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
14 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 30 June 2017 (15 pages)
22 December 2017Total exemption full accounts made up to 30 June 2017 (15 pages)
21 November 2017Change of details for Ms Sara Kenley as a person with significant control on 21 November 2017 (2 pages)
21 November 2017Director's details changed for Ms Sara Kenley on 21 November 2017 (2 pages)
21 November 2017Director's details changed for Ms Sara Kenley on 21 November 2017 (2 pages)
21 November 2017Change of details for Ms Sara Kenley as a person with significant control on 21 November 2017 (2 pages)
23 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
17 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 May 2016Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF England to Unit 003 Parma House Clarendon Road London N22 6UL on 13 May 2016 (1 page)
13 May 2016Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF England to Unit 003 Parma House Clarendon Road London N22 6UL on 13 May 2016 (1 page)
13 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(5 pages)
13 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(5 pages)
22 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 May 2015Registered office address changed from Second Floor 61 Old Street London EC1V 9HX to Unit 003 Parma House Clarendon Road London N22 6XF on 12 May 2015 (1 page)
12 May 2015Registered office address changed from Second Floor 61 Old Street London EC1V 9HX to Unit 003 Parma House Clarendon Road London N22 6XF on 12 May 2015 (1 page)
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
4 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
4 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
4 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 June 2012Termination of appointment of David Grayson as a director (1 page)
19 June 2012Termination of appointment of David Grayson as a director (1 page)
29 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (7 pages)
29 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (7 pages)
29 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (7 pages)
6 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
24 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
11 May 2010Director's details changed for Hayley Melanie Grayson on 9 May 2010 (2 pages)
11 May 2010Director's details changed for David Ian Grayson on 9 May 2010 (2 pages)
11 May 2010Director's details changed for Hayley Melanie Grayson on 9 May 2010 (2 pages)
11 May 2010Director's details changed for David Ian Grayson on 9 May 2010 (2 pages)
11 May 2010Director's details changed for Hayley Melanie Grayson on 9 May 2010 (2 pages)
11 May 2010Director's details changed for David Ian Grayson on 9 May 2010 (2 pages)
11 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
11 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
11 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
9 November 2009Appointment of Ms Sara Kenley as a director (2 pages)
9 November 2009Appointment of Ms Sara Kenley as a director (2 pages)
2 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
2 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
18 May 2009Return made up to 09/05/09; full list of members (4 pages)
18 May 2009Return made up to 09/05/09; full list of members (4 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
10 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
9 May 2008Return made up to 09/05/08; full list of members (4 pages)
9 May 2008Return made up to 09/05/08; full list of members (4 pages)
8 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
8 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
10 May 2007Return made up to 09/05/07; full list of members (2 pages)
10 May 2007Return made up to 09/05/07; full list of members (2 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
11 May 2006Return made up to 09/05/06; full list of members (2 pages)
11 May 2006Return made up to 09/05/06; full list of members (2 pages)
11 May 2006Location of debenture register (1 page)
11 May 2006Location of debenture register (1 page)
20 February 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
20 February 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
19 May 2005Return made up to 09/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
19 May 2005Return made up to 09/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
10 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
18 May 2004Return made up to 09/05/04; full list of members (7 pages)
18 May 2004Return made up to 09/05/04; full list of members (7 pages)
17 January 2004Accounts for a medium company made up to 30 June 2003 (16 pages)
17 January 2004Accounts for a medium company made up to 30 June 2003 (16 pages)
19 May 2003Return made up to 09/05/03; full list of members (7 pages)
19 May 2003Return made up to 09/05/03; full list of members (7 pages)
16 January 2003Accounts for a medium company made up to 30 June 2002 (16 pages)
16 January 2003Accounts for a medium company made up to 30 June 2002 (16 pages)
20 May 2002Return made up to 09/05/02; full list of members (7 pages)
20 May 2002Return made up to 09/05/02; full list of members (7 pages)
19 April 2002Declaration of satisfaction of mortgage/charge (1 page)
19 April 2002Declaration of satisfaction of mortgage/charge (1 page)
22 February 2002Accounts for a small company made up to 30 June 2001 (7 pages)
22 February 2002Accounts for a small company made up to 30 June 2001 (7 pages)
18 May 2001Return made up to 09/05/01; full list of members (6 pages)
18 May 2001Return made up to 09/05/01; full list of members (6 pages)
27 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
27 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
25 May 2000Return made up to 09/05/00; full list of members (6 pages)
25 May 2000Return made up to 09/05/00; full list of members (6 pages)
13 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
13 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
8 June 1999Registered office changed on 08/06/99 from: first floor singer street chambers singer street london EC2A 4ET (1 page)
8 June 1999Registered office changed on 08/06/99 from: first floor singer street chambers singer street london EC2A 4ET (1 page)
18 May 1999Return made up to 09/05/99; no change of members (4 pages)
18 May 1999Return made up to 09/05/99; no change of members (4 pages)
15 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
15 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
15 May 1998Return made up to 09/05/98; full list of members (6 pages)
15 May 1998Return made up to 09/05/98; full list of members (6 pages)
2 December 1997Accounts for a small company made up to 30 June 1997 (5 pages)
2 December 1997Accounts for a small company made up to 30 June 1997 (5 pages)
20 May 1997Return made up to 09/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 May 1997Return made up to 09/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 February 1997Accounts for a small company made up to 30 June 1996 (6 pages)
19 February 1997Accounts for a small company made up to 30 June 1996 (6 pages)
23 May 1996Return made up to 09/05/96; no change of members (4 pages)
23 May 1996Return made up to 09/05/96; no change of members (4 pages)
19 December 1995Accounts for a small company made up to 30 June 1995 (6 pages)
19 December 1995Accounts for a small company made up to 30 June 1995 (6 pages)
16 May 1995Return made up to 09/05/95; full list of members (6 pages)
16 May 1995Return made up to 09/05/95; full list of members (6 pages)