Company NameC.L. Projects Limited
Company StatusActive
Company Number00872462
CategoryPrivate Limited Company
Incorporation Date28 February 1966(58 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLady Lindsay Jean Avebury
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1992(26 years, 8 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Flodden Road
London
SE5 9LH
Director NameHon Victoria Sarah Maria Lubbock
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1992(26 years, 8 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address225 Evering Road
London
E5 8AL
Secretary NameHon Victoria Sarah Maria Lubbock
NationalityBritish
StatusCurrent
Appointed06 November 1992(26 years, 8 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address225 Evering Road
London
E5 8AL
Director NameHon John William Lubbock
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2007(41 years after company formation)
Appointment Duration17 years, 1 month
RoleEditor
Country of ResidenceEngland
Correspondence Address26 Flodden Road
London
SE5 9LH
Director NameMr Alan Walter Binnie
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2009(43 years, 10 months after company formation)
Appointment Duration14 years, 4 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address79 Essex Road
Islington
London
N1 2SF
Director NameLord Eric Reginald Avebury
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(26 years, 8 months after company formation)
Appointment Duration23 years, 3 months (resigned 14 February 2016)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address26 Flodden Road
London
SE5 9LH

Contact

Telephone020 72744617
Telephone regionLondon

Location

Registered Address79 Essex Road
Islington
London
N1 2SF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10k at £1Lord Eric Avebury
50.00%
Ordinary
8k at £1Lady Lindsay Avebury
40.00%
Ordinary
2k at £1John William Avebury
10.00%
Ordinary

Financials

Year2014
Net Worth£552,779
Cash£350,407
Current Liabilities£74,595

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return8 April 2024 (3 weeks, 1 day ago)
Next Return Due22 April 2025 (11 months, 3 weeks from now)

Charges

6 May 1987Delivered on: 8 May 1987
Satisfied on: 9 July 1988
Persons entitled: Aktieselkabet Kjolehawns Handelsbank.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 5 glasshouse walk in the london borough of lambeth comprised in a transfer dated 6.5.87 between norwest holst investments limited & the company together with all fixtures whatsover now or at any time hereafter affixed or attached to the property or any part therof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
24 February 1983Delivered on: 26 February 1983
Satisfied on: 20 February 2013
Persons entitled: Coutts Company Bankers

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5A milverton street title no sgl 355655 48 11, 23, 27 & 28 ravensdon street, title nos. Sgl 355654 sgl 353090 sgl 353089 sgl 355656 sgl 355652 sgl 353088 sgl 355653 27 methley street 2 radcott street all above f/h properties in london borough of lambeth part. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 July 1979Delivered on: 26 July 1979
Satisfied on: 12 February 2013
Persons entitled: Coutts & Co.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Heaverham dairy buildings heaverham kent.
Fully Satisfied

Filing History

30 November 2020Micro company accounts made up to 30 November 2019 (9 pages)
23 November 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
22 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
20 August 2019Micro company accounts made up to 30 November 2018 (8 pages)
5 December 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (8 pages)
22 November 2017Director's details changed for Lady Lindsay Jean Avebury on 22 November 2017 (2 pages)
22 November 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
22 November 2017Director's details changed for The Hon Victoria Sarah Maria Lubbock on 22 November 2017 (2 pages)
22 November 2017Director's details changed for The Hon Victoria Sarah Maria Lubbock on 22 November 2017 (2 pages)
22 November 2017Director's details changed for The Hon John William Lubbock on 22 November 2017 (2 pages)
22 November 2017Director's details changed for Lady Lindsay Jean Avebury on 22 November 2017 (2 pages)
22 November 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
22 November 2017Director's details changed for The Hon John William Lubbock on 22 November 2017 (2 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
23 November 2016Confirmation statement made on 22 November 2016 with updates (8 pages)
23 November 2016Confirmation statement made on 22 November 2016 with updates (8 pages)
7 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (10 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (10 pages)
13 June 2016Termination of appointment of Eric Reginald Avebury as a director on 14 February 2016 (1 page)
13 June 2016Termination of appointment of Eric Reginald Avebury as a director on 14 February 2016 (1 page)
13 June 2016Registered office address changed from 26 Flodden Road London SE5 9LH to C/O Cpp, Chartered Accountants 79 Essex Road Islington London N1 2SF on 13 June 2016 (1 page)
13 June 2016Registered office address changed from 26 Flodden Road London SE5 9LH to C/O Cpp, Chartered Accountants 79 Essex Road Islington London N1 2SF on 13 June 2016 (1 page)
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 20,000
(8 pages)
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 20,000
(8 pages)
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 20,000
(8 pages)
30 October 2015Total exemption small company accounts made up to 30 November 2014 (10 pages)
30 October 2015Total exemption small company accounts made up to 30 November 2014 (10 pages)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 20,000
(8 pages)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 20,000
(8 pages)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 20,000
(8 pages)
30 September 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
30 September 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
13 February 2014Previous accounting period extended from 31 May 2013 to 30 November 2013 (1 page)
13 February 2014Previous accounting period extended from 31 May 2013 to 30 November 2013 (1 page)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 20,000
(8 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 20,000
(8 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 20,000
(8 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
22 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (8 pages)
7 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (8 pages)
7 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (8 pages)
28 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
8 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (8 pages)
8 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (8 pages)
8 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (8 pages)
24 May 2011Total exemption full accounts made up to 31 May 2010 (14 pages)
24 May 2011Total exemption full accounts made up to 31 May 2010 (14 pages)
23 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (8 pages)
23 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (8 pages)
23 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (8 pages)
23 March 2010Appointment of Mr Alan Walter Binnie as a director (2 pages)
23 March 2010Appointment of Mr Alan Walter Binnie as a director (2 pages)
2 December 2009Director's details changed for Lady Lindsay Jean Avebury on 1 October 2009 (2 pages)
2 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
2 December 2009Director's details changed for The Hon John William Lubbock on 1 October 2009 (2 pages)
2 December 2009Director's details changed for The Hon John William Lubbock on 1 October 2009 (2 pages)
2 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
2 December 2009Director's details changed for Lady Lindsay Jean Avebury on 1 October 2009 (2 pages)
2 December 2009Director's details changed for The Hon John William Lubbock on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Lady Lindsay Jean Avebury on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Lord Eric Reginald Avebury on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Lord Eric Reginald Avebury on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Lord Eric Reginald Avebury on 1 October 2009 (2 pages)
2 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
27 November 2009Total exemption full accounts made up to 31 May 2009 (11 pages)
27 November 2009Total exemption full accounts made up to 31 May 2009 (11 pages)
11 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
11 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
11 November 2008Return made up to 06/11/08; full list of members (4 pages)
11 November 2008Return made up to 06/11/08; full list of members (4 pages)
25 February 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
25 February 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
11 January 2008Return made up to 06/11/07; full list of members (3 pages)
11 January 2008Return made up to 06/11/07; full list of members (3 pages)
11 April 2007New director appointed (1 page)
11 April 2007New director appointed (1 page)
7 November 2006Return made up to 06/11/06; full list of members (3 pages)
7 November 2006Return made up to 06/11/06; full list of members (3 pages)
28 September 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
28 September 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
25 January 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
25 January 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
31 October 2005Return made up to 06/11/05; full list of members (7 pages)
31 October 2005Return made up to 06/11/05; full list of members (7 pages)
15 December 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
15 December 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
18 November 2004Return made up to 06/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2004Return made up to 06/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
23 December 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
24 November 2003Return made up to 06/11/03; full list of members (7 pages)
24 November 2003Return made up to 06/11/03; full list of members (7 pages)
8 November 2002Return made up to 06/11/02; full list of members (7 pages)
8 November 2002Return made up to 06/11/02; full list of members (7 pages)
24 September 2002Total exemption full accounts made up to 31 May 2002 (12 pages)
24 September 2002Total exemption full accounts made up to 31 May 2002 (12 pages)
6 February 2002Total exemption full accounts made up to 31 May 2001 (12 pages)
6 February 2002Total exemption full accounts made up to 31 May 2001 (12 pages)
31 October 2001Return made up to 06/11/01; full list of members (7 pages)
31 October 2001Return made up to 06/11/01; full list of members (7 pages)
12 February 2001Full accounts made up to 31 May 2000 (11 pages)
12 February 2001Full accounts made up to 31 May 2000 (11 pages)
10 November 2000Return made up to 06/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2000Return made up to 06/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 1999Full accounts made up to 31 May 1999 (12 pages)
19 December 1999Full accounts made up to 31 May 1999 (12 pages)
16 November 1999Return made up to 06/11/99; full list of members (7 pages)
16 November 1999Return made up to 06/11/99; full list of members (7 pages)
16 February 1999Full accounts made up to 31 May 1998 (9 pages)
16 February 1999Full accounts made up to 31 May 1998 (9 pages)
9 November 1998Return made up to 06/11/98; full list of members (6 pages)
9 November 1998Return made up to 06/11/98; full list of members (6 pages)
3 November 1997Return made up to 06/11/97; no change of members (4 pages)
3 November 1997Return made up to 06/11/97; no change of members (4 pages)
27 October 1997Full accounts made up to 31 May 1997 (9 pages)
27 October 1997Full accounts made up to 31 May 1997 (9 pages)
21 November 1996Return made up to 06/11/96; full list of members (6 pages)
21 November 1996Return made up to 06/11/96; full list of members (6 pages)
28 October 1996Full accounts made up to 31 May 1996 (9 pages)
28 October 1996Full accounts made up to 31 May 1996 (9 pages)
25 October 1995Return made up to 06/11/95; no change of members (6 pages)
25 October 1995Return made up to 06/11/95; no change of members (6 pages)
16 October 1995Full accounts made up to 31 May 1995 (9 pages)
16 October 1995Full accounts made up to 31 May 1995 (9 pages)
28 February 1966Incorporation (12 pages)
28 February 1966Incorporation (12 pages)