Company NameProject Building Company Limited
DirectorsOlaleke Oluseyi Osibamowo and Funke Lara Payne-Osibamowo
Company StatusActive
Company Number02535559
CategoryPrivate Limited Company
Incorporation Date30 August 1990(33 years, 8 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9001Collection & treatment of sewage
SIC 37000Sewerage

Directors

Director NameMr Olaleke Oluseyi Osibamowo
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 1992(2 years after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKofo House
57 Glengall Road
London
SE15 6NF
Secretary NameMiss Lara Payne
NationalityBritish
StatusCurrent
Appointed30 August 1992(2 years after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address83 Alleyn Park
London
SE21 8AA
Secretary NameMrs Funke Lara Payne-Osibamowo
NationalityBritish
StatusCurrent
Appointed30 August 1992(2 years after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Alleyn Park
London
SE21 8AA
Director NameMrs Funke Lara Payne-Osibamowo
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2022(32 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Alleyn Park
London
SE21 8AA

Contact

Websitegadmon.com
Telephone020 72778878
Telephone regionLondon

Location

Registered AddressKofo House
57 Glengall Road
London
SE15 6NF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardEast Walworth
Built Up AreaGreater London

Shareholders

8.3k at £1Olaleke Osibamowo
82.67%
Ordinary
1.7k at £1F.l. Payne
17.33%
Ordinary

Financials

Year2014
Net Worth£529,303
Cash£213,998
Current Liabilities£254,626

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Charges

7 November 1990Delivered on: 21 November 1990
Satisfied on: 14 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

21 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 July 2022 (5 pages)
28 February 2023Termination of appointment of Funke Lara Payne-Osibamowo as a director on 28 February 2023 (1 page)
2 November 2022Appointment of Mrs Funke Lara Payne-Osibamowo as a director on 10 October 2022 (2 pages)
22 September 2022Secretary's details changed for Miss Lara Payne on 20 September 2022 (1 page)
16 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
22 April 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
16 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
20 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
27 April 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
19 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
17 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
20 April 2018Change of details for Mr Olaleke Oluseyi Osibamowo as a person with significant control on 10 April 2018 (2 pages)
15 August 2017Change of details for Mr Olaleke Osibamowo as a person with significant control on 6 April 2017 (2 pages)
15 August 2017Director's details changed for Mr Olaleke Oluseyi Osibamowo on 2 August 2017 (2 pages)
15 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
15 August 2017Change of details for Mr Olaleke Osibamowo as a person with significant control on 6 April 2017 (2 pages)
15 August 2017Director's details changed for Mr Olaleke Oluseyi Osibamowo on 2 August 2017 (2 pages)
15 August 2017Director's details changed for Mr Olaleke Oluseyi Osibamowo on 2 August 2017 (2 pages)
15 August 2017Change of details for Mr Olaleke Osibamowo as a person with significant control on 6 April 2017 (2 pages)
15 August 2017Director's details changed for Mr Olaleke Oluseyi Osibamowo on 2 August 2017 (2 pages)
15 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
15 August 2017Change of details for Mr Olaleke Osibamowo as a person with significant control on 6 April 2017 (2 pages)
24 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
24 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
15 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
22 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 10,000
(4 pages)
22 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 10,000
(4 pages)
22 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 10,000
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
22 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 10,000
(4 pages)
22 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 10,000
(4 pages)
22 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 10,000
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
6 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 10,000
(4 pages)
6 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 10,000
(4 pages)
6 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 10,000
(4 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
20 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (9 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (9 pages)
6 October 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (9 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (9 pages)
20 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
20 August 2010Director's details changed for Mr Olaleke Osibamowo on 9 August 2010 (2 pages)
20 August 2010Director's details changed for Mr Olaleke Osibamowo on 9 August 2010 (2 pages)
20 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
20 August 2010Director's details changed for Mr Olaleke Osibamowo on 9 August 2010 (2 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
15 September 2009Return made up to 02/08/09; full list of members (10 pages)
15 September 2009Return made up to 02/08/09; full list of members (10 pages)
2 July 2009Full accounts made up to 31 July 2008 (15 pages)
2 July 2009Full accounts made up to 31 July 2008 (15 pages)
30 October 2008Return made up to 09/08/08; full list of members (6 pages)
30 October 2008Return made up to 09/08/08; full list of members (6 pages)
9 June 2008Full accounts made up to 31 July 2007 (14 pages)
9 June 2008Full accounts made up to 31 July 2007 (14 pages)
12 September 2007Return made up to 09/08/07; no change of members (6 pages)
12 September 2007Return made up to 09/08/07; no change of members (6 pages)
29 July 2007Return made up to 09/08/06; no change of members (6 pages)
29 July 2007Return made up to 09/08/06; no change of members (6 pages)
11 June 2007Full accounts made up to 31 July 2006 (13 pages)
11 June 2007Full accounts made up to 31 July 2006 (13 pages)
31 May 2006Full accounts made up to 31 July 2005 (13 pages)
31 May 2006Full accounts made up to 31 July 2005 (13 pages)
2 September 2005Return made up to 09/08/05; full list of members (6 pages)
2 September 2005Return made up to 09/08/05; full list of members (6 pages)
19 August 2005Full accounts made up to 31 July 2004 (12 pages)
19 August 2005Full accounts made up to 31 July 2004 (12 pages)
14 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2004Return made up to 09/08/04; full list of members (6 pages)
6 September 2004Return made up to 09/08/04; full list of members (6 pages)
3 June 2004Full accounts made up to 31 July 2003 (12 pages)
3 June 2004Full accounts made up to 31 July 2003 (12 pages)
27 August 2003Return made up to 09/08/03; full list of members (6 pages)
27 August 2003Return made up to 09/08/03; full list of members (6 pages)
18 May 2003Full accounts made up to 31 July 2002 (12 pages)
18 May 2003Full accounts made up to 31 July 2002 (12 pages)
18 August 2002Return made up to 09/08/02; full list of members (6 pages)
18 August 2002Return made up to 09/08/02; full list of members (6 pages)
5 June 2002Full accounts made up to 31 July 2001 (12 pages)
5 June 2002Full accounts made up to 31 July 2001 (12 pages)
21 August 2001Return made up to 16/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 August 2001Return made up to 16/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 2001Full accounts made up to 31 July 2000 (11 pages)
25 April 2001Full accounts made up to 31 July 2000 (11 pages)
7 September 2000Return made up to 30/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 September 2000Return made up to 30/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 2000Full accounts made up to 31 July 1999 (11 pages)
9 March 2000Full accounts made up to 31 July 1999 (11 pages)
1 March 2000Registered office changed on 01/03/00 from: 57 whiteley road, london, SE19 1JV (1 page)
1 March 2000Registered office changed on 01/03/00 from: 57 whiteley road, london, SE19 1JV (1 page)
26 August 1999Return made up to 30/08/99; no change of members (4 pages)
26 August 1999Return made up to 30/08/99; no change of members (4 pages)
9 March 1999Full accounts made up to 31 July 1998 (11 pages)
9 March 1999Full accounts made up to 31 July 1998 (11 pages)
2 November 1998Return made up to 30/08/98; full list of members (6 pages)
2 November 1998Return made up to 30/08/98; full list of members (6 pages)
29 May 1998Full accounts made up to 31 July 1997 (11 pages)
29 May 1998Full accounts made up to 31 July 1997 (11 pages)
5 June 1997Full accounts made up to 31 July 1996 (10 pages)
5 June 1997Full accounts made up to 31 July 1996 (10 pages)
10 November 1996Return made up to 30/08/96; no change of members
  • 363(287) ‐ Registered office changed on 10/11/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 November 1996Return made up to 30/08/96; no change of members
  • 363(287) ‐ Registered office changed on 10/11/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 April 1996Full accounts made up to 31 July 1995 (10 pages)
2 April 1996Full accounts made up to 31 July 1995 (10 pages)
18 August 1995Return made up to 30/08/95; no change of members (4 pages)
18 August 1995Return made up to 30/08/95; no change of members (4 pages)
5 June 1995Full accounts made up to 31 July 1994 (10 pages)
5 June 1995Full accounts made up to 31 July 1994 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
11 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 August 1990Incorporation (16 pages)
30 August 1990Incorporation (16 pages)