Company Name21st Century Project Design Limited
DirectorIan Horton
Company StatusActive
Company Number03310341
CategoryPrivate Limited Company
Incorporation Date30 January 1997(27 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ian Horton
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1997(same day as company formation)
RoleArchitect
Country of ResidenceFrance
Correspondence Address12 Rue De La Grande Cohue
35430 Saint-Suliac
France
Secretary NameRosemay Anne Horton
NationalityBritish
StatusCurrent
Appointed30 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address12 Rue De La Grande Cohue
35430 Saint-Suliac
France
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed30 January 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address100 Gilders Road
Chessington
Surrey
KT9 2AN
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington South
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Ian Anthony Horton
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

31 October 2023Micro company accounts made up to 31 January 2023 (5 pages)
6 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (5 pages)
9 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
29 October 2021Micro company accounts made up to 31 January 2021 (5 pages)
10 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
12 November 2020Micro company accounts made up to 31 January 2020 (5 pages)
5 February 2020Change of details for Mr. Ian Anthony Horton as a person with significant control on 5 February 2020 (2 pages)
5 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
7 February 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
31 January 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
9 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
2 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(4 pages)
2 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(4 pages)
23 October 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
23 October 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
5 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
5 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
30 October 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
30 October 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
7 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(4 pages)
7 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(4 pages)
15 October 2013Accounts for a dormant company made up to 31 January 2013 (11 pages)
15 October 2013Accounts for a dormant company made up to 31 January 2013 (11 pages)
4 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
24 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
24 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
2 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
30 March 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
30 March 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
10 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
29 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
29 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
11 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Ian Horton on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Ian Horton on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
24 November 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
24 November 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
11 February 2009Return made up to 30/01/09; full list of members (3 pages)
11 February 2009Return made up to 30/01/09; full list of members (3 pages)
5 November 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
5 November 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
19 August 2008Director's change of particulars / ian horton / 14/07/2008 (1 page)
19 August 2008Secretary's change of particulars / rosemay horton / 14/07/2008 (1 page)
19 August 2008Director's change of particulars / ian horton / 14/07/2008 (1 page)
19 August 2008Secretary's change of particulars / rosemay horton / 14/07/2008 (1 page)
31 January 2008Return made up to 30/01/08; full list of members (2 pages)
31 January 2008Return made up to 30/01/08; full list of members (2 pages)
4 November 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
4 November 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
23 February 2007Return made up to 30/01/07; full list of members (2 pages)
23 February 2007Return made up to 30/01/07; full list of members (2 pages)
17 March 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
17 March 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
3 February 2006Return made up to 30/01/06; full list of members (2 pages)
3 February 2006Return made up to 30/01/06; full list of members (2 pages)
29 September 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
29 September 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
3 February 2005Return made up to 30/01/05; full list of members (2 pages)
3 February 2005Return made up to 30/01/05; full list of members (2 pages)
1 March 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
1 March 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
1 February 2004Return made up to 30/01/04; full list of members (6 pages)
1 February 2004Return made up to 30/01/04; full list of members (6 pages)
18 December 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
18 December 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
10 March 2003Return made up to 30/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 March 2003Return made up to 30/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
27 October 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
15 February 2002Return made up to 30/01/02; full list of members (6 pages)
15 February 2002Return made up to 30/01/02; full list of members (6 pages)
24 October 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
24 October 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
13 February 2001Return made up to 30/01/01; full list of members (6 pages)
13 February 2001Return made up to 30/01/01; full list of members (6 pages)
5 March 2000Accounts for a small company made up to 29 January 2000 (5 pages)
5 March 2000Registered office changed on 05/03/00 from: 100 gilders road chessington surrey KT9 2AN (1 page)
5 March 2000Accounts for a small company made up to 29 January 2000 (5 pages)
5 March 2000Registered office changed on 05/03/00 from: 100 gilders road chessington surrey KT9 2AN (1 page)
6 February 2000Return made up to 30/01/00; full list of members
  • 363(287) ‐ Registered office changed on 06/02/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 2000Return made up to 30/01/00; full list of members
  • 363(287) ‐ Registered office changed on 06/02/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 1999Return made up to 30/01/99; no change of members (4 pages)
25 February 1999Return made up to 30/01/99; no change of members (4 pages)
17 February 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
17 February 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
17 February 1998Return made up to 30/01/98; full list of members (6 pages)
17 February 1998Return made up to 30/01/98; full list of members (6 pages)
10 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 February 1998Registered office changed on 10/02/98 from: 15 greycoat place london SW1P 1SB (1 page)
10 February 1998Registered office changed on 10/02/98 from: 15 greycoat place london SW1P 1SB (1 page)
10 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 February 1997Secretary resigned (1 page)
3 February 1997Secretary resigned (1 page)
30 January 1997Incorporation (21 pages)
30 January 1997Incorporation (21 pages)