Company NameExton Projects Limited
DirectorsGovinden Ramasawmy and Depinay Ltd
Company StatusActive
Company Number03387765
CategoryPrivate Limited Company
Incorporation Date17 June 1997(26 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameGovinden Ramasawmy
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityMauritian
StatusCurrent
Appointed30 December 2013(16 years, 6 months after company formation)
Appointment Duration10 years, 3 months
RoleConsultant
Country of ResidenceMauritius
Correspondence Address77 Harrow Drive
London
N9 9EQ
Secretary NameJJ Secretaries Ltd (Corporation)
StatusCurrent
Appointed29 February 2012(14 years, 8 months after company formation)
Appointment Duration12 years, 1 month
Correspondence Address77 Harrow Drive
London
N9 9EQ
Director NameDepinay Ltd (Corporation)
StatusCurrent
Appointed01 July 2015(18 years after company formation)
Appointment Duration8 years, 10 months
Correspondence AddressC12 Villeneuve Sodnac
Quatre Bornes
Mauritius
Director NameSimon Peter Elmont
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Stables La Fregondee
Sark
GY9 0SB
Director NameMr James William Grassick
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressLa Closette
Sark
GY9 0SD
Secretary NameSimon Peter Elmont
NationalityBritish
StatusResigned
Appointed17 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Stables La Fregondee
Sark
GY9 0SB
Director NameSimon Ashley Couldridge
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(1 year, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 February 1999)
RoleBusiness Consultant
Correspondence AddressThe Old Forge
Sark
Channel Islands
GY9 0SD
Secretary NameCaragh Anntoinette Couldridge
NationalityIrish
StatusResigned
Appointed04 August 1998(1 year, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 February 1999)
RoleCompany Director
Correspondence AddressThe Old Forge
Plaisance
Sark
GY9 0SD
Director NameMichael Patrick Dwen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(1 year, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 April 2001)
RoleConsultant
Correspondence AddressFlat N.5123 - Golden Sands 5
PO Box 9168
Mankhol
Dubai
U A E
Director NameMr Bernal Zamora Arce
Date of BirthMay 1968 (Born 56 years ago)
NationalityCosta Rican
StatusResigned
Appointed12 March 2010(12 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 December 2013)
RoleCompany Director
Country of ResidenceCosta Rica
Correspondence AddressCondominio Karyna 200 Metros Al Oeste
Y 400 Al Sur De Plaza Mayor
San Jose
Costa Rica
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed17 June 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameWhitehats Limited (Corporation)
StatusResigned
Appointed15 February 1999(1 year, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 April 2001)
Correspondence Address4th Floor New Gallery House
6 Vigo Street
London
W1S 3HF
Director NameBeauly Management Sa (Corporation)
StatusResigned
Appointed03 April 2001(3 years, 9 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 July 2015)
Correspondence AddressCondominio Karyna 200 Metros Al
Oeste Y400 Al Sur De Plaza Mayor
San Jose
Costa Rica
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed03 April 2001(3 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 06 June 2011)
Correspondence Address6th Floor No 32, Ludgate Hill
London
EC4M 7DR

Location

Registered Address77 Harrow Drive
London
N9 9EQ
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardHaselbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Dudley International Sa
50.00%
Ordinary
1 at £1Hillside Finance Sa
50.00%
Ordinary

Financials

Year2014
Net Worth-£17,712
Cash£2

Accounts

Latest Accounts30 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

18 April 2023Micro company accounts made up to 30 December 2022 (3 pages)
20 March 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
20 May 2022Micro company accounts made up to 30 December 2021 (3 pages)
21 March 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
24 March 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
22 January 2021Micro company accounts made up to 30 December 2020 (3 pages)
30 May 2020Micro company accounts made up to 30 December 2019 (3 pages)
30 May 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
27 August 2019Micro company accounts made up to 30 December 2018 (2 pages)
27 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 30 December 2017 (2 pages)
5 July 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
7 September 2017Micro company accounts made up to 30 December 2016 (2 pages)
7 September 2017Micro company accounts made up to 30 December 2016 (2 pages)
11 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
29 September 2016Total exemption small company accounts made up to 30 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 30 December 2015 (3 pages)
28 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 2
(6 pages)
28 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 2
(6 pages)
26 November 2015Total exemption small company accounts made up to 30 December 2014 (3 pages)
26 November 2015Total exemption small company accounts made up to 30 December 2014 (3 pages)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
17 July 2015Termination of appointment of Beauly Management Sa as a director on 1 July 2015 (1 page)
17 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(4 pages)
17 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(4 pages)
17 July 2015Termination of appointment of Beauly Management Sa as a director on 1 July 2015 (1 page)
17 July 2015Appointment of Depinay Ltd as a director on 1 July 2015 (2 pages)
17 July 2015Appointment of Depinay Ltd as a director on 1 July 2015 (2 pages)
17 July 2015Termination of appointment of Beauly Management Sa as a director on 1 July 2015 (1 page)
17 July 2015Appointment of Depinay Ltd as a director on 1 July 2015 (2 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(4 pages)
18 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(4 pages)
6 April 2014Termination of appointment of Bernal Zamora Arce as a director (1 page)
6 April 2014Appointment of Govinden Ramasawmy as a director (2 pages)
6 April 2014Appointment of Govinden Ramasawmy as a director (2 pages)
6 April 2014Termination of appointment of Bernal Zamora Arce as a director (1 page)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
3 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
9 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 February 2012Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 29 February 2012 (1 page)
29 February 2012Appointment of Jj Secretaries Ltd as a secretary (2 pages)
29 February 2012Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 29 February 2012 (1 page)
29 February 2012Appointment of Jj Secretaries Ltd as a secretary (2 pages)
11 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
11 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
26 July 2011Termination of appointment of Musterasset Limited as a secretary (1 page)
26 July 2011Termination of appointment of Musterasset Limited as a secretary (1 page)
22 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
21 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Beauly Management Sa on 17 June 2010 (2 pages)
18 June 2010Director's details changed for Mr Bernal Zamora Arce on 17 June 2010 (2 pages)
18 June 2010Director's details changed for Beauly Management Sa on 17 June 2010 (2 pages)
18 June 2010Secretary's details changed for Musterasset Limited on 17 June 2010 (2 pages)
18 June 2010Secretary's details changed for Musterasset Limited on 17 June 2010 (2 pages)
18 June 2010Director's details changed for Mr Bernal Zamora Arce on 17 June 2010 (2 pages)
2 June 2010Appointment of Mr Bernal Zamora Arce as a director (2 pages)
2 June 2010Appointment of Mr Bernal Zamora Arce as a director (2 pages)
7 July 2009Return made up to 17/06/09; full list of members (3 pages)
7 July 2009Return made up to 17/06/09; full list of members (3 pages)
12 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 August 2008Return made up to 17/06/08; full list of members (3 pages)
12 August 2008Return made up to 17/06/08; full list of members (3 pages)
15 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 July 2007Return made up to 17/06/07; full list of members (2 pages)
18 July 2007Return made up to 17/06/07; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
7 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
19 July 2006Return made up to 17/06/06; full list of members (2 pages)
19 July 2006Return made up to 17/06/06; full list of members (2 pages)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
3 October 2005Delivery ext'd 3 mth 31/12/05 (1 page)
3 October 2005Delivery ext'd 3 mth 31/12/05 (1 page)
19 July 2005Return made up to 17/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
19 July 2005Return made up to 17/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
16 February 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
16 February 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
6 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
6 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 June 2004Return made up to 17/06/04; full list of members (6 pages)
30 June 2004Return made up to 17/06/04; full list of members (6 pages)
29 January 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
29 January 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
22 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 August 2003Delivery ext'd 3 mth 31/12/02 (1 page)
10 July 2003Return made up to 17/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 2003Return made up to 17/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
8 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
19 July 2002Delivery ext'd 3 mth 31/12/01 (1 page)
19 July 2002Delivery ext'd 3 mth 31/12/01 (1 page)
5 July 2002Return made up to 17/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2002Return made up to 17/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2002Registered office changed on 24/01/02 from: new gallery house 6 vigo street london W1X 1AH (1 page)
24 January 2002New director appointed (3 pages)
24 January 2002Return made up to 17/06/01; full list of members (6 pages)
24 January 2002New secretary appointed (2 pages)
24 January 2002New secretary appointed (2 pages)
24 January 2002New director appointed (3 pages)
24 January 2002Return made up to 17/06/01; full list of members (6 pages)
24 January 2002Registered office changed on 24/01/02 from: new gallery house 6 vigo street london W1X 1AH (1 page)
23 November 2001Total exemption small company accounts made up to 31 December 1999 (6 pages)
23 November 2001Total exemption small company accounts made up to 31 December 1998 (6 pages)
23 November 2001Total exemption small company accounts made up to 31 December 1999 (6 pages)
23 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
23 November 2001Total exemption small company accounts made up to 31 December 1998 (6 pages)
23 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
29 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
29 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
8 October 2001Secretary resigned (1 page)
8 October 2001Secretary resigned (1 page)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
23 November 2000Director's particulars changed (1 page)
23 November 2000Director's particulars changed (1 page)
4 July 2000Return made up to 17/06/00; full list of members (6 pages)
4 July 2000Return made up to 17/06/00; full list of members (6 pages)
12 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
12 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
17 August 1999Return made up to 17/06/99; full list of members (16 pages)
17 August 1999Return made up to 17/06/99; full list of members (16 pages)
23 March 1999New director appointed (11 pages)
23 March 1999New director appointed (11 pages)
19 March 1999New secretary appointed (2 pages)
19 March 1999New secretary appointed (2 pages)
17 March 1999Director resigned (1 page)
17 March 1999Director resigned (1 page)
17 March 1999Secretary resigned (1 page)
17 March 1999Registered office changed on 17/03/99 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page)
17 March 1999Secretary resigned (1 page)
17 March 1999Registered office changed on 17/03/99 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page)
13 November 1998Director resigned (1 page)
13 November 1998Director resigned (1 page)
23 September 1998Full accounts made up to 31 December 1997 (10 pages)
23 September 1998Full accounts made up to 31 December 1997 (10 pages)
27 August 1998New secretary appointed (3 pages)
27 August 1998Secretary resigned (1 page)
27 August 1998New director appointed (3 pages)
27 August 1998Director resigned (1 page)
27 August 1998New secretary appointed (3 pages)
27 August 1998Director resigned (1 page)
27 August 1998Secretary resigned (1 page)
27 August 1998New director appointed (3 pages)
4 August 1998Return made up to 17/06/98; full list of members (8 pages)
4 August 1998Return made up to 17/06/98; full list of members (8 pages)
25 July 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
25 July 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
22 June 1997New director appointed (3 pages)
22 June 1997New secretary appointed;new director appointed (3 pages)
22 June 1997Director resigned (1 page)
22 June 1997Secretary resigned (1 page)
22 June 1997Director resigned (1 page)
22 June 1997New director appointed (3 pages)
22 June 1997New secretary appointed;new director appointed (3 pages)
22 June 1997Secretary resigned (1 page)
17 June 1997Incorporation (15 pages)
17 June 1997Incorporation (15 pages)