Company NameLifestyle Projects Limited
Company StatusActive
Company Number03404715
CategoryPrivate Limited Company
Incorporation Date17 July 1997(26 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Raymond France
Date of BirthJuly 1964 (Born 59 years ago)
NationalityNew Zealander,Britis
StatusCurrent
Appointed17 July 1997(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address64-66 Stanley Gardens
Acton
London
W3 7SZ
Secretary NameArnold Michael Isaacson
NationalityBritish
StatusCurrent
Appointed23 May 2007(9 years, 10 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Temple Sheen Road
East Sutton
SW14 7RS
Director NameGeorge Russell Davies
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(24 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address64-66 Stanley Gardens
Acton
London
W3 7SZ
Director NameSheryll Jean France
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(24 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleDesign Coordinator
Country of ResidenceUnited Kingdom
Correspondence Address64-66 Stanley Gardens
Acton
London
W3 7SZ
Director NameJeffrey Glenn Rhodes
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed17 July 1997(same day as company formation)
RoleConstruction Site Foreman
Correspondence Address47 Lower Mortlake Road
Richmond
London
Tw10
Secretary NameJeffrey Glenn Rhodes
NationalityAustralian
StatusResigned
Appointed17 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address47 Lower Mortlake Road
Richmond
London
Tw10
Secretary NameJeremy Paul Ticktum
NationalityBritish
StatusResigned
Appointed06 February 1998(6 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 02 April 2003)
RoleSolicitor
Correspondence Address35 Winfield House
Vicarage Crescent
Battersea
SW11 3LN
Secretary NameJames Edward Russell Coningsby
NationalityBritish
StatusResigned
Appointed02 April 2003(5 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 May 2007)
RoleCompany Director
Correspondence Address37 New Walk
Leicester
LE1 6TU
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Contact

Websitelifestyleprojects.com
Telephone020 87404300
Telephone regionLondon

Location

Registered Address64-66 Stanley Gardens
Acton
London
W3 7SZ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1John Raymond France
100.00%
Ordinary

Financials

Year2014
Net Worth£192,503
Cash£579,662
Current Liabilities£1,854,651

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return5 July 2023 (10 months, 1 week ago)
Next Return Due19 July 2024 (2 months, 1 week from now)

Charges

24 January 2019Delivered on: 30 January 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
16 January 2013Delivered on: 22 January 2013
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re lifestyle projects lmited business premium account number 63611248.
Outstanding
7 June 2007Delivered on: 23 June 2007
Satisfied on: 6 March 2013
Persons entitled: Langham Trading Limited

Classification: Legal charge
Secured details: £1,000,000.00 due or to become due from the company to.
Particulars: 75 church road london.
Fully Satisfied
10 March 2006Delivered on: 16 March 2006
Satisfied on: 30 November 2007
Persons entitled: National Westminster 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: 75 church road wimbledon london t/n SY207176. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 August 2004Delivered on: 2 September 2004
Satisfied on: 24 May 2007
Persons entitled: National Westminster 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: F/H land k/a 24 st marys road, wimbledon, t/no SGL376020. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 August 1999Delivered on: 20 August 1999
Satisfied on: 19 May 2006
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: 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
6 February 1998Delivered on: 10 February 1998
Satisfied on: 24 November 1998
Persons entitled: Dunnett & Johnston (Aust) Pty Limited

Classification: Loan agreement and floating charge
Secured details: £460,000 and all other monies due or to become due from the company to the chargee under the terms of the loan agreement and floating charge.
Particulars: .. 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. See the mortgage charge document for full details.
Fully Satisfied
3 October 1997Delivered on: 9 October 1997
Satisfied on: 6 August 2004
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: 51 sheen road,richmond,london borough of richmond upon thames.t/no.sy 310757.
Fully Satisfied

Filing History

5 July 2017Confirmation statement made on 5 July 2017 with updates (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (11 pages)
13 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
13 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
15 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
15 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
12 July 2013Director's details changed for John Raymond France on 1 July 2013 (2 pages)
12 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 100
(4 pages)
12 July 2013Director's details changed for John Raymond France on 1 July 2013 (2 pages)
12 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 100
(4 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 7 (6 pages)
12 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (14 pages)
12 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (14 pages)
14 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
11 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (15 pages)
11 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (15 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
19 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (14 pages)
19 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (14 pages)
29 April 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
15 July 2009Return made up to 05/07/09; full list of members (5 pages)
11 February 2009Full accounts made up to 31 July 2008 (13 pages)
24 September 2008Return made up to 05/07/08; full list of members (5 pages)
2 June 2008Full accounts made up to 31 July 2007 (14 pages)
30 November 2007Declaration of satisfaction of mortgage/charge (1 page)
7 September 2007Return made up to 05/07/07; no change of members (6 pages)
23 June 2007Particulars of mortgage/charge (3 pages)
11 June 2007Full accounts made up to 31 July 2006 (14 pages)
8 June 2007New secretary appointed (2 pages)
8 June 2007Secretary resigned (1 page)
24 May 2007Declaration of satisfaction of mortgage/charge (1 page)
22 May 2007Auditor's resignation (1 page)
18 July 2006Return made up to 05/07/06; full list of members (10 pages)
19 May 2006Declaration of satisfaction of mortgage/charge (1 page)
16 March 2006Particulars of mortgage/charge (3 pages)
8 February 2006Full accounts made up to 31 July 2005 (11 pages)
20 July 2005Return made up to 05/07/05; full list of members (6 pages)
3 June 2005Registered office changed on 03/06/05 from: 33 paddenswick road london W6 0UA (1 page)
12 May 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
2 September 2004Particulars of mortgage/charge (3 pages)
6 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2004Return made up to 05/07/04; full list of members (6 pages)
21 July 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
14 February 2004Registered office changed on 14/02/04 from: 10 charterhouse square london EC1M 6LQ (1 page)
10 February 2004Total exemption full accounts made up to 31 July 2002 (10 pages)
8 August 2003Return made up to 05/07/03; full list of members
  • 363(287) ‐ Registered office changed on 08/08/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 2003Secretary resigned (1 page)
24 April 2003New secretary appointed (1 page)
24 April 2003New secretary appointed (1 page)
24 April 2003Secretary resigned (1 page)
30 September 2002Registered office changed on 30/09/02 from: first floor ruskin house 40-41 museum street london WC1A 1LT (1 page)
30 September 2002Return made up to 05/07/02; full list of members (6 pages)
13 May 2002Full accounts made up to 31 July 2001 (10 pages)
28 July 2001Return made up to 05/07/01; full list of members (6 pages)
15 June 2001Full accounts made up to 31 July 2000 (10 pages)
10 October 2000Accounts for a small company made up to 31 July 1999 (7 pages)
3 August 2000Return made up to 05/07/00; full list of members (7 pages)
9 March 2000Accounts for a small company made up to 31 July 1998 (8 pages)
20 August 1999Particulars of mortgage/charge (4 pages)
26 July 1999Return made up to 05/07/99; full list of members (5 pages)
24 November 1998Declaration of satisfaction of mortgage/charge (1 page)
11 November 1998Director resigned (1 page)
14 August 1998Return made up to 17/07/98; full list of members (6 pages)
6 March 1998Nc inc already adjusted 06/02/98 (1 page)
18 February 1998Secretary resigned (1 page)
18 February 1998New secretary appointed (2 pages)
11 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
11 February 1998Ad 06/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 February 1998Registered office changed on 11/02/98 from: 34 seymour avenue ewell epsom surrey KT17 2RR (1 page)
10 February 1998Particulars of mortgage/charge (3 pages)
9 October 1997Particulars of mortgage/charge (3 pages)
11 August 1997New director appointed (2 pages)
11 August 1997New secretary appointed (2 pages)
11 August 1997Registered office changed on 11/08/97 from: p o box 55 7 spa road london SE16 3QQ (1 page)
11 August 1997Director resigned (1 page)
11 August 1997New director appointed (2 pages)
11 August 1997Secretary resigned (1 page)
17 July 1997Incorporation (15 pages)