Company NameProject S.E.E.D. Limited
Company StatusActive
Company Number03805072
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 July 1999(24 years, 9 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Marcel Bordon
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2012(12 years, 7 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Twinmar Limited Maxted Road
Hemel Hemstead
Hertfordshire
HP2 7DX
Director NameMr David Rosenthal
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(15 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence Address23 Hillcrest Avenue
London
NW11 0EP
Director NameMr Richard Mark Denton
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2021(22 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Burlington House 1075 Finchley Road
London
NW11 0PU
Director NameDalia Sara Davis
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2022(22 years, 12 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Burlington House 1075 Finchley Road
London
NW11 0PU
Director NameMr Patrice Bernard Klein
Date of BirthJuly 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed12 July 1999(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address48 Brampton Grove
London
NW4 4AQ
Director NameMr Ervin Landau
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address78 Harley House
Marylebone Road
London
NW1 5HN
Director NameMr Leopold Noe
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wigmore Street
London
W1U 1PB
Director NameRabbi Henry Ehrentreu
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(same day as company formation)
RoleJudge
Country of ResidenceEngland
Correspondence Address55 Shirehall Park
London
NW4 2QN
Secretary NameMr Ervin Landau
NationalityBritish
StatusResigned
Appointed12 July 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address78 Harley House
Marylebone Road
London
NW1 5HN
Secretary NameMr Leopold Noe
NationalityBritish
StatusResigned
Appointed27 September 2000(1 year, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wigmore Street
London
W1U 1PB
Director NameRabbi Rabbi Joseph Grunfeld
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(6 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 February 2012)
RoleRabbi
Country of ResidenceUnited Kingdom
Correspondence Address6 Beverley Gardens
London
NW11 9DG
Secretary NameRabbi Rabbi Joseph Grunfeld
NationalityBritish
StatusResigned
Appointed30 June 2006(6 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 February 2012)
RoleRabbi
Country of ResidenceUnited Kingdom
Correspondence Address6 Beverley Gardens
London
NW11 9DG
Director NameMisha Zeev Morris
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(12 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 12 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Brampton Grove
London
NW4 4AG
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websiteseed.uk.net
Telephone07 041939463
Telephone regionMobile

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End05 April

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Charges

10 July 2014Delivered on: 12 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

3 August 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
7 February 2023Accounts for a small company made up to 5 April 2022 (29 pages)
28 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
20 July 2022Appointment of Dalia Sara Davis as a director on 5 July 2022 (2 pages)
20 January 2022Full accounts made up to 5 April 2021 (29 pages)
12 October 2021Appointment of Mr Richard Mark Denton as a director on 7 October 2021 (2 pages)
10 September 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
10 September 2021Registered office address changed from Mowbray House 58-70 Edgware Way Edgware Middlesex HA8 8DJ to New Burlington House Finchley Road London England NW11 0PU on 10 September 2021 (1 page)
10 September 2021Registered office address changed from New Burlington House Finchley Road London England NW11 0PU England to New Burlington House 1075 Finchley Road London NW11 0PU on 10 September 2021 (1 page)
17 March 2021Full accounts made up to 5 April 2020 (27 pages)
7 September 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 5 April 2019 (26 pages)
31 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
28 March 2019Register inspection address has been changed to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX (1 page)
2 January 2019Total exemption full accounts made up to 5 April 2018 (24 pages)
23 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 5 April 2017 (26 pages)
9 January 2018Total exemption full accounts made up to 5 April 2017 (26 pages)
28 September 2017Director's details changed for Mr Marcel Bordon on 27 September 2017 (2 pages)
28 September 2017Director's details changed for Mr Marcel Bordon on 27 September 2017 (2 pages)
26 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
28 November 2016Total exemption full accounts made up to 5 April 2016 (22 pages)
28 November 2016Total exemption full accounts made up to 5 April 2016 (22 pages)
31 August 2016Confirmation statement made on 12 July 2016 with updates (4 pages)
31 August 2016Confirmation statement made on 12 July 2016 with updates (4 pages)
18 August 2016Director's details changed for Dayan Henry Dayan Ehrentreu on 12 July 2016 (2 pages)
18 August 2016Director's details changed for Dayan Henry Dayan Ehrentreu on 12 July 2016 (2 pages)
24 December 2015Full accounts made up to 5 April 2015 (20 pages)
24 December 2015Full accounts made up to 5 April 2015 (20 pages)
24 December 2015Full accounts made up to 5 April 2015 (20 pages)
11 September 2015Register(s) moved to registered office address Mowbray House 58-70 Edgware Way Edgware Middlesex HA8 8DJ (1 page)
11 September 2015Register(s) moved to registered office address Mowbray House 58-70 Edgware Way Edgware Middlesex HA8 8DJ (1 page)
11 September 2015Annual return made up to 12 July 2015 no member list (6 pages)
11 September 2015Annual return made up to 12 July 2015 no member list (6 pages)
26 August 2015Appointment of Mr David Rosenthal as a director on 1 July 2015 (2 pages)
26 August 2015Appointment of Mr David Rosenthal as a director on 1 July 2015 (2 pages)
26 August 2015Appointment of Mr David Rosenthal as a director on 1 July 2015 (2 pages)
17 April 2015Register inspection address has been changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX United Kingdom to York House Empire Way Wembley Middlesex HA9 0FQ (1 page)
17 April 2015Register inspection address has been changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX United Kingdom to York House Empire Way Wembley Middlesex HA9 0FQ (1 page)
1 December 2014Accounts for a dormant company made up to 5 April 2014 (1 page)
1 December 2014Accounts for a dormant company made up to 5 April 2014 (1 page)
1 December 2014Accounts for a dormant company made up to 5 April 2014 (1 page)
4 August 2014Annual return made up to 12 July 2014 no member list (5 pages)
4 August 2014Annual return made up to 12 July 2014 no member list (5 pages)
12 July 2014Registration of charge 038050720001, created on 10 July 2014 (42 pages)
12 July 2014Registration of charge 038050720001, created on 10 July 2014 (42 pages)
15 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
15 January 2014Statement of company's objects (3 pages)
15 January 2014Statement of company's objects (3 pages)
15 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
30 December 2013Accounts for a dormant company made up to 5 April 2013 (1 page)
30 December 2013Accounts for a dormant company made up to 5 April 2013 (1 page)
30 December 2013Accounts for a dormant company made up to 5 April 2013 (1 page)
30 July 2013Register(s) moved to registered office address (1 page)
30 July 2013Annual return made up to 12 July 2013 no member list (5 pages)
30 July 2013Annual return made up to 12 July 2013 no member list (5 pages)
30 July 2013Register(s) moved to registered office address (1 page)
25 July 2013Appointment of Misha Zeev Morris as a director (2 pages)
25 July 2013Appointment of Misha Zeev Morris as a director (2 pages)
24 July 2013Termination of appointment of Misha Morris as a director (1 page)
24 July 2013Termination of appointment of Misha Morris as a director (1 page)
10 January 2013Accounts for a dormant company made up to 5 April 2012 (1 page)
10 January 2013Accounts for a dormant company made up to 5 April 2012 (1 page)
10 January 2013Accounts for a dormant company made up to 5 April 2012 (1 page)
31 July 2012Annual return made up to 12 July 2012 no member list (5 pages)
31 July 2012Annual return made up to 12 July 2012 no member list (5 pages)
27 July 2012Appointment of Misha Zeev Morris as a director (2 pages)
27 July 2012Appointment of Misha Zeev Morris as a director (2 pages)
26 July 2012Termination of appointment of Misha Morris as a director (1 page)
26 July 2012Termination of appointment of Misha Morris as a director (1 page)
26 March 2012Memorandum and Articles of Association (12 pages)
26 March 2012Memorandum and Articles of Association (12 pages)
26 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 February 2012Termination of appointment of Rabbi Joseph Grunfeld as a secretary (1 page)
28 February 2012Termination of appointment of Rabbi Joseph Grunfeld as a director (1 page)
28 February 2012Termination of appointment of Rabbi Joseph Grunfeld as a secretary (1 page)
28 February 2012Appointment of Mr Marcel Bordon as a director (2 pages)
28 February 2012Termination of appointment of Rabbi Joseph Grunfeld as a director (1 page)
28 February 2012Appointment of Mr Marcel Bordon as a director (2 pages)
29 December 2011Accounts for a dormant company made up to 5 April 2011 (1 page)
29 December 2011Accounts for a dormant company made up to 5 April 2011 (1 page)
29 December 2011Accounts for a dormant company made up to 5 April 2011 (1 page)
19 December 2011Appointment of Misha Zeev Morris as a director (2 pages)
19 December 2011Appointment of Misha Zeev Morris as a director (2 pages)
3 August 2011Annual return made up to 12 July 2011 no member list (5 pages)
3 August 2011Annual return made up to 12 July 2011 no member list (5 pages)
29 December 2010Accounts for a dormant company made up to 5 April 2010 (1 page)
29 December 2010Accounts for a dormant company made up to 5 April 2010 (1 page)
29 December 2010Accounts for a dormant company made up to 5 April 2010 (1 page)
30 July 2010Annual return made up to 12 July 2010 no member list (5 pages)
30 July 2010Annual return made up to 12 July 2010 no member list (5 pages)
29 July 2010Director's details changed for Rabbi Joseph Grunfeld on 12 July 2010 (2 pages)
29 July 2010Register(s) moved to registered inspection location (1 page)
29 July 2010Director's details changed for Dayan Henry Ehrentreu on 12 July 2010 (2 pages)
29 July 2010Secretary's details changed for Rabbi Joseph Grunfeld on 12 July 2010 (1 page)
29 July 2010Register inspection address has been changed (1 page)
29 July 2010Register(s) moved to registered inspection location (1 page)
29 July 2010Director's details changed for Dayan Henry Ehrentreu on 12 July 2010 (2 pages)
29 July 2010Register inspection address has been changed (1 page)
29 July 2010Director's details changed for Rabbi Joseph Grunfeld on 12 July 2010 (2 pages)
29 July 2010Secretary's details changed for Rabbi Joseph Grunfeld on 12 July 2010 (1 page)
5 January 2010Accounts for a dormant company made up to 5 April 2009 (1 page)
5 January 2010Accounts for a dormant company made up to 5 April 2009 (1 page)
5 January 2010Accounts for a dormant company made up to 5 April 2009 (1 page)
7 August 2009Annual return made up to 12/07/09 (2 pages)
7 August 2009Annual return made up to 12/07/09 (2 pages)
9 February 2009Accounts for a dormant company made up to 5 April 2008 (1 page)
9 February 2009Accounts for a dormant company made up to 5 April 2008 (1 page)
9 February 2009Accounts for a dormant company made up to 5 April 2008 (1 page)
9 September 2008Annual return made up to 12/07/08 (4 pages)
9 September 2008Director and secretary's change of particulars / joseph grunfeld / 11/07/2008 (1 page)
9 September 2008Director's change of particulars / dayan ehrentreu / 11/07/2008 (1 page)
9 September 2008Secretary's change of particulars joseph grunfeld logged form (1 page)
9 September 2008Secretary's change of particulars joseph grunfeld logged form (1 page)
9 September 2008Annual return made up to 12/07/08 (4 pages)
9 September 2008Director's change of particulars / dayan ehrentreu / 11/07/2008 (1 page)
9 September 2008Director and secretary's change of particulars / joseph grunfeld / 11/07/2008 (1 page)
6 February 2008Accounts for a dormant company made up to 5 April 2007 (6 pages)
6 February 2008Accounts for a dormant company made up to 5 April 2007 (6 pages)
6 February 2008Accounts for a dormant company made up to 5 April 2007 (6 pages)
31 July 2007Annual return made up to 12/07/07 (2 pages)
31 July 2007Annual return made up to 12/07/07 (2 pages)
13 April 2007Accounts for a dormant company made up to 5 April 2006 (5 pages)
13 April 2007Accounts for a dormant company made up to 5 April 2006 (5 pages)
13 April 2007Accounts for a dormant company made up to 5 April 2006 (5 pages)
31 July 2006New secretary appointed;new director appointed (2 pages)
31 July 2006Annual return made up to 12/07/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 July 2006Secretary resigned;director resigned (1 page)
31 July 2006Annual return made up to 12/07/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 July 2006Secretary resigned;director resigned (1 page)
31 July 2006New secretary appointed;new director appointed (2 pages)
5 February 2006Accounts for a dormant company made up to 5 April 2005 (5 pages)
5 February 2006Accounts for a dormant company made up to 5 April 2005 (5 pages)
5 February 2006Accounts for a dormant company made up to 5 April 2005 (5 pages)
31 August 2005Annual return made up to 12/07/05 (2 pages)
31 August 2005Annual return made up to 12/07/05 (2 pages)
29 July 2005Registered office changed on 29/07/05 from: middlesex house 29-45 high street edgware middlesex HA8 7UU (1 page)
29 July 2005Registered office changed on 29/07/05 from: middlesex house 29-45 high street edgware middlesex HA8 7UU (1 page)
23 May 2005Accounts for a dormant company made up to 5 April 2004 (5 pages)
23 May 2005Accounts for a dormant company made up to 5 April 2004 (5 pages)
23 May 2005Accounts for a dormant company made up to 5 April 2004 (5 pages)
5 August 2004Annual return made up to 12/07/04 (4 pages)
5 August 2004Annual return made up to 12/07/04 (4 pages)
17 April 2004Annual return made up to 12/07/03
  • 363(288) ‐ Director resigned
(4 pages)
17 April 2004Annual return made up to 12/07/03
  • 363(288) ‐ Director resigned
(4 pages)
10 February 2004Accounts for a dormant company made up to 5 April 2003 (2 pages)
10 February 2004Accounts for a dormant company made up to 5 April 2003 (2 pages)
10 February 2004Accounts for a dormant company made up to 5 April 2003 (2 pages)
27 September 2002Annual return made up to 12/07/02 (4 pages)
27 September 2002Annual return made up to 12/07/02 (4 pages)
17 April 2002Accounts for a dormant company made up to 5 April 2002 (2 pages)
17 April 2002Accounts for a dormant company made up to 5 April 2002 (2 pages)
17 April 2002Accounts for a dormant company made up to 5 April 2001 (2 pages)
17 April 2002Accounts for a dormant company made up to 5 April 2001 (2 pages)
17 April 2002Accounts for a dormant company made up to 5 April 2001 (2 pages)
17 April 2002Accounts for a dormant company made up to 5 April 2002 (2 pages)
17 September 2001Auditor's resignation (1 page)
17 September 2001Auditor's resignation (1 page)
17 September 2001Auditor's resignation (1 page)
17 September 2001Auditor's resignation (1 page)
16 August 2001Annual return made up to 12/07/01 (4 pages)
16 August 2001Annual return made up to 12/07/01 (4 pages)
22 June 2001Accounting reference date shortened from 31/07/01 to 05/04/01 (1 page)
22 June 2001Accounting reference date shortened from 31/07/01 to 05/04/01 (1 page)
18 June 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
18 June 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
26 April 2001Registered office changed on 26/04/01 from: finance house 19 craven road london W2 3BP (1 page)
26 April 2001Registered office changed on 26/04/01 from: finance house 19 craven road london W2 3BP (1 page)
8 November 2000Secretary resigned;director resigned (1 page)
8 November 2000Secretary resigned;director resigned (1 page)
8 November 2000New secretary appointed (2 pages)
8 November 2000New secretary appointed (2 pages)
15 August 2000Annual return made up to 12/07/00 (10 pages)
15 August 2000Annual return made up to 12/07/00 (10 pages)
25 July 2000Secretary resigned (1 page)
25 July 2000Secretary resigned (1 page)
12 July 1999Incorporation (25 pages)
12 July 1999Incorporation (25 pages)