London
SW1H 0BB
Director Name | Mr Steven Michael Howat |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 10 October 2011(6 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Construction Project Manager |
Country of Residence | England |
Correspondence Address | 55 Broadway London SW1H 0BB |
Director Name | Mr Michael James Rixson |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2018(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 55 Broadway London SW1H 0BB |
Secretary Name | Siri Schumann |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 29 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 - 4 Prince Albert Road London NW1 7SN |
Director Name | St James's Square Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2005(same day as company formation) |
Correspondence Address | 200 Strand London WC2R 1DJ |
Secretary Name | St James's Square Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2005(same day as company formation) |
Correspondence Address | 7 Savoy Court Strand London WC2R 0ER |
Secretary Name | St James's Square Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2006(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 April 2010) |
Correspondence Address | 200 Strand London WC2R 1DJ |
Website | www.londonprojects.co.uk/ |
---|---|
Telephone | 020 78340300 |
Telephone region | London |
Registered Address | 55 Broadway London SW1H 0BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
250 at £1 | Cordery LTD 50.00% Ordinary |
---|---|
250 at £1 | Nicholas John Stuttard 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £489,999 |
Cash | £1,666,841 |
Current Liabilities | £3,289,225 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 30 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 1 week from now) |
7 January 2021 | Delivered on: 8 January 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
6 July 2010 | Delivered on: 23 July 2010 Persons entitled: The Great Victoria Partnership (G.P.) Limited and Great Victoria Property Limited Classification: Deed of rental deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The initial deposit of £5,959.60 see image for full details. Outstanding |
3 December 2008 | Delivered on: 5 December 2008 Persons entitled: Appleville Limited Classification: Rent deposit deed Secured details: £5,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of an initial deposit in the sum of £5,000.00 together with any other sums paid into the account. Outstanding |
20 December 2023 | Full accounts made up to 31 March 2023 (26 pages) |
---|---|
9 December 2023 | Satisfaction of charge 2 in full (1 page) |
28 November 2023 | Change of details for London Projects Holdings Limited as a person with significant control on 28 November 2023 (2 pages) |
28 November 2023 | Director's details changed for Mr Nicholas John Stuttard on 28 November 2023 (2 pages) |
28 November 2023 | Registered office address changed from 55 Broadway London SW1H 0BD England to 55 Broadway London SW1H 0BB on 28 November 2023 (1 page) |
28 November 2023 | Director's details changed for Mr Michael James Rixson on 28 November 2023 (2 pages) |
28 November 2023 | Director's details changed for Mr Steven Michael Howat on 28 November 2023 (2 pages) |
10 August 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
29 December 2022 | Full accounts made up to 31 March 2022 (27 pages) |
12 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
30 December 2021 | Full accounts made up to 31 March 2021 (27 pages) |
20 December 2021 | Director's details changed for Mr Steven Michael Howat on 8 December 2021 (2 pages) |
20 December 2021 | Change of details for London Projects Holdings Limited as a person with significant control on 8 December 2021 (2 pages) |
20 December 2021 | Director's details changed for Mr Michael James Rixson on 8 December 2021 (2 pages) |
20 December 2021 | Director's details changed for Mr Nicholas John Stuttard on 8 December 2021 (2 pages) |
20 December 2021 | Registered office address changed from 11 Carteret Street London SW1H 9DJ to 55 Broadway London SW1H 0BD on 20 December 2021 (1 page) |
25 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
8 January 2021 | Registration of charge 055225500003, created on 7 January 2021 (24 pages) |
28 December 2020 | Full accounts made up to 31 March 2020 (25 pages) |
2 November 2020 | Director's details changed for Mr Steven Michael Howat on 30 October 2020 (2 pages) |
5 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
11 November 2019 | Full accounts made up to 31 March 2019 (23 pages) |
2 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
16 January 2019 | Appointment of Mr Michael James Rixson as a director on 19 December 2018 (2 pages) |
12 December 2018 | Satisfaction of charge 1 in full (4 pages) |
10 December 2018 | Full accounts made up to 31 March 2018 (23 pages) |
6 August 2018 | Notification of London Projects Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
6 August 2018 | Cessation of Nicholas John Stuttard as a person with significant control on 30 July 2017 (1 page) |
6 August 2018 | Confirmation statement made on 30 July 2018 with updates (4 pages) |
4 January 2018 | Accounts for a small company made up to 31 March 2017 (7 pages) |
3 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
8 June 2017 | Confirmation statement made on 30 July 2016 with updates (4 pages) |
8 June 2017 | Confirmation statement made on 30 July 2016 with updates (4 pages) |
28 October 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
28 October 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
5 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
5 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
21 November 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
21 November 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
17 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
13 November 2013 | Registered office address changed from 202 Northolt Road South Harrow Middlesex HA2 0EX United Kingdom on 13 November 2013 (1 page) |
13 November 2013 | Registered office address changed from 202 Northolt Road South Harrow Middlesex HA2 0EX United Kingdom on 13 November 2013 (1 page) |
7 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
30 July 2013 | Director's details changed for Steven Michael Howat on 1 July 2013 (2 pages) |
30 July 2013 | Director's details changed for Steven Michael Howat on 1 July 2013 (2 pages) |
30 July 2013 | Director's details changed for Steven Michael Howat on 1 July 2013 (2 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 February 2013 | Director's details changed for Nicholas John Stuttard on 1 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Steven Michael Howat on 1 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Nicholas John Stuttard on 1 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Steven Michael Howat on 1 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Steven Michael Howat on 1 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Nicholas John Stuttard on 1 February 2013 (2 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 October 2011 | Appointment of Steven Michael Howat as a director (2 pages) |
19 October 2011 | Appointment of Steven Michael Howat as a director (2 pages) |
16 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Registered office address changed from 200 Strand London WC2R 1DJ on 16 August 2011 (1 page) |
16 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Registered office address changed from 200 Strand London WC2R 1DJ on 16 August 2011 (1 page) |
4 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
24 September 2010 | Director's details changed for Nicholas John Stuttard on 1 October 2009 (2 pages) |
24 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (3 pages) |
24 September 2010 | Director's details changed for Nicholas John Stuttard on 1 October 2009 (2 pages) |
24 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (3 pages) |
24 September 2010 | Director's details changed for Nicholas John Stuttard on 1 October 2009 (2 pages) |
23 July 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
23 July 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
13 April 2010 | Termination of appointment of St James's Square Secretaries Limited as a secretary (1 page) |
13 April 2010 | Termination of appointment of St James's Square Secretaries Limited as a secretary (1 page) |
25 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 August 2009 | Return made up to 29/07/09; full list of members (3 pages) |
7 August 2009 | Return made up to 29/07/09; full list of members (3 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 September 2008 | Return made up to 29/07/08; full list of members (5 pages) |
2 September 2008 | Return made up to 29/07/08; full list of members (5 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Director's particulars changed (1 page) |
24 September 2007 | Secretary's particulars changed (1 page) |
24 September 2007 | Return made up to 29/07/07; full list of members (3 pages) |
24 September 2007 | Return made up to 29/07/07; full list of members (3 pages) |
24 September 2007 | Secretary's particulars changed (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: 7 savoy court strand london WC2R 0ER (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: 7 savoy court strand london WC2R 0ER (1 page) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | Ad 05/12/06--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
12 December 2006 | New secretary appointed (2 pages) |
12 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
12 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | Ad 05/12/06--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
12 December 2006 | New secretary appointed (2 pages) |
23 November 2006 | Return made up to 29/07/06; full list of members (6 pages) |
23 November 2006 | Return made up to 29/07/06; full list of members (6 pages) |
20 September 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
20 September 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
7 September 2005 | New secretary appointed (1 page) |
7 September 2005 | New secretary appointed (1 page) |
7 September 2005 | New director appointed (1 page) |
7 September 2005 | New director appointed (1 page) |
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
29 July 2005 | Incorporation (20 pages) |
29 July 2005 | Incorporation (20 pages) |