Company NameLondon Projects Limited
Company StatusActive
Company Number05522550
CategoryPrivate Limited Company
Incorporation Date29 July 2005(18 years, 9 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 NameMr Nicholas John Stuttard
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2005(same day as company formation)
RoleConstruction Project Manager
Country of ResidenceEngland
Correspondence Address55 Broadway
London
SW1H 0BB
Director NameMr Steven Michael Howat
Date of BirthApril 1977 (Born 47 years ago)
NationalityNew Zealander
StatusCurrent
Appointed10 October 2011(6 years, 2 months after company formation)
Appointment Duration12 years, 6 months
RoleConstruction Project Manager
Country of ResidenceEngland
Correspondence Address55 Broadway
London
SW1H 0BB
Director NameMr Michael James Rixson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2018(13 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address55 Broadway
London
SW1H 0BB
Secretary NameSiri Schumann
NationalityNorwegian
StatusResigned
Appointed29 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 - 4 Prince Albert Road
London
NW1 7SN
Director NameSt James's Square Directors Limited (Corporation)
StatusResigned
Appointed29 July 2005(same day as company formation)
Correspondence Address200 Strand
London
WC2R 1DJ
Secretary NameSt James's Square Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 2005(same day as company formation)
Correspondence Address7 Savoy Court
Strand
London
WC2R 0ER
Secretary NameSt James's Square Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 2006(1 year, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 April 2010)
Correspondence Address200 Strand
London
WC2R 1DJ

Contact

Websitewww.londonprojects.co.uk/
Telephone020 78340300
Telephone regionLondon

Location

Registered Address55 Broadway
London
SW1H 0BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

250 at £1Cordery LTD
50.00%
Ordinary
250 at £1Nicholas John Stuttard
50.00%
Ordinary

Financials

Year2014
Net Worth£489,999
Cash£1,666,841
Current Liabilities£3,289,225

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return30 July 2023 (9 months, 1 week ago)
Next Return Due13 August 2024 (3 months, 1 week from now)

Charges

7 January 2021Delivered on: 8 January 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
6 July 2010Delivered 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 2008Delivered 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

Filing History

20 December 2023Full accounts made up to 31 March 2023 (26 pages)
9 December 2023Satisfaction of charge 2 in full (1 page)
28 November 2023Change of details for London Projects Holdings Limited as a person with significant control on 28 November 2023 (2 pages)
28 November 2023Director's details changed for Mr Nicholas John Stuttard on 28 November 2023 (2 pages)
28 November 2023Registered office address changed from 55 Broadway London SW1H 0BD England to 55 Broadway London SW1H 0BB on 28 November 2023 (1 page)
28 November 2023Director's details changed for Mr Michael James Rixson on 28 November 2023 (2 pages)
28 November 2023Director's details changed for Mr Steven Michael Howat on 28 November 2023 (2 pages)
10 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
29 December 2022Full accounts made up to 31 March 2022 (27 pages)
12 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
30 December 2021Full accounts made up to 31 March 2021 (27 pages)
20 December 2021Director's details changed for Mr Steven Michael Howat on 8 December 2021 (2 pages)
20 December 2021Change of details for London Projects Holdings Limited as a person with significant control on 8 December 2021 (2 pages)
20 December 2021Director's details changed for Mr Michael James Rixson on 8 December 2021 (2 pages)
20 December 2021Director's details changed for Mr Nicholas John Stuttard on 8 December 2021 (2 pages)
20 December 2021Registered office address changed from 11 Carteret Street London SW1H 9DJ to 55 Broadway London SW1H 0BD on 20 December 2021 (1 page)
25 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
8 January 2021Registration of charge 055225500003, created on 7 January 2021 (24 pages)
28 December 2020Full accounts made up to 31 March 2020 (25 pages)
2 November 2020Director's details changed for Mr Steven Michael Howat on 30 October 2020 (2 pages)
5 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
11 November 2019Full accounts made up to 31 March 2019 (23 pages)
2 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
16 January 2019Appointment of Mr Michael James Rixson as a director on 19 December 2018 (2 pages)
12 December 2018Satisfaction of charge 1 in full (4 pages)
10 December 2018Full accounts made up to 31 March 2018 (23 pages)
6 August 2018Notification of London Projects Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
6 August 2018Cessation of Nicholas John Stuttard as a person with significant control on 30 July 2017 (1 page)
6 August 2018Confirmation statement made on 30 July 2018 with updates (4 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (7 pages)
3 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
8 June 2017Confirmation statement made on 30 July 2016 with updates (4 pages)
8 June 2017Confirmation statement made on 30 July 2016 with updates (4 pages)
28 October 2016Accounts for a small company made up to 31 March 2016 (7 pages)
28 October 2016Accounts for a small company made up to 31 March 2016 (7 pages)
5 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
21 November 2015Accounts for a small company made up to 31 March 2015 (7 pages)
21 November 2015Accounts for a small company made up to 31 March 2015 (7 pages)
17 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 500
(4 pages)
17 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 500
(4 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 500
(4 pages)
14 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 500
(4 pages)
13 November 2013Registered office address changed from 202 Northolt Road South Harrow Middlesex HA2 0EX United Kingdom on 13 November 2013 (1 page)
13 November 2013Registered office address changed from 202 Northolt Road South Harrow Middlesex HA2 0EX United Kingdom on 13 November 2013 (1 page)
7 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 500
(4 pages)
7 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 500
(4 pages)
30 July 2013Director's details changed for Steven Michael Howat on 1 July 2013 (2 pages)
30 July 2013Director's details changed for Steven Michael Howat on 1 July 2013 (2 pages)
30 July 2013Director's details changed for Steven Michael Howat on 1 July 2013 (2 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 February 2013Director's details changed for Nicholas John Stuttard on 1 February 2013 (2 pages)
13 February 2013Director's details changed for Steven Michael Howat on 1 February 2013 (2 pages)
13 February 2013Director's details changed for Nicholas John Stuttard on 1 February 2013 (2 pages)
13 February 2013Director's details changed for Steven Michael Howat on 1 February 2013 (2 pages)
13 February 2013Director's details changed for Steven Michael Howat on 1 February 2013 (2 pages)
13 February 2013Director's details changed for Nicholas John Stuttard on 1 February 2013 (2 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 October 2011Appointment of Steven Michael Howat as a director (2 pages)
19 October 2011Appointment of Steven Michael Howat as a director (2 pages)
16 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
16 August 2011Registered office address changed from 200 Strand London WC2R 1DJ on 16 August 2011 (1 page)
16 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
16 August 2011Registered office address changed from 200 Strand London WC2R 1DJ on 16 August 2011 (1 page)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
24 September 2010Director's details changed for Nicholas John Stuttard on 1 October 2009 (2 pages)
24 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (3 pages)
24 September 2010Director's details changed for Nicholas John Stuttard on 1 October 2009 (2 pages)
24 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (3 pages)
24 September 2010Director's details changed for Nicholas John Stuttard on 1 October 2009 (2 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
13 April 2010Termination of appointment of St James's Square Secretaries Limited as a secretary (1 page)
13 April 2010Termination of appointment of St James's Square Secretaries Limited as a secretary (1 page)
25 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 August 2009Return made up to 29/07/09; full list of members (3 pages)
7 August 2009Return made up to 29/07/09; full list of members (3 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 September 2008Return made up to 29/07/08; full list of members (5 pages)
2 September 2008Return made up to 29/07/08; full list of members (5 pages)
18 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Director's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
24 September 2007Secretary's particulars changed (1 page)
24 September 2007Return made up to 29/07/07; full list of members (3 pages)
24 September 2007Return made up to 29/07/07; full list of members (3 pages)
24 September 2007Secretary's particulars changed (1 page)
20 July 2007Registered office changed on 20/07/07 from: 7 savoy court strand london WC2R 0ER (1 page)
20 July 2007Registered office changed on 20/07/07 from: 7 savoy court strand london WC2R 0ER (1 page)
12 December 2006Secretary resigned (1 page)
12 December 2006Ad 05/12/06--------- £ si 499@1=499 £ ic 1/500 (2 pages)
12 December 2006New secretary appointed (2 pages)
12 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
12 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
12 December 2006Secretary resigned (1 page)
12 December 2006Ad 05/12/06--------- £ si 499@1=499 £ ic 1/500 (2 pages)
12 December 2006New secretary appointed (2 pages)
23 November 2006Return made up to 29/07/06; full list of members (6 pages)
23 November 2006Return made up to 29/07/06; full list of members (6 pages)
20 September 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
20 September 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
7 September 2005New secretary appointed (1 page)
7 September 2005New secretary appointed (1 page)
7 September 2005New director appointed (1 page)
7 September 2005New director appointed (1 page)
6 September 2005Secretary resigned (1 page)
6 September 2005Secretary resigned (1 page)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
29 July 2005Incorporation (20 pages)
29 July 2005Incorporation (20 pages)