Company NameProject Design Corporation Limited
DirectorMichael Stuart Burnet Smith
Company StatusActive
Company Number05802498
CategoryPrivate Limited Company
Incorporation Date2 May 2006(18 years ago)

Business Activity

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

Directors

Director NameMichael Stuart Burnet Smith
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2006(same day as company formation)
RoleProject Mamager/Architect
Correspondence AddressSuite 22 2nd Floor Winsor & Newton Building
Whitefriars Avenue
Harrow & Wealdstone
Middlesex
HA3 5RN
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed02 May 2006(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2006(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NameBelgrave Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2006(same day as company formation)
Correspondence Address2nd Floor Middlesex House
29-45 High Street
Edgware
Middlesex
HA8 7UU

Location

Registered AddressSuite 22 2nd Floor Winsor & Newton Building
Whitefriars Avenue
Harrow & Wealdstone
Middlesex
HA3 5RN
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardWealdstone
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Mr Michael Stuart Burnet-smith
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,160
Cash£1,584
Current Liabilities£22,385

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 4 days from now)

Filing History

18 May 2023Confirmation statement made on 2 May 2023 with updates (3 pages)
20 February 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
30 May 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
18 May 2022Confirmation statement made on 2 May 2022 with updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
20 May 2021Confirmation statement made on 2 May 2021 with updates (3 pages)
5 May 2020Confirmation statement made on 2 May 2020 with updates (3 pages)
22 October 2019Change of details for Mr Michael Stuart Burnet - Smith as a person with significant control on 18 October 2019 (2 pages)
18 October 2019Director's details changed for Michael Stuart Burnet Smith on 18 October 2019 (2 pages)
8 October 2019Registered office address changed from 8th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ to Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN on 8 October 2019 (1 page)
28 August 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
7 May 2019Confirmation statement made on 2 May 2019 with updates (4 pages)
3 May 2019Director's details changed for Michael Stuart Burnet Smith on 2 May 2019 (2 pages)
24 August 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
8 June 2018Statement of capital following an allotment of shares on 3 May 2006
  • GBP 1
(2 pages)
6 June 2018Confirmation statement made on 2 May 2018 with updates (4 pages)
3 December 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
3 December 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
5 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
19 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
19 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
3 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(3 pages)
3 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(3 pages)
3 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
3 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
4 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
4 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
4 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
3 June 2015Termination of appointment of Belgrave Secretaries Limited as a secretary on 1 January 2015 (1 page)
3 June 2015Termination of appointment of Belgrave Secretaries Limited as a secretary on 1 January 2015 (1 page)
3 June 2015Termination of appointment of Belgrave Secretaries Limited as a secretary on 1 January 2015 (1 page)
14 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
14 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
30 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
30 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
30 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
17 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
17 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
6 August 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
6 August 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
6 August 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
5 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
20 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
29 May 2012Director's details changed for Michael Stuart Burnet Smith on 26 March 2012 (2 pages)
29 May 2012Director's details changed for Michael Stuart Burnet Smith on 26 March 2012 (2 pages)
29 May 2012Registered office address changed from 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU United Kingdom on 29 May 2012 (1 page)
29 May 2012Registered office address changed from 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU United Kingdom on 29 May 2012 (1 page)
22 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
11 October 2010Registered office address changed from 2Nd Floor, Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 11 October 2010 (1 page)
11 October 2010Registered office address changed from 2Nd Floor, Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 11 October 2010 (1 page)
9 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
9 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
27 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
7 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
7 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 June 2009Return made up to 02/05/09; full list of members (3 pages)
1 June 2009Return made up to 02/05/09; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
22 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
27 June 2008Return made up to 02/05/08; full list of members (5 pages)
27 June 2008Return made up to 02/05/08; full list of members (5 pages)
28 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
4 January 2008Return made up to 02/05/07; full list of members (5 pages)
4 January 2008Return made up to 02/05/07; full list of members (5 pages)
23 October 2007First Gazette notice for compulsory strike-off (1 page)
23 October 2007First Gazette notice for compulsory strike-off (1 page)
4 May 2006New director appointed (1 page)
4 May 2006New director appointed (1 page)
4 May 2006New secretary appointed (1 page)
4 May 2006New secretary appointed (1 page)
2 May 2006Secretary resigned (1 page)
2 May 2006Secretary resigned (1 page)
2 May 2006Incorporation (10 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Incorporation (10 pages)