London
W1T 2NS
Secretary Name | Miss Lisa Jayne Foster |
---|---|
Status | Current |
Appointed | 14 September 2021(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | Castle Lake Castle Way Leybourne West Malling ME19 5TR |
Secretary Name | Kate Buranska |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Rose Avenue London E18 1JR |
Website | theaproject.co.uk |
---|
Registered Address | 18 Soho Square Soho Square London W1D 3QL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£5,505 |
Cash | £524 |
Current Liabilities | £6,029 |
Latest Accounts | 29 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 17 June 2023 (10 months ago) |
---|---|
Next Return Due | 1 July 2024 (2 months, 1 week from now) |
11 November 2023 | Change of details for Ansley Nugent as a person with significant control on 6 November 2023 (2 pages) |
---|---|
19 June 2023 | Total exemption full accounts made up to 28 February 2023 (6 pages) |
17 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
8 June 2023 | Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER England to 18 Soho Square Soho Square London W1D 3QL on 8 June 2023 (1 page) |
29 July 2022 | Total exemption full accounts made up to 28 February 2022 (6 pages) |
19 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
28 September 2021 | Termination of appointment of Kate Buranska as a secretary on 13 September 2021 (1 page) |
28 September 2021 | Appointment of Miss Lisa Jayne Foster as a secretary on 14 September 2021 (2 pages) |
30 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
2 June 2021 | Total exemption full accounts made up to 28 February 2021 (6 pages) |
11 November 2020 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
17 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
18 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
16 October 2019 | Registered office address changed from Garden Studios 71-75 Shelton Street Shelton Street London WC2H 9JQ England to Lansdowne House 57 Berkeley Square London W1J 6ER on 16 October 2019 (1 page) |
24 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
20 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
21 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
21 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
15 September 2017 | Registered office address changed from 48 Charlotte Street London W1T 2NS to Garden Studios 71-75 Shelton Street Shelton Street London WC2H 9JQ on 15 September 2017 (1 page) |
15 September 2017 | Registered office address changed from 48 Charlotte Street London W1T 2NS to Garden Studios 71-75 Shelton Street Shelton Street London WC2H 9JQ on 15 September 2017 (1 page) |
17 June 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
17 June 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
29 August 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
29 August 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
2 March 2016 | Annual return made up to 16 February 2016 no member list (3 pages) |
2 March 2016 | Annual return made up to 16 February 2016 no member list (3 pages) |
24 October 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
24 October 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
19 February 2015 | Annual return made up to 16 February 2015 no member list (3 pages) |
19 February 2015 | Annual return made up to 16 February 2015 no member list (3 pages) |
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
6 June 2014 | Statement of company's objects (2 pages) |
6 June 2014 | Statement of company's objects (2 pages) |
27 February 2014 | Director's details changed for Mr Ansley Clive Nugent on 18 April 2013 (2 pages) |
27 February 2014 | Annual return made up to 16 February 2014 no member list (3 pages) |
27 February 2014 | Director's details changed for Mr Ansley Clive Nugent on 18 April 2013 (2 pages) |
27 February 2014 | Annual return made up to 16 February 2014 no member list (3 pages) |
5 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
5 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
14 March 2013 | Secretary's details changed for Kate Buranska on 14 March 2013 (2 pages) |
14 March 2013 | Annual return made up to 16 February 2013 no member list (3 pages) |
14 March 2013 | Annual return made up to 16 February 2013 no member list (3 pages) |
14 March 2013 | Secretary's details changed for Kate Buranska on 14 March 2013 (2 pages) |
15 May 2012 | Annual return made up to 16 February 2012 no member list (3 pages) |
15 May 2012 | Annual return made up to 16 February 2012 no member list (3 pages) |
29 February 2012 | Accounts for a dormant company made up to 28 February 2012 (1 page) |
29 February 2012 | Accounts for a dormant company made up to 28 February 2012 (1 page) |
23 January 2012 | Accounts for a dormant company made up to 28 February 2011 (1 page) |
23 January 2012 | Accounts for a dormant company made up to 28 February 2011 (1 page) |
7 November 2011 | Registered office address changed from , 1a Kenilworth Avenue, Walthamstow, London, E17 4PD on 7 November 2011 (2 pages) |
7 November 2011 | Registered office address changed from , 1a Kenilworth Avenue, Walthamstow, London, E17 4PD on 7 November 2011 (2 pages) |
7 November 2011 | Registered office address changed from , 1a Kenilworth Avenue, Walthamstow, London, E17 4PD on 7 November 2011 (2 pages) |
26 April 2011 | Annual return made up to 16 February 2011 no member list (3 pages) |
26 April 2011 | Annual return made up to 16 February 2011 no member list (3 pages) |
25 April 2011 | Director's details changed for Ansley Clive Nugent on 22 April 2011 (2 pages) |
25 April 2011 | Director's details changed for Ansley Clive Nugent on 22 April 2011 (2 pages) |
14 March 2011 | Annual return made up to 16 February 2010 (14 pages) |
14 March 2011 | Annual return made up to 16 February 2010 (14 pages) |
17 March 2010 | Accounts for a dormant company made up to 28 February 2010 (1 page) |
17 March 2010 | Accounts for a dormant company made up to 28 February 2010 (1 page) |
16 February 2009 | Incorporation (28 pages) |
16 February 2009 | Incorporation (28 pages) |