Somerset House The Strand
London
WC2R 1LA
Director Name | Daniel Crockett |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2022(12 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor South Building Somerset House The Strand London WC2R 1LA |
Director Name | Lynne Marie Smith |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2022(12 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor South Building Somerset House The Strand London WC2R 1LA |
Director Name | Mr George Lincoln Duffield |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 3rd Floor South Building Somerset House The Strand London WC2R 1LA |
Director Name | Mr Christopher Michael Jack Gorell Barnes |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(same day as company formation) |
Role | Businessmen |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor South Building Somerset House The Strand London WC2R 1LA |
Registered Address | 3rd Floor South Building Somerset House The Strand London WC2R 1LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
200 at £1 | Blue Marine Foundation 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£121,103 |
Cash | £9,692 |
Current Liabilities | £132,167 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 28 August 2023 (7 months ago) |
---|---|
Next Return Due | 11 September 2024 (5 months, 2 weeks from now) |
18 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
5 November 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
16 September 2019 | Confirmation statement made on 28 August 2019 with updates (4 pages) |
8 January 2019 | Accounts for a small company made up to 31 March 2018 (11 pages) |
11 September 2018 | Confirmation statement made on 28 August 2018 with updates (4 pages) |
8 January 2018 | Accounts for a small company made up to 31 March 2017 (11 pages) |
22 September 2017 | Confirmation statement made on 28 August 2017 with updates (4 pages) |
22 September 2017 | Appointment of Alexandrina Sofia Blount as a director on 20 June 2017 (2 pages) |
22 September 2017 | Appointment of Alexandrina Sofia Blount as a director on 20 June 2017 (2 pages) |
22 September 2017 | Confirmation statement made on 28 August 2017 with updates (4 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (5 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (5 pages) |
30 August 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
10 February 2016 | Full accounts made up to 31 March 2015 (12 pages) |
10 February 2016 | Full accounts made up to 31 March 2015 (12 pages) |
31 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
31 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
3 December 2015 | Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page) |
3 December 2015 | Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page) |
28 August 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
6 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
6 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
5 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Director's details changed for Mr Chris Gorell Barnes on 28 August 2014 (2 pages) |
5 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Director's details changed for Mr Chris Gorell Barnes on 28 August 2014 (2 pages) |
23 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
23 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
30 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
3 January 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
15 November 2012 | Register(s) moved to registered inspection location (1 page) |
15 November 2012 | Register(s) moved to registered inspection location (1 page) |
14 November 2012 | Register inspection address has been changed (1 page) |
14 November 2012 | Director's details changed for Mr George Lincoln Duffield on 14 November 2012 (2 pages) |
14 November 2012 | Director's details changed for Chris Gorell Barnes on 14 November 2012 (2 pages) |
14 November 2012 | Register inspection address has been changed (1 page) |
14 November 2012 | Director's details changed for Chris Gorell Barnes on 14 November 2012 (2 pages) |
14 November 2012 | Director's details changed for Mr George Lincoln Duffield on 14 November 2012 (2 pages) |
2 October 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 28 August 2011 with a full list of shareholders
|
29 March 2012 | Annual return made up to 28 August 2011 with a full list of shareholders
|
13 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
13 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
12 October 2011 | Annual return made up to 28 August 2011 with a full list of shareholders
|
12 October 2011 | Annual return made up to 28 August 2011 with a full list of shareholders
|
11 August 2011 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
11 August 2011 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
1 June 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
1 June 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
15 December 2010 | Company name changed project marine LIMITED\certificate issued on 15/12/10
|
15 December 2010 | Company name changed project marine LIMITED\certificate issued on 15/12/10
|
6 December 2010 | Registered office address changed from , 40 - 44, Newman Street, London, W1T 1QD, United Kingdom on 6 December 2010 (1 page) |
6 December 2010 | Registered office address changed from , 40 - 44, Newman Street, London, W1T 1QD, United Kingdom on 6 December 2010 (1 page) |
6 December 2010 | Registered office address changed from , 40 - 44, Newman Street, London, W1T 1QD, United Kingdom on 6 December 2010 (1 page) |
29 November 2010 | Resolutions
|
29 November 2010 | Resolutions
|
6 November 2010 | Director's details changed for Chris Gorell Barnes on 1 January 2010 (2 pages) |
6 November 2010 | Director's details changed for Chris Gorell Barnes on 1 January 2010 (2 pages) |
6 November 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
6 November 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
6 November 2010 | Director's details changed for Chris Gorell Barnes on 1 January 2010 (2 pages) |
22 September 2010 | Resolutions
|
22 September 2010 | Resolutions
|
21 September 2010 | Resolutions
|
21 September 2010 | Resolutions
|
21 September 2010 | Change of name notice (2 pages) |
21 September 2010 | Change of name notice (2 pages) |
30 April 2010 | Registered office address changed from , C/O Swan Turton 68a Neal Street, London, WC2H 9PA on 30 April 2010 (1 page) |
30 April 2010 | Registered office address changed from , C/O Swan Turton 68a Neal Street, London, WC2H 9PA on 30 April 2010 (1 page) |
28 August 2009 | Incorporation (17 pages) |
28 August 2009 | Incorporation (17 pages) |