London
N12 8LY
Director Name | Mr John Arthur Fisk |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 319 Ballards Lane London N12 8LY |
Secretary Name | Deborah Ellen Church |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 319 Ballards Lane London N12 8LY |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 01753 725414 |
---|---|
Telephone region | Slough |
Registered Address | 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £8,007 |
Cash | £774 |
Current Liabilities | £93,539 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 5 February 2021 (3 years, 2 months ago) |
---|---|
Next Return Due | 19 February 2022 (overdue) |
31 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
---|---|
12 March 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
29 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
6 March 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
12 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2019 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
10 January 2019 | Secretary's details changed for Deborah Ellen Church on 1 January 2019 (1 page) |
10 January 2019 | Director's details changed for John Fisk on 1 January 2019 (2 pages) |
10 January 2019 | Director's details changed for Mrs Deborah Ellen Church on 1 January 2019 (2 pages) |
8 January 2019 | Compulsory strike-off action has been suspended (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2018 | Registered office address changed from C/O Plan Target Partnership Ltd Weir Bank Bray Business Centre Bray Maidenhead Berkshire SL6 2ED England to C/O Plan Target Limited Weir Bank Bray Business Centre Bray SL6 2ED on 10 October 2018 (1 page) |
8 March 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
5 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
5 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
9 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
4 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
24 February 2016 | Registered office address changed from C/O Plan Target Partnership Limited 268 Bath Road Regus House Slough SL1 4DX to C/O Plan Target Partnership Ltd Weir Bank Bray Business Centre Bray Maidenhead Berkshire SL6 2ED on 24 February 2016 (1 page) |
24 February 2016 | Registered office address changed from C/O Plan Target Partnership Limited 268 Bath Road Regus House Slough SL1 4DX to C/O Plan Target Partnership Ltd Weir Bank Bray Business Centre Bray Maidenhead Berkshire SL6 2ED on 24 February 2016 (1 page) |
28 August 2015 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
28 August 2015 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
2 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
2 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
24 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Director's details changed for Deborah Ellen Church on 1 September 2014 (2 pages) |
24 February 2015 | Director's details changed for Deborah Ellen Church on 1 September 2014 (2 pages) |
24 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Director's details changed for Deborah Ellen Church on 1 September 2014 (2 pages) |
24 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
16 January 2015 | Company name changed PROJECT4 design & build LIMITED\certificate issued on 16/01/15
|
16 January 2015 | Company name changed PROJECT4 design & build LIMITED\certificate issued on 16/01/15
|
28 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
28 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
27 March 2014 | Director's details changed for John Fisk on 1 February 2014 (2 pages) |
27 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Director's details changed for John Fisk on 1 February 2014 (2 pages) |
27 March 2014 | Director's details changed for John Fisk on 1 February 2014 (2 pages) |
26 March 2014 | Secretary's details changed for Deborah Ellen Church on 1 February 2014 (1 page) |
26 March 2014 | Secretary's details changed for Deborah Ellen Church on 1 February 2014 (1 page) |
26 March 2014 | Secretary's details changed for Deborah Ellen Church on 1 February 2014 (1 page) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
20 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
14 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
14 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
8 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
1 November 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
1 November 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
21 September 2011 | Current accounting period shortened from 28 February 2011 to 31 August 2010 (1 page) |
21 September 2011 | Current accounting period shortened from 28 February 2011 to 31 August 2010 (1 page) |
24 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
19 November 2010 | Statement of capital following an allotment of shares on 14 February 2010
|
19 November 2010 | Statement of capital following an allotment of shares on 14 February 2010
|
14 April 2010 | Appointment of Deborah Ellen Church as a secretary (3 pages) |
14 April 2010 | Appointment of Deborah Ellen Church as a secretary (3 pages) |
14 April 2010 | Statement of capital following an allotment of shares on 5 February 2010
|
14 April 2010 | Statement of capital following an allotment of shares on 5 February 2010
|
14 April 2010 | Statement of capital following an allotment of shares on 5 February 2010
|
14 April 2010 | Appointment of John Fisk as a director (3 pages) |
14 April 2010 | Appointment of Deborah Ellen Church as a director (3 pages) |
14 April 2010 | Appointment of John Fisk as a director (3 pages) |
14 April 2010 | Appointment of Deborah Ellen Church as a director (3 pages) |
8 February 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
8 February 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
5 February 2010 | Incorporation (22 pages) |
5 February 2010 | Incorporation (22 pages) |