Company NameP H W Projects Limited
DirectorPaul Ameil Heard-White
Company StatusActive
Company Number08051815
CategoryPrivate Limited Company
Incorporation Date1 May 2012(11 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Paul Ameil Heard-White
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(same day as company formation)
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 1 Regent Street
London
SW1Y 4NW
Secretary NameCalder & Co (Registrars) Limited (Corporation)
StatusCurrent
Appointed01 May 2012(same day as company formation)
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Paul Heard-white
100.00%
Ordinary

Financials

Year2014
Net Worth£27,125
Cash£36,071
Current Liabilities£11,889

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 4 days from now)

Filing History

3 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
12 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
17 September 2019Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019 (1 page)
17 September 2019Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
7 May 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
13 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
15 May 2018Confirmation statement made on 1 May 2018 with updates (5 pages)
4 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 December 2017Change of share class name or designation (2 pages)
4 December 2017Change of share class name or designation (2 pages)
4 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
18 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
16 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
23 April 2014Director's details changed for Mr Paul Ameil Heard-White on 23 April 2014 (2 pages)
23 April 2014Director's details changed for Mr Paul Ameil Heard-White on 23 April 2014 (2 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 October 2013Director's details changed for Mr Paul Ameil Heard-White on 7 October 2013 (2 pages)
7 October 2013Director's details changed for Mr Paul Ameil Heard-White on 7 October 2013 (2 pages)
7 October 2013Director's details changed for Mr Paul Ameil Heard-White on 7 October 2013 (2 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
20 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom on 20 June 2012 (1 page)
20 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom on 20 June 2012 (1 page)
19 June 2012Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages)
19 June 2012Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages)
9 May 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages)
9 May 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages)
1 May 2012Incorporation (44 pages)
1 May 2012Incorporation (44 pages)