London
SE1 2AF
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 March 2015(same day as company formation) |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 March 2015(same day as company formation) |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Graham Cowley |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Daniel James Greenspan |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Richard Melvyn Marchant |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Jonathan Mark Prew |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Brynley Richard Case |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Alan John Hardy |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2015(2 months, 1 week after company formation) |
Appointment Duration | 1 week, 5 days (resigned 15 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Ian Buckley |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2015(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Christopher Andrew Jones |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 03 June 2015(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Andrew David Howard |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2016(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Ms Natalie Garfield |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2018(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Jonathan Matthew Ellis |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2018(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Website | projen.co.uk |
---|---|
Telephone | 01928 752500 |
Telephone region | Runcorn |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Projen Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 October 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 July 2022 | Return of final meeting in a members' voluntary winding up (12 pages) |
24 January 2022 | Liquidators' statement of receipts and payments to 10 December 2021 (10 pages) |
7 January 2021 | Register(s) moved to registered inspection location 65 Gresham Street London EC2V 7NQ (2 pages) |
7 January 2021 | Register inspection address has been changed to 65 Gresham Street London EC2V 7NQ (2 pages) |
29 December 2020 | Declaration of solvency (7 pages) |
29 December 2020 | Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 1 More London Place London SE1 2AF on 29 December 2020 (2 pages) |
29 December 2020 | Appointment of a voluntary liquidator (3 pages) |
29 December 2020 | Resolutions
|
10 December 2020 | Appointment of Mrs Francesca Anne Todd as a director on 7 December 2020 (2 pages) |
7 December 2020 | Termination of appointment of Jonathan Matthew Ellis as a director on 7 December 2020 (1 page) |
7 December 2020 | Termination of appointment of Natalie Garfield as a director on 7 December 2020 (1 page) |
6 October 2020 | Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page) |
6 October 2020 | Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page) |
6 October 2020 | Director's details changed for Ms Natalie Garfield on 25 September 2020 (2 pages) |
25 September 2020 | Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 25 September 2020 (1 page) |
17 August 2020 | Full accounts made up to 31 December 2019 (19 pages) |
9 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
23 September 2019 | Full accounts made up to 31 December 2018 (19 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
10 January 2019 | Director's details changed for Ms Natalie Garfield on 1 October 2018 (2 pages) |
9 October 2018 | Termination of appointment of Andrew David Howard as a director on 4 September 2018 (1 page) |
3 October 2018 | Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page) |
3 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
3 October 2018 | Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page) |
3 October 2018 | Change of details for Capita (6588350) Limited as a person with significant control on 1 October 2018 (2 pages) |
1 October 2018 | Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 1 October 2018 (1 page) |
10 July 2018 | Change of details for Projen Holdings Limited as a person with significant control on 16 January 2018 (2 pages) |
25 June 2018 | Director's details changed for Mr Jonathan Matthew Ellis on 15 June 2018 (2 pages) |
24 June 2018 | Director's details changed for Mr Andrew David Howard on 15 June 2018 (2 pages) |
21 May 2018 | Appointment of Mr Jonathan Matthew Ellis as a director on 18 May 2018 (2 pages) |
2 May 2018 | Termination of appointment of Christopher Andrew Jones as a director on 28 February 2018 (1 page) |
28 February 2018 | Appointment of Ms Natalie Garfield as a director on 14 February 2018 (2 pages) |
27 February 2018 | Termination of appointment of Ian Buckley as a director on 14 February 2018 (1 page) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
1 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages) |
1 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages) |
11 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
11 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages) |
11 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages) |
11 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
25 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
25 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
25 August 2016 | Full accounts made up to 31 December 2015 (15 pages) |
25 August 2016 | Full accounts made up to 31 December 2015 (15 pages) |
21 June 2016 | Termination of appointment of Brynley Richard Case as a director on 15 June 2016 (1 page) |
21 June 2016 | Appointment of Mr Andrew David Howard as a director on 15 June 2016 (2 pages) |
21 June 2016 | Appointment of Mr Andrew David Howard as a director on 15 June 2016 (2 pages) |
21 June 2016 | Termination of appointment of Brynley Richard Case as a director on 15 June 2016 (1 page) |
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
29 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
16 November 2015 | Termination of appointment of Alan John Hardy as a director on 15 June 2015 (1 page) |
16 November 2015 | Termination of appointment of Alan John Hardy as a director on 15 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Graham Cowley as a director on 3 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Graham Cowley as a director on 3 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Daniel James Greenspan as a director on 3 June 2015 (1 page) |
4 June 2015 | Appointment of Ian Buckley as a director on 3 June 2015 (2 pages) |
4 June 2015 | Termination of appointment of Richard Melvyn Marchant as a director on 3 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Jonathan Mark Prew as a director on 3 June 2015 (1 page) |
4 June 2015 | Appointment of Mr Christopher Andrew Jones as a director on 3 June 2015 (2 pages) |
4 June 2015 | Termination of appointment of Jonathan Mark Prew as a director on 3 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Daniel James Greenspan as a director on 3 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Richard Melvyn Marchant as a director on 3 June 2015 (1 page) |
4 June 2015 | Appointment of Mr Christopher Andrew Jones as a director on 3 June 2015 (2 pages) |
4 June 2015 | Appointment of Mr Alan John Hardy as a director on 3 June 2015 (2 pages) |
4 June 2015 | Termination of appointment of Jonathan Mark Prew as a director on 3 June 2015 (1 page) |
4 June 2015 | Appointment of Ian Buckley as a director on 3 June 2015 (2 pages) |
4 June 2015 | Appointment of Mr Alan John Hardy as a director on 3 June 2015 (2 pages) |
4 June 2015 | Termination of appointment of Graham Cowley as a director on 3 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Daniel James Greenspan as a director on 3 June 2015 (1 page) |
4 June 2015 | Appointment of Mr Christopher Andrew Jones as a director on 3 June 2015 (2 pages) |
4 June 2015 | Appointment of Mr Alan John Hardy as a director on 3 June 2015 (2 pages) |
4 June 2015 | Termination of appointment of Richard Melvyn Marchant as a director on 3 June 2015 (1 page) |
4 June 2015 | Appointment of Ian Buckley as a director on 3 June 2015 (2 pages) |
1 June 2015 | Company name changed capita building control services LIMITED\certificate issued on 01/06/15
|
1 June 2015 | Company name changed capita building control services LIMITED\certificate issued on 01/06/15
|
13 April 2015 | Resolutions
|
13 April 2015 | Resolutions
|
23 March 2015 | Incorporation Statement of capital on 2015-03-23
|
23 March 2015 | Incorporation Statement of capital on 2015-03-23
|