Company NameProperty & Projects Ltd
DirectorAhmed Ameen
Company StatusActive
Company Number10818532
CategoryPrivate Limited Company
Incorporation Date14 June 2017(6 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Secretary NameMr Ahmed Ameen
StatusCurrent
Appointed14 June 2017(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Taylor & Trust 5 Kew Road
Richmond
Surrey
TW9 2PR
Director NameMr Ahmed Ameen
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2018(1 year, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Taylor & Trust 5 Kew Road
Richmond
Surrey
TW9 2PR
Director NameMiss Zainab Hasafa
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityIraqi
StatusResigned
Appointed14 June 2017(same day as company formation)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address5 5 Kew Road
Richmond
Surrey
TW9 2PR

Location

Registered AddressC/O Taylor & Trust
5 Kew Road
Richmond
Surrey
TW9 2PR
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return13 June 2023 (10 months, 1 week ago)
Next Return Due27 June 2024 (2 months, 1 week from now)

Filing History

14 November 2023Compulsory strike-off action has been discontinued (1 page)
11 November 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
5 September 2023First Gazette notice for compulsory strike-off (1 page)
27 June 2023Compulsory strike-off action has been discontinued (1 page)
26 June 2023Unaudited abridged accounts made up to 30 June 2022 (7 pages)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
7 September 2022Compulsory strike-off action has been discontinued (1 page)
6 September 2022First Gazette notice for compulsory strike-off (1 page)
31 August 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
1 April 2022Unaudited abridged accounts made up to 30 June 2021 (6 pages)
2 August 2021Cessation of Zainab Hasafa as a person with significant control on 19 November 2018 (1 page)
2 August 2021Notification of Ahmed Ameen as a person with significant control on 19 November 2018 (2 pages)
2 August 2021Confirmation statement made on 13 June 2021 with updates (4 pages)
20 May 2021Confirmation statement made on 13 June 2020 with no updates (2 pages)
20 May 2021Registered office address changed from C/O Taylor & Trust 5 5 Kew Road Richmond Surrey TW9 2PR to C/O Taylor & Trust 5 Kew Road Richmond Surrey TW9 2PR on 20 May 2021 (2 pages)
20 May 2021Administrative restoration application (3 pages)
20 May 2021Unaudited abridged accounts made up to 30 June 2020 (6 pages)
20 May 2021Termination of appointment of Zainab Hasafa as a director on 19 November 2018 (2 pages)
20 May 2021Appointment of Mr Ahmed Ameen as a director on 19 November 2018 (3 pages)
20 May 2021Confirmation statement made on 13 June 2019 with no updates (2 pages)
20 May 2021Unaudited abridged accounts made up to 30 June 2019 (13 pages)
19 November 2019Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
14 March 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
22 January 2019Registered office address changed from Taylor & Trust / 26 Hammersmith Grove London W6 7BA United Kingdom to 5 5 Kew Road Richmond Surrey TW9 2PR on 22 January 2019 (2 pages)
22 January 2019Administrative restoration application (3 pages)
22 January 2019Confirmation statement made on 13 June 2018 with no updates (2 pages)
20 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
14 June 2017Incorporation
Statement of capital on 2017-06-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
14 June 2017Incorporation
Statement of capital on 2017-06-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)