Sutton
SM1 4AF
Director Name | Mr James Stuart Kearsey |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Gemini Court, 42a Throwley Way Sutton SM1 4AF |
Registered Address | 1 Gemini Court, 42a Throwley Way Sutton SM1 4AF |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 26 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 3 weeks from now) |
26 July 2023 | Delivered on: 27 July 2023 Persons entitled: Magnet Capital Limited Classification: A registered charge Outstanding |
---|---|
26 July 2023 | Delivered on: 27 July 2023 Persons entitled: Magnet Capital Limited Classification: A registered charge Particulars: 170 high street banstead SM7 2NZ. Outstanding |
21 July 2022 | Delivered on: 21 July 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 1 the timbers park road cheam sutton SM3 8PZ. Outstanding |
16 August 2021 | Delivered on: 16 August 2021 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: 1 the timbers. Park road. Sutton. SM3 8PZ. Outstanding |
7 September 2023 | Company name changed projex investments and developments LTD\certificate issued on 07/09/23
|
---|---|
22 August 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
27 July 2023 | Registration of charge 130489470003, created on 26 July 2023 (30 pages) |
27 July 2023 | Registration of charge 130489470004, created on 26 July 2023 (41 pages) |
14 June 2023 | Satisfaction of charge 130489470001 in full (1 page) |
16 February 2023 | Change of details for Mr James Stuart Kearsey as a person with significant control on 16 February 2023 (2 pages) |
16 February 2023 | Director's details changed for Mr James Stuart Kearsey on 16 February 2023 (2 pages) |
28 November 2022 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
25 August 2022 | Total exemption full accounts made up to 30 November 2021 (7 pages) |
21 July 2022 | Registration of charge 130489470002, created on 21 July 2022 (4 pages) |
26 November 2021 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
16 August 2021 | Registration of charge 130489470001, created on 16 August 2021 (8 pages) |
27 November 2020 | Incorporation Statement of capital on 2020-11-27
|