This company is commonly known as The Deptford Project Limited. The company was founded 18 years ago and was given the registration number 05537144. The firm's registered office is in LONDON. You can find them at 7a Howick Place, , London, . This company's SIC code is 41100 - Development of building projects.
Name | : | THE DEPTFORD PROJECT LIMITED |
---|---|---|
Company Number | : | 05537144 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 August 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7a Howick Place, London, United Kingdom, SW1P 1DZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100 Victoria Street, London, England, SW1E 5JL | Corporate Secretary | 20 October 2022 | Active |
100 Victoria Street, London, England, SW1E 5JL | Director | 17 June 2021 | Active |
100 Victoria Street, London, England, SW1E 5JL | Corporate Director | 20 October 2022 | Active |
100 Victoria Street, London, England, SW1E 5JL | Corporate Director | 20 October 2022 | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Secretary | 05 January 2015 | Active |
St. Thomas's Church, St. Thomas Street, London, SE1 9RY | Secretary | 28 April 2011 | Active |
Portland House, Bressenden Place, London, England, SW1E 5DS | Secretary | 19 May 2014 | Active |
St. Thomas's Church, St. Thomas Street, London, SE1 9RY | Secretary | 08 April 2009 | Active |
Crow Plain Oast House, Crow Plain Collier Street, Tonbridge, TN12 9PU | Secretary | 16 August 2005 | Active |
Portland House, Bressenden Place, London, England, SW1E 5DS | Secretary | 01 September 2014 | Active |
100, Victoria Street, London, England, SW1E 5JL | Corporate Secretary | 17 December 2021 | Active |
82 St John Street, London, EC1M 4JN | Corporate Secretary | 16 August 2005 | Active |
St. Thomas's Church, St. Thomas Street, London, SE1 9RY | Director | 16 August 2005 | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Director | 27 May 2021 | Active |
St. Thomas's Church, St. Thomas Street, London, SE1 9RY | Director | 16 August 2005 | Active |
United House, Goldsel Road, Swanley, BR8 8EX | Director | 19 July 2010 | Active |
United House, Goldsel Road, Swanley, United Kingdom, BR8 8EX | Director | 24 February 2011 | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Director | 19 May 2014 | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Director | 20 March 2014 | Active |
Crow Plain Oast House, Crow Plain Collier Street, Tonbridge, TN12 9PU | Director | 16 August 2005 | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Director | 19 May 2014 | Active |
United House, Goldsel Road, Swanley, BR8 8EX | Director | 19 July 2010 | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Director | 16 August 2005 | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Director | 19 May 2014 | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Director | 01 February 2010 | Active |
82 St John Street, London, EC1M 4JN | Corporate Director | 16 August 2005 | Active |
U And I Ipa Limited | ||
Notified on | : | 22 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 100 Victoria Street, London, England, SW1E 5JL |
Nature of control | : |
|
U And I Ppp Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 7a, Howick Place, London, United Kingdom, SW1P 1DZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-22 | Accounts | Accounts with accounts type full. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-05 | Accounts | Accounts with accounts type full. | Download |
2023-01-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-25 | Officers | Appoint corporate secretary company with name date. | Download |
2022-10-25 | Officers | Termination secretary company with name termination date. | Download |
2022-10-24 | Officers | Appoint corporate director company with name date. | Download |
2022-10-24 | Officers | Appoint corporate director company with name date. | Download |
2022-10-24 | Address | Change registered office address company with date old address new address. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-06 | Officers | Change person director company with change date. | Download |
2022-06-23 | Officers | Termination director company with name termination date. | Download |
2022-05-16 | Capital | Capital name of class of shares. | Download |
2022-05-16 | Capital | Capital allotment shares. | Download |
2022-05-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-12 | Resolution | Resolution. | Download |
2022-04-12 | Incorporation | Memorandum articles. | Download |
2022-04-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
2022-04-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-21 | Officers | Termination secretary company with name termination date. | Download |
2021-12-21 | Officers | Appoint corporate secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.