THE DEPTFORD PROJECT LIMITED - LONDON
Company Profile | Company Filings |
Overview
THE DEPTFORD PROJECT LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
THE DEPTFORD PROJECT LIMITED was incorporated 18 years ago on 16/08/2005 and has the registered number: 05537144. The accounts status is FULL and accounts are next due on 31/12/2024.
THE DEPTFORD PROJECT LIMITED was incorporated 18 years ago on 16/08/2005 and has the registered number: 05537144. The accounts status is FULL and accounts are next due on 31/12/2024.
THE DEPTFORD PROJECT LIMITED - LONDON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
100 VICTORIA STREET
LONDON
SW1E 5JL
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
CATHEDRAL (DEPTFORD) LIMITED (until 03/08/2010)
CATHEDRAL (DEPTFORD) LIMITED (until 03/08/2010)
CATHEDRAL (LITTLEHAMPTON) LIMITED (until 23/02/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/09/2023 | 13/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GEORGE MARK RICHARDSON | Apr 1960 | British | Director | 2021-06-17 | CURRENT |
U AND I COMPANY SECRETARIES LIMITED | Corporate Secretary | 2022-10-20 | CURRENT | ||
U AND I DIRECTOR 1 LIMITED | Corporate Director | 2022-10-20 | CURRENT | ||
U AND I DIRECTOR 2 LIMITED | Corporate Director | 2022-10-20 | CURRENT | ||
CHRISTOPHER RICHARD SCOTT | Feb 1972 | British | Director | 2005-08-16 UNTIL 2009-04-08 | RESIGNED |
MR CHRIS BARTON | Secretary | 2015-01-05 UNTIL 2021-12-17 | RESIGNED | ||
HELEN MARIA RATSEY | Secretary | 2014-05-19 UNTIL 2014-09-01 | RESIGNED | ||
CHRISTOPHER RICHARD SCOTT | Feb 1972 | British | Secretary | 2005-08-16 UNTIL 2009-04-08 | RESIGNED |
MR MARCUS OWEN SHEPHERD | Secretary | 2014-09-01 UNTIL 2015-01-05 | RESIGNED | ||
ANDREW JAMES RUDD | British | Secretary | 2009-04-08 UNTIL 2011-04-28 | RESIGNED | |
MR JAMIE GRAHAM CHRISTMAS | Jun 1981 | British | Director | 2021-05-27 UNTIL 2022-03-31 | RESIGNED |
VANTIS SECRETARIES LIMITED | Corporate Secretary | 2005-08-16 UNTIL 2005-08-16 | RESIGNED | ||
LS COMPANY SECRETARIES LIMITED | Corporate Secretary | 2021-12-17 UNTIL 2022-10-20 | RESIGNED | ||
VANTIS NOMINEES LIMITED | Corporate Director | 2005-08-16 UNTIL 2005-08-16 | RESIGNED | ||
JOHN ANDREW O'REILLY | Secretary | 2011-04-28 UNTIL 2014-05-19 | RESIGNED | ||
MR MARTIN ALAN WOOD | Dec 1978 | British | Director | 2010-02-01 UNTIL 2016-04-05 | RESIGNED |
MR MATTHEW SIMON WEINER | Dec 1970 | British | Director | 2014-05-19 UNTIL 2021-05-31 | RESIGNED |
MR MARCUS OWEN SHEPHERD | Dec 1965 | British | Director | 2014-05-19 UNTIL 2021-06-19 | RESIGNED |
MR NICHOLAS STONLEY | Mar 1960 | British | Director | 2010-07-19 UNTIL 2014-01-14 | RESIGNED |
MR BARRY JOHN BENNETT | Sep 1951 | Irish | Director | 2005-08-16 UNTIL 2010-07-19 | RESIGNED |
MR RICHARD UPTON | Jul 1967 | British | Director | 2005-08-16 UNTIL 2022-04-30 | RESIGNED |
MR COLIN PETER DIXON | Jul 1949 | Director | 2010-07-19 UNTIL 2011-02-24 | RESIGNED | |
MR KEVIN BARRY DUGGAN | Aug 1952 | British | Director | 2011-02-24 UNTIL 2014-01-14 | RESIGNED |
MR MICHAEL HENRY MARX | Jun 1947 | British | Director | 2014-05-19 UNTIL 2016-02-29 | RESIGNED |
JOHN ANDREW OREILLY | Feb 1966 | British | Director | 2014-03-20 UNTIL 2017-03-31 | RESIGNED |
DAVID EDWARD CULLINGFORD | Nov 1963 | British | Director | 2005-08-16 UNTIL 2010-07-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
U And I Ipa Limited | 2020-10-22 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
U And I Ppp Limited | 2016-04-06 - 2020-10-22 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-12-26 | 31-03-2023 | 4,653 equity |
ACCOUNTS - Final Accounts preparation | 2023-06-06 | 31-03-2022 | 43,483 Cash 5,424,781 equity |