THE DEPTFORD PROJECT 2 LIMITED - LONDON
Company Profile | Company Filings |
Overview
THE DEPTFORD PROJECT 2 LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
THE DEPTFORD PROJECT 2 LIMITED was incorporated 9 years ago on 24/04/2014 and has the registered number: 09010341. The accounts status is FULL and accounts are next due on 31/03/2024.
THE DEPTFORD PROJECT 2 LIMITED was incorporated 9 years ago on 24/04/2014 and has the registered number: 09010341. The accounts status is FULL and accounts are next due on 31/03/2024.
THE DEPTFORD PROJECT 2 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 | 31/03/2022 | 31/03/2024 |
Registered Office
100 VICTORIA STREET
LONDON
SW1E 5JL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/05/2023 | 29/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
U AND I DIRECTOR 2 LIMITED | Corporate Director | 2022-10-20 | CURRENT | ||
U AND I DIRECTOR 1 LIMITED | Corporate Director | 2022-10-20 | CURRENT | ||
U AND I COMPANY SECRETARIES LIMITED | Corporate Secretary | 2022-10-20 | CURRENT | ||
MR GEORGE MARK RICHARDSON | Apr 1960 | British | Director | 2021-06-17 | CURRENT |
LS COMPANY SECRETARIES LIMITED | Corporate Secretary | 2021-12-17 UNTIL 2022-10-20 | RESIGNED | ||
MR MARTIN ALAN WOOD | Dec 1978 | British | Director | 2014-04-24 UNTIL 2016-04-05 | RESIGNED |
MR MATTHEW SIMON WEINER | Dec 1970 | British | Director | 2014-05-19 UNTIL 2021-05-31 | RESIGNED |
MR RICHARD UPTON | Jul 1967 | British | Director | 2014-04-24 UNTIL 2022-04-30 | RESIGNED |
MR ANDREW NICHOLAS CENWULF STOREY | Jun 1957 | British | Director | 2014-04-24 UNTIL 2014-05-19 | RESIGNED |
MR MARCUS OWEN SHEPHERD | Dec 1965 | British | Director | 2014-05-19 UNTIL 2021-06-19 | RESIGNED |
MR JOHN ANDREW O'REILLY | Feb 1966 | British | Director | 2014-04-24 UNTIL 2017-03-31 | RESIGNED |
MR MICHAEL HENRY MARX | Jun 1947 | British | Director | 2014-05-19 UNTIL 2016-02-29 | RESIGNED |
MR JAMIE GRAHAM CHRISTMAS | Jun 1981 | British | Director | 2021-05-27 UNTIL 2022-03-31 | RESIGNED |
MARCUS OWEN SHEPHERD | British | Secretary | 2014-09-01 UNTIL 2015-01-05 | 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 |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
U And I Investment Portfolio Limited | 2020-10-22 - 2020-10-22 | London United Kingdom |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
The Deptford Project Limited | 2016-04-06 | 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 | 2024-03-27 | 31-03-2023 | 370 equity |
ACCOUNTS - Final Accounts preparation | 2023-06-06 | 31-03-2022 | 40,327 Cash 1,030,020 equity |
Abbreviated Company Accounts - THE DEPTFORD PROJECT 2 LIMITED | 2016-11-26 | 28-02-2016 | £1 equity |
Abbreviated Company Accounts - THE DEPTFORD PROJECT 2 LIMITED | 2015-12-01 | 28-02-2015 | £1 equity |