PETPROJECT LIMITED
LONDON GEMINI FINE FOODS LIMITED PETPROJECT LIMITED

Hellopages » Greater London » Barnet » N3 1LF

Company number 04110818
Status Active
Incorporation Date 20 November 2000
Company Type Private Limited Company
Address ASTON HOUSE, CORNWALL AVENUE, LONDON, N3 1LF
Home Country United Kingdom
Nature of Business 10920 - Manufacture of prepared pet foods
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2016-01-27 GBP 2 . The most likely internet sites of PETPROJECT LIMITED are www.petproject.co.uk, and www.petproject.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Barbican Rail Station is 7.1 miles; to Battersea Park Rail Station is 9 miles; to Brentford Rail Station is 9.6 miles; to Barnes Bridge Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Petproject Limited is a Private Limited Company. The company registration number is 04110818. Petproject Limited has been working since 20 November 2000. The present status of the company is Active. The registered address of Petproject Limited is Aston House Cornwall Avenue London N3 1lf. . BARD, Anthony Simon is a Director of the company. FINGER, Paul Jonathon is a Director of the company. Secretary FINGER, Paul Jonathon has been resigned. Nominee Secretary L.C.I. SECRETARIES LIMITED has been resigned. Secretary REUBEN, Michelle has been resigned. Nominee Director L.C.I. DIRECTORS LIMITED has been resigned. Director REUBEN, Michelle has been resigned. The company operates in "Manufacture of prepared pet foods".


Current Directors

Director
BARD, Anthony Simon
Appointed Date: 20 November 2000
72 years old

Director
FINGER, Paul Jonathon
Appointed Date: 20 November 2000
64 years old

Resigned Directors

Secretary
FINGER, Paul Jonathon
Resigned: 12 December 2002
Appointed Date: 20 August 2001

Nominee Secretary
L.C.I. SECRETARIES LIMITED
Resigned: 20 November 2000
Appointed Date: 20 November 2000

Secretary
REUBEN, Michelle
Resigned: 24 June 2009
Appointed Date: 12 November 2002

Nominee Director
L.C.I. DIRECTORS LIMITED
Resigned: 20 November 2000
Appointed Date: 20 November 2000

Director
REUBEN, Michelle
Resigned: 12 December 2002
Appointed Date: 20 November 2000
50 years old

Persons With Significant Control

Gemini Fine Foods Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PETPROJECT LIMITED Events

09 Dec 2016
Confirmation statement made on 20 November 2016 with updates
04 Oct 2016
Total exemption small company accounts made up to 31 December 2015
27 Jan 2016
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2

25 Nov 2015
Registered office address changed from 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ to Aston House Cornwall Avenue London N3 1LF on 25 November 2015
24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 52 more events
03 Jan 2001
Director resigned
03 Jan 2001
New director appointed
03 Jan 2001
New director appointed
03 Jan 2001
New director appointed
20 Nov 2000
Incorporation

PETPROJECT LIMITED Charges

13 March 2014
Charge code 0411 0818 0002
Delivered: 26 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
27 February 2009
Guarantee and fixed and floating charge
Delivered: 7 March 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…