PROJECT S.E.E.D. LIMITED
EDGWARE

Hellopages » Greater London » Barnet » HA8 8DJ

Company number 03805072
Status Active
Incorporation Date 12 July 1999
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MOWBRAY HOUSE, 58-70 EDGWARE WAY, EDGWARE, MIDDLESEX, HA8 8DJ
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption full accounts made up to 5 April 2016; Confirmation statement made on 12 July 2016 with updates; Director's details changed for Dayan Henry Dayan Ehrentreu on 12 July 2016. The most likely internet sites of PROJECT S.E.E.D. LIMITED are www.projectseed.co.uk, and www.project-s-e-e-d.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Project S E E D Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03805072. Project S E E D Limited has been working since 12 July 1999. The present status of the company is Active. The registered address of Project S E E D Limited is Mowbray House 58 70 Edgware Way Edgware Middlesex Ha8 8dj. . BORDON, Marcel is a Director of the company. EHRENTREU, Henry, Dayan is a Director of the company. MORRIS, Misha Zeev is a Director of the company. ROSENTHAL, David is a Director of the company. Secretary GRUNFELD, Rabbi Joseph, Rabbi has been resigned. Secretary LANDAU, Ervin has been resigned. Secretary NOE, Leopold has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director GRUNFELD, Rabbi Joseph, Rabbi has been resigned. Director KLEIN, Patrice Bernard has been resigned. Director LANDAU, Ervin has been resigned. Director MORRIS, Misha Zeev has been resigned. Director MORRIS, Misha Zeev has been resigned. Director NOE, Leopold has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Director
BORDON, Marcel
Appointed Date: 27 February 2012
71 years old

Director
EHRENTREU, Henry, Dayan
Appointed Date: 12 July 1999
92 years old

Director
MORRIS, Misha Zeev
Appointed Date: 12 December 2011
57 years old

Director
ROSENTHAL, David
Appointed Date: 01 July 2015
50 years old

Resigned Directors

Secretary
GRUNFELD, Rabbi Joseph, Rabbi
Resigned: 27 February 2012
Appointed Date: 30 June 2006

Secretary
LANDAU, Ervin
Resigned: 27 September 2000
Appointed Date: 12 July 1999

Secretary
NOE, Leopold
Resigned: 30 June 2006
Appointed Date: 27 September 2000

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 12 July 1999
Appointed Date: 12 July 1999

Director
GRUNFELD, Rabbi Joseph, Rabbi
Resigned: 27 February 2012
Appointed Date: 30 June 2006
79 years old

Director
KLEIN, Patrice Bernard
Resigned: 31 May 2003
Appointed Date: 12 July 1999
75 years old

Director
LANDAU, Ervin
Resigned: 27 September 2000
Appointed Date: 12 July 1999
89 years old

Director
MORRIS, Misha Zeev
Resigned: 12 December 2011
Appointed Date: 12 December 2011
57 years old

Director
MORRIS, Misha Zeev
Resigned: 12 December 2011
Appointed Date: 12 December 2011
57 years old

Director
NOE, Leopold
Resigned: 30 June 2006
Appointed Date: 12 July 1999
72 years old

PROJECT S.E.E.D. LIMITED Events

28 Nov 2016
Total exemption full accounts made up to 5 April 2016
31 Aug 2016
Confirmation statement made on 12 July 2016 with updates
18 Aug 2016
Director's details changed for Dayan Henry Dayan Ehrentreu on 12 July 2016
24 Dec 2015
Full accounts made up to 5 April 2015
11 Sep 2015
Annual return made up to 12 July 2015 no member list
...
... and 61 more events
08 Nov 2000
Secretary resigned;director resigned
08 Nov 2000
New secretary appointed
15 Aug 2000
Annual return made up to 12/07/00
25 Jul 2000
Secretary resigned
12 Jul 1999
Incorporation

PROJECT S.E.E.D. LIMITED Charges

10 July 2014
Charge code 0380 5072 0001
Delivered: 12 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…