LIFESTYLE PROJECTS LIMITED
LONDON

Hellopages » Greater London » Ealing » W3 7SZ

Company number 03404715
Status Active
Incorporation Date 17 July 1997
Company Type Private Limited Company
Address 64-66 STANLEY GARDENS, ACTON, LONDON, W3 7SZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 5 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 5 July 2015 with full list of shareholders Statement of capital on 2015-07-13 GBP 100 . The most likely internet sites of LIFESTYLE PROJECTS LIMITED are www.lifestyleprojects.co.uk, and www.lifestyle-projects.co.uk. The predicted number of employees is 90 to 100. The company’s age is twenty-eight years and three months. The distance to to Brentford Rail Station is 2.5 miles; to Brondesbury Park Rail Station is 3.2 miles; to Battersea Park Rail Station is 5 miles; to Balham Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lifestyle Projects Limited is a Private Limited Company. The company registration number is 03404715. Lifestyle Projects Limited has been working since 17 July 1997. The present status of the company is Active. The registered address of Lifestyle Projects Limited is 64 66 Stanley Gardens Acton London W3 7sz. The company`s financial liabilities are £161.32k. It is £61.33k against last year. And the total assets are £2855.5k, which is £433.22k against last year. ISAACSON, Arnold Michael is a Secretary of the company. FRANCE, John Raymond is a Director of the company. Secretary CONINGSBY, James Edward Russell has been resigned. Secretary RHODES, Jeffrey Glenn has been resigned. Secretary TICKTUM, Jeremy Paul has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director RHODES, Jeffrey Glenn has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


lifestyle projects Key Finiance

LIABILITIES £161.32k
+61%
CASH n/a
TOTAL ASSETS £2855.5k
+17%
All Financial Figures

Current Directors

Secretary
ISAACSON, Arnold Michael
Appointed Date: 23 May 2007

Director
FRANCE, John Raymond
Appointed Date: 17 July 1997
61 years old

Resigned Directors

Secretary
CONINGSBY, James Edward Russell
Resigned: 23 May 2007
Appointed Date: 02 April 2003

Secretary
RHODES, Jeffrey Glenn
Resigned: 06 February 1998
Appointed Date: 17 July 1997

Secretary
TICKTUM, Jeremy Paul
Resigned: 02 April 2003
Appointed Date: 06 February 1998

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 17 July 1997
Appointed Date: 17 July 1997

Director
RHODES, Jeffrey Glenn
Resigned: 03 August 1998
Appointed Date: 17 July 1997
55 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 17 July 1997
Appointed Date: 17 July 1997

Persons With Significant Control

John Raymond France
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

LIFESTYLE PROJECTS LIMITED Events

13 Jul 2016
Confirmation statement made on 5 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
13 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100

24 Apr 2015
Total exemption small company accounts made up to 31 July 2014
15 Aug 2014
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100

...
... and 66 more events
11 Aug 1997
Registered office changed on 11/08/97 from: p o box 55 7 spa road london SE16 3QQ
11 Aug 1997
New secretary appointed
11 Aug 1997
New director appointed
11 Aug 1997
New director appointed
17 Jul 1997
Incorporation

LIFESTYLE PROJECTS LIMITED Charges

16 January 2013
Deed of charge over credit balances
Delivered: 22 January 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
7 June 2007
Legal charge
Delivered: 23 June 2007
Status: Satisfied on 6 March 2013
Persons entitled: Langham Trading Limited
Description: 75 church road london.
10 March 2006
Legal charge
Delivered: 16 March 2006
Status: Satisfied on 30 November 2007
Persons entitled: National Westminster Bank PLC
Description: 75 church road wimbledon london t/n SY207176. By way of…
19 August 2004
Legal charge
Delivered: 2 September 2004
Status: Satisfied on 24 May 2007
Persons entitled: National Westminster Bank PLC
Description: F/H land k/a 24 st marys road, wimbledon, t/no SGL376020…
12 August 1999
Debenture
Delivered: 20 August 1999
Status: Satisfied on 19 May 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 February 1998
Loan agreement and floating charge
Delivered: 10 February 1998
Status: Satisfied on 24 November 1998
Persons entitled: Dunnett & Johnston (Aust) Pty Limited
Description: .. fixed and floating charges over the undertaking and all…
3 October 1997
Legal charge
Delivered: 9 October 1997
Status: Satisfied on 6 August 2004
Persons entitled: Barclays Bank PLC
Description: 51 sheen road,richmond,london borough of richmond upon…