PROJECT ART LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW15 2PA
Company number 01420286
Status Active
Incorporation Date 16 May 1979
Company Type Private Limited Company
Address ST GEORGE'S COURT UNIT 4 ST GEORGE'S COURT, 131 PUTNEY BRIDGE ROAD, LONDON, SW15 2PA
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 20,006 . The most likely internet sites of PROJECT ART LIMITED are www.projectart.co.uk, and www.project-art.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and nine months. The distance to to Battersea Park Rail Station is 2.7 miles; to Brentford Rail Station is 4.9 miles; to Brondesbury Park Rail Station is 5.5 miles; to Barbican Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Project Art Limited is a Private Limited Company. The company registration number is 01420286. Project Art Limited has been working since 16 May 1979. The present status of the company is Active. The registered address of Project Art Limited is St George S Court Unit 4 St George S Court 131 Putney Bridge Road London Sw15 2pa. . ELLIOTT, Norma Vivienne is a Secretary of the company. BOGH HENRIKSSEN, Caroline is a Director of the company. TAYLOR, Stephanie Jane is a Director of the company. Secretary LOYD, Sally Irene has been resigned. Director DALBY, Derek George has been resigned. Director LOYD, Jeremy Charles Haig has been resigned. Director LOYD, Sally Irene has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
ELLIOTT, Norma Vivienne
Appointed Date: 19 August 2006

Director

Director
TAYLOR, Stephanie Jane
Appointed Date: 01 March 1995
66 years old

Resigned Directors

Secretary
LOYD, Sally Irene
Resigned: 19 August 2006

Director
DALBY, Derek George
Resigned: 06 April 2000
93 years old

Director
LOYD, Jeremy Charles Haig
Resigned: 06 April 2000
71 years old

Director
LOYD, Sally Irene
Resigned: 19 August 2006
79 years old

Persons With Significant Control

Mrs Caroline Elizabeth Bogh-Henrikssen
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Stephanie Jane Taylor
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Osborne & Allen Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROJECT ART LIMITED Events

17 Jan 2017
Confirmation statement made on 30 November 2016 with updates
05 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 20,006

23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
02 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 20,006

...
... and 76 more events
12 Oct 1987
Return made up to 15/09/87; full list of members

23 Jul 1987
Secretary resigned;new secretary appointed

18 Nov 1986
Full accounts made up to 31 December 1985

18 Nov 1986
Return made up to 28/10/86; full list of members

08 Aug 1986
Particulars of mortgage/charge

PROJECT ART LIMITED Charges

19 November 2003
Rent deposit deed
Delivered: 21 November 2003
Status: Outstanding
Persons entitled: Covetree Limited
Description: The sum of £2,350 (and such other sums as may be deposited…
26 January 2001
Deed of charge over credit balances
Delivered: 14 February 2001
Status: Satisfied on 1 November 2011
Persons entitled: Barclays Bank PLC
Description: High interest business account no.20629537. The charge…
17 April 2000
Rent deposit deed
Delivered: 20 April 2000
Status: Outstanding
Persons entitled: Covetree Limited
Description: £2,350 rent deposit. See the mortgage charge document for…
17 November 1994
Rent deposit deed
Delivered: 24 November 1994
Status: Outstanding
Persons entitled: Cromwell Land Securities Limited
Description: All cash and other monies (including interest) to be held…
25 July 1986
Debenture
Delivered: 8 August 1986
Status: Satisfied on 1 November 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…