20 BALDERTON STREET PROJECT 1 LIMITED

Register to unlock more data on OkredoRegister

20 BALDERTON STREET PROJECT 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08235525

Incorporation date

01/10/2012

Size

Full

Contacts

Registered address

Registered address

70 Grosvenor Street, London W1K 3JPCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2012)
dot icon31/07/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon06/06/2025
Full accounts made up to 2024-12-31
dot icon06/01/2025
Termination of appointment of Harry Alexander Chamberlayne as a director on 2024-12-31
dot icon06/01/2025
Appointment of Mr Piers Maxwell Townley as a director on 2024-12-31
dot icon31/07/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon15/05/2024
Full accounts made up to 2023-12-31
dot icon06/11/2023
Termination of appointment of Fiona Clare Boyce as a secretary on 2023-11-06
dot icon06/11/2023
Appointment of Mrs Carolyn Jean Down as a secretary on 2023-11-06
dot icon02/08/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon16/06/2023
Full accounts made up to 2022-12-31
dot icon09/12/2022
Termination of appointment of Piers Maxwell Townley as a director on 2022-11-30
dot icon09/12/2022
Appointment of Mr Harry Alexander Chamberlayne as a director on 2022-12-01
dot icon03/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon24/06/2022
Full accounts made up to 2021-12-31
dot icon24/05/2022
Notification of Remi Hakim as a person with significant control on 2022-05-24
dot icon24/05/2022
Cessation of Colette El Hayek as a person with significant control on 2022-05-24
dot icon01/04/2022
Appointment of Miss Fiona Clare Boyce as a secretary on 2022-04-01
dot icon01/04/2022
Termination of appointment of Derek John Lewis as a secretary on 2022-03-31
dot icon17/01/2022
Appointment of Mr Matthew Joseph Conway as a director on 2022-01-04
dot icon17/01/2022
Termination of appointment of Stephanie Frances Ball as a director on 2021-12-31
dot icon19/08/2021
Full accounts made up to 2020-12-31
dot icon09/08/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon06/11/2020
Termination of appointment of Chantal Antonia Henderson as a director on 2020-10-23
dot icon06/11/2020
Appointment of Mr Piers Maxwell Townley as a director on 2020-10-23
dot icon06/11/2020
Appointment of Ms Stephanie Frances Ball as a director on 2020-10-23
dot icon26/10/2020
Termination of appointment of Amelia Mary Bright as a director on 2020-10-22
dot icon11/08/2020
Accounts for a small company made up to 2019-12-31
dot icon07/08/2020
Confirmation statement made on 2020-07-30 with updates
dot icon01/06/2020
Director's details changed for Miss Amelia Mary Staveley on 2020-06-01
dot icon29/05/2020
Confirmation statement made on 2020-05-23 with updates
dot icon01/11/2019
Withdrawal of a person with significant control statement on 2019-11-01
dot icon25/06/2019
Accounts for a small company made up to 2018-12-31
dot icon23/05/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon15/10/2018
Second filing for the appointment of Amelia Mary Staveley as a director
dot icon07/06/2018
Appointment of Mr Derek John Lewis as a secretary on 2018-06-07
dot icon07/06/2018
Termination of appointment of Katharine Emma Robinson as a secretary on 2018-06-07
dot icon01/06/2018
Termination of appointment of William Robert Bax as a director on 2018-06-01
dot icon01/06/2018
Appointment of Miss Amelia Mary Staveley as a director on 2018-05-21
dot icon22/05/2018
Accounts for a small company made up to 2017-12-31
dot icon18/05/2018
Confirmation statement made on 2018-05-18 with updates
dot icon04/04/2018
Notification of Mitri Joseph Najjar as a person with significant control on 2018-03-09
dot icon29/03/2018
Notification of Colette El Hayek as a person with significant control on 2018-03-09
dot icon19/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon05/06/2017
Accounts for a small company made up to 2016-12-31
dot icon06/01/2017
Appointment of Mr William Robert Bax as a director on 2017-01-01
dot icon06/01/2017
Termination of appointment of Craig David Mcwilliam as a director on 2017-01-01
dot icon19/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon10/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon01/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon21/08/2015
Director's details changed for Mrs Chantal Antonia Henderson on 2015-08-21
dot icon31/07/2015
Memorandum and Articles of Association
dot icon31/07/2015
Resolutions
dot icon29/07/2015
Secretary's details changed for Katharine Emma Robinson on 2015-07-29
dot icon27/07/2015
Appointment of Mr Shivaji Tony Mainee as a director on 2015-07-23
dot icon27/07/2015
Appointment of Mr Julian Richard Milne as a director on 2015-07-23
dot icon24/07/2015
Appointment of Craig Mcwilliam as a director on 2015-07-23
dot icon24/07/2015
Statement of capital following an allotment of shares on 2015-07-23
dot icon23/07/2015
Termination of appointment of Peter Sean Vernon as a director on 2015-07-23
dot icon23/07/2015
Termination of appointment of Roger Frederick Crawford Blundell as a director on 2015-07-23
dot icon23/07/2015
Termination of appointment of Ulrike Schwarz-Runer as a director on 2015-07-23
dot icon23/07/2015
Statement of capital following an allotment of shares on 2015-07-23
dot icon29/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon19/06/2015
Certificate of change of name
dot icon17/10/2014
Appointment of Mrs Chantal Antonia Henderson as a director on 2014-10-17
dot icon01/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon27/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon24/06/2014
Termination of appointment of Ian Mair as a director
dot icon01/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon17/12/2012
Director's details changed for Ulrike Schwarz-Runer on 2012-12-17
dot icon07/12/2012
Appointment of Dr Ian Douglas Mair as a director
dot icon12/10/2012
Current accounting period extended from 2013-10-31 to 2013-12-31
dot icon10/10/2012
Appointment of Katharine Emma Robinson as a secretary
dot icon10/10/2012
Appointment of Peter Sean Vernon as a director
dot icon10/10/2012
Appointment of Roger Frederick Crawford Blundell as a director
dot icon01/10/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Milne, Julian Richard, Mr.
Director
23/07/2015 - Present
71
Mair, Ian Douglas
Director
03/12/2012 - 20/06/2014
104
Vernon, Peter Sean
Director
01/10/2012 - 23/07/2015
183
Conway, Matthew Joseph
Director
04/01/2022 - Present
61
Townley, Piers Maxwell
Director
23/10/2020 - 30/11/2022
50

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 20 BALDERTON STREET PROJECT 1 LIMITED

20 BALDERTON STREET PROJECT 1 LIMITED is an(a) Active company incorporated on 01/10/2012 with the registered office located at 70 Grosvenor Street, London W1K 3JP. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 20 BALDERTON STREET PROJECT 1 LIMITED?

toggle

20 BALDERTON STREET PROJECT 1 LIMITED is currently Active. It was registered on 01/10/2012 .

Where is 20 BALDERTON STREET PROJECT 1 LIMITED located?

toggle

20 BALDERTON STREET PROJECT 1 LIMITED is registered at 70 Grosvenor Street, London W1K 3JP.

What does 20 BALDERTON STREET PROJECT 1 LIMITED do?

toggle

20 BALDERTON STREET PROJECT 1 LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for 20 BALDERTON STREET PROJECT 1 LIMITED?

toggle

The latest filing was on 31/07/2025: Confirmation statement made on 2025-07-30 with no updates.