ANOTHER PROJECT LIMITED

Register to unlock more data on OkredoRegister

ANOTHER PROJECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07670504

Incorporation date

15/06/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Cmb Partners Uk Ltd, 49 Tabernacle Street, London EC2A 4AACopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2011)
dot icon17/11/2025
Registered office address changed from 169 Hemingford Road Islington London N1 1DA United Kingdom to Cmb Partners Uk Ltd 49 Tabernacle Street London EC2A 4AA on 2025-11-17
dot icon17/11/2025
Appointment of a voluntary liquidator
dot icon17/11/2025
Statement of affairs
dot icon17/11/2025
Resolutions
dot icon29/10/2025
Compulsory strike-off action has been discontinued
dot icon28/10/2025
First Gazette notice for compulsory strike-off
dot icon27/10/2025
Notification of Chantel Williamson as a person with significant control on 2025-10-23
dot icon27/10/2025
Termination of appointment of Terence O'brien Williamson as a director on 2025-10-23
dot icon27/10/2025
Cessation of Terence O'brien Williamson as a person with significant control on 2025-10-23
dot icon27/10/2025
Confirmation statement made on 2025-10-27 with updates
dot icon24/10/2025
Appointment of Miss Chantel Williamson as a director on 2025-10-23
dot icon25/08/2025
Registered office address changed from 28 Minchenden Crescent London N14 7EL England to 169 Hemingford Road Islington London N1 1DA on 2025-08-25
dot icon12/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon14/11/2024
Termination of appointment of Nazish Zahra Minhas as a director on 2024-11-14
dot icon30/08/2024
Micro company accounts made up to 2023-11-30
dot icon05/08/2024
Appointment of Miss Nazish Zahra Minhas as a director on 2024-08-05
dot icon17/06/2024
Confirmation statement made on 2024-05-11 with updates
dot icon29/08/2023
Micro company accounts made up to 2022-11-30
dot icon11/05/2023
Termination of appointment of Alan Turner as a director on 2023-05-10
dot icon11/05/2023
Cessation of Alan Turner as a person with significant control on 2023-05-10
dot icon11/05/2023
Confirmation statement made on 2023-05-11 with updates
dot icon11/05/2023
Change of details for Terence O'brien Williamson as a person with significant control on 2023-05-10
dot icon06/12/2022
Confirmation statement made on 2022-11-29 with updates
dot icon01/09/2022
Micro company accounts made up to 2021-11-30
dot icon29/11/2021
Confirmation statement made on 2021-11-29 with updates
dot icon31/08/2021
Micro company accounts made up to 2020-11-30
dot icon03/01/2021
Confirmation statement made on 2020-11-29 with updates
dot icon30/12/2020
Change of details for Alan Turner as a person with significant control on 2020-11-29
dot icon17/12/2020
Director's details changed for Terence O'brien Williamson on 2020-11-29
dot icon11/12/2020
Director's details changed for Alan Turner on 2020-11-29
dot icon29/11/2020
Micro company accounts made up to 2019-11-30
dot icon23/03/2020
Previous accounting period extended from 2019-06-30 to 2019-11-30
dot icon13/12/2019
Confirmation statement made on 2019-11-29 with updates
dot icon11/12/2019
Director's details changed for Terence O'brien Williamson on 2019-11-29
dot icon11/12/2019
Change of details for Terence O'brien Williamson as a person with significant control on 2019-11-29
dot icon11/12/2019
Director's details changed for Alan Turner on 2019-11-29
dot icon11/12/2019
Change of details for Alan Turner as a person with significant control on 2019-11-29
dot icon11/12/2019
Cessation of Valerie Heinrichs as a person with significant control on 2018-12-01
dot icon11/12/2019
Registered office address changed from 3rd Floor, Hathaway House Popes Drive London N3 1QF England to 28 Minchenden Crescent London N14 7EL on 2019-12-11
dot icon05/03/2019
Micro company accounts made up to 2018-06-30
dot icon11/12/2018
Confirmation statement made on 2018-11-29 with updates
dot icon21/12/2017
Confirmation statement made on 2017-11-29 with updates
dot icon27/11/2017
Micro company accounts made up to 2017-06-30
dot icon20/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon06/10/2016
Termination of appointment of Valerie Heinrichs as a director on 2016-10-06
dot icon05/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon18/07/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon18/01/2016
Director's details changed for Valerie Heinrichs on 2014-08-01
dot icon15/01/2016
Registered office address changed from 18 Arundel Grove London N16 8LZ to 3rd Floor, Hathaway House Popes Drive London N3 1QF on 2016-01-15
dot icon14/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon10/09/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon06/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon18/08/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon23/05/2014
Termination of appointment of Leonor Riel Willamson as a director
dot icon28/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon30/09/2013
Statement of capital following an allotment of shares on 2013-09-02
dot icon27/09/2013
Appointment of Alan Turner as a director
dot icon15/08/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon08/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon14/02/2013
Director's details changed for Terence O'brien Williamson on 2013-02-10
dot icon14/02/2013
Director's details changed for Leonor Riel Willamson on 2013-02-10
dot icon10/07/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon07/07/2011
Statement of capital following an allotment of shares on 2011-06-15
dot icon27/06/2011
Appointment of Leonor Riel Willamson as a director
dot icon27/06/2011
Appointment of Terence O'brien Williamson as a director
dot icon27/06/2011
Appointment of Valerie Heinrichs as a director
dot icon16/06/2011
Termination of appointment of Barbara Kahan as a director
dot icon15/06/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
dot iconNext due on
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
1.40K
-
0.00
-
-
2022
10
21.05K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
15/06/2011 - 15/06/2011
27928
Valerie Heinrichs
Director
15/06/2011 - 06/10/2016
-
Alan Turner
Director
02/09/2013 - 10/05/2023
1
Terence O'brien Williamson
Director
15/06/2011 - 23/10/2025
-
Riel Willamson, Leonor
Director
15/06/2011 - 17/03/2014
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANOTHER PROJECT LIMITED

ANOTHER PROJECT LIMITED is an(a) Liquidation company incorporated on 15/06/2011 with the registered office located at Cmb Partners Uk Ltd, 49 Tabernacle Street, London EC2A 4AA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANOTHER PROJECT LIMITED?

toggle

ANOTHER PROJECT LIMITED is currently Liquidation. It was registered on 15/06/2011 .

Where is ANOTHER PROJECT LIMITED located?

toggle

ANOTHER PROJECT LIMITED is registered at Cmb Partners Uk Ltd, 49 Tabernacle Street, London EC2A 4AA.

What does ANOTHER PROJECT LIMITED do?

toggle

ANOTHER PROJECT LIMITED operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

What is the latest filing for ANOTHER PROJECT LIMITED?

toggle

The latest filing was on 17/11/2025: Registered office address changed from 169 Hemingford Road Islington London N1 1DA United Kingdom to Cmb Partners Uk Ltd 49 Tabernacle Street London EC2A 4AA on 2025-11-17.