ESTATES & GENERAL PROJECT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ESTATES & GENERAL PROJECT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02218134

Incorporation date

04/02/1988

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor 5 Wigmore Street, London W1U 1PBCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1988)
dot icon04/04/2011
Final Gazette dissolved via voluntary strike-off
dot icon20/12/2010
First Gazette notice for voluntary strike-off
dot icon07/12/2010
Application to strike the company off the register
dot icon15/08/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon12/05/2010
Director's details changed for Christopher George White on 2010-05-01
dot icon04/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon26/08/2009
Return made up to 09/07/09; full list of members
dot icon16/02/2009
Registered office changed on 17/02/2009 from c/o reit asset management 5 wigmore street london W1U 1PB
dot icon04/02/2009
Accounts made up to 2008-03-31
dot icon27/12/2008
Appointment Terminated Director reit(corporate directors) LIMITED
dot icon27/12/2008
Director appointed trafalgar officers LIMITED
dot icon27/12/2008
Director appointed christopher george white
dot icon27/12/2008
Director appointed maurice moses benady
dot icon27/12/2008
Resolutions
dot icon08/12/2008
Return made up to 09/07/08; full list of members
dot icon23/02/2008
Return made up to 09/07/07; full list of members
dot icon31/01/2008
Accounts made up to 2007-03-31
dot icon26/01/2007
Accounts made up to 2006-03-31
dot icon04/09/2006
Return made up to 09/07/06; full list of members
dot icon02/05/2006
Accounts made up to 2005-03-31
dot icon30/01/2006
Delivery ext'd 3 mth 31/03/05
dot icon16/08/2005
Return made up to 09/07/05; full list of members
dot icon23/07/2005
Registered office changed on 24/07/05 from: penn house 30 high street rickmansworth hertfordshire WD3 1EP
dot icon21/12/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon29/07/2004
Director resigned
dot icon29/07/2004
New director appointed
dot icon29/07/2004
Secretary resigned
dot icon29/07/2004
Director resigned
dot icon29/07/2004
New secretary appointed
dot icon29/07/2004
Director resigned
dot icon29/07/2004
Director resigned
dot icon18/07/2004
Return made up to 09/07/04; full list of members
dot icon18/07/2004
Secretary's particulars changed
dot icon12/07/2004
Accounts made up to 2003-12-31
dot icon20/06/2004
Secretary's particulars changed
dot icon09/05/2004
Declaration of satisfaction of mortgage/charge
dot icon14/03/2004
Director's particulars changed
dot icon05/01/2004
Memorandum and Articles of Association
dot icon05/01/2004
Resolutions
dot icon25/10/2003
Accounts made up to 2002-12-31
dot icon13/08/2003
Return made up to 12/07/03; full list of members
dot icon16/09/2002
Director's particulars changed
dot icon17/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon14/08/2002
Return made up to 12/07/02; full list of members
dot icon14/10/2001
Director's particulars changed
dot icon27/08/2001
Accounts made up to 2000-12-31
dot icon12/08/2001
Return made up to 12/07/01; full list of members
dot icon15/03/2001
New secretary appointed
dot icon05/03/2001
New director appointed
dot icon04/03/2001
Secretary resigned
dot icon16/10/2000
Accounts made up to 1999-12-31
dot icon10/08/2000
Return made up to 12/07/00; full list of members
dot icon13/10/1999
Accounts made up to 1998-12-31
dot icon17/08/1999
Return made up to 12/07/99; no change of members
dot icon11/10/1998
New director appointed
dot icon08/10/1998
Director resigned
dot icon22/09/1998
Full accounts made up to 1997-12-31
dot icon06/08/1998
Return made up to 12/07/98; full list of members
dot icon24/06/1998
Director's particulars changed
dot icon24/06/1998
Secretary's particulars changed
dot icon03/08/1997
Return made up to 12/07/97; full list of members
dot icon26/05/1997
Director's particulars changed
dot icon08/05/1997
Full accounts made up to 1996-12-31
dot icon23/07/1996
Return made up to 12/07/96; full list of members
dot icon23/07/1996
Registered office changed on 24/07/96 from: 51 green street mayfair london W1Y 3RH
dot icon04/07/1996
New secretary appointed
dot icon04/07/1996
Secretary resigned
dot icon04/06/1996
Full accounts made up to 1995-12-31
dot icon17/10/1995
Full accounts made up to 1994-12-31
dot icon17/07/1995
Return made up to 12/07/95; full list of members
dot icon17/07/1995
Location of register of members address changed
dot icon17/07/1995
Location of debenture register address changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon16/10/1994
Director's particulars changed
dot icon17/07/1994
Return made up to 12/07/94; full list of members
dot icon10/07/1994
Full accounts made up to 1993-12-31
dot icon31/10/1993
Full accounts made up to 1992-12-31
dot icon21/09/1993
Director resigned
dot icon20/07/1993
Return made up to 12/07/93; full list of members
dot icon25/02/1993
Director's particulars changed
dot icon02/11/1992
Full accounts made up to 1991-12-31
dot icon18/08/1992
Particulars of mortgage/charge
dot icon26/07/1992
Return made up to 12/07/92; full list of members
dot icon22/07/1991
Full accounts made up to 1990-12-31
dot icon22/07/1991
Director resigned
dot icon22/07/1991
Return made up to 12/07/91; full list of members
dot icon01/05/1991
Memorandum and Articles of Association
dot icon01/05/1991
Resolutions
dot icon01/05/1991
Resolutions
dot icon01/05/1991
Resolutions
dot icon01/05/1991
Resolutions
dot icon01/05/1991
Resolutions
dot icon01/05/1991
Resolutions
dot icon01/05/1991
Resolutions
dot icon13/01/1991
Full accounts made up to 1989-12-31
dot icon08/11/1990
Return made up to 14/07/90; full list of members
dot icon02/08/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/08/1989
Full accounts made up to 1988-12-31
dot icon14/08/1989
Return made up to 08/08/89; full list of members
dot icon15/09/1988
Wd 25/08/88 ad 10/08/88--------- £ si 998@1=998 £ ic 2/1000
dot icon13/09/1988
Nc inc already adjusted
dot icon13/09/1988
Resolutions
dot icon13/09/1988
Resolutions
dot icon13/09/1988
Resolutions
dot icon06/09/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/09/1988
Registered office changed on 06/09/88 from: broadgate house 7 eldon street london EC2M 7HD
dot icon05/09/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon05/04/1988
Certificate of change of name
dot icon27/03/1988
Director resigned;new director appointed
dot icon27/03/1988
Secretary resigned;new secretary appointed
dot icon27/03/1988
Registered office changed on 28/03/88 from: 2 baches street london N1 6UB
dot icon04/02/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holland, Philip John
Director
21/02/2001 - 14/07/2004
158
White, Christopher George
Director
09/11/2008 - Present
245
Mr Maurice Moses Benady
Director
09/11/2008 - Present
181
Malone, Kenneth Daniel
Director
29/09/1998 - 14/07/2004
47
REIT (CORPORATE SERVICES) LIMITED
Corporate Secretary
14/07/2004 - Present
71

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ESTATES & GENERAL PROJECT MANAGEMENT LIMITED

ESTATES & GENERAL PROJECT MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 04/02/1988 with the registered office located at 3rd Floor 5 Wigmore Street, London W1U 1PB. There are currently 4 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 ESTATES & GENERAL PROJECT MANAGEMENT LIMITED?

toggle

ESTATES & GENERAL PROJECT MANAGEMENT LIMITED is currently Dissolved. It was registered on 04/02/1988 and dissolved on 04/04/2011.

Where is ESTATES & GENERAL PROJECT MANAGEMENT LIMITED located?

toggle

ESTATES & GENERAL PROJECT MANAGEMENT LIMITED is registered at 3rd Floor 5 Wigmore Street, London W1U 1PB.

What does ESTATES & GENERAL PROJECT MANAGEMENT LIMITED do?

toggle

ESTATES & GENERAL PROJECT MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (70.32 - SIC 2003) sector.

What is the latest filing for ESTATES & GENERAL PROJECT MANAGEMENT LIMITED?

toggle

The latest filing was on 04/04/2011: Final Gazette dissolved via voluntary strike-off.