Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Consolidated Project Development Company LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2016)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2016-09-30
Cash in hand£1,808 -437.78%
Net Worth£43,929 -8.08%
Liabilities£804,170 -1.43%
Fixed Assets£9,335 0%
Trade Debtors£2,046,205 0%
Total assets£2,057,348 -0.39%
Shareholder's funds£43,929 -8.08%
Total liabilities£804,170 -1.43%

Details

Company type Private Limited Company, Active
Company Number 02694508
Record last updated Thursday, October 19, 2017 2:43:34 PM UTC
Official Address 34 Fitzgeorge Avenue London W140sw Avonmore And Brook Green
There are 29 companies registered at this street
Locality Avonmore And Brook Greenlondon
Region Hammersmith And FulhamLondon, England
Postal Code W140SW
Sector Agents involved in the sale of a variety of goods

Charts

Visits

CONSOLIDATED PROJECT DEVELOPMENT COMPANY LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2017-102022-92022-122024-82024-122025-22025-4012

Directors

Document Type Publication date Download link
Registry Jul 18, 2017 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jul 17, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Jul 17, 2017 Persons with significant control Persons with significant control
Registry Jul 17, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Jun 23, 2017 Compulsory strike off suspended Compulsory strike off suspended
Registry May 23, 2017 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Feb 28, 2017 Annual accounts Annual accounts
Registry Aug 23, 2016 Appointment of a man as Director and Manager Appointment of a man as Director and Manager
Registry Aug 23, 2016 Appointment of a person as Director Appointment of a person as Director
Financials Jul 8, 2016 Annual accounts Annual accounts
Registry Jun 30, 2016 Annual return Annual return
Registry Jun 6, 2016 Resignation of one Accountant and one Secretary (a man) Resignation of one Accountant and one Secretary (a man)
Registry Jun 6, 2016 Resignation of one Secretary Resignation of one Secretary
Registry Jun 1, 2016 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Financials Feb 19, 2016 Amended accounts Amended accounts
Financials Feb 19, 2016 Amended accounts 7945652... Amended accounts 7945652...
Financials Jun 30, 2015 Annual accounts Annual accounts
Registry Jun 8, 2015 Annual return Annual return
Registry Jun 8, 2015 Change of registered office address Change of registered office address
Financials Aug 18, 2014 Annual accounts Annual accounts
Registry May 23, 2014 Annual return Annual return
Financials Jul 1, 2013 Annual accounts Annual accounts
Registry Apr 24, 2013 Annual return Annual return
Registry Oct 3, 2012 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Oct 2, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Sep 28, 2012 Annual accounts Annual accounts
Registry Apr 17, 2012 Annual return Annual return
Registry Apr 17, 2012 Change of particulars for director Change of particulars for director
Registry Mar 1, 2012 Mortgage Mortgage
Registry Feb 7, 2012 Change of registered office address Change of registered office address
Financials Jun 30, 2011 Annual accounts Annual accounts
Registry Apr 12, 2011 Annual return Annual return
Registry Feb 4, 2011 Mortgage Mortgage
Financials Sep 14, 2010 Annual accounts Annual accounts
Registry Apr 27, 2010 Annual return Annual return
Registry Apr 26, 2010 Change of particulars for director Change of particulars for director
Financials Aug 5, 2009 Annual accounts Annual accounts
Registry May 20, 2009 Annual return Annual return
Financials Oct 3, 2008 Annual accounts Annual accounts
Registry May 6, 2008 Annual return Annual return
Financials Oct 3, 2007 Annual accounts Annual accounts
Registry Jul 26, 2007 Annual return Annual return
Financials Oct 5, 2006 Annual accounts Annual accounts
Registry May 3, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 15, 2006 Annual return Annual return
Registry Jan 9, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 6, 2005 Annual accounts Annual accounts
Financials Jul 5, 2005 Annual accounts 1910186... Annual accounts 1910186...
Registry May 25, 2005 Annual return Annual return
Registry Mar 17, 2004 Annual return 1879294... Annual return 1879294...
Financials Dec 2, 2003 Annual accounts Annual accounts
Financials Oct 30, 2003 Annual accounts 1831457... Annual accounts 1831457...
Registry Apr 12, 2003 Annual return Annual return
Registry Mar 7, 2003 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Mar 29, 2002 Annual return Annual return
Financials Aug 1, 2001 Annual accounts Annual accounts
Registry Apr 19, 2001 Resignation of a person Resignation of a person
Registry Apr 19, 2001 Appointment of a person Appointment of a person
Registry Apr 10, 2001 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Apr 9, 2001 Annual return Annual return
Financials Apr 4, 2001 Annual accounts Annual accounts
Financials Jul 12, 2000 Annual accounts 1753886... Annual accounts 1753886...
Registry Mar 9, 2000 Annual return Annual return
Registry Jul 12, 1999 Annual return 1844345... Annual return 1844345...
Registry Jul 12, 1999 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 30, 1998 Appointment of a person Appointment of a person
Registry Jul 15, 1998 Annual return Annual return
Registry Apr 9, 1998 Resignation of a person Resignation of a person
Registry Apr 1, 1998 Accounts Accounts
Registry Mar 8, 1998 Resignation of one Company Director and one Secretary (a man) Resignation of one Company Director and one Secretary (a man)
Registry Mar 4, 1998 Appointment of a woman as Secretary Appointment of a woman as Secretary
Financials Jan 22, 1998 Annual accounts Annual accounts
Registry Apr 24, 1997 Annual return Annual return
Financials Jan 14, 1997 Annual accounts Annual accounts
Registry May 9, 1996 Annual return Annual return
Financials Dec 13, 1995 Annual accounts Annual accounts
Registry May 15, 1995 Annual return Annual return
Registry May 10, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 23, 1995 Annual accounts Annual accounts
Registry Jun 14, 1994 Annual return Annual return
Registry Mar 22, 1994 Change in situation or address of registered office Change in situation or address of registered office
Financials Jan 26, 1994 Annual accounts Annual accounts
Registry Nov 26, 1993 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Nov 26, 1993 Annual return Annual return
Registry Nov 16, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 28, 1993 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Sep 24, 1993 Change of name certificate Change of name certificate
Registry Sep 15, 1993 Appointment of a man as Company Director and Secretary Appointment of a man as Company Director and Secretary
Registry Apr 10, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 7, 1992 Director resigned, new director appointed 1945441... Director resigned, new director appointed 1945441...
Registry Mar 12, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 12, 1992 Director resigned, new director appointed 1945443... Director resigned, new director appointed 1945443...
Registry Mar 12, 1992 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 6, 1992 Four appointments: a man and 3 companies Four appointments: a man and 3 companies

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)