About

Registered Number: 04205871
Date of Incorporation: 25/04/2001 (23 years ago)
Company Status: Active
Registered Address: 103 High Street, Waltham Cross, Hertfordshire, EN8 7AN

 

Established in 2001, Gc Project Management Ltd are based in Hertfordshire, it's status is listed as "Active". We don't currently know the number of employees at this business. There are 8 directors listed as Morris, Terry, Van Valen, Cornelis Johannes Maria, Hall, Neville Sydney, Ivesha, Boris, Mehditache, Ron, Widenfeld, Lior, Widenfeld, Lior, Red Sea Group Management Bv for Gc Project Management Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Terry 27 February 2019 - 1
VAN VALEN, Cornelis Johannes Maria 09 March 2011 - 1
HALL, Neville Sydney 26 July 2007 31 March 2010 1
IVESHA, Boris 25 April 2001 03 May 2004 1
MEHDITACHE, Ron 10 May 2006 07 February 2007 1
WIDENFELD, Lior 23 July 2012 27 February 2019 1
WIDENFELD, Lior 10 May 2006 09 March 2011 1
RED SEA GROUP MANAGEMENT BV 03 May 2004 10 May 2006 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 11 May 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 20 June 2019
AP01 - Appointment of director 06 March 2019
TM01 - Termination of appointment of director 06 March 2019
AA - Annual Accounts 20 August 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 24 July 2017
DISS40 - Notice of striking-off action discontinued 12 July 2017
GAZ1 - First notification of strike-off action in London Gazette 11 July 2017
CS01 - N/A 10 July 2017
PSC02 - N/A 10 July 2017
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 16 July 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 28 June 2013
AA - Annual Accounts 02 October 2012
TM01 - Termination of appointment of director 15 August 2012
AP01 - Appointment of director 10 August 2012
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 11 May 2011
CH01 - Change of particulars for director 11 May 2011
AP01 - Appointment of director 15 March 2011
AP01 - Appointment of director 14 March 2011
TM01 - Termination of appointment of director 14 March 2011
MG01 - Particulars of a mortgage or charge 11 March 2011
MG01 - Particulars of a mortgage or charge 08 October 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 14 May 2010
CH04 - Change of particulars for corporate secretary 14 May 2010
TM01 - Termination of appointment of director 04 May 2010
395 - Particulars of a mortgage or charge 24 September 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 03 June 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 17 June 2008
288a - Notice of appointment of directors or secretaries 17 September 2007
363a - Annual Return 04 July 2007
AA - Annual Accounts 11 June 2007
395 - Particulars of a mortgage or charge 02 May 2007
395 - Particulars of a mortgage or charge 04 April 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
AA - Annual Accounts 30 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
363a - Annual Return 05 June 2006
AA - Annual Accounts 19 October 2005
CERTNM - Change of name certificate 23 September 2005
363s - Annual Return 11 July 2005
CERTNM - Change of name certificate 10 February 2005
CERTNM - Change of name certificate 05 January 2005
AA - Annual Accounts 25 October 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 31 May 2003
288a - Notice of appointment of directors or secretaries 31 May 2003
AUD - Auditor's letter of resignation 13 February 2003
AA - Annual Accounts 28 November 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 November 2002
363s - Annual Return 16 May 2002
395 - Particulars of a mortgage or charge 02 August 2001
288a - Notice of appointment of directors or secretaries 29 July 2001
287 - Change in situation or address of Registered Office 22 May 2001
225 - Change of Accounting Reference Date 22 May 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
287 - Change in situation or address of Registered Office 04 May 2001
NEWINC - New incorporation documents 25 April 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 09 March 2011 Outstanding

N/A

Rent deposit deed 04 October 2010 Outstanding

N/A

Rent deposit deed 17 September 2009 Outstanding

N/A

Rent deposit deed 27 April 2007 Outstanding

N/A

Rent deposit deed 22 March 2007 Outstanding

N/A

Debenture 24 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.