Company NameV & R Builders (Brent) Limited
DirectorsDoreen Ann Giddings and Victor Alan Giddings
Company StatusActive
Company Number01064338
CategoryPrivate Limited Company
Incorporation Date4 August 1972(51 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMrs Doreen Ann Giddings
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1991(18 years, 8 months after company formation)
Appointment Duration33 years
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFinance House 522 Uxbridge Road
Pinner
Middlesex
HA5 3PU
Secretary NameMrs Doreen Ann Giddings
NationalityBritish
StatusCurrent
Appointed19 April 1991(18 years, 8 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinance House 522 Uxbridge Road
Pinner
Middlesex
HA5 3PU
Director NameVictor Alan Giddings
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2008(35 years, 9 months after company formation)
Appointment Duration15 years, 12 months
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address20 Woodcock Dell Avenue
Kenton
Middlesex
HA3 0NS
Director NameVictor Ronald Giddings
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(18 years, 8 months after company formation)
Appointment Duration18 years, 8 months (resigned 08 January 2010)
RoleBuilder
Correspondence Address47a Christchurch Avenue
Kilburn
London
NW6 7BB

Location

Registered Address56 Eastcote Road
Pinner
HA5 1EH
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London

Financials

Year2013
Net Worth£67,548
Cash£73,738
Current Liabilities£74,003

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week, 2 days from now)

Filing History

15 December 2023Total exemption full accounts made up to 31 July 2023 (7 pages)
23 August 2023Registered office address changed from Finance House 522 Uxbridge Road Pinner Middlesex HA5 3PU to 56 Eastcote Road Pinner HA5 1EH on 23 August 2023 (1 page)
27 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
4 January 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
28 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
4 January 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
29 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
23 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 November 2020Memorandum and Articles of Association (19 pages)
20 November 2020Total exemption full accounts made up to 31 July 2020 (7 pages)
30 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 31 July 2019 (7 pages)
1 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
16 January 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
26 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 July 2017 (12 pages)
19 December 2017Total exemption full accounts made up to 31 July 2017 (12 pages)
26 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
12 December 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
12 December 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
31 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
31 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
27 April 2015Secretary's details changed for Mrs Doreen Ann Giddings on 21 April 2013 (1 page)
27 April 2015Secretary's details changed for Mrs Doreen Ann Giddings on 21 April 2013 (1 page)
27 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
27 April 2015Director's details changed for Mrs Doreen Ann Giddings on 21 April 2015 (2 pages)
27 April 2015Director's details changed for Mrs Doreen Ann Giddings on 21 April 2015 (2 pages)
27 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
27 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
27 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
2 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
2 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
6 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
6 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
10 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
4 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
4 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
3 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 May 2011Registered office address changed from Finance House 522a Uxbridge Road Pinner Middlesex HA5 3PU on 5 May 2011 (1 page)
5 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
5 May 2011Registered office address changed from Finance House 522a Uxbridge Road Pinner Middlesex HA5 3PU on 5 May 2011 (1 page)
5 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
5 May 2011Registered office address changed from Finance House 522a Uxbridge Road Pinner Middlesex HA5 3PU on 5 May 2011 (1 page)
24 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
24 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
18 May 2010Director's details changed for Victor Alan Giddings on 19 April 2010 (2 pages)
18 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Mrs Doreen Ann Giddings on 19 April 2010 (2 pages)
18 May 2010Director's details changed for Victor Alan Giddings on 19 April 2010 (2 pages)
18 May 2010Director's details changed for Mrs Doreen Ann Giddings on 19 April 2010 (2 pages)
2 February 2010Termination of appointment of Victor Giddings as a director (1 page)
2 February 2010Termination of appointment of Victor Giddings as a director (1 page)
17 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
17 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
27 April 2009Return made up to 19/04/09; full list of members (4 pages)
27 April 2009Return made up to 19/04/09; full list of members (4 pages)
11 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
11 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
15 October 2008Director and secretary's change of particulars / doreen giddings / 15/10/2008 (1 page)
15 October 2008Director and secretary's change of particulars / doreen giddings / 15/10/2008 (1 page)
15 October 2008Director's change of particulars / victor giddings / 15/10/2008 (1 page)
15 October 2008Director's change of particulars / victor giddings / 15/10/2008 (1 page)
7 May 2008Director appointed victor alan giddings (2 pages)
7 May 2008Director appointed victor alan giddings (2 pages)
7 May 2008Return made up to 19/04/08; full list of members (4 pages)
7 May 2008Return made up to 19/04/08; full list of members (4 pages)
22 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 May 2007Return made up to 19/04/07; no change of members (7 pages)
2 May 2007Return made up to 19/04/07; no change of members (7 pages)
2 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
2 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
4 December 2006Registered office changed on 04/12/06 from: ryefield court 81 joel street northwood middlesex HA6 1LL (1 page)
4 December 2006Registered office changed on 04/12/06 from: ryefield court 81 joel street northwood middlesex HA6 1LL (1 page)
9 May 2006Return made up to 19/04/06; full list of members (7 pages)
9 May 2006Return made up to 19/04/06; full list of members (7 pages)
5 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
21 April 2005Return made up to 19/04/05; full list of members (7 pages)
21 April 2005Return made up to 19/04/05; full list of members (7 pages)
22 September 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
22 September 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
11 May 2004Return made up to 19/04/04; full list of members (7 pages)
11 May 2004Return made up to 19/04/04; full list of members (7 pages)
18 December 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
18 December 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
23 May 2003Return made up to 19/04/03; full list of members (7 pages)
23 May 2003Return made up to 19/04/03; full list of members (7 pages)
30 November 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
30 November 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
2 May 2002Return made up to 19/04/02; full list of members (6 pages)
2 May 2002Return made up to 19/04/02; full list of members (6 pages)
11 December 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
11 December 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
11 May 2001Return made up to 19/04/01; full list of members (6 pages)
11 May 2001Return made up to 19/04/01; full list of members (6 pages)
28 November 2000Accounts for a small company made up to 31 July 2000 (6 pages)
28 November 2000Accounts for a small company made up to 31 July 2000 (6 pages)
17 May 2000Return made up to 19/04/00; full list of members (6 pages)
17 May 2000Return made up to 19/04/00; full list of members (6 pages)
23 December 1999Accounts for a small company made up to 31 July 1999 (7 pages)
23 December 1999Accounts for a small company made up to 31 July 1999 (7 pages)
3 June 1999Return made up to 19/04/99; no change of members (4 pages)
3 June 1999Return made up to 19/04/99; no change of members (4 pages)
18 February 1999Registered office changed on 18/02/99 from: flag house one high road old eastcote middlesex HA5 2EN (1 page)
18 February 1999Registered office changed on 18/02/99 from: flag house one high road old eastcote middlesex HA5 2EN (1 page)
25 November 1998Accounts for a small company made up to 31 July 1998 (7 pages)
25 November 1998Accounts for a small company made up to 31 July 1998 (7 pages)
24 April 1998Return made up to 19/04/98; no change of members (4 pages)
24 April 1998Return made up to 19/04/98; no change of members (4 pages)
26 October 1997Accounts for a small company made up to 31 July 1997 (6 pages)
26 October 1997Accounts for a small company made up to 31 July 1997 (6 pages)
18 April 1997Return made up to 19/04/97; full list of members (6 pages)
18 April 1997Return made up to 19/04/97; full list of members (6 pages)
7 January 1997Accounts for a small company made up to 31 July 1996 (8 pages)
7 January 1997Accounts for a small company made up to 31 July 1996 (8 pages)
12 May 1996Return made up to 19/04/96; no change of members (4 pages)
12 May 1996Return made up to 19/04/96; no change of members (4 pages)
23 April 1996Registered office changed on 23/04/96 from: letchford house headstone lane harrow middx HA3 6PE (1 page)
23 April 1996Registered office changed on 23/04/96 from: letchford house headstone lane harrow middx HA3 6PE (1 page)
23 February 1996Accounts for a small company made up to 31 July 1995 (8 pages)
23 February 1996Accounts for a small company made up to 31 July 1995 (8 pages)
26 April 1995Return made up to 19/04/95; no change of members (4 pages)
26 April 1995Return made up to 19/04/95; no change of members (4 pages)