Company NameBuildability Management Limited
Company StatusActive
Company Number01645065
CategoryPrivate Limited Company
Incorporation Date21 June 1982(41 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NamePeter George Tasker
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1992(9 years, 12 months after company formation)
Appointment Duration31 years, 11 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Farm Road
Winchmore Hill
London
N21 3JA
Director NameFrank John Tasker
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2005(23 years, 1 month after company formation)
Appointment Duration18 years, 9 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Wellington Road
Enfield
Middlesex
EN1 2PB
Director NameKatherine Elizabeth Tasker
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2005(23 years, 1 month after company formation)
Appointment Duration18 years, 9 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address11 Wellington Road
Bush Hill Road
Enfield
EN1 2PB
Secretary NameKatherine Elizabeth Tasker
NationalityBritish
StatusCurrent
Appointed12 August 2005(23 years, 1 month after company formation)
Appointment Duration18 years, 9 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address11 Wellington Road
Bush Hill Road
Enfield
EN1 2PB
Director NameBetty Ann Tasker
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(9 years, 12 months after company formation)
Appointment Duration12 years, 4 months (resigned 28 October 2004)
RoleSecretary
Correspondence Address59 Compton Road
Winchmore Hill
London
N21 3NU
Secretary NameBetty Ann Tasker
NationalityBritish
StatusResigned
Appointed14 June 1992(9 years, 12 months after company formation)
Appointment Duration12 years, 4 months (resigned 28 October 2004)
RoleCompany Director
Correspondence Address59 Compton Road
Winchmore Hill
London
N21 3NU

Location

Registered Address2 Farm Road
Winchmore Hill
London
N21 3JA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Peter George Tasker
99.96%
Ordinary
1 at £1Frank John Tasker
0.02%
Ordinary
1 at £1Katherine Elizabeth Tasker
0.02%
Ordinary

Financials

Year2014
Net Worth£127,518
Cash£502,125
Current Liabilities£379,372

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return3 June 2023 (11 months, 1 week ago)
Next Return Due17 June 2024 (1 month, 1 week from now)

Charges

5 February 1985Delivered on: 11 February 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27, balham road, edmonton enfield london t/n mx 105330.
Outstanding
4 February 1983Delivered on: 10 February 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. 41 cornwalls road enfield, london M9.
Outstanding
4 February 1983Delivered on: 10 February 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold 20 eclipse road, plaistow, newham, london E13.
Outstanding
8 November 1982Delivered on: 12 November 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 78, king edwards road, ponders end. London borough of enfield.
Outstanding
19 August 1982Delivered on: 25 August 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 27 holbrook road newham london E15 title no:- egl 103214.
Outstanding
27 July 1982Delivered on: 3 August 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 52 station crescent, tottenham, N15, london borough of haringey. Title no. Mx 453083.
Outstanding

Filing History

16 July 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
19 May 2023Micro company accounts made up to 31 July 2022 (4 pages)
30 July 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
12 May 2022Micro company accounts made up to 31 July 2021 (4 pages)
9 July 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (4 pages)
30 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
10 July 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
25 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
25 July 2018Amended micro company accounts made up to 31 July 2017 (5 pages)
7 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
21 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
31 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
18 August 2016Amended total exemption small company accounts made up to 31 July 2015 (6 pages)
18 August 2016Amended total exemption small company accounts made up to 31 July 2015 (6 pages)
7 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-07
  • GBP 5,000
(7 pages)
7 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-07
  • GBP 5,000
(7 pages)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
20 September 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-09-20
  • GBP 5,000
(6 pages)
20 September 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-09-20
  • GBP 5,000
(6 pages)
19 August 2015Amended total exemption small company accounts made up to 31 July 2014 (5 pages)
19 August 2015Amended total exemption small company accounts made up to 31 July 2014 (5 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
8 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 5,000
(6 pages)
8 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 5,000
(6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
29 August 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
29 August 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
2 August 2013Amended accounts made up to 31 July 2012 (6 pages)
2 August 2013Amended accounts made up to 31 July 2012 (6 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
22 August 2012Amended accounts made up to 31 July 2011 (8 pages)
22 August 2012Amended accounts made up to 31 July 2011 (8 pages)
12 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
7 June 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
7 June 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
18 September 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
18 September 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
8 September 2011Amended accounts made up to 31 July 2010 (6 pages)
8 September 2011Amended accounts made up to 31 July 2010 (6 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
25 August 2010Amended accounts made up to 31 July 2009 (6 pages)
25 August 2010Amended accounts made up to 31 July 2009 (6 pages)
17 August 2010Director's details changed for Katherine Elizabeth Tasker on 14 June 2010 (2 pages)
17 August 2010Director's details changed for Peter George Tasker on 14 June 2010 (2 pages)
17 August 2010Director's details changed for Peter George Tasker on 14 June 2010 (2 pages)
17 August 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
17 August 2010Director's details changed for Katherine Elizabeth Tasker on 14 June 2010 (2 pages)
17 August 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
17 August 2010Director's details changed for Frank John Tasker on 14 June 2010 (2 pages)
17 August 2010Director's details changed for Frank John Tasker on 14 June 2010 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
1 September 2009Return made up to 14/06/09; full list of members (4 pages)
1 September 2009Return made up to 14/06/09; full list of members (4 pages)
13 August 2009Amended accounts made up to 31 July 2008 (7 pages)
13 August 2009Amended accounts made up to 31 July 2008 (7 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
22 October 2008Return made up to 14/06/08; no change of members
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
(7 pages)
22 October 2008Return made up to 14/06/08; no change of members
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
(7 pages)
1 September 2008Amended accounts made up to 31 July 2007 (7 pages)
1 September 2008Amended accounts made up to 31 July 2007 (7 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
30 August 2007Amended accounts made up to 31 July 2006 (7 pages)
30 August 2007Amended accounts made up to 31 July 2006 (7 pages)
22 August 2007Return made up to 14/06/07; no change of members (7 pages)
22 August 2007Return made up to 14/06/07; no change of members (7 pages)
28 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
28 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
17 August 2006Return made up to 14/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2006Return made up to 14/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
21 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
23 August 2005New secretary appointed;new director appointed (1 page)
23 August 2005Return made up to 14/06/05; full list of members (7 pages)
23 August 2005New director appointed (1 page)
23 August 2005New director appointed (1 page)
23 August 2005Return made up to 14/06/05; full list of members (7 pages)
23 August 2005New secretary appointed;new director appointed (1 page)
1 August 2005Secretary resigned;director resigned (1 page)
1 August 2005Secretary resigned;director resigned (1 page)
14 July 2005Registered office changed on 14/07/05 from: 59 compton road winchmore hill london N21 3NU (1 page)
14 July 2005Registered office changed on 14/07/05 from: 59 compton road winchmore hill london N21 3NU (1 page)
28 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
28 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
2 July 2004Return made up to 14/06/04; full list of members (7 pages)
2 July 2004Return made up to 14/06/04; full list of members (7 pages)
22 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
22 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
1 August 2003Return made up to 14/06/03; full list of members (7 pages)
1 August 2003Return made up to 14/06/03; full list of members (7 pages)
24 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
24 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
5 July 2002Return made up to 14/06/02; full list of members (7 pages)
5 July 2002Return made up to 14/06/02; full list of members (7 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
19 June 2001Return made up to 14/06/01; no change of members (6 pages)
19 June 2001Return made up to 14/06/01; no change of members (6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
20 July 2000Return made up to 14/06/00; no change of members (6 pages)
20 July 2000Return made up to 14/06/00; no change of members (6 pages)
14 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
14 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
11 June 1999Return made up to 14/06/99; full list of members (6 pages)
11 June 1999Return made up to 14/06/99; full list of members (6 pages)
3 June 1999Full accounts made up to 31 July 1998 (11 pages)
3 June 1999Full accounts made up to 31 July 1998 (11 pages)
31 July 1998Return made up to 14/06/98; full list of members (6 pages)
31 July 1998Return made up to 14/06/98; full list of members (6 pages)
1 June 1998Full accounts made up to 31 July 1997 (11 pages)
1 June 1998Full accounts made up to 31 July 1997 (11 pages)
21 July 1997Nc inc already adjusted 31/07/95 (1 page)
21 July 1997Nc inc already adjusted 31/07/95 (1 page)
21 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 July 1997Return made up to 14/06/97; full list of members (6 pages)
10 July 1997Return made up to 14/06/97; full list of members (6 pages)
4 June 1997Full accounts made up to 31 July 1996 (11 pages)
4 June 1997Full accounts made up to 31 July 1996 (11 pages)
26 July 1996Return made up to 14/06/96; full list of members (6 pages)
26 July 1996Return made up to 14/06/96; full list of members (6 pages)
12 May 1996Full accounts made up to 31 July 1995 (10 pages)
12 May 1996Full accounts made up to 31 July 1995 (10 pages)
10 April 1995Memorandum and Articles of Association (10 pages)
10 April 1995Memorandum and Articles of Association (10 pages)
7 April 1995Company name changed barrington properties LIMITED\certificate issued on 10/04/95 (4 pages)
7 April 1995Full accounts made up to 31 July 1994 (10 pages)
7 April 1995Company name changed barrington properties LIMITED\certificate issued on 10/04/95 (4 pages)
7 April 1995Full accounts made up to 31 July 1994 (10 pages)