Company NameCoinbuild Limited
DirectorsCaroline Delahunty and Terence Delahunty
Company StatusActive
Company Number01701829
CategoryPrivate Limited Company
Incorporation Date23 February 1983(41 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Caroline Delahunty
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(8 years, 2 months after company formation)
Appointment Duration32 years, 12 months
RoleModel
Country of ResidenceEngland
Correspondence Address39 Thornsett Road
Penge
London
SE20 7XB
Director NameMr Terence Delahunty
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(8 years, 2 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Thornsett Road
Penge
London
SE20 7XB
Secretary NameMrs Caroline Delahunty
NationalityBritish
StatusCurrent
Appointed30 April 1991(8 years, 2 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Thornsett Road
Penge
London
SE20 7XB

Location

Registered AddressKings House
32/40 Widmore Rd
Bromley
Kent
BR1 1RY
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

2 at £1Terence Delahunty
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return28 May 2023 (10 months, 3 weeks ago)
Next Return Due11 June 2024 (1 month, 3 weeks from now)

Charges

20 January 1993Delivered on: 23 January 1993
Persons entitled: Dunbar Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floating charge all the undertaking and assets of the company both present and future.
Outstanding
20 January 1993Delivered on: 23 January 1993
Persons entitled: Dunbar 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 property k/a 236 south norwood hill in the london borough of croydon t/n SY175867 including all fixtures fittings fixed plant and machinery.
Outstanding
8 February 1988Delivered on: 9 February 1988
Persons entitled: Dunbar 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 property k/a 236 south norwood hill in the l/b of croydon t/n sy 175867 including all fixtures fittings fixed plant & machinery. Floating charge. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
2 September 1985Delivered on: 20 June 1986
Persons entitled: Allied Dunbar & Co PLC

Classification: Legal charge
Secured details: All moneys due or to become due.
Particulars: 152 selhurst road london SE20 T.N. sy 69845.. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
2 September 1985Delivered on: 17 September 1985
Persons entitled: Allied Dunbar Company PLC

Classification: Letter of set-off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies from time to time held to the credit of the company (see doc M12).
Outstanding
2 September 1985Delivered on: 11 September 1985
Persons entitled: Allied Dunbar & Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 150, selhurst road, london SE20 t/n:- sy 249649. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
14 March 1983Delivered on: 16 March 1983
Persons entitled: Allied Irish Banks Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 150 selhurst road, london SE25 title no:- SY249649. Such charge being by way of fixed charge and continuing security.
Outstanding

Filing History

19 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
28 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
6 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
28 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
31 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
8 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
31 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
2 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
1 July 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
1 July 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(5 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(5 pages)
19 August 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(5 pages)
19 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 August 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(5 pages)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
16 April 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 April 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
21 August 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(5 pages)
21 August 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(5 pages)
31 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 June 2013Annual return made up to 28 May 2013 with a full list of shareholders
Statement of capital on 2013-06-06
  • GBP 2
(5 pages)
6 June 2013Annual return made up to 28 May 2013 with a full list of shareholders
Statement of capital on 2013-06-06
  • GBP 2
(5 pages)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
14 August 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
7 July 2011Secretary's details changed for Mrs Caroline Delahunty on 13 April 2011 (2 pages)
7 July 2011Director's details changed for Mr Terence Delahunty on 13 April 2011 (2 pages)
7 July 2011Director's details changed for Mrs Caroline Delahunty on 25 June 2011 (1 page)
7 July 2011Director's details changed for Mrs Caroline Delahunty on 25 June 2011 (2 pages)
7 July 2011Director's details changed for Mrs Caroline Delahunty on 25 June 2011 (2 pages)
7 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
7 July 2011Director's details changed for Mr Terence Delahunty on 13 April 2011 (2 pages)
7 July 2011Secretary's details changed for Mrs Caroline Delahunty on 13 April 2011 (2 pages)
7 July 2011Director's details changed for Mrs Caroline Delahunty on 25 June 2011 (1 page)
7 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
2 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (14 pages)
2 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (14 pages)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
29 June 2009Return made up to 28/05/09; full list of members (5 pages)
29 June 2009Return made up to 28/05/09; full list of members (5 pages)
23 September 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
23 September 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
23 September 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
23 September 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
3 July 2008Return made up to 30/04/08; no change of members (5 pages)
3 July 2008Return made up to 30/04/08; no change of members (5 pages)
28 December 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
28 December 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
4 July 2006Return made up to 30/04/06; full list of members (7 pages)
4 July 2006Return made up to 30/04/06; full list of members (7 pages)
10 November 2005Return made up to 30/04/05; full list of members (7 pages)
10 November 2005Return made up to 30/04/05; full list of members (7 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
2 December 2004Return made up to 30/04/04; full list of members (7 pages)
2 December 2004Return made up to 30/04/04; full list of members (7 pages)
26 April 2004Return made up to 30/04/03; full list of members (7 pages)
26 April 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
26 April 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
26 April 2004Return made up to 30/04/03; full list of members (7 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
25 September 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
25 September 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
9 September 2002Return made up to 30/04/02; full list of members (7 pages)
9 September 2002Return made up to 30/04/02; full list of members (7 pages)
1 June 2001Return made up to 30/04/01; full list of members (6 pages)
1 June 2001Return made up to 30/04/01; full list of members (6 pages)
2 April 2001Accounts for a small company made up to 31 March 2000 (3 pages)
2 April 2001Accounts for a small company made up to 31 March 2000 (3 pages)
17 October 2000Accounts for a small company made up to 31 March 1999 (4 pages)
17 October 2000Accounts for a small company made up to 31 March 1999 (4 pages)
1 June 2000Return made up to 30/04/00; full list of members (6 pages)
1 June 2000Return made up to 30/04/00; full list of members (6 pages)
23 September 1999Return made up to 30/04/99; no change of members (4 pages)
23 September 1999Return made up to 30/04/99; no change of members (4 pages)
30 March 1999Accounts for a small company made up to 31 March 1998 (3 pages)
30 March 1999Accounts for a small company made up to 31 March 1998 (3 pages)
25 November 1998Amended accounts made up to 31 March 1996 (4 pages)
25 November 1998Amended accounts made up to 31 March 1996 (4 pages)
17 July 1998Accounts for a small company made up to 31 March 1997 (4 pages)
17 July 1998Accounts for a small company made up to 31 March 1997 (4 pages)
2 July 1998Accounts for a small company made up to 31 March 1996 (4 pages)
2 July 1998Accounts for a small company made up to 31 March 1996 (4 pages)
13 May 1998Return made up to 30/04/98; full list of members (6 pages)
13 May 1998Return made up to 30/04/98; full list of members (6 pages)
11 June 1997Return made up to 30/04/97; no change of members (4 pages)
11 June 1997Return made up to 30/04/97; no change of members (4 pages)
6 March 1997Accounts for a small company made up to 31 March 1995 (7 pages)
6 March 1997Accounts for a small company made up to 31 March 1993 (7 pages)
6 March 1997Return made up to 30/04/95; full list of members (8 pages)
6 March 1997Accounts for a small company made up to 31 March 1994 (7 pages)
6 March 1997Return made up to 30/04/96; full list of members (8 pages)
6 March 1997Accounts for a small company made up to 31 March 1992 (7 pages)
6 March 1997Accounts for a small company made up to 31 March 1993 (7 pages)
6 March 1997Accounts for a small company made up to 31 March 1995 (7 pages)
6 March 1997Return made up to 30/04/96; full list of members (8 pages)
6 March 1997Accounts for a small company made up to 31 March 1992 (7 pages)
6 March 1997Accounts for a small company made up to 31 March 1994 (7 pages)
6 March 1997Return made up to 30/04/95; full list of members (8 pages)
6 February 1996Final Gazette dissolved via compulsory strike-off (1 page)
6 February 1996Final Gazette dissolved via compulsory strike-off (1 page)
17 October 1995First Gazette notice for compulsory strike-off (2 pages)
17 October 1995First Gazette notice for compulsory strike-off (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
10 March 1983Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
10 March 1983Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
10 March 1983Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 pages)
10 March 1983Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 pages)