Company NameGeneral Building Company Limited(The)
Company StatusActive
Company Number01757220
CategoryPrivate Limited Company
Incorporation Date29 September 1983(40 years, 7 months ago)
Previous NameMainstar Investments Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Valler
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1991(8 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleManager
Country of ResidenceThailand
Correspondence AddressUnit 2 Guards Avenue
Caterham
Surrey
CR3 5XL
Director NameThanchanok Suwanchai
Date of BirthJuly 1976 (Born 47 years ago)
NationalityThai
StatusCurrent
Appointed23 July 2015(31 years, 10 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Guards Avenue
Caterham
Surrey
CR3 5XL
Director NameMr William Valler
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2017(34 years, 2 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Guards Avenue
Caterham
Surrey
CR3 5XL
Director NameMr Brian Thomas James
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(8 years, 2 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 July 2004)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressOaklands Effingham Road
Copthorne
Crawley
West Sussex
RH10 3HY
Director NameMr Stanley William Valler
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(8 years, 2 months after company formation)
Appointment Duration23 years, 7 months (resigned 23 July 2015)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressSt Martin's House 27-29 Ormside Way
Holmethorpe Industrial Estate
Redhill
Surrey
RH1 2LT
Secretary NameMr Kenneth Gerard Wilkinson
NationalityBritish
StatusResigned
Appointed19 December 1991(8 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address80 Halsford Park Road
East Grinstead
West Sussex
RH19 1PS
Secretary NameMr Stanley William Valler
NationalityBritish
StatusResigned
Appointed01 June 1996(12 years, 8 months after company formation)
Appointment Duration19 years, 1 month (resigned 23 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Martin's House 27-29 Ormside Way
Holmethorpe Industrial Estate
Redhill
Surrey
RH1 2LT

Location

Registered AddressUnit 2 Guards Avenue
Caterham
Surrey
CR3 5XL
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham-on-the-Hill
WardWestway
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Paul Valler
100.00%
Ordinary

Financials

Year2014
Net Worth£341
Cash£14
Current Liabilities£273

Accounts

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

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Filing History

11 March 2021Micro company accounts made up to 31 July 2020 (8 pages)
23 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
21 October 2020Previous accounting period shortened from 31 December 2020 to 31 July 2020 (1 page)
29 September 2020Micro company accounts made up to 31 December 2019 (8 pages)
7 January 2020Registered office address changed from St Martin's House 27-29 Ormside Way Holmethorpe Industrial Estate Redhill Surrey RH1 2LT to Unit 2 Guards Avenue Caterham Surrey CR3 5XL on 7 January 2020 (1 page)
20 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (7 pages)
14 August 2019Director's details changed for Mr Paul Valler on 10 August 2019 (2 pages)
14 August 2019Change of details for Mr Paul Valler as a person with significant control on 10 August 2019 (2 pages)
21 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
18 April 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 December 2017Confirmation statement made on 19 December 2017 with updates (4 pages)
20 December 2017Confirmation statement made on 19 December 2017 with updates (4 pages)
19 December 2017Appointment of Mr William Valler as a director on 14 December 2017 (2 pages)
19 December 2017Appointment of Mr William Valler as a director on 14 December 2017 (2 pages)
8 December 2017Statement of capital following an allotment of shares on 14 March 2017
  • GBP 110
(3 pages)
15 September 2017Change of details for Mr Paul Valler as a person with significant control on 13 September 2017 (2 pages)
15 September 2017Director's details changed for Mr Paul Valler on 13 September 2017 (2 pages)
15 September 2017Director's details changed for Thanchanok Suwanchai on 13 September 2017 (2 pages)
15 September 2017Director's details changed for Mr Paul Valler on 13 September 2017 (2 pages)
15 September 2017Director's details changed for Thanchanok Suwanchai on 13 September 2017 (2 pages)
15 September 2017Change of details for Mr Paul Valler as a person with significant control on 13 September 2017 (2 pages)
21 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
21 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
22 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(3 pages)
14 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(3 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 July 2015Termination of appointment of Stanley William Valler as a secretary on 23 July 2015 (1 page)
23 July 2015Termination of appointment of Stanley William Valler as a secretary on 23 July 2015 (1 page)
23 July 2015Appointment of Thanchanok Suwanchai as a director on 23 July 2015 (2 pages)
23 July 2015Termination of appointment of Stanley William Valler as a director on 23 July 2015 (1 page)
23 July 2015Termination of appointment of Stanley William Valler as a director on 23 July 2015 (1 page)
23 July 2015Appointment of Thanchanok Suwanchai as a director on 23 July 2015 (2 pages)
15 January 2015Director's details changed for Mr Paul Valler on 1 December 2014 (2 pages)
15 January 2015Secretary's details changed for Mr Stanley William Valler on 1 December 2014 (1 page)
15 January 2015Director's details changed for Mr Stanley William Valler on 1 December 2014 (2 pages)
15 January 2015Secretary's details changed for Mr Stanley William Valler on 1 December 2014 (1 page)
15 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
15 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
15 January 2015Director's details changed for Mr Paul Valler on 1 December 2014 (2 pages)
15 January 2015Director's details changed for Mr Stanley William Valler on 1 December 2014 (2 pages)
15 January 2015Director's details changed for Mr Stanley William Valler on 1 December 2014 (2 pages)
15 January 2015Secretary's details changed for Mr Stanley William Valler on 1 December 2014 (1 page)
15 January 2015Director's details changed for Mr Paul Valler on 1 December 2014 (2 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
14 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 July 2010Director's details changed for Mr Paul Valler on 20 July 2010 (2 pages)
21 July 2010Director's details changed for Mr Paul Valler on 20 July 2010 (2 pages)
8 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 February 2009Registered office changed on 06/02/2009 from unit 2 guards avenue the village caterham on the hill surrey CR3 5XL (1 page)
6 February 2009Return made up to 19/12/08; full list of members (3 pages)
6 February 2009Return made up to 19/12/08; full list of members (3 pages)
6 February 2009Registered office changed on 06/02/2009 from unit 2 guards avenue the village caterham on the hill surrey CR3 5XL (1 page)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 January 2008Return made up to 19/12/07; full list of members (2 pages)
22 January 2008Director's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
22 January 2008Return made up to 19/12/07; full list of members (2 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
7 March 2007Return made up to 19/12/06; full list of members (2 pages)
7 March 2007Return made up to 19/12/06; full list of members (2 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 February 2006Return made up to 19/12/05; full list of members (2 pages)
2 February 2006Return made up to 19/12/05; full list of members (2 pages)
26 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
26 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 July 2005Registered office changed on 20/07/05 from: s nunn & co 30 hartley hill purley surrey CR8 4EL (1 page)
20 July 2005Registered office changed on 20/07/05 from: s nunn & co 30 hartley hill purley surrey CR8 4EL (1 page)
10 February 2005Return made up to 19/12/04; full list of members (7 pages)
10 February 2005Return made up to 19/12/04; full list of members (7 pages)
28 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
28 January 2004Return made up to 19/12/03; full list of members (7 pages)
28 January 2004Return made up to 19/12/03; full list of members (7 pages)
25 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
25 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
27 February 2003Return made up to 19/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2003Return made up to 19/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
11 January 2002Return made up to 19/12/01; full list of members (7 pages)
11 January 2002Return made up to 19/12/01; full list of members (7 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
21 January 2001Return made up to 19/12/00; full list of members (7 pages)
21 January 2001Return made up to 19/12/00; full list of members (7 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
18 February 2000Return made up to 19/12/99; full list of members (7 pages)
18 February 2000Return made up to 19/12/99; full list of members (7 pages)
14 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
14 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
5 February 1999Return made up to 19/12/98; no change of members
  • 363(287) ‐ Registered office changed on 05/02/99
(4 pages)
5 February 1999Return made up to 19/12/98; no change of members
  • 363(287) ‐ Registered office changed on 05/02/99
(4 pages)
17 December 1998Registered office changed on 17/12/98 from: st martins house 27-33 burr road london SW18 4SG (1 page)
17 December 1998Registered office changed on 17/12/98 from: st martins house 27-33 burr road london SW18 4SG (1 page)
3 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
5 February 1998Return made up to 19/12/97; full list of members (6 pages)
5 February 1998Return made up to 19/12/97; full list of members (6 pages)
31 October 1997Full accounts made up to 31 December 1996 (10 pages)
31 October 1997Full accounts made up to 31 December 1996 (10 pages)
22 January 1997Return made up to 19/12/96; full list of members (5 pages)
22 January 1997Return made up to 19/12/96; full list of members (5 pages)
17 October 1996Full accounts made up to 31 December 1995 (11 pages)
17 October 1996Full accounts made up to 31 December 1995 (11 pages)
3 July 1996Secretary resigned (2 pages)
3 July 1996New secretary appointed (1 page)
3 July 1996New secretary appointed (1 page)
3 July 1996Secretary resigned (2 pages)
16 January 1996Return made up to 19/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 January 1996Return made up to 19/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 September 1995Full accounts made up to 31 December 1994 (11 pages)
5 September 1995Full accounts made up to 31 December 1994 (11 pages)