Company NameBuildrich Limited
Company StatusActive
Company Number01981076
CategoryPrivate Limited Company
Incorporation Date22 January 1986(38 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMargaret Bonney
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2006(20 years, 4 months after company formation)
Appointment Duration17 years, 11 months
RoleDesigner
Country of ResidenceEngland
Correspondence AddressFlat 1 24 Summerhill Rd
London
N15 4HD
Secretary NameMs Margaret Bonney
NationalityBritish
StatusCurrent
Appointed29 May 2006(20 years, 4 months after company formation)
Appointment Duration17 years, 11 months
RoleDesigner
Correspondence AddressFlat 1
24 Summerhill Road Tottenham
London
N15 4HD
Director NameIsachar Benedikt
Date of BirthNovember 1971 (Born 52 years ago)
NationalityIsraeli
StatusCurrent
Appointed08 November 2006(20 years, 9 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Lingwood Road
London
E5 9BN
Director NameDr Vera Djepa
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2014(28 years, 7 months after company formation)
Appointment Duration9 years, 7 months
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 24 Summerhill Road
London
N15 4HD
Director NameMr Denis James Till
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(5 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 July 1993)
RoleCivil Servant
Correspondence Address24 Summerhill Road
Tottenham
London
N15 4HD
Director NameMr Alexander Peter Stefan
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(5 years, 8 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 March 2004)
RoleCivil Servant
Correspondence Address24 Summerhill Road
Tottenham
London
N15 4HD
Secretary NameMr Alexander Peter Stefan
NationalityBritish
StatusResigned
Appointed01 October 1991(5 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 January 1998)
RoleCompany Director
Correspondence Address24 Summerhill Road
Tottenham
London
N15 4HD
Director NameMichael Phillip Bondwell
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(7 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 1997)
RoleAccountant
Correspondence AddressFlat 1, 24 Summerhill Road
London
N15 4HD
Director NameHelen Osman
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(7 years, 6 months after company formation)
Appointment Duration12 years (resigned 16 August 2005)
RoleCivil Servant
Correspondence Address24 Summerhill Road
Tottenham
London
N15 4HD
Director NameKirsten Laura Shaw
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(11 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 03 October 2005)
RoleTeacher
Correspondence Address24 Summerhill Road
Tottenham
London
N15 4HD
Secretary NameHelen Osman
NationalityBritish
StatusResigned
Appointed18 January 1998(11 years, 12 months after company formation)
Appointment Duration7 years, 7 months (resigned 16 August 2005)
RoleCompany Director
Correspondence Address24 Summerhill Road
Tottenham
London
N15 4HD
Director NameDaniela Petrova
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(19 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 10 September 2014)
RoleDoctor
Correspondence Address2nd Floor 24 Summerhill Rd
London
N15 4HD

Location

Registered Address69 Lingwood Road
London
E5 9BN
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Isachar Benedikt
33.33%
Ordinary
1 at £1Margaret Bonney
33.33%
Ordinary
1 at £1Vera Djepa
33.33%
Ordinary

Financials

Year2014
Net Worth£3
Cash£3

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Filing History

16 January 2024Registered office address changed from Flat 1 24,Summerhill Road Tottenham N15 4HD to 69 Lingwood Road London E5 9BN on 16 January 2024 (1 page)
28 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
4 November 2023Total exemption full accounts made up to 31 March 2019 (5 pages)
4 November 2023Total exemption full accounts made up to 31 March 2018 (5 pages)
4 November 2023Confirmation statement made on 1 October 2019 with updates (4 pages)
4 November 2023Confirmation statement made on 1 October 2023 with updates (4 pages)
4 November 2023Total exemption full accounts made up to 31 March 2021 (5 pages)
4 November 2023Total exemption full accounts made up to 31 March 2022 (5 pages)
4 November 2023Total exemption full accounts made up to 31 March 2020 (5 pages)
4 November 2023Confirmation statement made on 1 October 2018 with updates (6 pages)
4 November 2023Confirmation statement made on 1 October 2021 with updates (4 pages)
4 November 2023Confirmation statement made on 1 October 2020 with updates (4 pages)
4 November 2023Administrative restoration application (3 pages)
4 November 2023Confirmation statement made on 1 October 2022 with updates (4 pages)
5 March 2019Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
22 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
8 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 November 2015Director's details changed for Isachar Benedikt on 1 October 2015 (2 pages)
25 November 2015Secretary's details changed for Margaret Bonney on 1 October 2015 (1 page)
25 November 2015Director's details changed for Margaret Bonney on 1 October 2015 (2 pages)
25 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 3
(6 pages)
25 November 2015Director's details changed for Isachar Benedikt on 1 October 2015 (2 pages)
25 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 3
(6 pages)
25 November 2015Secretary's details changed for Margaret Bonney on 1 October 2015 (1 page)
25 November 2015Director's details changed for Margaret Bonney on 1 October 2015 (2 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 April 2015Termination of appointment of Kirsten Laura Shaw as a director on 3 October 2005 (1 page)
13 April 2015Annual return made up to 1 October 2008 with a full list of shareholders (7 pages)
13 April 2015Total exemption small company accounts made up to 31 March 2005 (3 pages)
13 April 2015Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 April 2015Annual return made up to 1 October 2010
Statement of capital on 2015-04-13
  • GBP 3
(14 pages)
13 April 2015Termination of appointment of Daniela Petrova as a director on 10 September 2014 (2 pages)
13 April 2015Termination of appointment of Daniela Petrova as a director on 10 September 2014 (2 pages)
13 April 2015Termination of appointment of Alexander Peter Stefan as a director on 31 March 2004 (1 page)
13 April 2015Annual return made up to 1 October 2011 (14 pages)
13 April 2015Termination of appointment of Kirsten Laura Shaw as a director on 3 October 2005 (1 page)
13 April 2015Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 3
(15 pages)
13 April 2015Annual return made up to 1 October 2006 with a full list of shareholders (10 pages)
13 April 2015Annual return made up to 1 October 2010
Statement of capital on 2015-04-13
  • GBP 3
(14 pages)
13 April 2015Annual return made up to 1 October 2012 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 3
(14 pages)
13 April 2015Total exemption small company accounts made up to 31 March 2007 (3 pages)
13 April 2015Appointment of Margaret Bonney as a director on 29 May 2006 (2 pages)
13 April 2015Director's details changed for Isachar Benedikt on 10 October 2008 (1 page)
13 April 2015Annual return made up to 1 October 2013
Statement of capital on 2015-04-13
  • GBP 3
(14 pages)
13 April 2015Restoration by order of the court (3 pages)
13 April 2015Total exemption small company accounts made up to 31 March 2012 (3 pages)
13 April 2015Total exemption small company accounts made up to 31 March 2011 (3 pages)
13 April 2015Director's details changed for Isachar Benedikt on 10 October 2008 (1 page)
13 April 2015Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 3
(14 pages)
13 April 2015Annual return made up to 1 October 2007 (7 pages)
13 April 2015Total exemption small company accounts made up to 31 March 2012 (3 pages)
13 April 2015Annual return made up to 1 October 2005 (7 pages)
13 April 2015Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 April 2015Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 3
(15 pages)
13 April 2015Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 April 2015Total exemption small company accounts made up to 31 March 2010 (3 pages)
13 April 2015Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 April 2015Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 April 2015Total exemption small company accounts made up to 31 March 2006 (3 pages)
13 April 2015Total exemption small company accounts made up to 31 March 2010 (3 pages)
13 April 2015Annual return made up to 1 October 2011 (14 pages)
13 April 2015Appointment of Vera Djepa as a director on 10 September 2014 (3 pages)
13 April 2015Annual return made up to 1 October 2013
Statement of capital on 2015-04-13
  • GBP 3
(14 pages)
13 April 2015Total exemption small company accounts made up to 31 March 2007 (3 pages)
13 April 2015Annual return made up to 1 October 2008 with a full list of shareholders (7 pages)
13 April 2015Total exemption small company accounts made up to 31 March 2011 (3 pages)
13 April 2015Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 April 2015Annual return made up to 1 October 2006 with a full list of shareholders (10 pages)
13 April 2015Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 3
(14 pages)
13 April 2015Total exemption small company accounts made up to 31 March 2005 (3 pages)
13 April 2015Annual return made up to 1 October 2007 (7 pages)
13 April 2015Annual return made up to 1 October 2012 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 3
(14 pages)
13 April 2015Appointment of Daniela Petrova as a director on 10 October 2005 (2 pages)
13 April 2015Annual return made up to 1 October 2012 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 3
(14 pages)
13 April 2015Annual return made up to 1 October 2013
Statement of capital on 2015-04-13
  • GBP 3
(14 pages)
13 April 2015Appointment of Daniela Petrova as a director on 10 October 2005 (2 pages)
13 April 2015Annual return made up to 1 October 2005 (7 pages)
13 April 2015Total exemption small company accounts made up to 31 March 2006 (3 pages)
13 April 2015Annual return made up to 1 October 2008 with a full list of shareholders (7 pages)
13 April 2015Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 3
(15 pages)
13 April 2015Annual return made up to 1 October 2010
Statement of capital on 2015-04-13
  • GBP 3
(14 pages)
13 April 2015Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 3
(14 pages)
13 April 2015Termination of appointment of Kirsten Laura Shaw as a director on 3 October 2005 (1 page)
13 April 2015Appointment of Vera Djepa as a director on 10 September 2014 (3 pages)
13 April 2015Annual return made up to 1 October 2006 with a full list of shareholders (10 pages)
13 April 2015Restoration by order of the court (3 pages)
13 April 2015Termination of appointment of Alexander Peter Stefan as a director on 31 March 2004 (1 page)
13 April 2015Annual return made up to 1 October 2005 (7 pages)
13 April 2015Annual return made up to 1 October 2011 (14 pages)
13 April 2015Annual return made up to 1 October 2007 (7 pages)
13 April 2015Appointment of Margaret Bonney as a director on 29 May 2006 (2 pages)
20 February 2007Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2007Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2006New director appointed (1 page)
16 November 2006New director appointed (1 page)
1 November 2006New secretary appointed (2 pages)
1 November 2006New secretary appointed (2 pages)
22 August 2006First Gazette notice for compulsory strike-off (1 page)
22 August 2006First Gazette notice for compulsory strike-off (1 page)
8 September 2005Secretary resigned;director resigned (1 page)
8 September 2005Secretary resigned;director resigned (1 page)
5 February 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
11 October 2004Return made up to 01/10/04; full list of members (8 pages)
11 October 2004Return made up to 01/10/04; full list of members (8 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
30 October 2003Return made up to 01/10/03; full list of members (8 pages)
30 October 2003Return made up to 01/10/03; full list of members (8 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
11 December 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 December 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
4 December 2001Return made up to 01/10/01; full list of members (8 pages)
4 December 2001Return made up to 01/10/01; full list of members (8 pages)
2 February 2001Full accounts made up to 31 March 2000 (5 pages)
2 February 2001Full accounts made up to 31 March 2000 (5 pages)
25 October 2000Return made up to 01/10/00; full list of members (8 pages)
25 October 2000Return made up to 01/10/00; full list of members (8 pages)
30 January 2000Full accounts made up to 31 March 1999 (5 pages)
30 January 2000Full accounts made up to 31 March 1999 (5 pages)
1 November 1999Return made up to 01/10/99; full list of members (8 pages)
1 November 1999Return made up to 01/10/99; full list of members (8 pages)
2 February 1999Full accounts made up to 31 March 1998 (5 pages)
2 February 1999Full accounts made up to 31 March 1998 (5 pages)
21 December 1998Return made up to 01/10/98; no change of members (4 pages)
21 December 1998Return made up to 01/10/98; no change of members (4 pages)
17 February 1998Full accounts made up to 31 March 1997 (5 pages)
17 February 1998Full accounts made up to 31 March 1997 (5 pages)
5 February 1998Return made up to 01/10/96; full list of members (6 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New secretary appointed (2 pages)
5 February 1998Return made up to 01/10/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 February 1998Secretary resigned (1 page)
5 February 1998New director appointed (2 pages)
5 February 1998Director resigned (1 page)
5 February 1998New secretary appointed (2 pages)
5 February 1998Return made up to 01/10/96; full list of members (6 pages)
5 February 1998Secretary resigned (1 page)
5 February 1998Return made up to 01/10/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 February 1998Director resigned (1 page)
3 February 1997Full accounts made up to 31 March 1996 (5 pages)
3 February 1997Full accounts made up to 31 March 1996 (5 pages)
16 April 1996Return made up to 01/10/95; no change of members (4 pages)
16 April 1996Return made up to 01/10/94; no change of members (4 pages)
16 April 1996Return made up to 01/10/94; no change of members (4 pages)
16 April 1996Return made up to 01/10/95; no change of members (4 pages)
9 February 1996Full accounts made up to 31 March 1995 (5 pages)
9 February 1996Full accounts made up to 31 March 1995 (5 pages)
28 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 January 1986Incorporation (19 pages)
22 January 1986Incorporation (19 pages)