Company NameLondon Building Company Limited
DirectorGerard Cunningham
Company StatusLiquidation
Company Number02011335
CategoryPrivate Limited Company
Incorporation Date17 April 1986(38 years ago)
Previous NameLondon Building Company Plc

Business Activity

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

Directors

Director NameMr Gerard Cunningham
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed08 February 2023(36 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Secretary NameMr Gerard Cunningham
StatusCurrent
Appointed08 February 2023(36 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameMr Denis Cunningham
Date of BirthJune 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed31 January 1992(5 years, 9 months after company formation)
Appointment Duration21 years, 5 months (resigned 10 July 2013)
RoleBuilding Contractor
Country of ResidenceIsle Of Man
Correspondence AddressGrove End House
Camlet Way Hadley Common
Barnet
Hertfordshire
EN4 0NJ
Director NameMr Gerard Cunningham
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed31 January 1992(5 years, 9 months after company formation)
Appointment Duration28 years (resigned 31 January 2020)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address69 Elgin Crescent
London
W11 2JE
Secretary NameMr Gerard Cunningham
NationalityBritish
StatusResigned
Appointed31 January 1992(5 years, 9 months after company formation)
Appointment Duration28 years (resigned 31 January 2020)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address69 Elgin Crescent
London
W11 2JE
Director NameGerard John Gallen
Date of BirthJuly 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed01 October 1997(11 years, 5 months after company formation)
Appointment Duration5 months (resigned 02 March 1998)
RoleProperty Developer
Correspondence Address13 Sundale Avenue
Selsdon
South Croydon
Surrey
CR2 8RQ
Director NameMiss Bernadette Marie Cunningham
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(27 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Margery Street
London
WC1X 0JJ
Director NameMr Kevin Enright
Date of BirthJune 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed31 January 2020(33 years, 9 months after company formation)
Appointment Duration3 years (resigned 08 February 2023)
RoleQuantity Surveyor
Country of ResidenceIreland
Correspondence Address26-28 Lytton Road
New Barnet
EN5 5BY
Director NameMr James Godley
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed31 January 2020(33 years, 9 months after company formation)
Appointment Duration3 years (resigned 08 February 2023)
RoleQuantity Surveyor
Country of ResidenceIreland
Correspondence Address26-28 Lytton Road
New Barnet
EN5 5BY
Secretary NameMr Sean Corroon
StatusResigned
Appointed31 January 2020(33 years, 9 months after company formation)
Appointment Duration3 years (resigned 08 February 2023)
RoleCompany Director
Correspondence Address26-28 Lytton Road
New Barnet
EN5 5BY

Contact

Websitelondon-building-company.co.uk

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50k at £1Gerard Cunningham
100.00%
Ordinary

Financials

Year2014
Turnover£90,000
Gross Profit£6,644
Net Worth£63,453
Cash£24,004
Current Liabilities£38,465

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return22 January 2023 (1 year, 3 months ago)
Next Return Due5 February 2024 (overdue)

Charges

23 June 1994Delivered on: 5 July 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
12 October 1990Delivered on: 31 October 1990
Satisfied on: 10 May 1994
Persons entitled: The Heritable and General Investment Bank LTD

Classification: Charge over sub-contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (A) all the right title and interest in and to a sub contract dated 28.9.90 between the company and prestroplan homes LTD (b) all monies payable to the company by prestoplan homes LTD pursuant to the sub-contract and (c) the rights of the company arising out of or in connection with any breach or default by prestoplan homes LTD of or under any of the terms covenants and conditions of the sub contract.
Fully Satisfied

Filing History

27 July 2023Full accounts made up to 31 March 2022 (30 pages)
15 February 2023Termination of appointment of James Godley as a director on 8 February 2023 (1 page)
15 February 2023Cessation of James Patrick Godley as a person with significant control on 8 February 2023 (1 page)
15 February 2023Cessation of Kevin Paul Enright as a person with significant control on 8 February 2023 (1 page)
15 February 2023Termination of appointment of Kevin Enright as a director on 8 February 2023 (1 page)
15 February 2023Appointment of Mr Gerard Cunningham as a secretary on 8 February 2023 (2 pages)
15 February 2023Appointment of Mr Gerard Cunningham as a director on 8 February 2023 (2 pages)
15 February 2023Termination of appointment of Sean Corroon as a secretary on 8 February 2023 (1 page)
22 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
24 January 2022Notification of James Patrick Godley as a person with significant control on 22 January 2022 (2 pages)
24 January 2022Notification of Kevin Paul Enright as a person with significant control on 22 January 2022 (2 pages)
24 January 2022Change of details for Mr Gerard Cunningham as a person with significant control on 22 January 2022 (2 pages)
24 January 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
21 December 2021Full accounts made up to 31 March 2021 (31 pages)
1 November 2021Satisfaction of charge 2 in full (1 page)
13 October 2021Re-registration of Memorandum and Articles (34 pages)
13 October 2021Re-registration from a public company to a private limited company (2 pages)
13 October 2021Statement of company's objects (2 pages)
13 October 2021Certificate of re-registration from Public Limited Company to Private (1 page)
13 October 2021Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 February 2021Registered office address changed from 34 Margery Street London WC1X 0JJ to 26-28 Lytton Road New Barnet Barnet EN5 5BY on 19 February 2021 (1 page)
18 February 2021Full accounts made up to 31 March 2020 (22 pages)
4 February 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
15 April 2020Compulsory strike-off action has been discontinued (1 page)
14 April 2020First Gazette notice for compulsory strike-off (1 page)
10 April 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
11 February 2020Appointment of Mr Kevin Enright as a director on 31 January 2020 (2 pages)
11 February 2020Appointment of Mr James Godley as a director on 31 January 2020 (2 pages)
11 February 2020Termination of appointment of Gerard Cunningham as a director on 31 January 2020 (1 page)
11 February 2020Appointment of Mr Sean Corroon as a secretary on 31 January 2020 (2 pages)
11 February 2020Termination of appointment of Gerard Cunningham as a secretary on 31 January 2020 (1 page)
11 February 2020Termination of appointment of Bernadette Marie Cunningham as a director on 31 January 2020 (1 page)
9 October 2019Full accounts made up to 31 March 2019 (20 pages)
4 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
19 September 2018Full accounts made up to 31 March 2018 (20 pages)
22 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 March 2017 (20 pages)
4 October 2017Full accounts made up to 31 March 2017 (20 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 March 2016 (21 pages)
13 October 2016Full accounts made up to 31 March 2016 (21 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 50,000
(5 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 50,000
(5 pages)
3 October 2015Full accounts made up to 31 March 2015 (17 pages)
3 October 2015Full accounts made up to 31 March 2015 (17 pages)
12 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 50,000
(5 pages)
12 February 2015Secretary's details changed for Mr. Gerard Cunningham on 1 April 2014 (1 page)
12 February 2015Secretary's details changed for Mr. Gerard Cunningham on 1 April 2014 (1 page)
12 February 2015Secretary's details changed for Mr. Gerard Cunningham on 1 April 2014 (1 page)
12 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 50,000
(5 pages)
12 February 2015Director's details changed for Mr Gerard Cunningham on 1 April 2014 (2 pages)
12 February 2015Director's details changed for Mr Gerard Cunningham on 1 April 2014 (2 pages)
12 February 2015Director's details changed for Mr Gerard Cunningham on 1 April 2014 (2 pages)
6 October 2014Full accounts made up to 31 March 2014 (19 pages)
6 October 2014Full accounts made up to 31 March 2014 (19 pages)
11 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 50,000
(5 pages)
11 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 50,000
(5 pages)
7 October 2013Full accounts made up to 31 March 2013 (16 pages)
7 October 2013Full accounts made up to 31 March 2013 (16 pages)
20 August 2013Appointment of Ms Bernadette Marie Cunningham as a director (2 pages)
20 August 2013Appointment of Ms Bernadette Marie Cunningham as a director (2 pages)
20 August 2013Termination of appointment of Denis Cunningham as a director (1 page)
20 August 2013Termination of appointment of Denis Cunningham as a director (1 page)
14 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
26 September 2012Full accounts made up to 31 March 2012 (17 pages)
26 September 2012Full accounts made up to 31 March 2012 (17 pages)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
13 February 2012Secretary's details changed for Mr. Gerard Cunningham on 25 May 2011 (2 pages)
13 February 2012Secretary's details changed for Mr. Gerard Cunningham on 25 May 2011 (2 pages)
13 February 2012Director's details changed for Mr Gerard Cunningham on 25 May 2011 (2 pages)
13 February 2012Director's details changed for Mr Gerard Cunningham on 25 May 2011 (2 pages)
5 October 2011Full accounts made up to 31 March 2011 (18 pages)
5 October 2011Full accounts made up to 31 March 2011 (18 pages)
10 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
17 September 2010Full accounts made up to 31 March 2010 (18 pages)
17 September 2010Full accounts made up to 31 March 2010 (18 pages)
3 February 2010Register inspection address has been changed (1 page)
3 February 2010Secretary's details changed for Mr. Gerard Cunningham on 1 December 2009 (1 page)
3 February 2010Director's details changed for Mr. Gerard Cunningham on 1 December 2009 (2 pages)
3 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
3 February 2010Secretary's details changed for Mr. Gerard Cunningham on 1 December 2009 (1 page)
3 February 2010Register inspection address has been changed (1 page)
3 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
3 February 2010Secretary's details changed for Mr. Gerard Cunningham on 1 December 2009 (1 page)
3 February 2010Director's details changed for Mr. Gerard Cunningham on 1 December 2009 (2 pages)
3 February 2010Director's details changed for Mr. Gerard Cunningham on 1 December 2009 (2 pages)
4 November 2009Full accounts made up to 31 March 2009 (18 pages)
4 November 2009Full accounts made up to 31 March 2009 (18 pages)
11 February 2009Return made up to 31/01/09; full list of members (4 pages)
11 February 2009Return made up to 31/01/09; full list of members (4 pages)
10 February 2009Director and secretary's change of particulars / gerard cunningham / 01/11/2008 (1 page)
10 February 2009Director and secretary's change of particulars / gerard cunningham / 01/11/2008 (1 page)
2 November 2008Full accounts made up to 31 March 2008 (17 pages)
2 November 2008Full accounts made up to 31 March 2008 (17 pages)
31 January 2008Secretary's particulars changed;director's particulars changed (1 page)
31 January 2008Secretary's particulars changed;director's particulars changed (1 page)
31 January 2008Return made up to 31/01/08; full list of members (2 pages)
31 January 2008Return made up to 31/01/08; full list of members (2 pages)
11 September 2007Full accounts made up to 31 March 2007 (17 pages)
11 September 2007Full accounts made up to 31 March 2007 (17 pages)
5 February 2007Return made up to 31/01/07; full list of members (2 pages)
5 February 2007Return made up to 31/01/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 March 2006 (17 pages)
5 November 2006Full accounts made up to 31 March 2006 (17 pages)
28 September 2006Registered office changed on 28/09/06 from: lubbock fine russell bedford house city forum 250 city road london EC1V 2QQ (1 page)
28 September 2006Registered office changed on 28/09/06 from: lubbock fine russell bedford house city forum 250 city road london EC1V 2QQ (1 page)
13 February 2006Return made up to 31/01/06; full list of members (2 pages)
13 February 2006Return made up to 31/01/06; full list of members (2 pages)
1 November 2005Full accounts made up to 31 March 2005 (17 pages)
1 November 2005Full accounts made up to 31 March 2005 (17 pages)
7 March 2005Return made up to 31/01/05; full list of members (7 pages)
7 March 2005Return made up to 31/01/05; full list of members (7 pages)
2 November 2004Full accounts made up to 31 March 2004 (17 pages)
2 November 2004Full accounts made up to 31 March 2004 (17 pages)
26 February 2004Return made up to 31/01/04; full list of members (7 pages)
26 February 2004Return made up to 31/01/04; full list of members (7 pages)
4 November 2003Full accounts made up to 31 March 2003 (19 pages)
4 November 2003Full accounts made up to 31 March 2003 (19 pages)
3 March 2003Return made up to 31/01/03; full list of members (7 pages)
3 March 2003Return made up to 31/01/03; full list of members (7 pages)
4 November 2002Full accounts made up to 31 March 2002 (18 pages)
4 November 2002Full accounts made up to 31 March 2002 (18 pages)
1 March 2002Return made up to 31/01/02; full list of members (6 pages)
1 March 2002Return made up to 31/01/02; full list of members (6 pages)
4 November 2001Full accounts made up to 31 March 2001 (16 pages)
4 November 2001Full accounts made up to 31 March 2001 (16 pages)
13 February 2001Return made up to 31/01/01; full list of members (6 pages)
13 February 2001Return made up to 31/01/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 March 2000 (22 pages)
2 November 2000Full accounts made up to 31 March 2000 (22 pages)
11 February 2000Return made up to 31/01/00; full list of members (6 pages)
11 February 2000Return made up to 31/01/00; full list of members (6 pages)
10 June 1999Full accounts made up to 31 March 1999 (20 pages)
10 June 1999Full accounts made up to 31 March 1999 (20 pages)
10 February 1999Return made up to 31/01/99; no change of members (6 pages)
10 February 1999Return made up to 31/01/99; no change of members (6 pages)
2 November 1998Full accounts made up to 31 March 1998 (21 pages)
2 November 1998Full accounts made up to 31 March 1998 (21 pages)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
10 February 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 February 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
11 September 1997Full accounts made up to 31 March 1997 (17 pages)
11 September 1997Full accounts made up to 31 March 1997 (17 pages)
12 February 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 1996Full accounts made up to 31 March 1996 (19 pages)
31 October 1996Full accounts made up to 31 March 1996 (19 pages)
31 January 1996Return made up to 31/01/96; no change of members (8 pages)
31 January 1996Return made up to 31/01/96; no change of members (8 pages)
30 January 1996Full accounts made up to 31 March 1995 (18 pages)
30 January 1996Full accounts made up to 31 March 1995 (18 pages)
5 July 1994Particulars of mortgage/charge (3 pages)
5 July 1994Particulars of mortgage/charge (3 pages)
26 February 1990Re-registration of Memorandum and Articles (9 pages)
26 February 1990Re-registration of Memorandum and Articles (9 pages)