London
N12 8LY
Secretary Name | Mr Gerard Cunningham |
---|---|
Status | Current |
Appointed | 08 February 2023(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
Director Name | Mr Denis Cunningham |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 January 1992(5 years, 9 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 10 July 2013) |
Role | Building Contractor |
Country of Residence | Isle Of Man |
Correspondence Address | Grove End House Camlet Way Hadley Common Barnet Hertfordshire EN4 0NJ |
Director Name | Mr Gerard Cunningham |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 January 1992(5 years, 9 months after company formation) |
Appointment Duration | 28 years (resigned 31 January 2020) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 69 Elgin Crescent London W11 2JE |
Secretary Name | Mr Gerard Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(5 years, 9 months after company formation) |
Appointment Duration | 28 years (resigned 31 January 2020) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 69 Elgin Crescent London W11 2JE |
Director Name | Gerard John Gallen |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 1997(11 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 02 March 1998) |
Role | Property Developer |
Correspondence Address | 13 Sundale Avenue Selsdon South Croydon Surrey CR2 8RQ |
Director Name | Miss Bernadette Marie Cunningham |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2013(27 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Margery Street London WC1X 0JJ |
Director Name | Mr Kevin Enright |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 January 2020(33 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 08 February 2023) |
Role | Quantity Surveyor |
Country of Residence | Ireland |
Correspondence Address | 26-28 Lytton Road New Barnet EN5 5BY |
Director Name | Mr James Godley |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 January 2020(33 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 08 February 2023) |
Role | Quantity Surveyor |
Country of Residence | Ireland |
Correspondence Address | 26-28 Lytton Road New Barnet EN5 5BY |
Secretary Name | Mr Sean Corroon |
---|---|
Status | Resigned |
Appointed | 31 January 2020(33 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 08 February 2023) |
Role | Company Director |
Correspondence Address | 26-28 Lytton Road New Barnet EN5 5BY |
Website | london-building-company.co.uk |
---|
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
50k at £1 | Gerard Cunningham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £90,000 |
Gross Profit | £6,644 |
Net Worth | £63,453 |
Cash | £24,004 |
Current Liabilities | £38,465 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 22 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 5 February 2024 (overdue) |
23 June 1994 | Delivered 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 1990 | Delivered 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 |
27 July 2023 | Full accounts made up to 31 March 2022 (30 pages) |
---|---|
15 February 2023 | Termination of appointment of James Godley as a director on 8 February 2023 (1 page) |
15 February 2023 | Cessation of James Patrick Godley as a person with significant control on 8 February 2023 (1 page) |
15 February 2023 | Cessation of Kevin Paul Enright as a person with significant control on 8 February 2023 (1 page) |
15 February 2023 | Termination of appointment of Kevin Enright as a director on 8 February 2023 (1 page) |
15 February 2023 | Appointment of Mr Gerard Cunningham as a secretary on 8 February 2023 (2 pages) |
15 February 2023 | Appointment of Mr Gerard Cunningham as a director on 8 February 2023 (2 pages) |
15 February 2023 | Termination of appointment of Sean Corroon as a secretary on 8 February 2023 (1 page) |
22 January 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
24 January 2022 | Notification of James Patrick Godley as a person with significant control on 22 January 2022 (2 pages) |
24 January 2022 | Notification of Kevin Paul Enright as a person with significant control on 22 January 2022 (2 pages) |
24 January 2022 | Change of details for Mr Gerard Cunningham as a person with significant control on 22 January 2022 (2 pages) |
24 January 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
21 December 2021 | Full accounts made up to 31 March 2021 (31 pages) |
1 November 2021 | Satisfaction of charge 2 in full (1 page) |
13 October 2021 | Re-registration of Memorandum and Articles (34 pages) |
13 October 2021 | Re-registration from a public company to a private limited company (2 pages) |
13 October 2021 | Statement of company's objects (2 pages) |
13 October 2021 | Certificate of re-registration from Public Limited Company to Private (1 page) |
13 October 2021 | Resolutions
|
19 February 2021 | Registered 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 2021 | Full accounts made up to 31 March 2020 (22 pages) |
4 February 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
15 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
11 February 2020 | Appointment of Mr Kevin Enright as a director on 31 January 2020 (2 pages) |
11 February 2020 | Appointment of Mr James Godley as a director on 31 January 2020 (2 pages) |
11 February 2020 | Termination of appointment of Gerard Cunningham as a director on 31 January 2020 (1 page) |
11 February 2020 | Appointment of Mr Sean Corroon as a secretary on 31 January 2020 (2 pages) |
11 February 2020 | Termination of appointment of Gerard Cunningham as a secretary on 31 January 2020 (1 page) |
11 February 2020 | Termination of appointment of Bernadette Marie Cunningham as a director on 31 January 2020 (1 page) |
9 October 2019 | Full accounts made up to 31 March 2019 (20 pages) |
4 February 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
19 September 2018 | Full accounts made up to 31 March 2018 (20 pages) |
22 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 March 2017 (20 pages) |
4 October 2017 | Full accounts made up to 31 March 2017 (20 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 March 2016 (21 pages) |
13 October 2016 | Full accounts made up to 31 March 2016 (21 pages) |
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 October 2015 | Full accounts made up to 31 March 2015 (17 pages) |
3 October 2015 | Full accounts made up to 31 March 2015 (17 pages) |
12 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Secretary's details changed for Mr. Gerard Cunningham on 1 April 2014 (1 page) |
12 February 2015 | Secretary's details changed for Mr. Gerard Cunningham on 1 April 2014 (1 page) |
12 February 2015 | Secretary's details changed for Mr. Gerard Cunningham on 1 April 2014 (1 page) |
12 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Director's details changed for Mr Gerard Cunningham on 1 April 2014 (2 pages) |
12 February 2015 | Director's details changed for Mr Gerard Cunningham on 1 April 2014 (2 pages) |
12 February 2015 | Director's details changed for Mr Gerard Cunningham on 1 April 2014 (2 pages) |
6 October 2014 | Full accounts made up to 31 March 2014 (19 pages) |
6 October 2014 | Full accounts made up to 31 March 2014 (19 pages) |
11 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
7 October 2013 | Full accounts made up to 31 March 2013 (16 pages) |
7 October 2013 | Full accounts made up to 31 March 2013 (16 pages) |
20 August 2013 | Appointment of Ms Bernadette Marie Cunningham as a director (2 pages) |
20 August 2013 | Appointment of Ms Bernadette Marie Cunningham as a director (2 pages) |
20 August 2013 | Termination of appointment of Denis Cunningham as a director (1 page) |
20 August 2013 | Termination of appointment of Denis Cunningham as a director (1 page) |
14 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
26 September 2012 | Full accounts made up to 31 March 2012 (17 pages) |
26 September 2012 | Full accounts made up to 31 March 2012 (17 pages) |
14 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Secretary's details changed for Mr. Gerard Cunningham on 25 May 2011 (2 pages) |
13 February 2012 | Secretary's details changed for Mr. Gerard Cunningham on 25 May 2011 (2 pages) |
13 February 2012 | Director's details changed for Mr Gerard Cunningham on 25 May 2011 (2 pages) |
13 February 2012 | Director's details changed for Mr Gerard Cunningham on 25 May 2011 (2 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (18 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (18 pages) |
10 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
17 September 2010 | Full accounts made up to 31 March 2010 (18 pages) |
17 September 2010 | Full accounts made up to 31 March 2010 (18 pages) |
3 February 2010 | Register inspection address has been changed (1 page) |
3 February 2010 | Secretary's details changed for Mr. Gerard Cunningham on 1 December 2009 (1 page) |
3 February 2010 | Director's details changed for Mr. Gerard Cunningham on 1 December 2009 (2 pages) |
3 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Secretary's details changed for Mr. Gerard Cunningham on 1 December 2009 (1 page) |
3 February 2010 | Register inspection address has been changed (1 page) |
3 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Secretary's details changed for Mr. Gerard Cunningham on 1 December 2009 (1 page) |
3 February 2010 | Director's details changed for Mr. Gerard Cunningham on 1 December 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr. Gerard Cunningham on 1 December 2009 (2 pages) |
4 November 2009 | Full accounts made up to 31 March 2009 (18 pages) |
4 November 2009 | Full accounts made up to 31 March 2009 (18 pages) |
11 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
11 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
10 February 2009 | Director and secretary's change of particulars / gerard cunningham / 01/11/2008 (1 page) |
10 February 2009 | Director and secretary's change of particulars / gerard cunningham / 01/11/2008 (1 page) |
2 November 2008 | Full accounts made up to 31 March 2008 (17 pages) |
2 November 2008 | Full accounts made up to 31 March 2008 (17 pages) |
31 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2008 | Return made up to 31/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 31/01/08; full list of members (2 pages) |
11 September 2007 | Full accounts made up to 31 March 2007 (17 pages) |
11 September 2007 | Full accounts made up to 31 March 2007 (17 pages) |
5 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
5 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 March 2006 (17 pages) |
5 November 2006 | Full accounts made up to 31 March 2006 (17 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: lubbock fine russell bedford house city forum 250 city road london EC1V 2QQ (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: lubbock fine russell bedford house city forum 250 city road london EC1V 2QQ (1 page) |
13 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
13 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
1 November 2005 | Full accounts made up to 31 March 2005 (17 pages) |
1 November 2005 | Full accounts made up to 31 March 2005 (17 pages) |
7 March 2005 | Return made up to 31/01/05; full list of members (7 pages) |
7 March 2005 | Return made up to 31/01/05; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 31 March 2004 (17 pages) |
2 November 2004 | Full accounts made up to 31 March 2004 (17 pages) |
26 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
26 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 March 2003 (19 pages) |
4 November 2003 | Full accounts made up to 31 March 2003 (19 pages) |
3 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
3 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
4 November 2002 | Full accounts made up to 31 March 2002 (18 pages) |
4 November 2002 | Full accounts made up to 31 March 2002 (18 pages) |
1 March 2002 | Return made up to 31/01/02; full list of members (6 pages) |
1 March 2002 | Return made up to 31/01/02; full list of members (6 pages) |
4 November 2001 | Full accounts made up to 31 March 2001 (16 pages) |
4 November 2001 | Full accounts made up to 31 March 2001 (16 pages) |
13 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
13 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 March 2000 (22 pages) |
2 November 2000 | Full accounts made up to 31 March 2000 (22 pages) |
11 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
11 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
10 June 1999 | Full accounts made up to 31 March 1999 (20 pages) |
10 June 1999 | Full accounts made up to 31 March 1999 (20 pages) |
10 February 1999 | Return made up to 31/01/99; no change of members (6 pages) |
10 February 1999 | Return made up to 31/01/99; no change of members (6 pages) |
2 November 1998 | Full accounts made up to 31 March 1998 (21 pages) |
2 November 1998 | Full accounts made up to 31 March 1998 (21 pages) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
10 February 1998 | Return made up to 31/01/98; full list of members
|
10 February 1998 | Return made up to 31/01/98; full list of members
|
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
11 September 1997 | Full accounts made up to 31 March 1997 (17 pages) |
11 September 1997 | Full accounts made up to 31 March 1997 (17 pages) |
12 February 1997 | Return made up to 31/01/97; no change of members
|
12 February 1997 | Return made up to 31/01/97; no change of members
|
31 October 1996 | Full accounts made up to 31 March 1996 (19 pages) |
31 October 1996 | Full accounts made up to 31 March 1996 (19 pages) |
31 January 1996 | Return made up to 31/01/96; no change of members (8 pages) |
31 January 1996 | Return made up to 31/01/96; no change of members (8 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (18 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (18 pages) |
5 July 1994 | Particulars of mortgage/charge (3 pages) |
5 July 1994 | Particulars of mortgage/charge (3 pages) |
26 February 1990 | Re-registration of Memorandum and Articles (9 pages) |
26 February 1990 | Re-registration of Memorandum and Articles (9 pages) |