London
W5 5DX
Director Name | Dionysios Kaimakamis |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 30 June 1992(5 years, 11 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 March 2008) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Elm Avenue Ealing London W5 3XA |
Director Name | Nicos Kaimakamis |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 30 June 1992(5 years, 11 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 March 2008) |
Role | Civil Engineer |
Correspondence Address | 7 Elm Avenue Ealing London W5 3XA |
Secretary Name | Maria Kaimakamis |
---|---|
Nationality | Cypriot |
Status | Resigned |
Appointed | 30 June 1992(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 7 Elm Avenue Ealing London W5 3XA |
Secretary Name | Mr Adonis Kaimakamis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(11 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 9 Elm Avenue London W5 3XA |
Director Name | Mr Agis Frixos Kaimakamis |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 31 March 2008(21 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 20 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Elm Avenue London W5 3XA |
Secretary Name | Mrs Kyproula Kaimakamis |
---|---|
Nationality | Cypriot |
Status | Resigned |
Appointed | 31 March 2008(21 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 20 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Elm Avenue Ealing London W5 3XA |
Telephone | 07 781422877 |
---|---|
Telephone region | Mobile |
Registered Address | 51 The Grove London W5 5DX |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1000 at £1 | Pelican Building Contractors LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,389 |
Cash | £1,047 |
Current Liabilities | £8,717 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 2 June 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 1 week from now) |
15 December 1989 | Delivered on: 5 January 1990 Persons entitled: Guardian Building Society Classification: Legal charge Secured details: £343,500 due or to become due from the company to the chargee. Particulars: 19 perryn road, london, W3 l/b of ealing. Outstanding |
---|---|
10 September 1999 | Delivered on: 16 September 1999 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 perryn road acton london fixed charge over all rental income floating charge over all other property assets and rights of the company both present and future. Outstanding |
9 October 1998 | Delivered on: 17 October 1998 Persons entitled: Bank of Cyprus (London) LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 evelyn grove ealing common london W5. Outstanding |
23 July 1998 | Delivered on: 28 July 1998 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 denehurst gardens acton london & all fixtures & fittings. Outstanding |
2 July 1996 | Delivered on: 10 July 1996 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 hanger lane together with all buildings fixtures (including trade and tenants fixtures thereon). Outstanding |
7 March 1996 | Delivered on: 16 March 1996 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30 lowfield road, acton. Outstanding |
25 May 1994 | Delivered on: 8 June 1994 Persons entitled: Bank of Cyprus (London) Limited 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 39 denning road hampstead london title no 302768. Outstanding |
29 March 1994 | Delivered on: 18 April 1994 Persons entitled: Bradford & Bingley Building Society Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/as 13 cumberland park, acton t/no NGL184479. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
18 December 1990 | Delivered on: 21 December 1990 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 63 windsor road, london W3. Outstanding |
10 October 1990 | Delivered on: 16 October 1990 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34, park drive london. Outstanding |
10 October 1990 | Delivered on: 16 October 1990 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12, nemoure rd london. Outstanding |
19 September 1990 | Delivered on: 1 October 1990 Persons entitled: Bradford & Bingley Building Society Classification: Legal charge Secured details: £329,000. Particulars: All that f/h land k/a 13 cumberland park acton ealing greater london title number ngl 184479 together with a right of way over the accessway. Outstanding |
21 March 1989 | Delivered on: 22 March 1989 Satisfied on: 2 October 1990 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/as 28 birkbeck road acton W3 l/b of ealing title no: mx 211634. Fully Satisfied |
12 September 1988 | Delivered on: 15 September 1988 Satisfied on: 2 October 1990 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19, perryn road, london, ealing W3. Fully Satisfied |
21 June 1988 | Delivered on: 28 June 1988 Satisfied on: 2 October 1990 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 51, mattock lane, ealing W5. Fully Satisfied |
13 April 1988 | Delivered on: 20 April 1988 Satisfied on: 2 October 1990 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 cumberland park acton in the london borough of ealing title no ngl 184479. Fully Satisfied |
25 March 1988 | Delivered on: 8 April 1988 Satisfied on: 2 October 1990 Persons entitled: Joanna Epaminonda Classification: Charge of whole Secured details: £310,000.00. Particulars: Property k/a 63 and 65 alexandra park road london N10 in the london borough of haringey. Fully Satisfied |
15 March 1988 | Delivered on: 17 March 1988 Satisfied on: 2 October 1990 Persons entitled: Bank of Cyprus (London) Limited 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 65 alexandra park road muswell hill, london borough of haringey. Fully Satisfied |
15 March 1988 | Delivered on: 17 March 1988 Satisfied on: 2 October 1990 Persons entitled: Bank of Cyprus (London) Limited 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 63 alexandra park road muswell hill, london borough of haringet. Fully Satisfied |
4 February 1987 | Delivered on: 16 February 1987 Satisfied on: 2 October 1990 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8, muswell ave, london N.10. Fully Satisfied |
18 October 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
12 June 2023 | Confirmation statement made on 2 June 2023 with updates (4 pages) |
7 November 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
17 June 2022 | Confirmation statement made on 2 June 2022 with updates (4 pages) |
16 June 2022 | Notification of Dome Assets Limited as a person with significant control on 1 June 2022 (2 pages) |
14 June 2022 | Cessation of Pelican Building Contractors Limited as a person with significant control on 1 June 2022 (1 page) |
15 November 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
8 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
24 July 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
9 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
16 October 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
7 June 2019 | Change of details for Pelican Building Contractors Limited as a person with significant control on 29 January 2019 (2 pages) |
5 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
29 January 2019 | Registered office address changed from 4 South Ealing Road London W5 4QA England to 51 the Grove London W5 5DX on 29 January 2019 (1 page) |
24 September 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
12 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
16 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
12 June 2017 | Termination of appointment of Agis Frixos Kaimakamis as a director on 20 March 2017 (1 page) |
12 June 2017 | Registered office address changed from 11 Elm Avenue London W5 3XA to 105 Seven Sisters Road London N7 7QR on 12 June 2017 (1 page) |
12 June 2017 | Appointment of Mr Frixos Kaimakamis as a director on 20 March 2017 (2 pages) |
12 June 2017 | Termination of appointment of Kyproula Kaimakamis as a secretary on 20 March 2017 (1 page) |
12 June 2017 | Termination of appointment of Agis Frixos Kaimakamis as a director on 20 March 2017 (1 page) |
12 June 2017 | Termination of appointment of Kyproula Kaimakamis as a secretary on 20 March 2017 (1 page) |
12 June 2017 | Registered office address changed from 105 Seven Sisters Road London N7 7QR England to 4 South Ealing Road London W5 4QA on 12 June 2017 (1 page) |
12 June 2017 | Appointment of Mr Frixos Kaimakamis as a director on 20 March 2017 (2 pages) |
12 June 2017 | Registered office address changed from 105 Seven Sisters Road London N7 7QR England to 4 South Ealing Road London W5 4QA on 12 June 2017 (1 page) |
12 June 2017 | Registered office address changed from 11 Elm Avenue London W5 3XA to 105 Seven Sisters Road London N7 7QR on 12 June 2017 (1 page) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 August 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
6 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
6 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
11 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
23 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 December 2008 | Secretary appointed mrs kyproula kaimakamis (1 page) |
16 December 2008 | Director appointed mr agis frixos kaimakamis (1 page) |
16 December 2008 | Appointment terminated director nicos kaimakamis (1 page) |
16 December 2008 | Appointment terminated director dionysios kaimakamis (1 page) |
16 December 2008 | Appointment terminated director dionysios kaimakamis (1 page) |
16 December 2008 | Director appointed mr agis frixos kaimakamis (1 page) |
16 December 2008 | Appointment terminated secretary adonis kaimakamis (1 page) |
16 December 2008 | Secretary appointed mrs kyproula kaimakamis (1 page) |
16 December 2008 | Appointment terminated secretary adonis kaimakamis (1 page) |
16 December 2008 | Appointment terminated director nicos kaimakamis (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from 4 south ealing road london W5 4QA united kingdom (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from 4 south ealing road london W5 4QA united kingdom (1 page) |
27 November 2008 | Return made up to 03/06/08; full list of members (4 pages) |
27 November 2008 | Registered office changed on 27/11/2008 from 7 elm avenue ealing london W5 3XA (1 page) |
27 November 2008 | Return made up to 03/06/08; full list of members (4 pages) |
27 November 2008 | Registered office changed on 27/11/2008 from 7 elm avenue ealing london W5 3XA (1 page) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 June 2007 | Secretary's particulars changed (1 page) |
20 June 2007 | Return made up to 03/06/07; full list of members (4 pages) |
20 June 2007 | Return made up to 03/06/07; full list of members (4 pages) |
20 June 2007 | Secretary's particulars changed (1 page) |
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 July 2006 | Return made up to 03/06/06; full list of members (4 pages) |
25 July 2006 | Return made up to 03/06/06; full list of members (4 pages) |
8 August 2005 | Return made up to 03/06/05; full list of members (9 pages) |
8 August 2005 | Return made up to 03/06/05; full list of members (9 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
1 July 2004 | Return made up to 03/06/04; full list of members (9 pages) |
1 July 2004 | Return made up to 03/06/04; full list of members (9 pages) |
18 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
18 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
16 July 2003 | Return made up to 03/06/03; full list of members (9 pages) |
16 July 2003 | Return made up to 03/06/03; full list of members (9 pages) |
2 April 2003 | Return made up to 03/06/02; full list of members (9 pages) |
2 April 2003 | Return made up to 03/06/02; full list of members (9 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
2 November 2001 | Ad 16/10/01--------- £ si 900@1=900 £ ic 100/1000 (3 pages) |
2 November 2001 | Ad 16/10/01--------- £ si 900@1=900 £ ic 100/1000 (3 pages) |
26 October 2001 | Resolutions
|
26 October 2001 | £ nc 100/20000 16/10/01 (1 page) |
26 October 2001 | Resolutions
|
26 October 2001 | £ nc 100/20000 16/10/01 (1 page) |
8 June 2001 | Return made up to 03/06/01; full list of members (7 pages) |
8 June 2001 | Return made up to 03/06/01; full list of members (7 pages) |
12 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
12 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 June 2000 | Return made up to 03/06/00; full list of members (7 pages) |
5 June 2000 | Return made up to 03/06/00; full list of members (7 pages) |
18 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
18 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
16 September 1999 | Particulars of mortgage/charge (3 pages) |
16 September 1999 | Particulars of mortgage/charge (3 pages) |
11 June 1999 | Return made up to 03/06/99; no change of members (4 pages) |
11 June 1999 | Return made up to 03/06/99; no change of members (4 pages) |
26 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
26 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 October 1998 | Particulars of mortgage/charge (3 pages) |
17 October 1998 | Particulars of mortgage/charge (3 pages) |
28 July 1998 | Particulars of mortgage/charge (3 pages) |
28 July 1998 | Particulars of mortgage/charge (3 pages) |
29 May 1998 | Return made up to 03/06/98; no change of members (4 pages) |
29 May 1998 | Return made up to 03/06/98; no change of members (4 pages) |
11 May 1998 | New secretary appointed (2 pages) |
11 May 1998 | Secretary resigned (1 page) |
11 May 1998 | Secretary resigned (1 page) |
11 May 1998 | New secretary appointed (2 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
20 June 1997 | Return made up to 03/06/97; full list of members (6 pages) |
20 June 1997 | Return made up to 03/06/97; full list of members (6 pages) |
10 July 1996 | Particulars of mortgage/charge (3 pages) |
10 July 1996 | Particulars of mortgage/charge (3 pages) |
5 July 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
5 July 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
4 June 1996 | Return made up to 03/06/96; no change of members (4 pages) |
4 June 1996 | Return made up to 03/06/96; no change of members (4 pages) |
16 March 1996 | Particulars of mortgage/charge (3 pages) |
16 March 1996 | Particulars of mortgage/charge (3 pages) |
27 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
27 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
25 May 1995 | Return made up to 03/06/95; no change of members (4 pages) |
25 May 1995 | Return made up to 03/06/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (53 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |