Company NameApplied Construction  Limited
DirectorBenjamin Beresford Sturdy
Company StatusActive
Company Number03754694
CategoryPrivate Limited Company
Incorporation Date20 April 1999(25 years ago)

Business Activity

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

Directors

Secretary NameMr Chandrakant Khimji Bagga
NationalityBritish
StatusCurrent
Appointed12 August 1999(3 months, 3 weeks after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address218 Bridgewater Road
Wembley
Middlesex
HA0 1AS
Director NameMr Benjamin Beresford Sturdy
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed15 September 2015(16 years, 5 months after company formation)
Appointment Duration8 years, 7 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressWatlington Business Centre 1 High Street
Watlington
Oxfordshire
OX49 5PH
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed20 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameAngela Margaret Sturdy
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(3 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 22 February 2005)
RoleCompany Director
Correspondence AddressBasset Manor
Checkendon
Reading
Berkshire
RG8 0TD
Director NameMr Roger Beresford Sturdy
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(3 months, 3 weeks after company formation)
Appointment Duration16 years, 1 month (resigned 15 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBasset Manor
Checkendon
Reading
Berks
RG8 0TD

Location

Registered Address6-7 Top Floor West Smithfield
London
EC1A 9JX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

2 at £1Pinstone Securities Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£82,029
Current Liabilities£112,971

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return20 April 2024 (2 weeks ago)
Next Return Due4 May 2025 (12 months from now)

Filing History

4 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
30 May 2019Director's details changed for Mr Benjamin Beresford Sturdy on 30 May 2019 (2 pages)
30 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
20 June 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
14 March 2018Registered office address changed from Southfield House 24 Greys Road Henley on Thames Oxfordshire RG9 1RY to Watlington Business Centre 1 High Street Watlington OX49 5PH on 14 March 2018 (1 page)
31 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
11 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
27 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
27 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
16 September 2015Appointment of Mr Benjamin Beresford Sturdy as a director on 15 September 2015 (2 pages)
16 September 2015Appointment of Mr Benjamin Beresford Sturdy as a director on 15 September 2015 (2 pages)
15 September 2015Termination of appointment of Roger Beresford Sturdy as a director on 15 September 2015 (1 page)
15 September 2015Termination of appointment of Roger Beresford Sturdy as a director on 15 September 2015 (1 page)
2 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
2 June 2015Secretary's details changed for Mr Chandrakant Khimji Bagga on 9 April 2015 (1 page)
2 June 2015Secretary's details changed for Mr Chandrakant Khimji Bagga on 9 April 2015 (1 page)
2 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
2 June 2015Secretary's details changed for Mr Chandrakant Khimji Bagga on 9 April 2015 (1 page)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
2 July 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
2 July 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
5 February 2014Total exemption full accounts made up to 30 April 2013 (8 pages)
5 February 2014Total exemption full accounts made up to 30 April 2013 (8 pages)
24 April 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
24 April 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
23 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
10 November 2012Compulsory strike-off action has been discontinued (1 page)
10 November 2012Compulsory strike-off action has been discontinued (1 page)
9 November 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
2 February 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
2 February 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
8 July 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
9 July 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
2 February 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
16 July 2009Return made up to 20/04/09; full list of members (3 pages)
16 July 2009Return made up to 20/04/09; full list of members (3 pages)
23 February 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
23 February 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
18 December 2008Return made up to 20/04/08; full list of members (3 pages)
18 December 2008Return made up to 20/04/08; full list of members (3 pages)
8 October 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
8 October 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
19 August 2007Return made up to 20/04/07; no change of members (6 pages)
19 August 2007Return made up to 20/04/07; no change of members (6 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
7 August 2006Return made up to 20/04/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 August 2006Return made up to 20/04/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 April 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
21 April 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
20 July 2005Return made up to 20/04/05; full list of members (7 pages)
20 July 2005Return made up to 20/04/05; full list of members (7 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
24 June 2004Return made up to 20/04/04; full list of members (7 pages)
24 June 2004Return made up to 20/04/04; full list of members (7 pages)
4 March 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
4 March 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
19 August 2003Return made up to 20/04/03; full list of members (7 pages)
19 August 2003Return made up to 20/04/03; full list of members (7 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
13 June 2002Return made up to 20/04/02; full list of members (6 pages)
13 June 2002Return made up to 20/04/02; full list of members (6 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
9 July 2001Return made up to 20/04/01; full list of members
  • 363(287) ‐ Registered office changed on 09/07/01
(6 pages)
9 July 2001Return made up to 20/04/01; full list of members
  • 363(287) ‐ Registered office changed on 09/07/01
(6 pages)
22 February 2001Full accounts made up to 30 April 2000 (9 pages)
22 February 2001Full accounts made up to 30 April 2000 (9 pages)
8 August 2000Return made up to 20/04/00; full list of members
  • 363(287) ‐ Registered office changed on 08/08/00
(6 pages)
8 August 2000Return made up to 20/04/00; full list of members
  • 363(287) ‐ Registered office changed on 08/08/00
(6 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
27 August 1999New secretary appointed (2 pages)
27 August 1999New secretary appointed (2 pages)
17 August 1999Director resigned (1 page)
17 August 1999Registered office changed on 17/08/99 from: somerset house, temple street, birmngham, west midlands B2 5DN (1 page)
17 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
17 August 1999Ad 12/08/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 August 1999Director resigned (1 page)
17 August 1999Secretary resigned (1 page)
17 August 1999Secretary resigned (1 page)
17 August 1999Ad 12/08/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 August 1999Registered office changed on 17/08/99 from: somerset house, temple street, birmngham, west midlands B2 5DN (1 page)
17 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
20 April 1999Incorporation (10 pages)
20 April 1999Incorporation (10 pages)