Company NamePelican Building Contractors Limited
DirectorAndreas Dionysios Kaimakamis
Company StatusActive
Company Number04169743
CategoryPrivate Limited Company
Incorporation Date28 February 2001(23 years, 2 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Andreas Dionysios Kaimakamis
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2021(19 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 The Grove
London
W5 5DX
Director NameMr Agis Frixos Kaimakamis
Date of BirthJune 1961 (Born 62 years ago)
NationalityCypriot
StatusResigned
Appointed01 March 2001(1 day after company formation)
Appointment Duration19 years, 11 months (resigned 17 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Elm Avenue
London
W5 3XA
Secretary NameMrs Kyproula Kaimakamis
NationalityCypriot
StatusResigned
Appointed01 March 2001(1 day after company formation)
Appointment Duration19 years, 11 months (resigned 17 February 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address11 Elm Avenue
Ealing
London
W5 3XA
Director NameMr Andreas Kaimakamis
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(13 years after company formation)
Appointment Duration3 years, 7 months (resigned 24 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 South Ealing Road
London
W5 4QA
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed28 February 2001(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed28 February 2001(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Telephone020 85672489
Telephone regionLondon

Location

Registered Address51 The Grove
London
W5 5DX
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

35 at £1Agis Kaimakamis
35.00%
Ordinary
35 at £1Kyproula Kaimakamis
35.00%
Ordinary
30 at £1Dome Assets LTD
30.00%
Ordinary

Financials

Year2014
Net Worth£636,553
Cash£276,932
Current Liabilities£571,517

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return28 February 2024 (2 months, 1 week ago)
Next Return Due14 March 2025 (10 months, 1 week from now)

Charges

19 June 2020Delivered on: 27 June 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

25 October 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
28 February 2023Confirmation statement made on 28 February 2023 with updates (4 pages)
6 January 2023Total exemption full accounts made up to 28 February 2022 (10 pages)
1 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
1 December 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
17 February 2021Appointment of Mr Andreas Dionysios Kaimakamis as a director on 17 February 2021 (2 pages)
17 February 2021Termination of appointment of Kyproula Kaimakamis as a secretary on 17 February 2021 (1 page)
17 February 2021Termination of appointment of Agis Frixos Kaimakamis as a director on 17 February 2021 (1 page)
10 February 2021Total exemption full accounts made up to 29 February 2020 (10 pages)
22 October 2020Change of details for Dome Assets Limited as a person with significant control on 21 October 2020 (2 pages)
27 June 2020Registration of charge 041697430001, created on 19 June 2020 (41 pages)
12 March 2020Confirmation statement made on 29 February 2020 with updates (4 pages)
30 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
26 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
29 January 2019Registered office address changed from 4 South Ealing Road London W5 4QA to 51 the Grove London W5 5DX on 29 January 2019 (1 page)
3 July 2018Micro company accounts made up to 28 February 2018 (6 pages)
9 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
31 October 2017Termination of appointment of Andreas Kaimakamis as a director on 24 October 2017 (1 page)
31 October 2017Termination of appointment of Andreas Kaimakamis as a director on 24 October 2017 (1 page)
16 August 2017Micro company accounts made up to 28 February 2017 (7 pages)
16 August 2017Micro company accounts made up to 28 February 2017 (7 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
14 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
14 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
20 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(5 pages)
20 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
13 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
13 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
26 February 2015Registered office address changed from 105 Seven Sisters Road London N7 7QP to 4 South Ealing Road London W5 4QA on 26 February 2015 (1 page)
26 February 2015Registered office address changed from 105 Seven Sisters Road London N7 7QP to 4 South Ealing Road London W5 4QA on 26 February 2015 (1 page)
30 November 2014Total exemption full accounts made up to 28 February 2014 (11 pages)
30 November 2014Total exemption full accounts made up to 28 February 2014 (11 pages)
28 August 2014Appointment of Mr Andreas Kaimakamis as a director on 3 March 2014 (2 pages)
28 August 2014Appointment of Mr Andreas Kaimakamis as a director on 3 March 2014 (2 pages)
28 August 2014Appointment of Mr Andreas Kaimakamis as a director on 3 March 2014 (2 pages)
25 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
25 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
18 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
16 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
22 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
15 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Mr Agis Frixos Kaimakamis on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Agis Frixos Kaimakamis on 15 March 2010 (2 pages)
18 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
18 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
13 May 2009Return made up to 28/02/09; full list of members (3 pages)
13 May 2009Return made up to 28/02/09; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
22 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
5 June 2008Return made up to 28/02/08; full list of members (3 pages)
5 June 2008Return made up to 28/02/08; full list of members (3 pages)
28 July 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
28 July 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
14 March 2007Return made up to 28/02/07; full list of members (2 pages)
14 March 2007Return made up to 28/02/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
5 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
1 March 2006Return made up to 28/02/06; full list of members (6 pages)
1 March 2006Return made up to 28/02/06; full list of members (6 pages)
21 July 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
21 July 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
10 March 2005Return made up to 28/02/05; full list of members (6 pages)
10 March 2005Return made up to 28/02/05; full list of members (6 pages)
2 June 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
2 June 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
13 April 2004Return made up to 28/02/04; full list of members (6 pages)
13 April 2004Return made up to 28/02/04; full list of members (6 pages)
14 November 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
14 November 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
17 April 2003Return made up to 28/02/03; full list of members (6 pages)
17 April 2003Return made up to 28/02/03; full list of members (6 pages)
24 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
24 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
8 April 2002Return made up to 28/02/02; full list of members (6 pages)
8 April 2002Return made up to 28/02/02; full list of members (6 pages)
5 April 2001New secretary appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New secretary appointed (2 pages)
5 April 2001New director appointed (2 pages)
26 March 2001Ad 01/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 March 2001Secretary resigned (1 page)
26 March 2001Secretary resigned (1 page)
26 March 2001Ad 01/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 March 2001Director resigned (1 page)
26 March 2001Registered office changed on 26/03/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
26 March 2001Director resigned (1 page)
26 March 2001Registered office changed on 26/03/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
28 February 2001Incorporation (12 pages)
28 February 2001Incorporation (12 pages)