London
W8 5DS
Secretary Name | Mrs Karen Lindsey Phillips |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2009(7 years, 6 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Management Consultant |
Correspondence Address | 34-36 Upper Cheyne Row London SW3 5JJ |
Director Name | Patricia Phillips |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(2 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 June 2004) |
Role | Company Director |
Correspondence Address | 27 Birchwood Orton Goldhay Peterborough Cambridgeshire PE2 5UQ |
Secretary Name | Nicholas Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(2 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 2009) |
Role | Building Contractor |
Correspondence Address | 6 Brunel Mews London W10 4AQ |
Director Name | Bogdan Krauz |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 18 June 2004(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2006) |
Role | Builder |
Correspondence Address | 74 Hillside Road London N15 6NB |
Director Name | Pawel Russel |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 18 June 2004(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2006) |
Role | Builder |
Correspondence Address | 28 Acacia Road Walthamstow London E17 8BW |
Director Name | Abigail Phillips |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2009) |
Role | Student |
Correspondence Address | 84 Newnham Road Northampton Northamptonshire NN2 7RE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | builderexpress.co.uk |
---|---|
Telephone | 0845 5192084 |
Telephone region | Unknown |
Registered Address | Ground Floor 10 Chase Road London NW10 6QD |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
1 at £1 | Nicholas Phillips 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £81,444 |
Cash | £42,803 |
Current Liabilities | £39,719 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 7 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 3 weeks from now) |
10 May 2017 | Delivered on: 10 May 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
22 January 2015 | Delivered on: 29 January 2015 Persons entitled: Fleximize LTD Classification: A registered charge Outstanding |
29 February 2024 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
---|---|
7 September 2023 | Confirmation statement made on 7 September 2023 with no updates (3 pages) |
7 September 2023 | Director's details changed for Mr Nicholas Phillips on 7 September 2023 (2 pages) |
7 September 2023 | Change of details for Mr Nicholas Phillips as a person with significant control on 7 September 2023 (2 pages) |
26 May 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
30 September 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
19 September 2021 | Secretary's details changed for Mrs Karen Lindsey Phillips on 19 September 2021 (1 page) |
19 September 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
20 July 2021 | Satisfaction of charge 042944070002 in full (1 page) |
27 May 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
8 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
9 March 2020 | Registered office address changed from 337 High Road Ilford Essex IG1 1TE to Ground Floor 10 Chase Road London NW10 6QD on 9 March 2020 (1 page) |
29 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
14 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
17 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (6 pages) |
9 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
10 May 2017 | Registration of charge 042944070002, created on 10 May 2017 (42 pages) |
10 May 2017 | Registration of charge 042944070002, created on 10 May 2017 (42 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
10 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
27 January 2016 | Satisfaction of charge 042944070001 in full (4 pages) |
27 January 2016 | Satisfaction of charge 042944070001 in full (4 pages) |
21 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
29 January 2015 | Registration of charge 042944070001, created on 22 January 2015 (43 pages) |
29 January 2015 | Registration of charge 042944070001, created on 22 January 2015 (43 pages) |
13 October 2014 | Secretary's details changed for Mrs Karen Lindsey Phillips on 1 October 2014 (1 page) |
13 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Director's details changed for Mr Nicholas Phillips on 1 October 2014 (2 pages) |
13 October 2014 | Secretary's details changed for Mrs Karen Lindsey Phillips on 1 October 2014 (1 page) |
13 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Director's details changed for Mr Nicholas Phillips on 1 October 2014 (2 pages) |
13 October 2014 | Secretary's details changed for Mrs Karen Lindsey Phillips on 1 October 2014 (1 page) |
13 October 2014 | Director's details changed for Mr Nicholas Phillips on 1 October 2014 (2 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
2 October 2013 | Secretary's details changed for Mrs Karen Lindsey Lightfoot on 1 October 2013 (1 page) |
2 October 2013 | Secretary's details changed for Mrs Karen Lindsey Phillips on 1 October 2013 (2 pages) |
2 October 2013 | Director's details changed for Mr Nicholas Phillips on 1 October 2013 (3 pages) |
2 October 2013 | Secretary's details changed for Mrs Karen Lindsey Lightfoot on 1 October 2013 (1 page) |
2 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Secretary's details changed for Mrs Karen Lindsey Phillips on 1 October 2013 (2 pages) |
2 October 2013 | Secretary's details changed for Mrs Karen Lindsey Lightfoot on 1 October 2013 (1 page) |
2 October 2013 | Secretary's details changed for Mrs Karen Lindsey Phillips on 1 October 2013 (2 pages) |
2 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Director's details changed for Mr Nicholas Phillips on 1 October 2013 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
25 February 2013 | Registered office address changed from C/O Stonebridge Chartered Accountants 337 High Road Ilford Essex IG1 1TE on 25 February 2013 (1 page) |
25 February 2013 | Registered office address changed from C/O Stonebridge Chartered Accountants 337 High Road Ilford Essex IG1 1TE on 25 February 2013 (1 page) |
8 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Company name changed builder express LTD\certificate issued on 14/06/12
|
14 June 2012 | Change of name notice (2 pages) |
14 June 2012 | Change of name notice (2 pages) |
14 June 2012 | Company name changed builder express LTD\certificate issued on 14/06/12
|
31 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
31 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
10 November 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (3 pages) |
10 November 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
14 December 2010 | Secretary's details changed for Mrs Karen Lindsey Phillips on 1 September 2010 (1 page) |
14 December 2010 | Secretary's details changed for Mrs Karen Lindsey Phillips on 1 September 2010 (1 page) |
14 December 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (3 pages) |
14 December 2010 | Secretary's details changed for Mrs Karen Lindsey Phillips on 1 September 2010 (1 page) |
14 December 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (3 pages) |
13 December 2010 | Director's details changed for Mr Nicholas Phillips on 1 September 2010 (2 pages) |
13 December 2010 | Director's details changed for Mr Nicholas Phillips on 1 September 2010 (2 pages) |
13 December 2010 | Director's details changed for Mr Nicholas Phillips on 1 September 2010 (2 pages) |
13 December 2010 | Registered office address changed from 9 Holland Park Mews London W11 3SU United Kingdom on 13 December 2010 (1 page) |
13 December 2010 | Registered office address changed from 9 Holland Park Mews London W11 3SU United Kingdom on 13 December 2010 (1 page) |
27 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
14 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
14 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
20 May 2009 | Total exemption full accounts made up to 31 May 2008 (14 pages) |
20 May 2009 | Total exemption full accounts made up to 31 May 2008 (14 pages) |
1 May 2009 | Appointment terminated director abigail phillips (1 page) |
1 May 2009 | Appointment terminated director abigail phillips (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from 6 brunel mews kilburn lane london W10 4AQ (1 page) |
1 April 2009 | Secretary appointed mrs karen lindsey phillips (1 page) |
1 April 2009 | Appointment terminated secretary nicholas phillips (1 page) |
1 April 2009 | Location of debenture register (1 page) |
1 April 2009 | Location of register of members (1 page) |
1 April 2009 | Director's change of particulars / nicholas phillips / 31/03/2009 (2 pages) |
1 April 2009 | Location of debenture register (1 page) |
1 April 2009 | Director's change of particulars / nicholas phillips / 31/03/2009 (2 pages) |
1 April 2009 | Secretary appointed mrs karen lindsey phillips (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from 6 brunel mews kilburn lane london W10 4AQ (1 page) |
1 April 2009 | Appointment terminated secretary nicholas phillips (1 page) |
1 April 2009 | Return made up to 26/09/08; full list of members (3 pages) |
1 April 2009 | Location of register of members (1 page) |
1 April 2009 | Return made up to 26/09/08; full list of members (3 pages) |
14 January 2008 | Total exemption full accounts made up to 31 May 2007 (14 pages) |
14 January 2008 | Total exemption full accounts made up to 31 May 2007 (14 pages) |
26 October 2007 | Return made up to 26/09/07; no change of members (7 pages) |
26 October 2007 | Return made up to 26/09/07; no change of members (7 pages) |
25 June 2007 | Total exemption full accounts made up to 31 May 2006 (14 pages) |
25 June 2007 | Total exemption full accounts made up to 31 May 2006 (14 pages) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | New director appointed (2 pages) |
25 October 2006 | Return made up to 26/09/06; full list of members
|
25 October 2006 | Return made up to 26/09/06; full list of members
|
4 April 2006 | Total exemption full accounts made up to 31 May 2005 (14 pages) |
4 April 2006 | Total exemption full accounts made up to 31 May 2005 (14 pages) |
17 March 2006 | Registered office changed on 17/03/06 from: 9 rheidol terrace islington london N1 8NT (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: 9 rheidol terrace islington london N1 8NT (1 page) |
7 October 2005 | Return made up to 26/09/05; full list of members (7 pages) |
7 October 2005 | Return made up to 26/09/05; full list of members (7 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 May 2004 (1 page) |
6 September 2005 | Total exemption small company accounts made up to 31 May 2004 (1 page) |
14 June 2005 | Accounting reference date shortened from 30/09/04 to 31/05/04 (1 page) |
14 June 2005 | Accounting reference date shortened from 30/09/04 to 31/05/04 (1 page) |
8 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
8 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
23 July 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
23 July 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | New director appointed (2 pages) |
24 June 2004 | Company name changed N.P.B.S. LTD\certificate issued on 24/06/04 (2 pages) |
24 June 2004 | Company name changed N.P.B.S. LTD\certificate issued on 24/06/04 (2 pages) |
14 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
14 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
8 April 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
8 April 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
11 December 2002 | Return made up to 26/09/02; full list of members (7 pages) |
11 December 2002 | Return made up to 26/09/02; full list of members (7 pages) |
25 October 2001 | New secretary appointed;new director appointed (2 pages) |
25 October 2001 | New secretary appointed;new director appointed (2 pages) |
16 October 2001 | Registered office changed on 16/10/01 from: 9 rheidol terrace islington london N1 8NT (1 page) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | Registered office changed on 16/10/01 from: 9 rheidol terrace islington london N1 8NT (1 page) |
15 October 2001 | Secretary resigned (1 page) |
15 October 2001 | Secretary resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
26 September 2001 | Incorporation (11 pages) |
26 September 2001 | Incorporation (11 pages) |