Company NameCunningham Construction Limited
DirectorsAidan Cunningham and Michael Cunningham
Company StatusActive
Company Number04729377
CategoryPrivate Limited Company
Incorporation Date10 April 2003(21 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameAidan Cunningham
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2003(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address44 Rosemary Avenue
Finchley
London
N3 2QN
Director NameMichael Cunningham
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2003(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address44 Rosemary Avenue
Finchley
N3 2QN
Secretary NameMichael Cunningham
NationalityBritish
StatusCurrent
Appointed10 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Rosemary Avenue
Finchley
N3 2QN

Contact

WebsiteIP

Location

Registered Address44 Rosemary Avenue
Finchley
London
N3 2QN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Aidan Cunningham
50.00%
Ordinary
50 at £1Michael Cunningham
50.00%
Ordinary

Financials

Year2014
Net Worth£45,550
Cash£45,935
Current Liabilities£17,104

Accounts

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

Returns

Latest Return24 May 2023 (11 months, 2 weeks ago)
Next Return Due7 June 2024 (1 month from now)

Charges

19 September 2014Delivered on: 22 September 2014
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 104 wigston close, london, N18 1XG including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
15 February 2008Delivered on: 21 February 2008
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 70 culpepper close london t/n AGL125730 fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
16 December 2005Delivered on: 21 December 2005
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 2C & d gloucester road london (t/no AGL90334) fixed charge all fixtures fittings plant and machinery. Floating charge all other moveable plant machinery furniture equipment goods and other effects.
Outstanding
17 November 2004Delivered on: 19 November 2004
Satisfied on: 21 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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 2A gloucester road, tottenham.
Fully Satisfied

Filing History

17 October 2023Micro company accounts made up to 30 April 2023 (5 pages)
19 June 2023Termination of appointment of Michael Cunningham as a secretary on 19 June 2023 (1 page)
19 June 2023Notification of Aidan Gerard Cunningham as a person with significant control on 19 June 2023 (2 pages)
19 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
16 September 2022Micro company accounts made up to 30 April 2022 (5 pages)
7 July 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
25 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
4 July 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
2 December 2020Micro company accounts made up to 30 April 2020 (5 pages)
3 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
16 October 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
8 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
24 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
18 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
18 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
17 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
17 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
14 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 100
(4 pages)
14 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 100
(4 pages)
24 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 September 2014Registration of charge 047293770004, created on 19 September 2014 (6 pages)
22 September 2014Registration of charge 047293770004, created on 19 September 2014 (6 pages)
27 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
1 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
1 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
23 May 2013Director's details changed for Aidan Cunningham on 26 April 2013 (2 pages)
23 May 2013Director's details changed for Aidan Cunningham on 26 April 2013 (2 pages)
23 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
25 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
12 July 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
9 June 2010Director's details changed for Michael Cunningham on 15 May 2010 (2 pages)
9 June 2010Director's details changed for Aidan Cunningham on 15 May 2010 (2 pages)
9 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Aidan Cunningham on 15 May 2010 (2 pages)
9 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Michael Cunningham on 15 May 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
1 July 2009Return made up to 15/05/09; full list of members (4 pages)
1 July 2009Return made up to 15/05/09; full list of members (4 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
9 June 2008Return made up to 15/05/08; full list of members (4 pages)
9 June 2008Return made up to 15/05/08; full list of members (4 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
13 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
13 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
18 June 2007Return made up to 15/05/07; no change of members (7 pages)
18 June 2007Return made up to 15/05/07; no change of members (7 pages)
19 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
19 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
10 April 2006Return made up to 10/04/06; full list of members (7 pages)
10 April 2006Return made up to 10/04/06; full list of members (7 pages)
30 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
30 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
21 December 2005Declaration of satisfaction of mortgage/charge (1 page)
21 December 2005Particulars of mortgage/charge (4 pages)
21 December 2005Particulars of mortgage/charge (4 pages)
21 December 2005Declaration of satisfaction of mortgage/charge (1 page)
8 June 2005Return made up to 10/04/05; full list of members (7 pages)
8 June 2005Return made up to 10/04/05; full list of members (7 pages)
10 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
10 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
19 November 2004Particulars of mortgage/charge (3 pages)
19 November 2004Particulars of mortgage/charge (3 pages)
7 May 2004Return made up to 10/04/04; full list of members (7 pages)
7 May 2004Return made up to 10/04/04; full list of members (7 pages)
10 April 2003Incorporation (17 pages)
10 April 2003Incorporation (17 pages)