Company NameBuildmore Limited
DirectorsAdamos Panayi and Savvas Savva
Company StatusActive
Company Number04734734
CategoryPrivate Limited Company
Incorporation Date15 April 2003(20 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Adamos Panayi
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2003(3 weeks after company formation)
Appointment Duration20 years, 11 months
RoleTailor
Country of ResidenceUnited Kingdom
Correspondence Address9 Hedge Lane
Palmers Green
London
N13 5SJ
Director NameMr Savvas Savva
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2003(3 weeks after company formation)
Appointment Duration20 years, 11 months
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Katherine House
11 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Secretary NameMr Savvas Savva
NationalityBritish
StatusCurrent
Appointed06 May 2003(3 weeks after company formation)
Appointment Duration20 years, 11 months
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Katherine House
11 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed15 April 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed15 April 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address869 High Road
London
N12 8QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Adamos Panayi
50.00%
Ordinary
1 at £1Savvas Savva
50.00%
Ordinary

Financials

Year2014
Net Worth£898,305
Cash£10,675
Current Liabilities£85,550

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return15 April 2023 (11 months, 2 weeks ago)
Next Return Due29 April 2024 (1 month from now)

Charges

4 June 2010Delivered on: 9 June 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 79 beak street london by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
1 August 2003Delivered on: 12 August 2003
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 at 79 beak street london W1F 9SU together with all buildings and fixtures (including trade fixtures), fixed pant and machinery from time to time thereon. See the mortgage charge document for full details.
Outstanding

Filing History

25 January 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
21 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
24 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
4 May 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 30 April 2017 (18 pages)
7 November 2017Total exemption full accounts made up to 30 April 2017 (18 pages)
2 November 2017Satisfaction of charge 1 in full (4 pages)
2 November 2017Satisfaction of charge 1 in full (4 pages)
1 November 2017Change of details for Mr Savvas Savva as a person with significant control on 19 July 2017 (2 pages)
1 November 2017Change of details for Mr Savvas Savva as a person with significant control on 19 July 2017 (2 pages)
7 October 2017Registered office address changed from 2nd Floor Katerine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD England to 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 7 October 2017 (1 page)
7 October 2017Registered office address changed from 2nd Floor Katerine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD England to 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 7 October 2017 (1 page)
26 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
2 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
2 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
25 November 2016Secretary's details changed for Mr Savvas Savva on 17 November 2016 (1 page)
25 November 2016Director's details changed for Mr Savvas Savva on 17 November 2016 (2 pages)
25 November 2016Secretary's details changed for Mr Savvas Savva on 17 November 2016 (1 page)
25 November 2016Director's details changed for Mr Savvas Savva on 17 November 2016 (2 pages)
18 November 2016Registered office address changed from Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN to 2nd Floor Katerine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD on 18 November 2016 (1 page)
18 November 2016Registered office address changed from Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN to 2nd Floor Katerine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD on 18 November 2016 (1 page)
18 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(5 pages)
18 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(5 pages)
14 August 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
14 August 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
24 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(5 pages)
24 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(5 pages)
20 March 2015Director's details changed for Mr Savvas Savva on 18 March 2015 (2 pages)
20 March 2015Director's details changed for Mr Savvas Savva on 18 March 2015 (2 pages)
20 March 2015Secretary's details changed for Mr Savvas Savva on 18 March 2015 (1 page)
20 March 2015Secretary's details changed for Mr Savvas Savva on 18 March 2015 (1 page)
13 March 2015Registered office address changed from Everlast House 1 Cranbrook Lane Betstyle Road New Southage London N11 1PF to Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN on 13 March 2015 (1 page)
13 March 2015Registered office address changed from Everlast House 1 Cranbrook Lane Betstyle Road New Southage London N11 1PF to Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN on 13 March 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
13 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
13 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
1 October 2013Total exemption small company accounts made up to 30 April 2013 (17 pages)
1 October 2013Total exemption small company accounts made up to 30 April 2013 (17 pages)
7 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
4 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
4 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
19 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
11 October 2011Director's details changed for Adamos Panayi on 11 October 2011 (2 pages)
11 October 2011Director's details changed for Adamos Panayi on 11 October 2011 (2 pages)
4 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
4 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
21 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
7 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
7 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Mr Savvas Savva on 15 December 2009 (2 pages)
21 May 2010Director's details changed for Mr Savvas Savva on 15 December 2009 (2 pages)
20 May 2010Secretary's details changed for Mr Savvas Savva on 26 November 2009 (1 page)
20 May 2010Secretary's details changed for Mr Savvas Savva on 15 December 2009 (1 page)
20 May 2010Secretary's details changed for Mr Savvas Savva on 15 December 2009 (1 page)
20 May 2010Director's details changed for Mr Savvas Savva on 26 November 2009 (2 pages)
20 May 2010Secretary's details changed for Mr Savvas Savva on 26 November 2009 (1 page)
20 May 2010Director's details changed for Mr Savvas Savva on 26 November 2009 (2 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
1 February 2010Director's details changed for Mr Savvas Savva on 15 December 2009 (2 pages)
1 February 2010Director's details changed for Mr Savvas Savva on 15 December 2009 (2 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
2 January 2010Secretary's details changed for Mr Savvas Savva on 15 December 2009 (1 page)
2 January 2010Secretary's details changed for Mr Savvas Savva on 15 December 2009 (1 page)
15 May 2009Return made up to 15/04/09; full list of members (4 pages)
15 May 2009Return made up to 15/04/09; full list of members (4 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
29 April 2008Return made up to 15/04/08; no change of members (7 pages)
29 April 2008Return made up to 15/04/08; no change of members (7 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
4 May 2007Return made up to 15/04/07; no change of members (7 pages)
4 May 2007Return made up to 15/04/07; no change of members (7 pages)
15 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
15 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
27 April 2006Return made up to 15/04/06; full list of members (7 pages)
27 April 2006Return made up to 15/04/06; full list of members (7 pages)
19 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
19 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
22 April 2005Return made up to 15/04/05; full list of members (7 pages)
22 April 2005Return made up to 15/04/05; full list of members (7 pages)
9 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
9 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
26 April 2004Return made up to 15/04/04; full list of members (7 pages)
26 April 2004Return made up to 15/04/04; full list of members (7 pages)
12 August 2003Particulars of mortgage/charge (3 pages)
12 August 2003Particulars of mortgage/charge (3 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New secretary appointed;new director appointed (2 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New secretary appointed;new director appointed (2 pages)
12 May 2003Memorandum and Articles of Association (9 pages)
12 May 2003Registered office changed on 12/05/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
12 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 May 2003Secretary resigned;director resigned (1 page)
12 May 2003Registered office changed on 12/05/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
12 May 2003Director resigned (1 page)
12 May 2003Secretary resigned;director resigned (1 page)
12 May 2003Memorandum and Articles of Association (9 pages)
12 May 2003Director resigned (1 page)
15 April 2003Incorporation (12 pages)
15 April 2003Incorporation (12 pages)