Company NameMybuilder Limited
Company StatusActive
Company Number05272398
CategoryPrivate Limited Company
Incorporation Date28 October 2004(19 years, 5 months ago)
Previous NameThe Buildersite Limited

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMs Natalia Sentier Rowland
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2021(16 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address1st Floor, 100 St. John Street
London
EC1M 4EH
Director NameDeborah Angel
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2022(17 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address1st Floor, 100 St. John Street
London
EC1M 4EH
Director NameMr Jean Baptiste Turpin
Date of BirthMay 1983 (Born 40 years ago)
NationalityFrench,American
StatusCurrent
Appointed08 September 2022(17 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address1st Floor, 100 St. John Street
London
EC1M 4EH
Director NameMr Ryan Notz
Date of BirthApril 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed28 October 2004(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address31a Clerkenwell Close
London
EC1R 0AT
Secretary NameMrs Charlotte Notz
NationalityBritish
StatusResigned
Appointed28 October 2004(same day as company formation)
RoleAdministrative Assistant
Correspondence Address45 Gee Street
London
EC1V 3RS
Director NameMr Marcus Alexander Hoye
Date of BirthMay 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed16 January 2008(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 December 2009)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 300 8 Shepherd Market
London
W1J 7JY
Director NameClaude London
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(3 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 December 2009)
RoleManager
Correspondence Address4 Chaucer Mansions
Queen's Club Gardens
London
W14 9RF
Director NameMr James Nicholas Murray Wells
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(5 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Palace Court
London
W2 4LP
Director NameMr Robin Matthew Klein
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(5 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Upper Terrace
London
NW3 6RH
Director NameMr James Paul Birch
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(11 years after company formation)
Appointment Duration1 year, 4 months (resigned 24 March 2017)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressCentrepoint New Oxford Street
London
WC1A 1DD
Director NameMr Ronald Egas
Date of BirthNovember 1973 (Born 50 years ago)
NationalityDutch
StatusResigned
Appointed24 March 2017(12 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2021)
RoleChief Executive
Country of ResidenceNetherlands
Correspondence Address469 Herengracht
1017 Bs
Amsterdam
Netherlands
Director NameMr Jeff Kip
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 2017(12 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 September 2022)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address555 W. 18th St
New York
Ny 10011
Director NameMr David Christopher Sullivan
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 2017(12 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 September 2022)
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address11 Powissett Street
Dover
Massachusetts
Ma 02030
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed28 October 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed28 October 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.mybuilder.com

Location

Registered Address1st Floor, 100
St. John Street
London
EC1M 4EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2012
Net Worth£726,839
Cash£749,557
Current Liabilities£207,857

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 May 2023 (11 months, 2 weeks ago)
Next Return Due19 May 2024 (1 month from now)

Charges

14 October 2009Delivered on: 24 October 2009
Persons entitled: Thirty Three Limited

Classification: Rent deposit deed
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: All monies standing to the credit of a deposit account see image for full details.
Outstanding

Filing History

19 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
20 August 2020Full accounts made up to 31 December 2019 (23 pages)
17 January 2020Confirmation statement made on 17 January 2020 with updates (5 pages)
16 September 2019Confirmation statement made on 16 September 2019 with updates (5 pages)
13 September 2019Full accounts made up to 31 December 2018 (20 pages)
5 November 2018Confirmation statement made on 5 November 2018 with updates (5 pages)
30 October 2018Accounts for a small company made up to 31 December 2017 (16 pages)
17 January 2018Compulsory strike-off action has been discontinued (1 page)
16 January 2018Confirmation statement made on 28 October 2017 with updates (8 pages)
16 January 2018Cessation of Ryan Andrew Notz as a person with significant control on 24 March 2017 (1 page)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
16 January 2018Notification of Home Advisor Limited as a person with significant control on 24 March 2017 (2 pages)
1 November 2017Registered office address changed from 45 Gee Street London EC1V 3RS to 31a Clerkenwell Close London EC1R 0AT on 1 November 2017 (1 page)
1 November 2017Registered office address changed from 45 Gee Street London EC1V 3RS to 31a Clerkenwell Close London EC1R 0AT on 1 November 2017 (1 page)
4 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
19 April 2017Termination of appointment of Charlotte Notz as a secretary on 24 March 2017 (1 page)
19 April 2017Statement of capital following an allotment of shares on 24 March 2017
  • GBP 28,259.70
(4 pages)
19 April 2017Termination of appointment of James Paul Birch as a director on 24 March 2017 (1 page)
19 April 2017Termination of appointment of James Paul Birch as a director on 24 March 2017 (1 page)
19 April 2017Statement of capital following an allotment of shares on 24 March 2017
  • GBP 28,259.70
(4 pages)
19 April 2017Termination of appointment of Charlotte Notz as a secretary on 24 March 2017 (1 page)
11 April 2017Change of share class name or designation (2 pages)
11 April 2017Change of share class name or designation (2 pages)
6 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
6 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
28 March 2017Appointment of Mr Ronald Egas as a director on 24 March 2017 (2 pages)
28 March 2017Appointment of Mr Jeff Kip as a director on 24 March 2017 (2 pages)
28 March 2017Appointment of Mr Ronald Egas as a director on 24 March 2017 (2 pages)
28 March 2017Appointment of Mr David Sullivan as a director on 24 March 2017 (2 pages)
28 March 2017Appointment of Mr David Sullivan as a director on 24 March 2017 (2 pages)
28 March 2017Appointment of Mr Jeff Kip as a director on 24 March 2017 (2 pages)
23 March 2017Satisfaction of charge 1 in full (4 pages)
23 March 2017Satisfaction of charge 1 in full (4 pages)
14 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (12 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (12 pages)
22 January 2016Appointment of Mr James Paul Birch as a director on 1 November 2015 (2 pages)
22 January 2016Appointment of Mr James Paul Birch as a director on 1 November 2015 (2 pages)
21 January 2016Termination of appointment of Robin Matthew Klein as a director on 1 November 2015 (1 page)
21 January 2016Termination of appointment of Robin Matthew Klein as a director on 1 November 2015 (1 page)
23 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 25,295.2
(5 pages)
23 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 25,295.2
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 25,295.2
(5 pages)
6 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 25,295.2
(5 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 August 2014Director's details changed for Mr Ryan Notz on 20 August 2014 (2 pages)
20 August 2014Director's details changed for Mr Ryan Notz on 20 August 2014 (2 pages)
15 May 2014Registered office address changed from 22a Arlington Way London EC1R 1UY on 15 May 2014 (1 page)
15 May 2014Registered office address changed from 22a Arlington Way London EC1R 1UY on 15 May 2014 (1 page)
12 November 2013Director's details changed for Mr Ryan Notz on 19 July 2013 (2 pages)
12 November 2013Director's details changed for Mr Ryan Notz on 19 July 2013 (2 pages)
12 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 25,295.2
(5 pages)
12 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 25,295.2
(5 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 November 2012Statement of capital following an allotment of shares on 21 February 2012
  • GBP 23,446.39
(3 pages)
23 November 2012Registered office address changed from 40 Clerkenwell Close London EC1R 0AW on 23 November 2012 (1 page)
23 November 2012Registered office address changed from 40 Clerkenwell Close London EC1R 0AW on 23 November 2012 (1 page)
23 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
23 November 2012Statement of capital following an allotment of shares on 21 February 2012
  • GBP 23,446.39
(3 pages)
23 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 November 2011Secretary's details changed for Charlotte Notz on 1 August 2010 (1 page)
17 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
17 November 2011Secretary's details changed for Charlotte Notz on 1 August 2010 (1 page)
17 November 2011Secretary's details changed for Charlotte Notz on 1 August 2010 (1 page)
17 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Termination of appointment of Jamie Murray Wells as a director (1 page)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Termination of appointment of Jamie Murray Wells as a director (1 page)
21 January 2011Annual return made up to 28 October 2010 with a full list of shareholders (8 pages)
21 January 2011Director's details changed for Mr Ryan Notz on 1 August 2010 (3 pages)
21 January 2011Director's details changed for Mr Ryan Notz on 1 August 2010 (3 pages)
21 January 2011Annual return made up to 28 October 2010 with a full list of shareholders (8 pages)
21 January 2011Director's details changed for Mr Ryan Notz on 1 August 2010 (3 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 October 2010Appointment of Mr Robin Matthew Klein as a director (2 pages)
28 October 2010Appointment of Mr Jamie Murray Wells as a director (2 pages)
28 October 2010Appointment of Mr Robin Matthew Klein as a director (2 pages)
28 October 2010Appointment of Mr Jamie Murray Wells as a director (2 pages)
3 January 2010Annual return made up to 28 October 2009 with a full list of shareholders (9 pages)
3 January 2010Director's details changed for Ryan Notz on 2 January 2010 (2 pages)
3 January 2010Director's details changed for Ryan Notz on 2 January 2010 (2 pages)
3 January 2010Termination of appointment of Claude London as a director (1 page)
3 January 2010Director's details changed for Ryan Notz on 2 January 2010 (2 pages)
3 January 2010Termination of appointment of Marcus Hoye as a director (1 page)
3 January 2010Termination of appointment of Marcus Hoye as a director (1 page)
3 January 2010Annual return made up to 28 October 2009 with a full list of shareholders (9 pages)
3 January 2010Termination of appointment of Claude London as a director (1 page)
15 December 2009Termination of appointment of Claude London as a director (1 page)
15 December 2009Termination of appointment of Claude London as a director (1 page)
15 December 2009Termination of appointment of Marcus Hoye as a director (1 page)
15 December 2009Termination of appointment of Marcus Hoye as a director (1 page)
24 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 October 2009Registered office changed on 02/10/2009 from second floor cardiff tilling road london NW2 1LJ (1 page)
2 October 2009Registered office changed on 02/10/2009 from second floor cardiff tilling road london NW2 1LJ (1 page)
30 April 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 April 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 February 2009Return made up to 28/10/08; full list of members (8 pages)
2 February 2009Return made up to 28/10/08; full list of members (8 pages)
24 November 2008Company name changed the buildersite LIMITED\certificate issued on 25/11/08 (2 pages)
24 November 2008Company name changed the buildersite LIMITED\certificate issued on 25/11/08 (2 pages)
13 March 2008Return made up to 28/10/07; full list of members (5 pages)
13 March 2008Return made up to 28/10/07; full list of members (5 pages)
27 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div of shares 16/01/2008
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(45 pages)
27 February 2008Ad 16/01/08\gbp si [email protected]=4014.42\gbp ic 11858/15872.42\ (3 pages)
27 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div of shares 16/01/2008
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(45 pages)
27 February 2008Director appointed marcus alexander hoye (2 pages)
27 February 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(44 pages)
27 February 2008Ad 16/01/08\gbp si [email protected]=4014.42\gbp ic 11858/15872.42\ (3 pages)
27 February 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(44 pages)
27 February 2008Director appointed marcus alexander hoye (2 pages)
27 February 2008S-div (2 pages)
27 February 2008S-div (2 pages)
20 February 2008New director appointed (2 pages)
20 February 2008New director appointed (2 pages)
8 February 2008Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
8 February 2008Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
19 December 2007Ad 09/11/07--------- £ si 1186@1=1186 £ ic 10672/11858 (1 page)
19 December 2007Ad 09/11/07--------- £ si 1186@1=1186 £ ic 10672/11858 (1 page)
19 December 2007Director's particulars changed (1 page)
19 December 2007Secretary's particulars changed (1 page)
19 December 2007Director's particulars changed (1 page)
19 December 2007Secretary's particulars changed (1 page)
6 December 2007Registered office changed on 06/12/07 from: university gate east, park row, bristol, BS1 5UB (1 page)
6 December 2007Registered office changed on 06/12/07 from: university gate east, park row, bristol, BS1 5UB (1 page)
12 September 2007Ad 12/07/07--------- £ si 321@1=321 £ ic 10351/10672 (1 page)
12 September 2007Ad 12/07/07--------- £ si 321@1=321 £ ic 10351/10672 (1 page)
10 July 2007Accounting reference date shortened from 31/10/06 to 31/08/06 (1 page)
10 July 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
10 July 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
10 July 2007Accounting reference date shortened from 31/10/06 to 31/08/06 (1 page)
11 January 2007Ad 01/01/07--------- £ si 225@1=225 £ ic 10126/10351 (1 page)
11 January 2007Ad 01/01/07--------- £ si 225@1=225 £ ic 10126/10351 (1 page)
13 December 2006Ad 23/10/06--------- £ si 200@1=200 (1 page)
13 December 2006Ad 23/10/06--------- £ si 200@1=200 (1 page)
13 December 2006Return made up to 28/10/06; full list of members (3 pages)
13 December 2006Return made up to 28/10/06; full list of members (3 pages)
23 October 2006Ad 23/10/06--------- £ si 126@1=126 £ ic 10002/10128 (1 page)
23 October 2006Ad 23/10/06--------- £ si 126@1=126 £ ic 10002/10128 (1 page)
20 September 2006Ad 20/09/06--------- £ si 1100@1=1100 £ ic 8902/10002 (1 page)
20 September 2006Director's particulars changed (1 page)
20 September 2006Secretary's particulars changed (1 page)
20 September 2006Secretary's particulars changed (1 page)
20 September 2006Director's particulars changed (1 page)
20 September 2006Registered office changed on 20/09/06 from: 23 queensholm crescent, bromley heath, bristol, bristol BS16 6LR (1 page)
20 September 2006Ad 20/09/06--------- £ si 1100@1=1100 £ ic 8902/10002 (1 page)
20 September 2006Registered office changed on 20/09/06 from: 23 queensholm crescent, bromley heath, bristol, bristol BS16 6LR (1 page)
7 September 2006Ad 04/09/06--------- £ si 200@1=200 £ ic 8702/8902 (1 page)
7 September 2006Ad 04/09/06--------- £ si 200@1=200 £ ic 8702/8902 (1 page)
29 August 2006£ nc 100/50000 21/08/06 (2 pages)
29 August 2006Ad 29/08/06--------- £ si 8698@1=8698 £ ic 4/8702 (2 pages)
29 August 2006Ad 29/08/06--------- £ si 8698@1=8698 £ ic 4/8702 (2 pages)
29 August 2006£ nc 100/50000 21/08/06 (2 pages)
9 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
9 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
11 November 2005Return made up to 28/10/05; full list of members (2 pages)
11 November 2005Return made up to 28/10/05; full list of members (2 pages)
11 November 2005Ad 11/11/05--------- £ si 2@1=2 £ ic 2/4 (1 page)
11 November 2005Ad 11/11/05--------- £ si 2@1=2 £ ic 2/4 (1 page)
27 October 2005Registered office changed on 27/10/05 from: 32 queensholm crescent, brumley heath, bristol BS16 6LR (1 page)
27 October 2005Registered office changed on 27/10/05 from: 32 queensholm crescent, brumley heath, bristol BS16 6LR (1 page)
26 September 2005Registered office changed on 26/09/05 from: the coach house unit 28, 2 upper york street, bristol, BS2 8QN (1 page)
26 September 2005Registered office changed on 26/09/05 from: the coach house unit 28, 2 upper york street, bristol, BS2 8QN (1 page)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
21 December 2004Registered office changed on 21/12/04 from: jeremy floyd & company, 19 limerick road, redland, bristol BS6 7DY (1 page)
21 December 2004Registered office changed on 21/12/04 from: jeremy floyd & company, 19 limerick road, redland, bristol BS6 7DY (1 page)
11 November 2004New secretary appointed (2 pages)
11 November 2004New secretary appointed (2 pages)
3 November 2004Secretary resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Secretary resigned (1 page)
3 November 2004Registered office changed on 03/11/04 from: 23 queensholm crescent, bristol, BS16 6LR (1 page)
3 November 2004Registered office changed on 03/11/04 from: 23 queensholm crescent, bristol, BS16 6LR (1 page)
28 October 2004Incorporation (4 pages)
28 October 2004Incorporation (4 pages)