Company NameAccess Building Contractors Limited
DirectorsXhevat Lita and Elson Lala
Company StatusActive
Company Number05427287
CategoryPrivate Limited Company
Incorporation Date18 April 2005(19 years, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Xhevat Lita
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 - 115
Eastmoor Street
London
SE7 8LX
Director NameMr Elson Lala
Date of BirthMay 1991 (Born 33 years ago)
NationalityAlbanian
StatusCurrent
Appointed10 November 2023(18 years, 7 months after company formation)
Appointment Duration6 months, 1 week
RoleOperations Director
Country of ResidenceEngland
Correspondence Address107 - 115
Eastmoor Street
London
SE7 8LX
Secretary NameIlir Rexhepi
NationalityBritish
StatusResigned
Appointed18 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 6 New Lyndenburg Commercial Estate New Lynden
London
SE7 8NF

Contact

Websitewww.basementconversionuk.com/
Telephone020 88533123
Telephone regionLondon

Location

Registered Address107 - 115
Eastmoor Street
London
SE7 8LX
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Shareholders

398 at £1Xhevat Lita
79.60%
Ordinary A
25 at £1Edit Miftari
5.00%
Ordinary C
25 at £1Xhevat Lita
5.00%
Ordinary B
50 at £1Lita Xhevat
10.00%
Ordinary D
2 at £1Xhevat Lita
0.40%
Ordinary

Financials

Year2014
Net Worth£446,021
Cash£525,999
Current Liabilities£1,059,067

Accounts

Latest Accounts30 June 2023 (10 months, 3 weeks ago)
Next Accounts Due31 March 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 October 2023 (7 months, 1 week ago)
Next Return Due29 October 2024 (5 months, 1 week from now)

Charges

2 August 2018Delivered on: 3 August 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
24 March 2016Delivered on: 24 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

11 March 2024Total exemption full accounts made up to 30 June 2023 (8 pages)
1 December 2023Appointment of Mr Elson Lala as a director on 10 November 2023 (2 pages)
15 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
31 August 2023Satisfaction of charge 054272870002 in full (1 page)
30 June 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
29 November 2022Director's details changed for Mr Xhevat Lita on 29 November 2022 (2 pages)
19 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
12 April 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
15 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
26 January 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
10 December 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
8 April 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
13 December 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
15 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
16 August 2018Satisfaction of charge 054272870001 in full (4 pages)
3 August 2018Registration of charge 054272870002, created on 2 August 2018 (51 pages)
12 July 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 April 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
24 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
20 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 500
(5 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 500
(5 pages)
24 March 2016Registration of charge 054272870001, created on 24 March 2016 (42 pages)
24 March 2016Registration of charge 054272870001, created on 24 March 2016 (42 pages)
8 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
8 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
8 June 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
8 June 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
21 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 500
(5 pages)
21 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 500
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 500
(5 pages)
25 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 500
(5 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
30 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
12 July 2012Registered office address changed from Unit 6 New Lyndenburg Commercial Estate New Lyndenburgh Street London SE7 8NF on 12 July 2012 (1 page)
12 July 2012Registered office address changed from Unit 6 New Lyndenburg Commercial Estate New Lyndenburgh Street London SE7 8NF on 12 July 2012 (1 page)
29 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 June 2012Amended accounts made up to 31 December 2010 (7 pages)
28 June 2012Amended accounts made up to 31 December 2010 (7 pages)
11 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
23 March 2012Termination of appointment of Ilir Rexhepi as a secretary (1 page)
23 March 2012Termination of appointment of Ilir Rexhepi as a secretary (1 page)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 April 2011Secretary's details changed for Ilir Rexhepi on 1 June 2010 (1 page)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
18 April 2011Secretary's details changed for Ilir Rexhepi on 1 June 2010 (1 page)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
18 April 2011Secretary's details changed for Ilir Rexhepi on 1 June 2010 (1 page)
12 May 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
12 May 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
5 May 2010Secretary's details changed for Ilir Rexhepi on 18 April 2010 (1 page)
5 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (6 pages)
5 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (6 pages)
5 May 2010Secretary's details changed for Ilir Rexhepi on 18 April 2010 (1 page)
15 February 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page)
15 February 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page)
6 August 2009Registered office changed on 06/08/2009 from 57 sammuel street london SE18 5LF (1 page)
6 August 2009Registered office changed on 06/08/2009 from 57 sammuel street london SE18 5LF (1 page)
3 June 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
3 June 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
20 May 2009Return made up to 18/04/09; full list of members (4 pages)
20 May 2009Return made up to 18/04/09; full list of members (4 pages)
12 May 2009Ad 01/10/08\gbp si 188@1=188\gbp ic 510/698\ (2 pages)
12 May 2009Ad 01/10/08\gbp si 10@1=10\gbp ic 500/510\ (2 pages)
12 May 2009Ad 01/10/08\gbp si 188@1=188\gbp ic 510/698\ (2 pages)
12 May 2009Ad 01/10/08\gbp si 10@1=10\gbp ic 500/510\ (2 pages)
13 October 2008Ad 01/10/08\gbp si 398@1=398\gbp ic 2/400\ (2 pages)
13 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 October 2008Statement of rights attached to allotted shares (1 page)
13 October 2008Ad 01/10/08\gbp si 100@1=100\gbp ic 400/500\ (2 pages)
13 October 2008Ad 01/10/08\gbp si 398@1=398\gbp ic 2/400\ (2 pages)
13 October 2008Ad 01/10/08\gbp si 100@1=100\gbp ic 400/500\ (2 pages)
13 October 2008Nc inc already adjusted 01/10/08 (1 page)
13 October 2008Statement of rights attached to allotted shares (1 page)
13 October 2008Nc inc already adjusted 01/10/08 (1 page)
18 September 2008Return made up to 18/04/08; full list of members (3 pages)
18 September 2008Return made up to 18/04/08; full list of members (3 pages)
6 May 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
6 May 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
19 July 2007Return made up to 18/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 2007Return made up to 18/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
16 November 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
17 May 2006Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
17 May 2006Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
10 May 2006Return made up to 18/04/06; full list of members (6 pages)
10 May 2006Return made up to 18/04/06; full list of members (6 pages)
18 April 2005Incorporation (7 pages)
18 April 2005Incorporation (7 pages)