Company NameA1 Building Supplies U.K. Limited
DirectorIsrael Gross
Company StatusActive
Company Number05674270
CategoryPrivate Limited Company
Incorporation Date13 January 2006(18 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Israel Gross
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBelgian
StatusCurrent
Appointed13 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Mowbray Road
Edgware
Middlesex
HA8 8JL
Secretary NameBlieme Gross
NationalityBritish
StatusCurrent
Appointed13 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address49 Mowbray Road
Edgware
Middlesex
HA8 8JL

Contact

Websitea1building.co.uk
Email address[email protected]
Telephone020 88060957
Telephone regionLondon

Location

Registered Address49 Mowbray Road
Edgware
Middlesex
HA8 8JL
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Bleime Gross
50.00%
Ordinary
50 at £1Israel Gross
50.00%
Ordinary

Financials

Year2014
Net Worth£519,052
Cash£583,970
Current Liabilities£1,178,208

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return3 January 2024 (4 months ago)
Next Return Due17 January 2025 (8 months, 2 weeks from now)

Charges

21 November 2012Delivered on: 29 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 24 theydon road london t/no EGL299170 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
24 October 2012Delivered on: 26 October 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

8 February 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
16 June 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
6 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
10 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
19 April 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
10 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
7 September 2017Registered office address changed from 112 Green Lane Edgware Middx HA8 8EJ to 49 Mowbray Road Edgware Middlesex HA8 8JL on 7 September 2017 (1 page)
7 September 2017Registered office address changed from 112 Green Lane Edgware Middx HA8 8EJ to 49 Mowbray Road Edgware Middlesex HA8 8JL on 7 September 2017 (1 page)
24 March 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
24 March 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
7 February 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
19 April 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
19 April 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
20 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(3 pages)
20 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(3 pages)
31 March 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
31 March 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
20 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(3 pages)
20 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(3 pages)
7 April 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
7 April 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
15 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(3 pages)
15 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(3 pages)
11 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
11 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
15 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
15 January 2013Secretary's details changed for Blieme Gross on 1 January 2013 (1 page)
15 January 2013Director's details changed for Mr Israel Gross on 1 January 2013 (2 pages)
15 January 2013Secretary's details changed for Blieme Gross on 1 January 2013 (1 page)
15 January 2013Director's details changed for Mr Israel Gross on 1 January 2013 (2 pages)
15 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
15 January 2013Secretary's details changed for Blieme Gross on 1 January 2013 (1 page)
15 January 2013Director's details changed for Mr Israel Gross on 1 January 2013 (2 pages)
29 November 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
29 November 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
26 October 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
26 October 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
18 May 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
18 May 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
26 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
23 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
18 March 2010Director's details changed for Israel Gross on 1 January 2010 (2 pages)
18 March 2010Director's details changed for Israel Gross on 1 January 2010 (2 pages)
18 March 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Israel Gross on 1 January 2010 (2 pages)
18 March 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
13 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
13 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
9 February 2009Return made up to 13/01/09; full list of members (3 pages)
9 February 2009Return made up to 13/01/09; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
29 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
25 January 2008Return made up to 13/01/08; full list of members (2 pages)
25 January 2008Return made up to 13/01/08; full list of members (2 pages)
22 May 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
22 May 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
28 February 2007Secretary's particulars changed (1 page)
28 February 2007Return made up to 13/01/07; full list of members (2 pages)
28 February 2007Secretary's particulars changed (1 page)
28 February 2007Return made up to 13/01/07; full list of members (2 pages)
24 April 2006Director's particulars changed (1 page)
24 April 2006Director's particulars changed (1 page)
24 April 2006Secretary's particulars changed (1 page)
24 April 2006Secretary's particulars changed (1 page)
13 January 2006Incorporation (17 pages)
13 January 2006Incorporation (17 pages)