Company NameBMGP Building Contractors Limited
DirectorBeshir Mulaku
Company StatusActive
Company Number05691573
CategoryPrivate Limited Company
Incorporation Date30 January 2006(18 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Beshir Mulaku
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2012(6 years, 1 month after company formation)
Appointment Duration12 years, 1 month
RoleBuilding And Maintenance Expert
Country of ResidenceEngland
Correspondence AddressC/O Solid Ltd Eagle House
163 City Road
London
EC1V 1NR
Director NameGazmend Pacarada
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(1 month after company formation)
Appointment Duration3 years, 9 months (resigned 16 December 2009)
RoleCompany Director
Correspondence Address57 Kennistoun House
Leighton Road
London
NW5 2UT
Secretary NameValdet Pacarada
NationalityBritish
StatusResigned
Appointed01 March 2006(1 month after company formation)
Appointment Duration1 month, 1 week (resigned 10 April 2006)
RoleSecretary
Correspondence Address57 Kennistoun House
Leighton Road
London
NW5 2UT
Secretary NameFatlume Kikaj
NationalityBritish
StatusResigned
Appointed02 April 2006(2 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 March 2012)
RoleCompany Director
Correspondence Address63 Dryburgh Gardens
The Hyde
London
NW9 9TY
Director NameMr Arban Berisha
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(3 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 March 2012)
RoleTrader
Country of ResidenceEngland
Correspondence AddressUnit D2 Zetland House
5-25 Scrutton Street
London
EC2A 4HJ
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed30 January 2006(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed30 January 2006(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Contact

Telephone07 881427916
Telephone regionMobile

Location

Registered AddressC/O Solid Ltd Eagle House
163 City Road
London
EC1V 1NR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Beshir Mulaku
100.00%
Ordinary

Financials

Year2014
Net Worth£1,810
Cash£1,212
Current Liabilities£42,002

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Filing History

2 January 2024Confirmation statement made on 19 December 2023 with no updates (3 pages)
26 October 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
20 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
26 October 2022Confirmation statement made on 20 December 2021 with updates (4 pages)
26 October 2022Notification of Fevzije Mulaku as a person with significant control on 20 December 2021 (2 pages)
9 March 2022Registered office address changed from C/O Solid Limited 411 Davina House 137 - 149 Goswell Road London EC1V 7ET to C/O Solid Ltd Eagle House 163 City Road London EC1V 1NR on 9 March 2022 (1 page)
25 January 2022Compulsory strike-off action has been discontinued (1 page)
24 January 2022Total exemption full accounts made up to 31 January 2021 (8 pages)
24 January 2022Confirmation statement made on 16 December 2021 with no updates (3 pages)
13 January 2022Compulsory strike-off action has been suspended (1 page)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
18 February 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
31 January 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
3 January 2020Confirmation statement made on 16 December 2019 with no updates (3 pages)
1 January 2020Compulsory strike-off action has been discontinued (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
27 December 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
14 January 2019Confirmation statement made on 16 December 2018 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (4 pages)
21 May 2018Director's details changed for Mr Beshir Mulaku on 20 April 2018 (2 pages)
21 May 2018Change of details for Mr Beshir Mulaku as a person with significant control on 20 April 2018 (2 pages)
21 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
5 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
25 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(3 pages)
25 January 2016Director's details changed for Mr Beshir Mulaku on 22 November 2015 (2 pages)
25 January 2016Director's details changed for Mr Beshir Mulaku on 22 November 2015 (2 pages)
25 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(3 pages)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
19 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(3 pages)
19 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(3 pages)
1 December 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
1 December 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(3 pages)
28 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Registered office address changed from C/O Solid Limited Unit D2 Zetland House 5-25 Scrutton Street London EC2A 4HJ England on 31 October 2013 (1 page)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Registered office address changed from C/O Solid Limited Unit D2 Zetland House 5-25 Scrutton Street London EC2A 4HJ England on 31 October 2013 (1 page)
17 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
28 March 2012Termination of appointment of Fatlume Kikaj as a secretary (1 page)
28 March 2012Registered office address changed from 26 Holders Hill Crescent London NW4 1ND England on 28 March 2012 (1 page)
28 March 2012Termination of appointment of Fatlume Kikaj as a secretary (1 page)
28 March 2012Termination of appointment of Arban Berisha as a director (1 page)
28 March 2012Termination of appointment of Arban Berisha as a director (1 page)
28 March 2012Appointment of Mr Beshir Mulaku as a director (2 pages)
28 March 2012Registered office address changed from 26 Holders Hill Crescent London NW4 1ND England on 28 March 2012 (1 page)
28 March 2012Appointment of Mr Beshir Mulaku as a director (2 pages)
30 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (9 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (9 pages)
28 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (3 pages)
28 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (3 pages)
19 August 2010Amended accounts made up to 31 January 2010 (7 pages)
19 August 2010Amended accounts made up to 31 January 2010 (7 pages)
21 April 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
21 April 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
17 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
16 December 2009Appointment of Mr Arban Berisha as a director (2 pages)
16 December 2009Termination of appointment of Gazmend Pacarada as a director (1 page)
16 December 2009Registered office address changed from 57 Kennistoun House Leighton Road London NW5 2UT on 16 December 2009 (1 page)
16 December 2009Registered office address changed from 57 Kennistoun House Leighton Road London NW5 2UT on 16 December 2009 (1 page)
16 December 2009Termination of appointment of Gazmend Pacarada as a director (1 page)
16 December 2009Appointment of Mr Arban Berisha as a director (2 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
11 February 2009Return made up to 30/01/09; full list of members (3 pages)
11 February 2009Return made up to 30/01/09; full list of members (3 pages)
28 October 2008Total exemption full accounts made up to 31 January 2008 (5 pages)
28 October 2008Total exemption full accounts made up to 31 January 2008 (5 pages)
12 February 2008Return made up to 30/01/08; full list of members (2 pages)
12 February 2008Return made up to 30/01/08; full list of members (2 pages)
29 November 2007Total exemption full accounts made up to 31 January 2007 (5 pages)
29 November 2007Total exemption full accounts made up to 31 January 2007 (5 pages)
4 May 2007Return made up to 30/01/07; full list of members (6 pages)
4 May 2007Return made up to 30/01/07; full list of members (6 pages)
14 June 2006Secretary's particulars changed (1 page)
14 June 2006Secretary's particulars changed (1 page)
17 May 2006Registered office changed on 17/05/06 from: cariocca business park 2 sawley road manchester england M40 8BB (1 page)
17 May 2006Registered office changed on 17/05/06 from: cariocca business park 2 sawley road manchester england M40 8BB (1 page)
17 May 2006Secretary resigned (1 page)
17 May 2006Secretary resigned (1 page)
25 April 2006New secretary appointed (2 pages)
25 April 2006New secretary appointed (2 pages)
24 April 2006Secretary resigned (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Secretary resigned (1 page)
22 March 2006New director appointed (1 page)
22 March 2006New secretary appointed (1 page)
22 March 2006New director appointed (1 page)
22 March 2006New secretary appointed (1 page)
30 January 2006Incorporation (15 pages)
30 January 2006Incorporation (15 pages)