Company NameKey Building Works Ltd
DirectorRussell Dean Collocott
Company StatusActive
Company Number05692580
CategoryPrivate Limited Company
Incorporation Date31 January 2006(18 years, 2 months ago)
Previous NameSmall Building Works (South West) Ltd

Business Activity

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

Directors

Director NameMr Russell Dean Collocott
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2006(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressUnit 4a Worton Hall Trading Estate
Worton Road
Isleworth
Middlesex
TW7 6ER
Secretary NameSamantha Collocott
NationalityBritish
StatusCurrent
Appointed31 January 2006(same day as company formation)
RoleManager
Correspondence Address46 Church Meadow
Long Ditton
Surbiton
Surrey
KT6 5EW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitesmallbuildingworks.co.uk
Telephone020 85600880
Telephone regionLondon

Location

Registered AddressUnit 4a Worton Hall Trading Estate
Worton Road
Isleworth
Middlesex
TW7 6ER
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow South
Built Up AreaGreater London

Shareholders

100 at £1Russell Dean Collocott
100.00%
Ordinary

Financials

Year2014
Net Worth£40,840
Cash£21,260
Current Liabilities£79,074

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Charges

31 July 2007Delivered on: 20 August 2007
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.
Particulars: Unit 4A worton hall industrial estate isleworth middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

23 August 2017Micro company accounts made up to 30 April 2017 (3 pages)
6 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
23 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
20 May 2015Previous accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
19 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(3 pages)
16 January 2015Director's details changed for Mr Russell Dean Collocott on 9 January 2015 (2 pages)
16 January 2015Director's details changed for Mr Russell Dean Collocott on 9 January 2015 (2 pages)
16 January 2015Secretary's details changed for Samantha Collocott on 9 January 2015 (1 page)
16 January 2015Secretary's details changed for Samantha Collocott on 9 January 2015 (1 page)
16 January 2015Director's details changed for Mr Russell Dean Collocott on 9 January 2015 (2 pages)
16 January 2015Director's details changed for Mr Russell Dean Collocott on 9 January 2015 (2 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(3 pages)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 February 2013Registered office address changed from 14 Phoenix Park Telford Way Coalville Leicestershire LE67 3HB United Kingdom on 7 February 2013 (1 page)
7 February 2013Director's details changed for Russell Dean Collocott on 1 January 2013 (2 pages)
7 February 2013Director's details changed for Russell Dean Collocott on 1 January 2013 (2 pages)
7 February 2013Registered office address changed from 14 Phoenix Park Telford Way Coalville Leicestershire LE67 3HB United Kingdom on 7 February 2013 (1 page)
7 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
7 December 2011Director's details changed for Russell Dean Collocott on 7 December 2011 (2 pages)
7 December 2011Director's details changed for Russell Dean Collocott on 7 December 2011 (2 pages)
1 September 2011Registered office address changed from 1 Queen Street Shepshed Leics LE12 9RZ on 1 September 2011 (1 page)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 September 2011Registered office address changed from 1 Queen Street Shepshed Leics LE12 9RZ on 1 September 2011 (1 page)
7 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
26 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 April 2010Company name changed small building works (south west) LTD\certificate issued on 21/04/10
  • RES15 ‐ Change company name resolution on 2010-04-13
(2 pages)
21 April 2010Change of name notice (2 pages)
16 March 2010Secretary's details changed for Samantha Collocott on 12 March 2010 (1 page)
16 March 2010Director's details changed for Russell Dean Collocott on 12 March 2010 (2 pages)
4 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
9 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 February 2009Return made up to 31/01/09; full list of members (3 pages)
4 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
7 February 2008Return made up to 31/01/08; full list of members (2 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 August 2007Particulars of mortgage/charge (4 pages)
14 February 2007Return made up to 31/01/07; full list of members (2 pages)
17 January 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
22 March 2006Ad 31/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 March 2006New director appointed (2 pages)
2 March 2006New secretary appointed (2 pages)
1 February 2006Secretary resigned (1 page)
1 February 2006Director resigned (1 page)
31 January 2006Incorporation (9 pages)