Company NameUK Building Construction Limited
DirectorBabak Attarian
Company StatusActive
Company Number06397278
CategoryPrivate Limited Company
Incorporation Date12 October 2007(16 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Babak Attarian
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2007(same day as company formation)
RoleWindscreen Fitter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat1 Orchard Lodge
31 Woodside Grove
London
N12 8TJ
Secretary NameMrs Nayereh Attarian
StatusCurrent
Appointed10 July 2018(10 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressLangley House, Park Road
East Finchley
London
N2 8EX
Secretary NameCatia Sayyaszdeh
NationalityBritish
StatusResigned
Appointed12 October 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat1 Orchard Lodge
31 Woodside Grove
London
N12 8TJ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed12 October 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed12 October 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressLangley House, Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due29 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 October

Returns

Latest Return10 September 2023 (7 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months from now)

Charges

24 January 2020Delivered on: 28 January 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold properties known as units 1, A1, A2 and A3 atar house, 179 ilderton road, london, SE16 3LA, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
13 September 2018Delivered on: 19 September 2018
Persons entitled: Vision Property Finance LTD

Classification: A registered charge
Particulars: Lower ground floor business unit 1, atar house, 179 ilderton road, london, SE16 3LA.
Outstanding
13 September 2018Delivered on: 17 September 2018
Persons entitled: Vision Property Finance LTD

Classification: A registered charge
Particulars: Lower ground floor business UNIT1, atar house, 179 ilderton road, london, SE16 3LA.
Outstanding

Filing History

10 December 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
20 October 2020Micro company accounts made up to 31 October 2019 (5 pages)
30 January 2020Satisfaction of charge 063972780002 in full (1 page)
30 January 2020Satisfaction of charge 063972780001 in full (1 page)
28 January 2020Registration of charge 063972780003, created on 24 January 2020 (6 pages)
12 September 2019Notification of Attari Group Limited as a person with significant control on 9 September 2019 (2 pages)
12 September 2019Cessation of Babak Attarian as a person with significant control on 9 September 2019 (1 page)
12 September 2019Confirmation statement made on 10 September 2019 with updates (5 pages)
15 May 2019Micro company accounts made up to 31 October 2018 (5 pages)
23 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
24 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
19 September 2018Registration of charge 063972780002, created on 13 September 2018 (53 pages)
17 September 2018Registration of charge 063972780001, created on 13 September 2018 (31 pages)
12 July 2018Appointment of Mrs Nayereh Attarian as a secretary on 10 July 2018 (2 pages)
22 June 2018Micro company accounts made up to 31 October 2017 (4 pages)
2 November 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
14 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
14 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
1 November 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
1 November 2016Termination of appointment of Catia Sayyaszdeh as a secretary on 1 October 2016 (1 page)
1 November 2016Termination of appointment of Catia Sayyaszdeh as a secretary on 1 October 2016 (1 page)
1 November 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
19 January 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
19 January 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(4 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(4 pages)
30 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
13 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(4 pages)
13 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(4 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
21 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(4 pages)
21 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(4 pages)
29 July 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
29 July 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
6 December 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
25 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
12 July 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
12 July 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
7 December 2010Annual return made up to 12 October 2010 with a full list of shareholders (13 pages)
7 December 2010Annual return made up to 12 October 2010 with a full list of shareholders (13 pages)
14 July 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
14 July 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
5 December 2009Annual return made up to 12 October 2009 with a full list of shareholders (13 pages)
5 December 2009Annual return made up to 12 October 2009 with a full list of shareholders (13 pages)
16 July 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
16 July 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
4 November 2008Return made up to 12/10/08; full list of members (5 pages)
4 November 2008Return made up to 12/10/08; full list of members (5 pages)
18 October 2007New secretary appointed (2 pages)
18 October 2007New director appointed (2 pages)
18 October 2007New secretary appointed (2 pages)
18 October 2007New director appointed (2 pages)
16 October 2007Secretary resigned (1 page)
16 October 2007Registered office changed on 16/10/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007Registered office changed on 16/10/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
16 October 2007Director resigned (1 page)
12 October 2007Incorporation (14 pages)
12 October 2007Incorporation (14 pages)