Company NameF.K Build Limited
DirectorAnthony Kay
Company StatusActive
Company Number06508897
CategoryPrivate Limited Company
Incorporation Date19 February 2008(16 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameAnthony Kay
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAustralian
StatusCurrent
Appointed19 February 2008(same day as company formation)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address10 Woodhurst Road
Acton
London
W3 6ST
Director NameClare Margaret Mulvany - Carberry
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2008(same day as company formation)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address54 Julian Avenue
Acton
London
W3 9SF
Secretary NameAnthony Kay
NationalityAustralian
StatusResigned
Appointed19 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Woodhurst Road
Acton
London
W3 6ST

Location

Registered AddressGround Floor Chiswick Gate 598-608
Chiswick High Road
London
W4 5RT
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Anthony Kay
100.00%
Ordinary

Financials

Year2014
Turnover£56,253
Gross Profit£54,983
Net Worth£253
Cash£5,596
Current Liabilities£17,599

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 April 2023 (1 year ago)
Next Return Due19 April 2024 (overdue)

Filing History

15 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
22 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
3 May 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
17 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
19 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
3 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(3 pages)
3 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(3 pages)
21 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
21 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
16 July 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(3 pages)
16 July 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(3 pages)
8 August 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
8 August 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
8 August 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
8 August 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
17 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(3 pages)
17 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(3 pages)
5 November 2013Total exemption full accounts made up to 28 February 2013 (9 pages)
5 November 2013Total exemption full accounts made up to 28 February 2013 (9 pages)
25 June 2013Compulsory strike-off action has been discontinued (1 page)
25 June 2013Compulsory strike-off action has been discontinued (1 page)
24 June 2013Termination of appointment of Clare Mulvany - Carberry as a director (1 page)
24 June 2013Termination of appointment of Clare Mulvany - Carberry as a director (1 page)
24 June 2013Termination of appointment of Anthony Kay as a secretary (1 page)
24 June 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
24 June 2013Termination of appointment of Anthony Kay as a secretary (1 page)
24 June 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
27 November 2012Total exemption full accounts made up to 28 February 2012 (9 pages)
27 November 2012Total exemption full accounts made up to 28 February 2012 (9 pages)
11 May 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
6 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
6 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
17 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
30 November 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
12 March 2010Director's details changed for Anthony Kay on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Anthony Kay on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Clare Margaret Mulvany - Carberry on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Clare Margaret Mulvany - Carberry on 12 March 2010 (2 pages)
24 December 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
24 December 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
13 March 2009Return made up to 19/02/09; full list of members (4 pages)
13 March 2009Return made up to 19/02/09; full list of members (4 pages)
4 December 2008Registered office changed on 04/12/2008 from burbage house, 44 mountfield road, ealing london W5 2NQ (1 page)
4 December 2008Registered office changed on 04/12/2008 from burbage house, 44 mountfield road, ealing london W5 2NQ (1 page)
19 February 2008Incorporation (13 pages)
19 February 2008Incorporation (13 pages)