Company Name4 Front Construction Limited
DirectorsAlan Michael Maltwood and Ilhan Koymen
Company StatusActive
Company Number06568237
CategoryPrivate Limited Company
Incorporation Date17 April 2008(16 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
SIC 42990Construction of other civil engineering projects n.e.c.
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Alan Michael Maltwood
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Paternoster Row Noak Hill
Romford
Essex
RM4 1LA
Director NameIlhan Koymen
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2009(1 year after company formation)
Appointment Duration15 years
RoleBuilder
Correspondence Address309 Firs Lane
Palmers Green
London
N13 5QF
Secretary NameGBA Secretarial Limited (Corporation)
StatusResigned
Appointed17 April 2008(same day as company formation)
Correspondence Address172 Hoe Street
Walthamstow
London
E17 4QH

Contact

Website4frontconstruction.co.uk
Telephone020 85938769
Telephone regionLondon

Location

Registered Address1a Paternoster Row
Noak Hill
Romford
RM4 1LA
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardGooshays
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Alan Maltwood
50.00%
Ordinary
1 at £1Mr Ilhan Koymen
50.00%
Ordinary

Financials

Year2014
Net Worth£5,295
Cash£5,822
Current Liabilities£91,267

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

10 October 2017Delivered on: 12 October 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 March 2024Registered office address changed from 4 Imperial Place Maxwell Road Borehamwood WD6 1JN England to 1a Paternoster Row Noak Hill Romford RM4 1LA on 11 March 2024 (1 page)
30 January 2024Total exemption full accounts made up to 30 April 2023 (7 pages)
1 June 2023Confirmation statement made on 1 June 2023 with updates (5 pages)
14 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
25 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
24 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
1 November 2021Notification of Alan Maltwood as a person with significant control on 1 November 2021 (2 pages)
1 November 2021Withdrawal of a person with significant control statement on 1 November 2021 (2 pages)
1 November 2021Notification of Ilhan Koymen as a person with significant control on 1 November 2021 (2 pages)
6 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
1 February 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
30 September 2020Statement of capital following an allotment of shares on 31 March 2020
  • GBP 2
(3 pages)
23 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
1 November 2019Registered office address changed from 516 Muswell Hill Broadway Muswell Hill London N10 1BT United Kingdom to 4 Imperial Place Maxwell Road Borehamwood WD6 1JN on 1 November 2019 (1 page)
29 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
3 April 2018Termination of appointment of Gba Secretarial Limited as a secretary on 1 April 2018 (1 page)
3 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
12 October 2017Registration of charge 065682370001, created on 10 October 2017 (18 pages)
12 October 2017Registration of charge 065682370001, created on 10 October 2017 (18 pages)
23 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
6 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(5 pages)
6 May 2016Director's details changed for Mr Alan Maltwood on 6 May 2016 (2 pages)
6 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(5 pages)
6 May 2016Director's details changed for Mr Alan Maltwood on 6 May 2016 (2 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
1 October 2015Secretary's details changed for Gba Secretarial Limited on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 516 Muswell Hill Broadway Muswell Hill London N10 1BT to 516 Muswell Hill Broadway Muswell Hill London N10 1BT on 1 October 2015 (1 page)
1 October 2015Secretary's details changed for Gba Secretarial Limited on 1 October 2015 (1 page)
1 October 2015Secretary's details changed for Gba Secretarial Limited on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 516 Muswell Hill Broadway Muswell Hill London N10 1BT to 516 Muswell Hill Broadway Muswell Hill London N10 1BT on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 516 Muswell Hill Broadway Muswell Hill London N10 1BT to 516 Muswell Hill Broadway Muswell Hill London N10 1BT on 1 October 2015 (1 page)
29 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(5 pages)
29 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(5 pages)
28 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
12 December 2014Amended total exemption small company accounts made up to 30 April 2013 (4 pages)
12 December 2014Amended total exemption small company accounts made up to 30 April 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
20 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(5 pages)
20 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(5 pages)
11 October 2013Registered office address changed from 109 Parsloes Avenue Dagenham Essex RM9 5PB Uk on 11 October 2013 (2 pages)
11 October 2013Registered office address changed from 109 Parsloes Avenue Dagenham Essex RM9 5PB Uk on 11 October 2013 (2 pages)
1 July 2013Annual return made up to 17 April 2013 (5 pages)
1 July 2013Annual return made up to 17 April 2013 (5 pages)
15 October 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
15 October 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
8 May 2012Annual return made up to 17 April 2012 (15 pages)
8 May 2012Annual return made up to 17 April 2012 (15 pages)
27 October 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
27 October 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
16 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (15 pages)
16 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (15 pages)
2 March 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
2 March 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
9 July 2010Annual return made up to 17 April 2010 with a full list of shareholders (15 pages)
9 July 2010Annual return made up to 17 April 2010 with a full list of shareholders (15 pages)
24 August 2009Director appointed ilhan koymen (3 pages)
24 August 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
24 August 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
24 August 2009Director appointed ilhan koymen (3 pages)
14 May 2009Return made up to 17/04/09; full list of members (5 pages)
14 May 2009Return made up to 17/04/09; full list of members (5 pages)
9 June 2008Director's change of particulars / alan maltwood / 17/04/2008 (1 page)
9 June 2008Director's change of particulars / alan maltwood / 17/04/2008 (1 page)
17 April 2008Incorporation (13 pages)
17 April 2008Incorporation (13 pages)