Company NameMultibuild (Construction & Interiors) Limited
DirectorsMark Richard Arrandale and Matthew Andrew Ashwell
Company StatusActive
Company Number06933017
CategoryPrivate Limited Company
Incorporation Date12 June 2009(14 years, 10 months ago)
Previous NameHuntersglade Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Mark Richard Arrandale
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2017(8 years, 1 month after company formation)
Appointment Duration6 years, 9 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Matthew Andrew Ashwell
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2022(13 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Secretary NameBnoms Limited (Corporation)
StatusCurrent
Appointed01 October 2015(6 years, 3 months after company formation)
Appointment Duration8 years, 6 months
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMaureen Anne Childs
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameMr Brian John Payne
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Secretary NameMaureen Anne Childs
NationalityBritish
StatusResigned
Appointed12 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameMr Michael Peden
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 04 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paragon Building Pepper Road
Hazel Grove
Stockport
Cheshire
SK7 5BU
Director NameMr Nigel Leslie Prue
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(8 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paragon Building Pepper Road
Hazel Grove
Stockport
Cheshire
SK7 5BU
Secretary NameNigel Leslie Prue
NationalityBritish
StatusResigned
Appointed11 February 2010(8 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 May 2013)
RoleCompany Director
Correspondence AddressThe Paragon Building Pepper Road
Hazel Grove
Stockport
Cheshire
SK7 5BU
Director NameMr Jason Mark Taylor
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(10 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 26 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paragon Building Pepper Road
Hazel Grove
Stockport
Cheshire
SK7 5BU
Director NameMr Gerard Michael Nolan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(1 year, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 August 2012)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressThe Paragon Building Pepper Road
Hazel Grove
Stockport
Cheshire
SK7 5BU
Director NameMr Stevan Sutton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(1 year, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 January 2013)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish House Cross Street
Sale
Cheshire
M33 7BU
Secretary NameMr Gregory William Mutch
StatusResigned
Appointed01 May 2013(3 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2015)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Beverley Edward John Dew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2013(4 years, 5 months after company formation)
Appointment Duration1 year (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Mark Farrah
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2013(4 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Mark Lloyd Cutler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2014(5 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Paul David England
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(5 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr John Anthony Meade Walsh
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(7 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Richard Alan Cassells-Smith
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(7 years, 9 months after company formation)
Appointment Duration9 months (resigned 31 December 2017)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Thomas Allan Edgcumbe
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2017(8 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 February 2022)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Neil Dixon
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(8 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 July 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU

Contact

Websitewww.multibuild.co.uk

Location

Registered Address5 Churchill Place
Canary Wharf
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£1

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Filing History

20 September 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
18 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
28 November 2022Appointment of Mr Matthew Andrew Ashwell as a director on 25 November 2022 (2 pages)
25 November 2022Termination of appointment of Neil Dixon as a director on 15 July 2022 (1 page)
28 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
18 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
1 July 2022Termination of appointment of Thomas Allan Edgcumbe as a director on 28 February 2022 (1 page)
8 October 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
29 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
6 October 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
28 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
6 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
29 July 2019Confirmation statement made on 17 July 2019 with updates (4 pages)
6 August 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
17 July 2018Confirmation statement made on 17 July 2018 with updates (4 pages)
30 May 2018Register(s) moved to registered office address 5 Churchill Place Canary Wharf London England E14 5HU (1 page)
14 February 2018Notification of Balfour Beatty Group Limited as a person with significant control on 6 April 2016 (2 pages)
3 January 2018Appointment of Mr Neil Dixon as a director on 1 January 2018 (2 pages)
3 January 2018Appointment of Mr Neil Dixon as a director on 1 January 2018 (2 pages)
2 January 2018Termination of appointment of Richard Alan Cassells-Smith as a director on 31 December 2017 (1 page)
2 January 2018Termination of appointment of Richard Alan Cassells-Smith as a director on 31 December 2017 (1 page)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
25 August 2017Appointment of Thomas Allan Edgcumbe as a director on 14 August 2017 (2 pages)
25 August 2017Termination of appointment of John Anthony Meade Walsh as a director on 28 July 2017 (1 page)
25 August 2017Appointment of Mark Richard Arrandale as a director on 28 July 2017 (2 pages)
25 August 2017Appointment of Thomas Allan Edgcumbe as a director on 14 August 2017 (2 pages)
25 August 2017Termination of appointment of John Anthony Meade Walsh as a director on 28 July 2017 (1 page)
25 August 2017Appointment of Mark Richard Arrandale as a director on 28 July 2017 (2 pages)
14 August 2017Termination of appointment of Mark Farrah as a director on 13 August 2017 (1 page)
14 August 2017Termination of appointment of Mark Farrah as a director on 13 August 2017 (1 page)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
5 April 2017Appointment of John Anthony Meade Walsh as a director on 3 April 2017 (2 pages)
5 April 2017Appointment of Richard Alan Cassells-Smith as a director on 3 April 2017 (2 pages)
5 April 2017Appointment of John Anthony Meade Walsh as a director on 3 April 2017 (2 pages)
5 April 2017Appointment of Richard Alan Cassells-Smith as a director on 3 April 2017 (2 pages)
2 November 2016Termination of appointment of Paul David England as a director on 31 October 2016 (1 page)
2 November 2016Termination of appointment of Paul David England as a director on 31 October 2016 (1 page)
30 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
30 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
15 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(4 pages)
15 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(4 pages)
17 February 2016Director's details changed for Mr Paul David England on 9 December 2015 (2 pages)
17 February 2016Director's details changed for Mr Paul David England on 9 December 2015 (2 pages)
11 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
11 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
11 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page)
26 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
26 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
26 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
26 October 2015Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page)
26 October 2015Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page)
7 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
7 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
16 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(4 pages)
16 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(4 pages)
13 December 2014Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page)
13 December 2014Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page)
13 December 2014Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages)
13 December 2014Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page)
13 December 2014Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages)
13 December 2014Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages)
25 November 2014Termination of appointment of Mark Lloyd Cutler as a director on 11 November 2014 (1 page)
25 November 2014Termination of appointment of Mark Lloyd Cutler as a director on 11 November 2014 (1 page)
26 September 2014Full accounts made up to 31 December 2013 (9 pages)
26 September 2014Full accounts made up to 31 December 2013 (9 pages)
22 July 2014Appointment of Mark Lloyd Cutler as a director on 21 July 2014 (2 pages)
22 July 2014Appointment of Mark Lloyd Cutler as a director on 21 July 2014 (2 pages)
16 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
16 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
16 June 2014Register inspection address has been changed from C/O Balfour Beatty Construction Cavendish House Cross Street Sale Cheshire M33 7BU England (1 page)
16 June 2014Register inspection address has been changed from C/O Balfour Beatty Construction Cavendish House Cross Street Sale Cheshire M33 7BU England (1 page)
14 November 2013Termination of appointment of Nigel Prue as a director (1 page)
14 November 2013Appointment of Beverley Edward John Dew as a director (2 pages)
14 November 2013Appointment of Beverley Edward John Dew as a director (2 pages)
14 November 2013Appointment of Mr Mark Farrah as a director (2 pages)
14 November 2013Appointment of Mr Mark Farrah as a director (2 pages)
14 November 2013Termination of appointment of Nigel Prue as a director (1 page)
14 November 2013Termination of appointment of John Walsh as a director (1 page)
14 November 2013Termination of appointment of John Walsh as a director (1 page)
9 September 2013Registered office address changed from Cavendish House Cross Street Sale Cheshire M33 7BU United Kingdom on 9 September 2013 (1 page)
9 September 2013Registered office address changed from Cavendish House Cross Street Sale Cheshire M33 7BU United Kingdom on 9 September 2013 (1 page)
9 September 2013Registered office address changed from Cavendish House Cross Street Sale Cheshire M33 7BU United Kingdom on 9 September 2013 (1 page)
4 July 2013Full accounts made up to 31 December 2012 (9 pages)
4 July 2013Full accounts made up to 31 December 2012 (9 pages)
19 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
13 May 2013Appointment of Mr Gregory William Mutch as a secretary (1 page)
13 May 2013Termination of appointment of Nigel Prue as a secretary (1 page)
13 May 2013Termination of appointment of Nigel Prue as a secretary (1 page)
13 May 2013Appointment of Mr Gregory William Mutch as a secretary (1 page)
30 January 2013Termination of appointment of Stevan Sutton as a director (1 page)
30 January 2013Termination of appointment of Stevan Sutton as a director (1 page)
20 December 2012Registered office address changed from the Paragon Building Pepper Road Hazel Grove Stockport Cheshire SK7 5BU England on 20 December 2012 (1 page)
20 December 2012Registered office address changed from the Paragon Building Pepper Road Hazel Grove Stockport Cheshire SK7 5BU England on 20 December 2012 (1 page)
26 October 2012Register(s) moved to registered inspection location (1 page)
26 October 2012Register(s) moved to registered inspection location (1 page)
26 October 2012Termination of appointment of Jason Taylor as a director (1 page)
26 October 2012Register inspection address has been changed (1 page)
26 October 2012Termination of appointment of Jason Taylor as a director (1 page)
26 October 2012Register inspection address has been changed (1 page)
24 August 2012Termination of appointment of Gerard Nolan as a director (1 page)
24 August 2012Termination of appointment of Gerard Nolan as a director (1 page)
1 August 2012Full accounts made up to 31 December 2011 (9 pages)
1 August 2012Full accounts made up to 31 December 2011 (9 pages)
10 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (7 pages)
10 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (7 pages)
4 July 2011Full accounts made up to 31 December 2010 (8 pages)
4 July 2011Full accounts made up to 31 December 2010 (8 pages)
28 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (7 pages)
28 June 2011Director's details changed for Mr Steven Sutton on 28 June 2011 (2 pages)
28 June 2011Director's details changed for Mr Steven Sutton on 28 June 2011 (2 pages)
28 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (7 pages)
10 March 2011Appointment of Mr Steven Sutton as a director (2 pages)
10 March 2011Appointment of Mr Gerard Michael Nolan as a director (2 pages)
10 March 2011Appointment of Mr Gerard Michael Nolan as a director (2 pages)
10 March 2011Appointment of Mr Steven Sutton as a director (2 pages)
8 February 2011Termination of appointment of Michael Peden as a director (1 page)
8 February 2011Termination of appointment of Michael Peden as a director (1 page)
27 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 July 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
2 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
2 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
2 July 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
29 June 2010Statement of company's objects (2 pages)
29 June 2010Statement of company's objects (2 pages)
29 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
29 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
23 April 2010Appointment of Mr Jason Mark Taylor as a director (3 pages)
23 April 2010Appointment of Mr Jason Mark Taylor as a director (3 pages)
15 February 2010Appointment of John Anthony Meade Walsh as a director (3 pages)
15 February 2010Appointment of Nigel Leslie Prue as a director (3 pages)
15 February 2010Appointment of Michael Peden as a director (3 pages)
15 February 2010Appointment of Nigel Leslie Prue as a secretary (3 pages)
15 February 2010Appointment of Nigel Leslie Prue as a secretary (3 pages)
15 February 2010Appointment of Michael Peden as a director (3 pages)
15 February 2010Appointment of John Anthony Meade Walsh as a director (3 pages)
15 February 2010Appointment of Nigel Leslie Prue as a director (3 pages)
11 February 2010Company name changed huntersglade LIMITED\certificate issued on 11/02/10
  • RES15 ‐ Change company name resolution on 2010-02-11
(2 pages)
11 February 2010Termination of appointment of Maureen Childs as a secretary (1 page)
11 February 2010Registered office address changed from 1 High Street Mews Wimbledon Village London SW19 7RG England on 11 February 2010 (1 page)
11 February 2010Termination of appointment of Maureen Childs as a director (1 page)
11 February 2010Company name changed huntersglade LIMITED\certificate issued on 11/02/10
  • RES15 ‐ Change company name resolution on 2010-02-11
(2 pages)
11 February 2010Termination of appointment of Brian Payne as a director (1 page)
11 February 2010Termination of appointment of Maureen Childs as a secretary (1 page)
11 February 2010Termination of appointment of Brian Payne as a director (1 page)
11 February 2010Change of name notice (2 pages)
11 February 2010Termination of appointment of Maureen Childs as a director (1 page)
11 February 2010Change of name notice (2 pages)
11 February 2010Registered office address changed from 1 High Street Mews Wimbledon Village London SW19 7RG England on 11 February 2010 (1 page)
12 June 2009Incorporation (14 pages)
12 June 2009Incorporation (14 pages)