London
SW9 9BE
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Mr Joaquim Ronie Von Da Silva |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Espanola |
Status | Resigned |
Appointed | 12 November 2009(1 day after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oval House Flat 2 Oval Road Croydon CR0 6BJ |
Director Name | Alessandra Gomes Da Silva |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 01 August 2015(5 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Oval House 1oval Road Croydon CR0 6BJ |
Director Name | Mr Joaquim Ronie Von Da Silva |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2017(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 225 Clapham Road London SW9 9BE |
Website | www.kbdsbuilders.co/ |
---|---|
Email address | [email protected] |
Telephone | 07 969771576 |
Telephone region | Mobile |
Registered Address | 225 Clapham Road London SW9 9BE |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Larkhall |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Alessandra Gomes Da Silva 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,112 |
Cash | £326 |
Current Liabilities | £6,027 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
3 November 2023 | Confirmation statement made on 3 November 2023 with updates (4 pages) |
---|---|
3 November 2023 | Cessation of Joaquim Ronie Von Da Silva as a person with significant control on 31 October 2023 (1 page) |
3 November 2023 | Notification of Roberto Ferreira Tiburcio as a person with significant control on 31 October 2023 (2 pages) |
3 November 2023 | Appointment of Mr Roberto Ferreira Tiburcio as a director on 31 October 2023 (2 pages) |
3 November 2023 | Termination of appointment of Joaquim Ronie Von Da Silva as a director on 31 October 2023 (1 page) |
20 June 2023 | Unaudited abridged accounts made up to 30 November 2022 (7 pages) |
12 June 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
7 July 2022 | Unaudited abridged accounts made up to 30 November 2021 (7 pages) |
7 June 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
13 August 2021 | Unaudited abridged accounts made up to 30 November 2020 (7 pages) |
14 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
26 March 2021 | Change of details for Mr Joaquim Ronie Von Da Silva as a person with significant control on 26 March 2021 (2 pages) |
26 March 2021 | Director's details changed for Mr Joaquim Ronie Von Da Silva on 26 March 2021 (2 pages) |
11 March 2021 | Director's details changed for Mr Joaquim Ronie Von Da Silva on 11 March 2021 (2 pages) |
11 March 2021 | Registered office address changed from 26 Wittersham Road Bromley BR1 4RH England to 225 Clapham Road London SW9 9BE on 11 March 2021 (1 page) |
20 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2021 | Unaudited abridged accounts made up to 30 November 2019 (7 pages) |
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
31 January 2020 | Director's details changed for Mr Joaquim Ronie Von Da Silva on 31 January 2020 (2 pages) |
31 January 2020 | Registered office address changed from 1 Lupin Close Croydon CR0 8XZ England to 26 Wittersham Road Bromley BR1 4RH on 31 January 2020 (1 page) |
25 July 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
23 July 2019 | Unaudited abridged accounts made up to 30 November 2018 (7 pages) |
30 August 2018 | Unaudited abridged accounts made up to 30 November 2017 (7 pages) |
10 May 2018 | Confirmation statement made on 10 May 2018 with updates (4 pages) |
21 December 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
17 August 2017 | Micro company accounts made up to 30 November 2016 (4 pages) |
17 August 2017 | Micro company accounts made up to 30 November 2016 (4 pages) |
2 August 2017 | Notification of Joaquim Ronie Von Da Silva as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Termination of appointment of Alessandra Gomes Da Silva as a director on 31 July 2017 (1 page) |
2 August 2017 | Cessation of Alessandra Gomes Da Silva as a person with significant control on 31 July 2017 (1 page) |
2 August 2017 | Registered office address changed from Oval House Flat 2 Oval Road Croydon CR0 6BJ to 1 Lupin Close Croydon CR0 8XZ on 2 August 2017 (1 page) |
2 August 2017 | Cessation of Alessandra Gomes Da Silva as a person with significant control on 31 July 2017 (1 page) |
2 August 2017 | Appointment of Mr Joaquim Ronie Von Da Silva as a director on 20 July 2017 (2 pages) |
2 August 2017 | Termination of appointment of Alessandra Gomes Da Silva as a director on 31 July 2017 (1 page) |
2 August 2017 | Appointment of Mr Joaquim Ronie Von Da Silva as a director on 20 July 2017 (2 pages) |
2 August 2017 | Registered office address changed from Oval House Flat 2 Oval Road Croydon CR0 6BJ to 1 Lupin Close Croydon CR0 8XZ on 2 August 2017 (1 page) |
2 August 2017 | Notification of Joaquim Ronie Von Da Silva as a person with significant control on 2 August 2017 (2 pages) |
16 December 2016 | Director's details changed for Alessandra Gomes Da Silva on 15 December 2016 (2 pages) |
16 December 2016 | Director's details changed for Alessandra Gomes Da Silva on 15 December 2016 (2 pages) |
14 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
11 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
26 August 2015 | Appointment of Alessandra Gomes Da Silva as a director on 1 August 2015 (2 pages) |
26 August 2015 | Termination of appointment of Joaquim Ronie Von Da Silva as a director on 1 August 2015 (1 page) |
26 August 2015 | Appointment of Alessandra Gomes Da Silva as a director on 1 August 2015 (2 pages) |
26 August 2015 | Appointment of Alessandra Gomes Da Silva as a director on 1 August 2015 (2 pages) |
26 August 2015 | Termination of appointment of Joaquim Ronie Von Da Silva as a director on 1 August 2015 (1 page) |
26 August 2015 | Termination of appointment of Joaquim Ronie Von Da Silva as a director on 1 August 2015 (1 page) |
30 July 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
30 July 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
15 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-15
|
15 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-15
|
3 July 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
13 February 2014 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
14 June 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
14 June 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
7 June 2013 | Registered office address changed from C/O C/O Akshaya & Co Tms House Cray Avenue Orpington Kent BR5 3QB United Kingdom on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from C/O C/O Akshaya & Co Tms House Cray Avenue Orpington Kent BR5 3QB United Kingdom on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from C/O C/O Akshaya & Co Tms House Cray Avenue Orpington Kent BR5 3QB United Kingdom on 7 June 2013 (1 page) |
13 November 2012 | Registered office address changed from C/O Akshaya & Co Accountants T M S House Cray Avenue Orpington Kent BR5 3QB United Kingdom on 13 November 2012 (1 page) |
13 November 2012 | Registered office address changed from C/O Akshaya & Co Accountants T M S House Cray Avenue Orpington Kent BR5 3QB United Kingdom on 13 November 2012 (1 page) |
13 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (3 pages) |
13 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (3 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
16 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (3 pages) |
16 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
16 May 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
24 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (3 pages) |
24 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (3 pages) |
14 November 2009 | Appointment of Mr Joaquim Ronie Von Da Silva as a director (2 pages) |
14 November 2009 | Appointment of Mr Joaquim Ronie Von Da Silva as a director (2 pages) |
12 November 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
12 November 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
11 November 2009 | Incorporation (22 pages) |
11 November 2009 | Incorporation (22 pages) |