London
SE10 8JR
Director Name | Mr Grant Prior |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2010(same day as company formation) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 21 Egerton Drive London SE10 8JR |
Director Name | Mr Antony Prior |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 February 2010(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 37 Chandlery House 40 Gowers Walk London E1 8BH |
Website | www.constructionenquirer.com/ |
---|---|
Telephone | 07 976432326 |
Telephone region | Mobile |
Registered Address | 21 Egerton Drive London SE10 8JR |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
45 at £1 | Aaron Morby 45.00% Ordinary |
---|---|
45 at £1 | Grant Prior 45.00% Ordinary |
10 at £1 | Antony Prior 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,976 |
Cash | £53,090 |
Current Liabilities | £53,956 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 2 February 2024 (3 months ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 2 weeks from now) |
29 June 2023 | Unaudited abridged accounts made up to 31 March 2023 (10 pages) |
---|---|
10 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
14 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (10 pages) |
4 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
30 September 2021 | Unaudited abridged accounts made up to 31 March 2021 (10 pages) |
5 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
9 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
3 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
16 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
3 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
22 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
6 February 2017 | Registered office address changed from 3 Brand Street London SE10 8SP England to 21 Egerton Drive London SE10 8JR on 6 February 2017 (1 page) |
6 February 2017 | Registered office address changed from 3 Brand Street London SE10 8SP England to 21 Egerton Drive London SE10 8JR on 6 February 2017 (1 page) |
6 February 2017 | Director's details changed for Mr Grant Prior on 6 February 2017 (2 pages) |
6 February 2017 | Registered office address changed from , 3 Brand Street, London, SE10 8SP, England to 21 Egerton Drive London SE10 8JR on 6 February 2017 (1 page) |
6 February 2017 | Director's details changed for Mr Grant Prior on 6 February 2017 (2 pages) |
25 October 2016 | Amended total exemption full accounts made up to 31 March 2016 (11 pages) |
25 October 2016 | Amended total exemption full accounts made up to 31 March 2016 (11 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 February 2016 | Director's details changed for Mr Aaron Josef Morby on 8 February 2016 (2 pages) |
11 February 2016 | Director's details changed for Mr Aaron Josef Morby on 8 February 2016 (2 pages) |
11 February 2016 | Director's details changed for Mr Grant Prior on 5 February 2016 (2 pages) |
11 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Director's details changed for Mr Grant Prior on 5 February 2016 (2 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 November 2015 | Registered office address changed from 37 Chandlery House 40 Gowers Walk London E1 8BH to 3 Brand Street London SE10 8SP on 29 November 2015 (1 page) |
29 November 2015 | Registered office address changed from , 37 Chandlery House, 40 Gowers Walk, London, E1 8BH to 21 Egerton Drive London SE10 8JR on 29 November 2015 (1 page) |
29 November 2015 | Registered office address changed from 37 Chandlery House 40 Gowers Walk London E1 8BH to 3 Brand Street London SE10 8SP on 29 November 2015 (1 page) |
6 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
10 July 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
10 July 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
28 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
21 July 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
21 July 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
8 July 2011 | Previous accounting period shortened from 5 April 2011 to 31 March 2011 (1 page) |
8 July 2011 | Previous accounting period shortened from 5 April 2011 to 31 March 2011 (1 page) |
8 July 2011 | Previous accounting period shortened from 5 April 2011 to 31 March 2011 (1 page) |
4 July 2011 | Previous accounting period extended from 28 February 2011 to 5 April 2011 (1 page) |
4 July 2011 | Previous accounting period extended from 28 February 2011 to 5 April 2011 (1 page) |
4 July 2011 | Previous accounting period extended from 28 February 2011 to 5 April 2011 (1 page) |
7 June 2011 | Resolutions
|
7 June 2011 | Resolutions
|
31 May 2011 | Termination of appointment of Antony Prior as a director (1 page) |
31 May 2011 | Termination of appointment of Antony Prior as a director (1 page) |
27 May 2011 | Change of share class name or designation (2 pages) |
27 May 2011 | Resolutions
|
27 May 2011 | Change of share class name or designation (2 pages) |
27 May 2011 | Resolutions
|
8 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
2 February 2010 | Incorporation
|
2 February 2010 | Incorporation
|