Company NameConstruction Enquirer Ltd
DirectorsAaron Josef Morby and Grant Prior
Company StatusActive
Company Number07144086
CategoryPrivate Limited Company
Incorporation Date2 February 2010(14 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameMr Aaron Josef Morby
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed02 February 2010(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence Address21 Egerton Drive
London
SE10 8JR
Director NameMr Grant Prior
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2010(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence Address21 Egerton Drive
London
SE10 8JR
Director NameMr Antony Prior
Date of BirthNovember 1937 (Born 86 years ago)
NationalityEnglish
StatusResigned
Appointed02 February 2010(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address37 Chandlery House
40 Gowers Walk
London
E1 8BH

Contact

Websitewww.constructionenquirer.com/
Telephone07 976432326
Telephone regionMobile

Location

Registered Address21 Egerton Drive
London
SE10 8JR
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Shareholders

45 at £1Aaron Morby
45.00%
Ordinary
45 at £1Grant Prior
45.00%
Ordinary
10 at £1Antony Prior
10.00%
Ordinary

Financials

Year2014
Net Worth£34,976
Cash£53,090
Current Liabilities£53,956

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return2 February 2024 (3 months ago)
Next Return Due16 February 2025 (9 months, 2 weeks from now)

Filing History

29 June 2023Unaudited abridged accounts made up to 31 March 2023 (10 pages)
10 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
14 December 2022Unaudited abridged accounts made up to 31 March 2022 (10 pages)
4 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
30 September 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
5 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
9 November 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
3 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
16 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
3 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
22 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
6 February 2017Registered 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 2017Registered 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 2017Director's details changed for Mr Grant Prior on 6 February 2017 (2 pages)
6 February 2017Registered 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 2017Director's details changed for Mr Grant Prior on 6 February 2017 (2 pages)
25 October 2016Amended total exemption full accounts made up to 31 March 2016 (11 pages)
25 October 2016Amended total exemption full accounts made up to 31 March 2016 (11 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 February 2016Director's details changed for Mr Aaron Josef Morby on 8 February 2016 (2 pages)
11 February 2016Director's details changed for Mr Aaron Josef Morby on 8 February 2016 (2 pages)
11 February 2016Director's details changed for Mr Grant Prior on 5 February 2016 (2 pages)
11 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(3 pages)
11 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(3 pages)
11 February 2016Director's details changed for Mr Grant Prior on 5 February 2016 (2 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 November 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
6 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
6 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
10 July 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
10 July 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
28 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
21 July 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
21 July 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
8 July 2011Previous accounting period shortened from 5 April 2011 to 31 March 2011 (1 page)
8 July 2011Previous accounting period shortened from 5 April 2011 to 31 March 2011 (1 page)
8 July 2011Previous accounting period shortened from 5 April 2011 to 31 March 2011 (1 page)
4 July 2011Previous accounting period extended from 28 February 2011 to 5 April 2011 (1 page)
4 July 2011Previous accounting period extended from 28 February 2011 to 5 April 2011 (1 page)
4 July 2011Previous accounting period extended from 28 February 2011 to 5 April 2011 (1 page)
7 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
7 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
31 May 2011Termination of appointment of Antony Prior as a director (1 page)
31 May 2011Termination of appointment of Antony Prior as a director (1 page)
27 May 2011Change of share class name or designation (2 pages)
27 May 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
27 May 2011Change of share class name or designation (2 pages)
27 May 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
8 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
2 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
2 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)