London
W13 9ER
Secretary Name | Mr Aleksander Prendi |
---|---|
Status | Current |
Appointed | 15 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Hessel Road London W13 9ER |
Secretary Name | Mrs Dilore Ndoj |
---|---|
Status | Current |
Appointed | 22 June 2017(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | 3 Hessel Road London W13 9ER |
Director Name | Mrs Dilore Ndoj |
---|---|
Date of Birth | February 1995 (Born 29 years ago) |
Nationality | Albanian |
Status | Resigned |
Appointed | 01 February 2021(10 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hessel Road London W13 9ER |
Registered Address | Unit 110 Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
1 at £1 | Aleksander Prendi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £403 |
Cash | £4,623 |
Current Liabilities | £6,140 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 26 October 2023 (5 months ago) |
---|---|
Next Return Due | 9 November 2024 (7 months, 2 weeks from now) |
14 July 2023 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
---|---|
3 May 2023 | Registered office address changed from Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA England to Unit 110 Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 3 May 2023 (1 page) |
23 January 2023 | Micro company accounts made up to 31 March 2022 (6 pages) |
10 November 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
29 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
8 November 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
7 September 2021 | Registered office address changed from 3 Hessel Road London W13 9ER England to Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 7 September 2021 (1 page) |
20 April 2021 | Registered office address changed from Office Gold , Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA England to 3 Hessel Road London W13 9ER on 20 April 2021 (1 page) |
4 February 2021 | Termination of appointment of Dilore Ndoj as a director on 1 February 2021 (1 page) |
4 February 2021 | Appointment of Mrs Dilore Ndoj as a director on 1 February 2021 (2 pages) |
29 December 2020 | Change of details for Mr Aleksander Prendi as a person with significant control on 26 December 2020 (2 pages) |
29 December 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
28 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
4 November 2019 | Director's details changed for Mr Aleksander Prendi on 29 October 2019 (2 pages) |
4 November 2019 | Secretary's details changed for Mr Aleksander Prendi on 29 October 2019 (1 page) |
4 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
4 November 2019 | Secretary's details changed for Mrs Dilore Ndoj on 29 October 2019 (1 page) |
5 September 2019 | Secretary's details changed for Mrs Dilore Ndoj on 1 September 2019 (1 page) |
14 May 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
1 April 2019 | Secretary's details changed for Mr Aleksander Prendi on 20 June 2018 (1 page) |
1 April 2019 | Director's details changed for Mr Aleksander Prendi on 20 June 2018 (2 pages) |
2 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
27 June 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
19 June 2018 | Appointment of Mrs Dilore Ndoj as a secretary on 22 June 2017 (2 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with updates (5 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with updates (5 pages) |
23 October 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
23 October 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
7 October 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
7 October 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
2 June 2017 | Registered office address changed from 59 Sterling Place London W5 4RA England to Office Gold , Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 2 June 2017 (1 page) |
2 June 2017 | Registered office address changed from 59 Sterling Place London W5 4RA England to Office Gold , Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 2 June 2017 (1 page) |
2 June 2017 | Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page) |
2 June 2017 | Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page) |
17 March 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
17 March 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
2 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
18 July 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
18 July 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
15 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
28 September 2015 | Registered office address changed from Flat 10 106 Gloucester Road London SW7 4RH to 59 Sterling Place London W5 4RA on 28 September 2015 (1 page) |
28 September 2015 | Registered office address changed from Flat 10 106 Gloucester Road London SW7 4RH to 59 Sterling Place London W5 4RA on 28 September 2015 (1 page) |
4 September 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
4 September 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
16 March 2015 | Amended total exemption small company accounts made up to 28 February 2014 (10 pages) |
16 March 2015 | Amended total exemption small company accounts made up to 28 February 2014 (10 pages) |
13 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
18 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
19 November 2013 | Change of name notice (2 pages) |
19 November 2013 | Change of name notice (2 pages) |
19 November 2013 | Company name changed prendi building services LTD\certificate issued on 19/11/13
|
19 November 2013 | Company name changed prendi building services LTD\certificate issued on 19/11/13
|
31 October 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
31 October 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
14 October 2013 | Registered office address changed from 23 Torquay Road Chelmsford Essex CM1 6NF on 14 October 2013 (1 page) |
14 October 2013 | Registered office address changed from 23 Torquay Road Chelmsford Essex CM1 6NF on 14 October 2013 (1 page) |
25 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
23 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
15 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
17 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (3 pages) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2010 | Registered office address changed from 45 Victoria Road Hendon London NW4 2RP United Kingdom on 24 November 2010 (2 pages) |
24 November 2010 | Registered office address changed from 45 Victoria Road Hendon London NW4 2RP United Kingdom on 24 November 2010 (2 pages) |
16 July 2010 | Company name changed london building ap LTD\certificate issued on 16/07/10
|
16 July 2010 | Company name changed london building ap LTD\certificate issued on 16/07/10
|
13 May 2010 | Change of name notice (2 pages) |
13 May 2010 | Change of name notice (2 pages) |
15 February 2010 | Incorporation (23 pages) |
15 February 2010 | Incorporation (23 pages) |