Company NameBM Construction (Havering) Ltd
DirectorBesnik Malaj
Company StatusActive
Company Number07361360
CategoryPrivate Limited Company
Incorporation Date31 August 2010(13 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Besnik Malaj
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2010(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address29 Squirrels Heath Lane
Romford
Essex
RM2 6DP
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Secretary NameMr Jamie Monk
StatusResigned
Appointed01 May 2015(4 years, 8 months after company formation)
Appointment Duration1 month (resigned 06 June 2015)
RoleCompany Director
Correspondence Address63 Hoe Street
London
E17 4SA

Contact

Websitebm-construction-havering-ltd.co.uk

Location

Registered Address54 New Road
Seven Kings
Ilford
Essex
IG3 8AT
RegionLondon
ConstituencyIlford South
CountyGreater London
WardGoodmayes
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Besnik Malaj
100.00%
Ordinary

Financials

Year2014
Net Worth£1,528
Cash£5,322
Current Liabilities£113,906

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return31 August 2023 (7 months ago)
Next Return Due14 September 2024 (5 months, 2 weeks from now)

Filing History

7 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
5 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
29 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
17 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
9 October 2017Registered office address changed from 63 Hoe Street London E17 4SA to 54 New Road Seven Kings Ilford Essex IG3 8AT on 9 October 2017 (1 page)
9 October 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
9 October 2017Registered office address changed from 63 Hoe Street London E17 4SA to 54 New Road Seven Kings Ilford Essex IG3 8AT on 9 October 2017 (1 page)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
11 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
28 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
28 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
21 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(3 pages)
21 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(3 pages)
21 September 2015Termination of appointment of Jamie Monk as a secretary on 6 June 2015 (1 page)
21 September 2015Termination of appointment of Jamie Monk as a secretary on 6 June 2015 (1 page)
21 September 2015Termination of appointment of Jamie Monk as a secretary on 6 June 2015 (1 page)
5 June 2015Appointment of Mr Jamie Monk as a secretary on 1 May 2015 (2 pages)
5 June 2015Appointment of Mr Jamie Monk as a secretary on 1 May 2015 (2 pages)
5 June 2015Appointment of Mr Jamie Monk as a secretary on 1 May 2015 (2 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
4 December 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(3 pages)
4 December 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(3 pages)
4 December 2014Registered office address changed from 60 Hoe Street Walthamstow London E17 4PG United Kingdom to 63 Hoe Street London E17 4SA on 4 December 2014 (1 page)
4 December 2014Registered office address changed from 60 Hoe Street Walthamstow London E17 4PG United Kingdom to 63 Hoe Street London E17 4SA on 4 December 2014 (1 page)
4 December 2014Registered office address changed from 60 Hoe Street Walthamstow London E17 4PG United Kingdom to 63 Hoe Street London E17 4SA on 4 December 2014 (1 page)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
18 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(3 pages)
18 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
20 November 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
20 November 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
14 March 2012Registered office address changed from 54 New Road Seven Kings Essex IG3 8AT United Kingdom on 14 March 2012 (1 page)
14 March 2012Registered office address changed from 54 New Road Seven Kings Essex IG3 8AT United Kingdom on 14 March 2012 (1 page)
2 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
2 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
2 November 2010Termination of appointment of Barbara Kahan as a director (1 page)
2 November 2010Appointment of Besnik Malaj as a director (2 pages)
2 November 2010Appointment of Besnik Malaj as a director (2 pages)
2 November 2010Termination of appointment of Barbara Kahan as a director (1 page)
31 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
31 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
31 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)