Company NameCommunity Builders Ltd
DirectorMark Chukwuemeka Udeh
Company StatusActive - Proposal to Strike off
Company Number07845592
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 November 2011(12 years, 5 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameMr Mark Chukwuemeka Udeh
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2012(10 months, 3 weeks after company formation)
Appointment Duration11 years, 6 months
RoleSocial Entrepreneur
Country of ResidenceEngland
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameAngela Oluchi Udeh
StatusCurrent
Appointed07 November 2012(11 months, 4 weeks after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr Philip Udeh
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185b Latchmere Road
London
SW11 2JZ
Secretary NameMr Mark Udeh
StatusResigned
Appointed14 November 2011(same day as company formation)
RoleCompany Director
Correspondence Address16 Chesterfield Gardens
London
N4 1LP

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth-£58
Cash£433
Current Liabilities£491

Accounts

Latest Accounts14 October 2020 (3 years, 6 months ago)
Next Accounts Due14 October 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End14 October

Returns

Latest Return14 November 2021 (2 years, 5 months ago)
Next Return Due28 November 2022 (overdue)

Filing History

7 October 2020Total exemption full accounts made up to 14 October 2019 (6 pages)
17 June 2020Director's details changed for Mr Mark Udeh on 17 June 2020 (2 pages)
21 March 2020Compulsory strike-off action has been discontinued (1 page)
18 March 2020Confirmation statement made on 14 November 2019 with no updates (3 pages)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
5 July 2019Total exemption full accounts made up to 14 October 2018 (6 pages)
16 January 2019Confirmation statement made on 14 November 2018 with no updates (3 pages)
12 July 2018Total exemption full accounts made up to 14 October 2017 (6 pages)
10 February 2018Compulsory strike-off action has been discontinued (1 page)
8 February 2018Confirmation statement made on 14 November 2017 with no updates (3 pages)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
14 July 2017Total exemption small company accounts made up to 14 October 2016 (6 pages)
14 July 2017Total exemption small company accounts made up to 14 October 2016 (6 pages)
23 February 2017Director's details changed for Mr Mark Mark Udeh on 23 February 2017 (2 pages)
23 February 2017Director's details changed for Mr Mark Mark Udeh on 23 February 2017 (2 pages)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
3 February 2017Confirmation statement made on 14 November 2016 with updates (4 pages)
3 February 2017Confirmation statement made on 14 November 2016 with updates (4 pages)
10 May 2016Total exemption small company accounts made up to 14 October 2015 (6 pages)
10 May 2016Total exemption small company accounts made up to 14 October 2015 (6 pages)
11 January 2016Annual return made up to 14 November 2015 no member list (2 pages)
11 January 2016Annual return made up to 14 November 2015 no member list (2 pages)
9 March 2015Annual return made up to 14 November 2014 no member list (2 pages)
9 March 2015Annual return made up to 14 November 2014 no member list (2 pages)
6 March 2015Total exemption small company accounts made up to 14 October 2014 (6 pages)
6 March 2015Total exemption small company accounts made up to 14 October 2014 (6 pages)
27 February 2015Director's details changed for Mark Udeh on 13 November 2014 (2 pages)
27 February 2015Director's details changed for Mark Udeh on 13 November 2014 (2 pages)
26 February 2015Registered office address changed from 58a Crescent Road New Barnet Hertfordshire EN4 9RF to C/O Donald Jacobs & Partners Suite 2 1St Floor Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU on 26 February 2015 (1 page)
26 February 2015Secretary's details changed for Angela Oluchi Udeh on 13 November 2014 (1 page)
26 February 2015Secretary's details changed for Angela Oluchi Udeh on 13 November 2014 (1 page)
26 February 2015Registered office address changed from 58a Crescent Road New Barnet Hertfordshire EN4 9RF to C/O Donald Jacobs & Partners Suite 2 1St Floor Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU on 26 February 2015 (1 page)
9 June 2014Total exemption small company accounts made up to 14 October 2013 (6 pages)
9 June 2014Total exemption small company accounts made up to 14 October 2013 (6 pages)
29 March 2014Compulsory strike-off action has been discontinued (1 page)
29 March 2014Compulsory strike-off action has been discontinued (1 page)
28 March 2014Annual return made up to 14 November 2013 no member list (3 pages)
28 March 2014Annual return made up to 14 November 2013 no member list (3 pages)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
10 December 2012Annual return made up to 14 November 2012 no member list (3 pages)
10 December 2012Annual return made up to 14 November 2012 no member list (3 pages)
7 November 2012Termination of appointment of Mark Udeh as a secretary (1 page)
7 November 2012Termination of appointment of Mark Udeh as a secretary (1 page)
7 November 2012Appointment of Angela Oluchi Udeh as a secretary (2 pages)
7 November 2012Appointment of Angela Oluchi Udeh as a secretary (2 pages)
26 October 2012Total exemption small company accounts made up to 14 October 2012 (4 pages)
26 October 2012Total exemption small company accounts made up to 14 October 2012 (4 pages)
22 October 2012Previous accounting period shortened from 30 November 2012 to 14 October 2012 (1 page)
22 October 2012Previous accounting period shortened from 30 November 2012 to 14 October 2012 (1 page)
6 October 2012Appointment of Mark Udeh as a director (2 pages)
6 October 2012Termination of appointment of Philip Udeh as a director (1 page)
6 October 2012Appointment of Mark Udeh as a director (2 pages)
6 October 2012Termination of appointment of Philip Udeh as a director (1 page)
3 October 2012Registered office address changed from 185B Latchmere Rd London SW11 2JZ England on 3 October 2012 (2 pages)
3 October 2012Registered office address changed from 185B Latchmere Rd London SW11 2JZ England on 3 October 2012 (2 pages)
3 October 2012Registered office address changed from 185B Latchmere Rd London SW11 2JZ England on 3 October 2012 (2 pages)
14 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
14 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
14 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)