Company NameConstruction & Engineering Company Limited
DirectorHassen Deriche
Company StatusActive
Company Number08032100
CategoryPrivate Limited Company
Incorporation Date16 April 2012(11 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameHassen Deriche
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2023(10 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceAlgeria
Correspondence Address1 Harrowby Street
40 Landward Court
London
W1H 5HB
Director NameMr Hassen Deriche
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAlgerian
StatusResigned
Appointed16 April 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 43 B/1 Cumberland Business Park
17 Cumberland Avenue
Park Royal
London
NW10 7RT
Director NameMr Rachid Abdelkader
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2012(7 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 31 January 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Chiswick High Road
London
W4 1PU
Director NameHassen Deriche
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(7 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 April 2021)
RoleCompany Director
Country of ResidenceAlgeria
Correspondence Address1 Harrowby Street
40 Landward Court
London
W1H 5HB
Director NameMr Abdelkrim Azzi
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2021(8 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Harrowby Street
40 Landward Court
London
W1H 5HB

Contact

Telephone020 33028843
Telephone regionLondon

Location

Registered Address1 Harrowby Street
40 Landward Court
London
W1H 5HB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1 at £1Hassen Deriche
100.00%
Ordinary

Financials

Year2014
Net Worth£88,235
Cash£586,731
Current Liabilities£106,129

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return30 January 2023 (1 year, 1 month ago)
Next Return Due13 February 2024 (overdue)

Charges

15 August 2012Delivered on: 21 August 2012
Persons entitled: Joginder Kumar Mehra and Ram Prakash Malhotra

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rent deposit in the sum of £8,253.
Outstanding

Filing History

24 November 2023Termination of appointment of Abdelkrim Azzi as a director on 30 January 2023 (1 page)
23 November 2023Unaudited abridged accounts made up to 30 April 2023 (8 pages)
13 February 2023Amended micro company accounts made up to 30 April 2020 (2 pages)
8 February 2023Second filing of Confirmation Statement dated 30 January 2023 (3 pages)
8 February 2023Second filing for the appointment of Mr Hassen Deriche as a director (3 pages)
3 February 2023Change of details for Mr Hassen Deriche as a person with significant control on 30 January 2023 (2 pages)
30 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
30 January 2023Appointment of Mr Hassen Deriche as a director on 1 December 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 08/02/2023.
(3 pages)
30 January 2023Cessation of Abdelkrim Azzi as a person with significant control on 1 December 2022 (1 page)
30 January 2023Notification of Hassen Deriche as a person with significant control on 1 December 2022 (2 pages)
30 January 2023Confirmation statement made on 30 January 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 08/02/2023.
(5 pages)
28 January 2023Compulsory strike-off action has been discontinued (1 page)
27 January 2023Micro company accounts made up to 30 April 2021 (3 pages)
15 November 2022Compulsory strike-off action has been suspended (1 page)
25 October 2022First Gazette notice for compulsory strike-off (1 page)
16 June 2022Confirmation statement made on 16 April 2022 with updates (4 pages)
12 April 2022Compulsory strike-off action has been discontinued (1 page)
5 April 2022First Gazette notice for compulsory strike-off (1 page)
30 September 2021Compulsory strike-off action has been discontinued (1 page)
29 September 2021Micro company accounts made up to 30 April 2020 (3 pages)
17 August 2021Compulsory strike-off action has been suspended (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
22 April 2021Notification of Abdelkrim Azzi as a person with significant control on 6 April 2021 (2 pages)
22 April 2021Confirmation statement made on 16 April 2021 with updates (4 pages)
21 April 2021Termination of appointment of Hassen Deriche as a director on 6 April 2021 (1 page)
21 April 2021Cessation of Hassen Deriche as a person with significant control on 6 April 2021 (1 page)
23 March 2021Appointment of Mr Abdelkrim Azzi as a director on 22 March 2021 (2 pages)
18 August 2020Registered office address changed from 40 Landward Court Harrowby Street London W1H 5HB England to 1 Harrowby Street 40 Landward Court London W1H 5HB on 18 August 2020 (1 page)
21 May 2020Registered office address changed from 140 Chiswick High Road London W4 1PU England to 40 Landward Court Harrowby Street London W1H 5HB on 21 May 2020 (1 page)
1 May 2020Confirmation statement made on 16 April 2020 with updates (3 pages)
30 April 2020Micro company accounts made up to 30 April 2019 (2 pages)
4 April 2020Compulsory strike-off action has been discontinued (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
26 February 2020Appointment of Mr Hassen Deriche as a director on 1 January 2020 (2 pages)
26 February 2020Notification of Hassen Deriche as a person with significant control on 31 January 2020 (2 pages)
26 February 2020Cessation of Rachid Abdelkader as a person with significant control on 1 January 2020 (1 page)
26 February 2020Termination of appointment of Rachid Abdelkader as a director on 31 January 2020 (1 page)
18 July 2019Confirmation statement made on 16 April 2019 with no updates (2 pages)
18 July 2019Administrative restoration application (3 pages)
18 July 2019Micro company accounts made up to 30 April 2018 (2 pages)
18 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
25 June 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
15 May 2018Compulsory strike-off action has been discontinued (1 page)
14 May 2018Micro company accounts made up to 30 April 2017 (2 pages)
14 April 2018Registered office address changed from Unit 43 B/1 Cumberland Business Park 17 Cumberland Avenue Park Royal London NW10 7RT to 140 Chiswick High Road London W4 1PU on 14 April 2018 (1 page)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
10 June 2017Confirmation statement made on 16 April 2017 with updates (4 pages)
10 June 2017Confirmation statement made on 16 April 2017 with updates (4 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
19 July 2016Compulsory strike-off action has been discontinued (1 page)
19 July 2016Compulsory strike-off action has been discontinued (1 page)
18 July 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(6 pages)
18 July 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
18 July 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(6 pages)
18 July 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
23 June 2015Compulsory strike-off action has been discontinued (1 page)
23 June 2015Compulsory strike-off action has been discontinued (1 page)
22 June 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
22 June 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
20 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 1
(3 pages)
20 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 1
(3 pages)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
16 July 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
16 July 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
25 April 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
25 April 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2013Annual return made up to 16 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(3 pages)
8 July 2013Annual return made up to 16 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(3 pages)
28 November 2012Termination of appointment of Hassen Deriche as a director (1 page)
28 November 2012Appointment of Mr Rachid Abdelkader as a director (2 pages)
28 November 2012Termination of appointment of Hassen Deriche as a director (1 page)
28 November 2012Appointment of Mr Rachid Abdelkader as a director (2 pages)
29 October 2012Registered office address changed from 12 Star Street London W2 1QD United Kingdom on 29 October 2012 (1 page)
29 October 2012Registered office address changed from 12 Star Street London W2 1QD United Kingdom on 29 October 2012 (1 page)
21 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
16 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
16 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)