Company NameFj Corvan Limited
DirectorsDarragh Francis Corvan and Giuseppe Marco Grandinetti
Company StatusActive
Company Number08302643
CategoryPrivate Limited Company
Incorporation Date21 November 2012(11 years, 5 months ago)
Previous NamesCorplex Construction Solutions Ltd and FDC Construction Services Ltd

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4542Joinery Installations
SIC 43320Joinery installation
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Darragh Francis Corvan
Date of BirthNovember 1988 (Born 35 years ago)
NationalityIrish
StatusCurrent
Appointed23 October 2019(6 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit E2, Middlesex Business Centre Bridge Road
London
UB2 4AB
Director NameMr Giuseppe Marco Grandinetti
Date of BirthAugust 1990 (Born 33 years ago)
NationalityItalian
StatusCurrent
Appointed12 January 2021(8 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit E2, Middlesex Business Centre Bridge Road
London
UB2 4AB
Secretary NameMr Darragh Francis Corvan
StatusCurrent
Appointed27 March 2023(10 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence AddressUnit E2, Middlesex Business Centre Bridge Road
London
UB2 4AB
Director NameMr James O'Connell
Date of BirthDecember 1980 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed21 November 2012(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSuite 208 Britannia House 1-11 Glenthorne Road
London
W6 0LH
Director NameMr Declan Anthony Meehan
Date of BirthNovember 1980 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed15 December 2017(5 years after company formation)
Appointment DurationResigned same day (resigned 15 December 2017)
RoleConstruction
Country of ResidenceEngland
Correspondence AddressSuite 208 Britannia House 1-11 Glenthorne Road
London
W6 0LH
Director NameMr James O'Connell
Date of BirthDecember 1980 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed15 December 2017(5 years after company formation)
Appointment Duration2 years, 1 month (resigned 14 January 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSuite 208 Britannia House 1-11 Glenthorne Road
London
W6 0LH
Secretary NameDarragh Francis Corvan
StatusResigned
Appointed09 August 2021(8 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 16 December 2021)
RoleCompany Director
Correspondence AddressUnit E2, Middlesex Business Centre Bridge Road
London
UB2 4AB
Secretary NameGiuseppe Grandinetti
StatusResigned
Appointed16 December 2021(9 years after company formation)
Appointment Duration1 year, 3 months (resigned 27 March 2023)
RoleCompany Director
Correspondence AddressUnit E2, Middlesex Business Centre Bridge Road
London
UB2 4AB
Director NameMr Fergal Fegan
Date of BirthMarch 1981 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed05 January 2022(9 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit E2, Middlesex Business Centre Bridge Road
London
UB2 4AB
Director NameMr Thomas O'Reilly
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2023(10 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit E2, Middlesex Business Centre Bridge Road
London
UB2 4AB

Location

Registered AddressUnit E2, Middlesex Business Centre
Bridge Road
London
UB2 4AB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorwood Green
Built Up AreaGreater London

Shareholders

1 at £1Declan Meehan
33.33%
Ordinary
1 at £1James O'connell
33.33%
Ordinary
1 at £1Michael O'connell
33.33%
Ordinary

Financials

Year2014
Turnover£116,075
Net Worth£65,245
Cash£26,202
Current Liabilities£40,789

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Filing History

19 December 2023Confirmation statement made on 15 December 2023 with no updates (3 pages)
19 December 2023Termination of appointment of Thomas O'reilly as a director on 19 December 2023 (1 page)
27 March 2023Appointment of Mr Darragh Francis Corvan as a secretary on 27 March 2023 (2 pages)
27 March 2023Termination of appointment of Giuseppe Grandinetti as a secretary on 27 March 2023 (1 page)
20 March 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
31 January 2023Termination of appointment of Fergal Fegan as a director on 31 January 2023 (1 page)
31 January 2023Appointment of Mr Thomas O'reilly as a director on 31 January 2023 (2 pages)
28 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
8 February 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
11 January 2022Appointment of Mr Fergal Fegan as a director on 5 January 2022 (2 pages)
21 December 2021Current accounting period extended from 29 November 2021 to 31 December 2021 (1 page)
16 December 2021Appointment of Giuseppe Grandinetti as a secretary on 16 December 2021 (2 pages)
16 December 2021Termination of appointment of Darragh Francis Corvan as a secretary on 16 December 2021 (1 page)
16 December 2021Director's details changed for Mr Giuseppe Grandinetti on 16 December 2021 (2 pages)
16 December 2021Director's details changed for Mr Darragh Francis Corvan on 16 December 2021 (2 pages)
15 December 2021Cessation of Darragh Francis Corvan as a person with significant control on 8 December 2021 (1 page)
15 December 2021Registered office address changed from Suite 208 Britannia House 1-11 Glenthorne Road London W6 0LH England to Unit E2, Middlesex Business Centre Bridge Road London UB2 4AB on 15 December 2021 (1 page)
15 December 2021Confirmation statement made on 15 December 2021 with updates (4 pages)
15 December 2021Notification of Corvan Holdings Limited as a person with significant control on 8 December 2021 (1 page)
13 September 2021Unaudited abridged accounts made up to 30 November 2020 (8 pages)
9 August 2021Confirmation statement made on 9 August 2021 with updates (3 pages)
9 August 2021Appointment of Darragh Francis Corvan as a secretary on 9 August 2021 (2 pages)
12 January 2021Appointment of Mr Giuseppe Grandinetti as a director on 12 January 2021 (2 pages)
12 January 2021Confirmation statement made on 21 October 2020 with no updates (3 pages)
15 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-14
(3 pages)
7 April 2020Unaudited abridged accounts made up to 30 November 2019 (7 pages)
16 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-14
(3 pages)
15 January 2020Termination of appointment of James O'connell as a director on 14 January 2020 (1 page)
15 January 2020Notification of Darragh Francis Corvan as a person with significant control on 14 January 2020 (2 pages)
15 January 2020Cessation of James O'connell as a person with significant control on 14 January 2020 (1 page)
23 October 2019Appointment of Mr Darragh Francis Corvan as a director on 23 October 2019 (2 pages)
21 October 2019Confirmation statement made on 21 October 2019 with updates (4 pages)
29 July 2019Change of details for Mr James O'connell as a person with significant control on 20 July 2019 (2 pages)
26 July 2019Director's details changed for Mr James O'connell on 20 July 2019 (2 pages)
22 July 2019Director's details changed for Mr James O'connell on 20 July 2019 (2 pages)
22 July 2019Change of details for Mr James O'connell as a person with significant control on 20 July 2019 (2 pages)
31 January 2019Unaudited abridged accounts made up to 30 November 2018 (7 pages)
21 December 2018Confirmation statement made on 21 November 2018 with updates (4 pages)
5 September 2018Appointment of Mr James O'connell as a director on 15 December 2017 (2 pages)
5 September 2018Termination of appointment of Declan Anthony Meehan as a director on 15 December 2017 (1 page)
24 August 2018Unaudited abridged accounts made up to 30 November 2017 (7 pages)
15 December 2017Appointment of Mr Declan Anthony Meehan as a director on 15 December 2017 (2 pages)
15 December 2017Termination of appointment of James O'connell as a director on 15 December 2017 (1 page)
8 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
7 November 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
7 November 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
29 August 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
29 August 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
15 February 2017Confirmation statement made on 21 November 2016 with updates (5 pages)
15 February 2017Confirmation statement made on 21 November 2016 with updates (5 pages)
20 January 2017Registered office address changed from Suite 402 Britannia House 1-11 Glenthorne Road London W6 0LH to Suite 208 Britannia House 1-11 Glenthorne Road London W6 0LH on 20 January 2017 (1 page)
20 January 2017Registered office address changed from Suite 402 Britannia House 1-11 Glenthorne Road London W6 0LH to Suite 208 Britannia House 1-11 Glenthorne Road London W6 0LH on 20 January 2017 (1 page)
28 July 2016Total exemption full accounts made up to 30 November 2015 (10 pages)
28 July 2016Total exemption full accounts made up to 30 November 2015 (10 pages)
3 February 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 3
(3 pages)
3 February 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 3
(3 pages)
26 August 2015Total exemption full accounts made up to 30 November 2014 (10 pages)
26 August 2015Total exemption full accounts made up to 30 November 2014 (10 pages)
8 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 3
(3 pages)
8 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 3
(3 pages)
20 February 2014Total exemption full accounts made up to 30 November 2013 (9 pages)
20 February 2014Total exemption full accounts made up to 30 November 2013 (9 pages)
31 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 3
(3 pages)
31 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 3
(3 pages)
15 October 2013Statement of capital following an allotment of shares on 15 October 2013
  • GBP 3
(3 pages)
15 October 2013Statement of capital following an allotment of shares on 15 October 2013
  • GBP 3
(3 pages)
21 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)