Company NameS & A Construction (London) Limited
DirectorMohammed Shaffique
Company StatusActive
Company Number09224545
CategoryPrivate Limited Company
Incorporation Date18 September 2014(9 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Mohammed Shaffique
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rear Of 143 North Street
Romford
Essex
RM1 1ED
Secretary NameMs Saira Shaffique
StatusCurrent
Appointed22 June 2021(6 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressThe Rear Of 143 North Street
Romford
Essex
RM1 1ED

Location

Registered AddressThe Rear Of
143 North Street
Romford
Essex
RM1 1ED
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return18 September 2023 (7 months ago)
Next Return Due2 October 2024 (5 months, 2 weeks from now)

Filing History

4 November 2023Secretary's details changed for Ms Saira Shaffique on 4 June 2023 (1 page)
4 November 2023Director's details changed for Mr Mohammed Shaffique on 4 November 2023 (2 pages)
18 October 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
6 October 2023Appointment of Ms Saira Shaffique as a secretary on 22 June 2021 (2 pages)
30 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
25 October 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
24 May 2022Registered office address changed from 20 Lulworth Wrotham Road Camden Town NW1 9SS to The Rear of 143 North Street Romford Essex RM1 1ED on 24 May 2022 (1 page)
12 November 2021Registered office address changed from The Rear of 143 North Street Romford Essex RM1 1ED to 20 Lulworth Wrotham Road Camden Town NW1 9SS on 12 November 2021 (2 pages)
27 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
12 July 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
24 February 2021Compulsory strike-off action has been discontinued (1 page)
23 February 2021Confirmation statement made on 18 September 2020 with no updates (2 pages)
6 February 2021Compulsory strike-off action has been suspended (1 page)
5 January 2021First Gazette notice for compulsory strike-off (1 page)
26 October 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
7 November 2019Confirmation statement made on 18 September 2019 with no updates (2 pages)
3 July 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
3 December 2018Amended total exemption full accounts made up to 30 September 2016 (10 pages)
5 November 2018Confirmation statement made on 18 September 2018 with no updates (2 pages)
3 July 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
1 May 2018Registered office address changed from 1 Dunedin Road Leyton London E10 5PE to The Rear of 143 North Street Romford Essex RM1 1ED on 1 May 2018 (2 pages)
6 October 2017Confirmation statement made on 18 September 2017 with updates (8 pages)
6 October 2017Confirmation statement made on 18 September 2017 with updates (8 pages)
6 October 2017Notification of Mohammed Shaffique as a person with significant control on 6 April 2016 (4 pages)
6 October 2017Notification of Mohammed Shaffique as a person with significant control on 6 October 2017 (4 pages)
15 September 2017Notification of Mohammed Shaffique as a person with significant control on 6 April 2016 (4 pages)
15 September 2017Notification of Mohammed Shaffique as a person with significant control on 15 September 2017 (4 pages)
3 July 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
3 July 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
15 December 2016Confirmation statement made on 18 September 2016 with updates (9 pages)
15 December 2016Confirmation statement made on 18 September 2016 with updates (9 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
21 October 2016Amended total exemption full accounts made up to 30 September 2015 (10 pages)
21 October 2016Amended total exemption full accounts made up to 30 September 2015 (10 pages)
23 June 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
23 June 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
3 November 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(14 pages)
3 November 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(14 pages)
29 April 2015Resolutions
  • RES13 ‐ Company business 18/09/2014
(1 page)
29 April 2015Registered office address changed from 66 Hainault Road Chigwell Essex IG7 5DQ to 1 Dunedin Road Leyton London E10 5PE on 29 April 2015 (2 pages)
29 April 2015Registered office address changed from 66 Hainault Road Chigwell Essex IG7 5DQ to 1 Dunedin Road Leyton London E10 5PE on 29 April 2015 (2 pages)
27 February 2015Registered office address changed from 31 Grosvenor Road Forest Gate London E7 8HZ England to 66 Hainault Road Chigwell Essex IG7 5DQ on 27 February 2015 (2 pages)
27 February 2015Registered office address changed from 31 Grosvenor Road Forest Gate London E7 8HZ England to 66 Hainault Road Chigwell Essex IG7 5DQ on 27 February 2015 (2 pages)
18 September 2014Incorporation
Statement of capital on 2014-09-18
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 September 2014Incorporation
Statement of capital on 2014-09-18
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)