Company NamePGB Construct Ltd
DirectorPetrica Gabriel Balan
Company StatusActive
Company Number09227556
CategoryPrivate Limited Company
Incorporation Date19 September 2014(9 years, 7 months ago)
Previous NameOkazaika Ltd

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Petrica Gabriel Balan
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityRomanian
StatusCurrent
Appointed08 October 2015(1 year after company formation)
Appointment Duration8 years, 6 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address27 Kingsmead Avenue Kingsmead Avenue
London
NW9 7NP
Director NameMrs Tatiana Balan
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2014(1 month, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 01 September 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTatiana Jubilee House
Townsend Lane
London
NW9 8TZ
Director NameMr Gheorghe Bogus
Date of BirthMay 1976 (Born 48 years ago)
NationalityRomanian
StatusResigned
Appointed19 November 2014(2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 October 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address470 Albion House Church Lane
London
NW9 8UA
Secretary NameMrs Tatiana Balan
StatusResigned
Appointed28 January 2022(7 years, 4 months after company formation)
Appointment Duration4 days (resigned 01 February 2022)
RoleCompany Director
Correspondence Address79 College Road
Harrow
HA1 1BD

Location

Registered AddressUnit 3 Watling Gate
297-303 Edgware Road
London
NW9 6NB
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Tatiana Balan
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 February 2024 (2 months, 2 weeks ago)
Next Return Due17 February 2025 (10 months from now)

Filing History

21 February 2024Confirmation statement made on 3 February 2024 with no updates (3 pages)
9 February 2024Registered office address changed from Regus / Tatiana Balan 79 College Road Harrow HA1 1BD England to Unit 3 Watling Gate 297-303 Edgware Road London NW9 6NB on 9 February 2024 (1 page)
7 July 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
26 April 2023Compulsory strike-off action has been discontinued (1 page)
19 April 2023Confirmation statement made on 3 February 2023 with updates (4 pages)
8 January 2023Amended total exemption full accounts made up to 31 March 2021 (4 pages)
27 December 2022Registered office address changed from Unit 7 Cavendish House Burnt Oak Broadway Edgware HA8 5AW England to Regus / Tatiana Balan 79 College Road Harrow HA1 1BD on 27 December 2022 (1 page)
21 December 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (12 pages)
21 March 2022Registered office address changed from Qbt Client 79 College Road Harrow HA1 1BD England to Unit 7 Cavendish House Burnt Oak Broadway Edgware HA8 5AW on 21 March 2022 (1 page)
21 March 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
1 February 2022Termination of appointment of Tatiana Balan as a secretary on 1 February 2022 (1 page)
28 January 2022Appointment of Mrs Tatiana Balan as a secretary on 28 January 2022 (2 pages)
28 January 2022Registered office address changed from First Floor, Unit 5 391-369 Burnt Oak Broadway Edgware HA8 5AW England to Qbt Client 79 College Road Harrow HA1 1BD on 28 January 2022 (1 page)
30 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
2 March 2021Confirmation statement made on 25 February 2020 with no updates (3 pages)
2 March 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
27 February 2020Second filing of Confirmation Statement dated 28/10/2016 (5 pages)
20 February 2020Registered office address changed from Tatiana Jubilee House Townsend Lane London NW9 8TZ England to First Floor, Unit 5 391-369 Burnt Oak Broadway Edgware HA8 5AW on 20 February 2020 (1 page)
3 February 2020Confirmation statement made on 3 February 2020 with updates (4 pages)
16 January 2020Confirmation statement made on 16 January 2020 with updates (4 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 November 2019Termination of appointment of Tatiana Balan as a director on 1 September 2019 (1 page)
22 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
8 May 2018Registered office address changed from Tatiana B Townsend Lane London NW9 8TZ England to Tatiana Jubilee House Townsend Lane London NW9 8TZ on 8 May 2018 (1 page)
24 January 2018Registered office address changed from PO Box Tatiana Jubilee House Townsend Lane London NW9 8TZ England to Tatiana B Townsend Lane London NW9 8TZ on 24 January 2018 (1 page)
9 January 2018Registered office address changed from 470 Albion House Church Lane London NW9 8UA to PO Box Tatiana Jubilee House Townsend Lane London NW9 8TZ on 9 January 2018 (1 page)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
27 March 2017Current accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
27 March 2017Current accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
16 November 2016Confirmation statement made on 28 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 27/02/2020.
(7 pages)
16 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
9 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
9 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
6 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(4 pages)
6 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(4 pages)
8 October 2015Termination of appointment of Gheorghe Bogus as a director on 8 October 2015 (1 page)
8 October 2015Company name changed okazaika LTD\certificate issued on 08/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-08
(3 pages)
8 October 2015Appointment of Mr Petrica Gabriel Balan as a director on 8 October 2015 (2 pages)
8 October 2015Termination of appointment of Gheorghe Bogus as a director on 8 October 2015 (1 page)
8 October 2015Company name changed okazaika LTD\certificate issued on 08/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-08
(3 pages)
8 October 2015Appointment of Mr Petrica Gabriel Balan as a director on 8 October 2015 (2 pages)
8 October 2015Appointment of Mr Petrica Gabriel Balan as a director on 8 October 2015 (2 pages)
8 October 2015Termination of appointment of Gheorghe Bogus as a director on 8 October 2015 (1 page)
21 January 2015Second filing of AR01 previously delivered to Companies House made up to 28 October 2014 (16 pages)
21 January 2015Second filing of AR01 previously delivered to Companies House made up to 28 October 2014 (16 pages)
19 November 2014Appointment of Mr Gheorghe Bogus as a director on 19 November 2014 (2 pages)
19 November 2014Appointment of Mr Gheorghe Bogus as a director on 19 November 2014 (2 pages)
28 October 2014Appointment of Mrs Tatiana Balan as a director on 28 October 2014 (2 pages)
28 October 2014Appointment of Mrs Tatiana Balan as a director on 28 October 2014 (2 pages)
28 October 2014Termination of appointment of Gheorghe Bogus as a director on 28 October 2014 (1 page)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100

Statement of capital on 2014-10-28
  • GBP 100
(3 pages)
28 October 2014Termination of appointment of Gheorghe Bogus as a director on 28 October 2014 (1 page)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100

Statement of capital on 2014-10-28
  • GBP 100
(3 pages)
19 September 2014Incorporation
Statement of capital on 2014-09-19
  • GBP 100
(24 pages)
19 September 2014Incorporation
Statement of capital on 2014-09-19
  • GBP 100
(24 pages)