Company NameNationwide Construction (GB) Ltd
DirectorsSach Lister and John Donald Woolnough
Company StatusActive
Company Number09274539
CategoryPrivate Limited Company
Incorporation Date22 October 2014(9 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Sach Lister
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2021(6 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Orpington Road Winchmore Hill
London
N21 3PG
Director NameMr John Donald Woolnough
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2021(6 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address142 Overton Drive Wanstead
London
E11 2LP
Director NameMr Robert Ktoris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O 44 The Boulevard
Weston - Super - Mare
North Somerset
BS23 1NF
Director NameMr Kyriacos Kimitri
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2019(4 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Boulevard
Weston-Super-Mare
BS23 1NF
Director NameMiss Rose Emily Hoar
Date of BirthMarch 1974 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed04 October 2019(4 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarren Cottage Wanstead Golf Club
Overton Drive
Wanstead
London
E11 2LW

Location

Registered AddressWarren Cottage Wanstead Golf Club
Overton Drive
Wanstead
London
E11 2LW
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardWanstead
Built Up AreaGreater London

Shareholders

9 at £1Fgk Holdings 1 Limited
90.00%
Ordinary
1 at £1Robert Ktoris
10.00%
Ordinary

Accounts

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

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Charges

3 November 2020Delivered on: 13 November 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
15 August 2019Delivered on: 28 August 2019
Persons entitled: Kyriacos Kimitri

Classification: A registered charge
Outstanding
24 November 2016Delivered on: 7 December 2016
Persons entitled: Growth Street Provision Limited

Classification: A registered charge
Particulars: Borrower's present and future registered patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights.
Outstanding

Filing History

28 July 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
26 May 2023Confirmation statement made on 13 May 2023 with updates (4 pages)
12 January 2023Satisfaction of charge 092745390002 in full (1 page)
14 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
17 June 2022Confirmation statement made on 13 May 2022 with updates (4 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
25 November 2021Notification of Sash Lister as a person with significant control on 17 June 2021 (2 pages)
25 November 2021Cessation of Rose Emily Hoar as a person with significant control on 17 June 2021 (1 page)
25 November 2021Notification of John Woolnough as a person with significant control on 17 June 2021 (2 pages)
26 August 2021Termination of appointment of Rose Emily Hoar as a director on 26 August 2021 (1 page)
23 June 2021Director's details changed for Mr Sash Lister on 17 June 2021 (2 pages)
17 June 2021Appointment of Mr Sash Lister as a director on 17 June 2021 (2 pages)
17 June 2021Appointment of Mr John Donald Woolnough as a director on 17 June 2021 (2 pages)
1 June 2021Confirmation statement made on 13 May 2021 with updates (5 pages)
13 November 2020Registration of charge 092745390003, created on 3 November 2020 (44 pages)
16 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
13 May 2020Confirmation statement made on 13 May 2020 with updates (4 pages)
13 May 2020Termination of appointment of Kyriacos Kimitri as a director on 11 May 2020 (1 page)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
13 November 2019Notification of Rose Emily Hoar as a person with significant control on 4 November 2019 (2 pages)
1 November 2019Cessation of Robert Andrew Ktoris as a person with significant control on 13 August 2019 (1 page)
4 October 2019Appointment of Ms Rose Hoar as a director on 4 October 2019 (2 pages)
28 August 2019Registration of charge 092745390002, created on 15 August 2019 (26 pages)
13 August 2019Termination of appointment of Robert Ktoris as a director on 13 August 2019 (1 page)
16 July 2019Confirmation statement made on 16 July 2019 with updates (4 pages)
9 July 2019Registered office address changed from Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP England to Warren Cottage Wanstead Golf Club Overton Drive Wanstead London E11 2LW on 9 July 2019 (1 page)
3 July 2019Appointment of Mr Kyriacos Kimitri as a director on 25 June 2019 (2 pages)
17 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
12 November 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
20 June 2018Satisfaction of charge 092745390001 in full (1 page)
28 March 2018Registered office address changed from Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS England to Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP on 28 March 2018 (1 page)
24 November 2017Registered office address changed from C/O 44 the Boulevard Weston - Super - Mare North Somerset BS23 1NF to Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS on 24 November 2017 (1 page)
24 November 2017Registered office address changed from C/O 44 the Boulevard Weston - Super - Mare North Somerset BS23 1NF to Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS on 24 November 2017 (1 page)
24 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
26 September 2017Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
26 September 2017Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
7 December 2016Registration of charge 092745390001, created on 24 November 2016 (26 pages)
7 December 2016Registration of charge 092745390001, created on 24 November 2016 (26 pages)
29 November 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
28 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
9 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 10
(3 pages)
9 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 10
(3 pages)
9 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 10
(3 pages)
7 October 2015Previous accounting period shortened from 31 March 2016 to 30 September 2015 (1 page)
7 October 2015Previous accounting period shortened from 31 March 2016 to 30 September 2015 (1 page)
13 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
13 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
11 December 2014Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
11 December 2014Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
22 October 2014Incorporation
Statement of capital on 2014-10-22
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 October 2014Incorporation
Statement of capital on 2014-10-22
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)