Company Name40 Beak Street Construction Limited
Company StatusDissolved
Company Number09298222
CategoryPrivate Limited Company
Incorporation Date6 November 2014(9 years, 5 months ago)
Dissolution Date31 May 2022 (1 year, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Faris Michael McKinnon
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2014(same day as company formation)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 54 Brooks Mews
London
W1K 4EF
Director NameMr Rakan Robert McKinnon
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2014(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address3rd Floor 54 Brooks Mews
London
W1K 4EF
Director NameMr Farid Alizadeh
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2014(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 54 Brooks Mews
London
W1K 4EF
Director NameMr Simon Henry Lyons
Date of BirthMay 1980 (Born 44 years ago)
NationalityCanadian
StatusResigned
Appointed06 November 2014(same day as company formation)
RoleInvestment Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Secretary NameLu Simons
StatusResigned
Appointed06 November 2014(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 1, First Floor The Westworks, White City Plac
195 Wood Street
London
W12 7FQ

Location

Registered Address3rd Floor 54 Brooks Mews
London
W1K 4EF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 November 2020 (3 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

24 November 2020Micro company accounts made up to 30 November 2019 (5 pages)
6 November 2020Confirmation statement made on 6 November 2020 with updates (4 pages)
7 November 2019Confirmation statement made on 6 November 2019 with updates (4 pages)
19 August 2019Micro company accounts made up to 30 November 2018 (4 pages)
15 August 2019Director's details changed for Mr Farid Alizadeh on 1 August 2019 (2 pages)
15 August 2019Director's details changed for Mr Rakan Mckinnon on 1 August 2019 (2 pages)
15 August 2019Director's details changed for Mr. Faris Michael Mckinnon on 1 August 2019 (2 pages)
15 August 2019Change of details for Mr. Rakan Mckinnon as a person with significant control on 1 August 2019 (2 pages)
15 August 2019Registered office address changed from 1st Floor 20 Thayer Street London W1U 2DD United Kingdom to Unit 1, First Floor the Westworks, White City Place 195 Wood Street London W12 7FQ on 15 August 2019 (1 page)
15 August 2019Secretary's details changed for Lu Simons on 1 August 2019 (1 page)
12 November 2018Confirmation statement made on 6 November 2018 with updates (4 pages)
28 August 2018Micro company accounts made up to 30 November 2017 (4 pages)
30 December 2017Director's details changed for Mr Farid Alizadeh on 27 November 2017 (2 pages)
30 December 2017Secretary's details changed for Lu Simons on 27 November 2017 (1 page)
30 December 2017Director's details changed for Mr Faris Michael Mckinnon on 27 November 2017 (2 pages)
30 December 2017Change of details for Mr. Rakan Mckinnon as a person with significant control on 27 November 2017 (2 pages)
30 December 2017Director's details changed for Mr Rakan Mckinnon on 27 November 2017 (2 pages)
22 December 2017Registered office address changed from 3rd Floor 47 Marylebone Lane London W1U 2NT to 1st Floor 20 Thayer Street London W1U 2DD on 22 December 2017 (1 page)
10 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
10 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
25 August 2017Accounts for a dormant company made up to 30 November 2016 (6 pages)
22 May 2017Director's details changed for Mr Rakan Mckinnon on 19 May 2017 (2 pages)
22 May 2017Director's details changed for Mr Rakan Mckinnon on 19 May 2017 (2 pages)
18 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
5 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
5 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
18 February 2016Director's details changed for Mr. Rakan Mckinnon on 17 February 2016 (2 pages)
18 February 2016Director's details changed for Mr. Rakan Mckinnon on 17 February 2016 (2 pages)
15 January 2016Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(8 pages)
15 January 2016Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(8 pages)
6 November 2014Incorporation
Statement of capital on 2014-11-06
  • GBP 100
(26 pages)
6 November 2014Incorporation
Statement of capital on 2014-11-06
  • GBP 100
(26 pages)