BUILDMORE LIMITED
POTTERS BAR

Hellopages » Hertfordshire » Hertsmere » EN6 2JD

Company number 04734734
Status Active
Incorporation Date 15 April 2003
Company Type Private Limited Company
Address 2ND FLOOR KATERINE HOUSE, 11 WYLYOTTS PLACE, POTTERS BAR, HERTFORDSHIRE, ENGLAND, EN6 2JD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 15 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Director's details changed for Mr Savvas Savva on 17 November 2016. The most likely internet sites of BUILDMORE LIMITED are www.buildmore.co.uk, and www.buildmore.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Buildmore Limited is a Private Limited Company. The company registration number is 04734734. Buildmore Limited has been working since 15 April 2003. The present status of the company is Active. The registered address of Buildmore Limited is 2nd Floor Katerine House 11 Wylyotts Place Potters Bar Hertfordshire England En6 2jd. The company`s financial liabilities are £61.74k. It is £9.45k against last year. The cash in hand is £23.67k. It is £13k against last year. And the total assets are £38.87k, which is £5.61k against last year. SAVVA, Savvas is a Secretary of the company. PANAYI, Adamos is a Director of the company. SAVVA, Savvas is a Director of the company. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


buildmore Key Finiance

LIABILITIES £61.74k
+18%
CASH £23.67k
+121%
TOTAL ASSETS £38.87k
+16%
All Financial Figures

Current Directors

Secretary
SAVVA, Savvas
Appointed Date: 06 May 2003

Director
PANAYI, Adamos
Appointed Date: 06 May 2003
85 years old

Director
SAVVA, Savvas
Appointed Date: 06 May 2003
67 years old

Resigned Directors

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 06 May 2003
Appointed Date: 15 April 2003

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 06 May 2003
Appointed Date: 15 April 2003

Persons With Significant Control

Mr Adamos Panayi
Notified on: 16 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Savvas Savva
Notified on: 16 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BUILDMORE LIMITED Events

26 Apr 2017
Confirmation statement made on 15 April 2017 with updates
02 Dec 2016
Total exemption small company accounts made up to 30 April 2016
25 Nov 2016
Director's details changed for Mr Savvas Savva on 17 November 2016
25 Nov 2016
Secretary's details changed for Mr Savvas Savva on 17 November 2016
18 Nov 2016
Registered office address changed from Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN to 2nd Floor Katerine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD on 18 November 2016
...
... and 40 more events
12 May 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

12 May 2003
Director resigned
12 May 2003
Secretary resigned;director resigned
12 May 2003
Registered office changed on 12/05/03 from: regent house 316 beulah hill london SE19 3HF
15 Apr 2003
Incorporation

BUILDMORE LIMITED Charges

4 June 2010
Legal charge
Delivered: 9 June 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 79 beak street london by way of fixed charge any other…
1 August 2003
Legal charge
Delivered: 12 August 2003
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: F/H property at 79 beak street london W1F 9SU together with…