Company number 00118651
Status Active
Incorporation Date 18 November 1911
Company Type Private Limited Company
Address 240 BLACKFRIARS ROAD, LONDON, ENGLAND, SE1 8BF
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc
Since the company registration one hundred and ninety-one events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of THE BUILDER GROUP LIMITED are www.thebuildergroup.co.uk, and www.the-builder-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and fourteen years and three months. The Builder Group Limited is a Private Limited Company.
The company registration number is 00118651. The Builder Group Limited has been working since 18 November 1911.
The present status of the company is Active. The registered address of The Builder Group Limited is 240 Blackfriars Road London England Se1 8bf. . CROSSWALL NOMINEES LIMITED is a Secretary of the company. ADRIAN, Carl Sheldon is a Director of the company. CROSSWALL NOMINEES LIMITED is a Director of the company. UNM INVESTMENTS LIMITED is a Director of the company. Secretary MARGARITELLI, Massimiliano has been resigned. Secretary WEBBER, Leslie John has been resigned. Director ARNOLD, Antony Roy has been resigned. Director BARKER, Pamela Jeanne has been resigned. Director BARRATT, Trevor Stanley has been resigned. Director BARRICK, Adrian David has been resigned. Director BREGOU, Christopher has been resigned. Director FERGUSON, Ailsa Murray has been resigned. Director FOSKETT, Clive Richard has been resigned. Director FREYNET, Christian Audie has been resigned. Director GRAY, Bernard Peter has been resigned. Director GRIFFIN, William Bramwell has been resigned. Director GROLLEMUND, Jean Francois has been resigned. Director GUY, Christian has been resigned. Director LEDUC, Philippe has been resigned. Director MCALEENAN, Patrick David has been resigned. Director NEWBY, Jonathan Paul has been resigned. Director VIGIER, Marc has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".
Current Directors
Secretary
CROSSWALL NOMINEES LIMITED
Appointed Date: 18 July 2003
Director
CROSSWALL NOMINEES LIMITED
Appointed Date: 18 July 2003
Director
UNM INVESTMENTS LIMITED
Appointed Date: 18 July 2003
Resigned Directors
Director
GUY, Christian
Resigned: 18 July 2003
Appointed Date: 17 September 1993
71 years old
Director
LEDUC, Philippe
Resigned: 28 June 2002
Appointed Date: 22 October 1997
85 years old
Persons With Significant Control
Cmpi Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
THE BUILDER GROUP LIMITED Events
20 Sep 2016
Full accounts made up to 31 December 2015
14 Jul 2016
Confirmation statement made on 30 June 2016 with updates
03 Oct 2015
Full accounts made up to 31 December 2014
15 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
17 Apr 2015
Director's details changed for Carl Adrian on 16 February 2015
...
... and 181 more events
07 Jan 1987
Full accounts made up to 31 March 1986
15 Dec 1986
Return made up to 31/10/86; full list of members
03 Dec 1982
Company name changed\certificate issued on 03/12/82
04 Feb 1976
Accounts made up to 31 March 1975
28 June 2002
Guarantee and debenture
Delivered: 11 July 2002
Status: Satisfied
on 1 August 2003
Persons entitled: Urs (Luxembourg) S.A. as Security Agent for Itself and on Behalf of the Other Finance Parties
Description: Including sub-underlease at 7TH floor,anchorage house,east…
20 September 1993
Charge over credit balances
Delivered: 24 September 1993
Status: Satisfied
on 11 July 2002
Persons entitled: National Westminster Bank PLC
Description: The sum of £2,000 together with interest accrued now or to…
4 July 1991
Third charge
Delivered: 12 July 1991
Status: Satisfied
on 13 October 1993
Persons entitled: National Westminster Bank PLC
Description: An agreement for lease dated 31/3/87 together with all that…
6 June 1988
Equitable mortgage
Delivered: 11 June 1988
Status: Satisfied
on 15 December 1992
Persons entitled: Standard Commercial Property Securities LTD
Description: The agreement for lease of the site at millharbour/marsh…
31 March 1987
Charge
Delivered: 8 April 1987
Status: Satisfied
on 13 October 1993
Persons entitled: National Westminster Bank PLC
Description: All the companys interest in the agreement relating to a…
31 March 1987
Charge
Delivered: 8 April 1987
Status: Satisfied
on 11 July 2002
Persons entitled: Natwest Investment Bank Limited
Description: All the builder group limited's right title and interest to…