BUILDMARKET LIMITED
LONDON

Hellopages » Greater London » Westminster » W1B 3BS

Company number 02983260
Status Active
Incorporation Date 26 October 1994
Company Type Private Limited Company
Address 6TH FLOOR REMO HOUSE, 310-312 REGENT STREET, LONDON, W1B 3BS
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 26 October 2015 with full list of shareholders Statement of capital on 2015-11-13 GBP 100 . The most likely internet sites of BUILDMARKET LIMITED are www.buildmarket.co.uk, and www.buildmarket.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Buildmarket Limited is a Private Limited Company. The company registration number is 02983260. Buildmarket Limited has been working since 26 October 1994. The present status of the company is Active. The registered address of Buildmarket Limited is 6th Floor Remo House 310 312 Regent Street London W1b 3bs. . MORRIS, Mary is a Secretary of the company. KELLNER, Elizabeth Dawn is a Director of the company. MORRIS, Mary is a Director of the company. Secretary MORRIS, Alan Richard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MORRIS, Alan Richard has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
MORRIS, Mary
Appointed Date: 31 May 1995

Director
KELLNER, Elizabeth Dawn
Appointed Date: 08 November 1994
78 years old

Director
MORRIS, Mary
Appointed Date: 31 May 1995
60 years old

Resigned Directors

Secretary
MORRIS, Alan Richard
Resigned: 31 May 1995
Appointed Date: 08 November 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 November 1994
Appointed Date: 26 October 1994

Director
MORRIS, Alan Richard
Resigned: 31 May 1995
Appointed Date: 08 November 1994
93 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 November 1994
Appointed Date: 26 October 1994

Persons With Significant Control

Elizabeth Dawn Kellner
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

BUILDMARKET LIMITED Events

28 Oct 2016
Confirmation statement made on 26 October 2016 with updates
05 Aug 2016
Total exemption small company accounts made up to 31 October 2015
13 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100

06 Aug 2015
Total exemption small company accounts made up to 31 October 2014
19 Dec 2014
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100

...
... and 82 more events
08 Dec 1994
Particulars of mortgage/charge

15 Nov 1994
Secretary resigned;new director appointed

15 Nov 1994
New secretary appointed;director resigned;new director appointed

15 Nov 1994
Registered office changed on 15/11/94 from: 1 mitchell lane bristol BS1 6BU

26 Oct 1994
Incorporation

BUILDMARKET LIMITED Charges

22 August 2013
Charge code 0298 3260 0021
Delivered: 10 September 2013
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: 4 holly house, hawthorne walk, london W10 4EN as registered…
28 July 2011
Legal charge
Delivered: 29 July 2011
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: L/H flat 2 46 salusbury road london, buildings fixtures and…
20 November 2007
Legal charge
Delivered: 8 December 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 57 riffel road london,. The rental income by way of first…
10 July 2007
Legal charge
Delivered: 26 July 2007
Status: Satisfied on 8 July 2009
Persons entitled: Kaupthing Singer & Friedlander Limited
Description: F/H land - 57 riffel road london harrow london by way of…
2 June 2006
Legal charge
Delivered: 6 June 2006
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 8 mathison house coleridge gardens 552 kings road london.
3 February 2006
Legal charge
Delivered: 9 February 2006
Status: Satisfied on 8 July 2009
Persons entitled: Singer & Friedlander Limited
Description: 8 mathison house coleridge gardens london and parkings pace…
14 February 2003
Legal charge
Delivered: 4 March 2003
Status: Satisfied on 20 November 2004
Persons entitled: Singer & Friedlander Limited
Description: L/H land ground floor flat, 20 the avenue, brondesbury…
7 May 2002
Legal charge
Delivered: 17 May 2002
Status: Satisfied on 20 November 2004
Persons entitled: Singer & Friedlander Limited
Description: 20A the avenue, willesden, london, NW6 7YD t/no NGL325999…
7 May 2002
Legal charge
Delivered: 17 May 2002
Status: Satisfied on 20 November 2004
Persons entitled: Singer & Friedlander Limited
Description: The l/h land being first and second floor flat, 20 the…
9 April 2002
Legal charge
Delivered: 11 April 2002
Status: Satisfied on 20 July 2006
Persons entitled: Britannic Money PLC
Description: All that l/h property k/a flat 7 sylvan court 145A abbey…
7 August 2001
Legal charge
Delivered: 22 August 2001
Status: Satisfied on 8 July 2009
Persons entitled: Singer & Friedlander Limited
Description: Flat 7 sylvan court 145A abbey road and grange 1 london NW6…
18 June 2001
Legal charge
Delivered: 5 July 2001
Status: Satisfied on 8 July 2009
Persons entitled: Singer & Friedlander Limited
Description: 3 railway side barnes richmond upon thames SGL165679 all…
4 April 2001
Legal charge
Delivered: 6 April 2001
Status: Satisfied on 14 September 2002
Persons entitled: Singer and Friedlander Limited
Description: F/H/l/h property k/a 61 clifford avenue east sheen london…
10 June 1997
Legal charge
Delivered: 16 June 1997
Status: Satisfied on 8 July 2009
Persons entitled: Singer & Friedlander Limited
Description: F/H land being 50 st lukes road kensington london W1 t/n…
11 November 1996
Legal charge
Delivered: 19 November 1996
Status: Satisfied on 8 July 2009
Persons entitled: Singer & Friedlander Limited
Description: Lower ground/ground floors known as 1 and 3 albermarle…
1 July 1996
Legal charge
Delivered: 15 July 1996
Status: Satisfied on 8 July 2009
Persons entitled: Singer & Friedlander Limited
Description: 10 strathearn place london W2 all buildings an fixtures…
20 October 1995
Legal charge
Delivered: 2 November 1995
Status: Satisfied on 7 November 1996
Persons entitled: Singer & Friedlander Limited
Description: F/H land k/a 9G logan place, kensington, l/b of kensington…
11 May 1995
Legal charge
Delivered: 12 May 1995
Status: Satisfied on 8 July 2009
Persons entitled: Singer & Friedlander Limited
Description: F/H land k/a 61 beauval road, east dulwich london t/no:…
11 May 1995
Mortgage debenture
Delivered: 12 May 1995
Status: Satisfied on 8 July 2009
Persons entitled: Singer & Friedlander Limited
Description: (Including trade fixtures). Fixed and floating charges over…
6 December 1994
Debenture
Delivered: 8 December 1994
Status: Satisfied on 28 November 1995
Persons entitled: Credit Lyonnais Bank Nederland Nv
Description: A fixed and floating charge over all the assets of the…
6 December 1994
Legal charge
Delivered: 8 December 1994
Status: Satisfied on 8 July 2009
Persons entitled: Credit Lyonnais Bank Nederland
Description: 61 beauval road london SE22.