24 BRITISH BUILDERS LTD

Register to unlock more data on OkredoRegister

24 BRITISH BUILDERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10615360

Incorporation date

13/02/2017

Size

Micro Entity

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2017)
dot icon28/04/2026
Micro company accounts made up to 2025-03-31
dot icon10/08/2025
Cessation of Azzam Hakim as a person with significant control on 2025-08-10
dot icon10/08/2025
Notification of 24 British Estates Limited as a person with significant control on 2025-08-10
dot icon10/08/2025
Confirmation statement made on 2025-08-10 with updates
dot icon21/03/2025
Notification of Azzam Hakim as a person with significant control on 2025-02-14
dot icon20/03/2025
Cessation of Donald Smith as a person with significant control on 2025-02-14
dot icon18/02/2025
Confirmation statement made on 2025-02-14 with updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon17/10/2024
Amended total exemption full accounts made up to 2023-03-31
dot icon30/09/2024
Termination of appointment of Babatunde Oladele as a secretary on 2024-09-30
dot icon30/09/2024
Termination of appointment of Babatunde Amos Oladele as a director on 2024-09-30
dot icon11/09/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon15/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon22/05/2023
Appointment of Mr Babatunde Oladele as a director on 2023-05-13
dot icon08/03/2023
Appointment of Mr Babatunde Oladele as a secretary on 2023-03-08
dot icon18/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon17/10/2022
Termination of appointment of Babatunde Oladele as a secretary on 2022-10-17
dot icon26/08/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon30/09/2021
Amended total exemption full accounts made up to 2021-03-31
dot icon21/09/2021
Amended total exemption full accounts made up to 2021-03-31
dot icon02/09/2021
Micro company accounts made up to 2021-03-31
dot icon01/09/2021
Previous accounting period extended from 2021-02-28 to 2021-03-31
dot icon16/08/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon12/08/2021
Change of details for a person with significant control
dot icon12/08/2021
Confirmation statement made on 2021-08-12 with updates
dot icon10/08/2021
Notification of Donald Smith as a person with significant control on 2021-08-09
dot icon10/08/2021
Termination of appointment of 24 British Estates Limited as a secretary on 2021-08-10
dot icon10/08/2021
Cessation of 24 British Estates Limited as a person with significant control on 2021-08-09
dot icon10/08/2021
Appointment of Mr Babatunde Oladele as a secretary on 2021-08-10
dot icon14/06/2021
Amended total exemption full accounts made up to 2020-02-29
dot icon10/05/2021
Appointment of 24 British Estates Limited as a secretary on 2021-05-08
dot icon10/05/2021
Termination of appointment of Buddy Daniel Jackson as a secretary on 2021-05-08
dot icon26/02/2021
Director's details changed for Mr Donald Smith on 2021-02-26
dot icon24/02/2021
Micro company accounts made up to 2020-02-29
dot icon04/11/2020
Appointment of Mr Buddy Daniel Jackson as a secretary on 2020-11-04
dot icon11/10/2020
Termination of appointment of Buddy Daniel Jackson as a secretary on 2020-10-10
dot icon24/09/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon24/09/2020
Termination of appointment of Paul Marais as a director on 2020-09-24
dot icon24/09/2020
Appointment of Mr Donald Smith as a director on 2020-09-24
dot icon31/08/2020
Resolutions
dot icon26/08/2020
Termination of appointment of Donald Smith as a director on 2020-08-26
dot icon26/08/2020
Confirmation statement made on 2020-08-26 with no updates
dot icon26/08/2020
Appointment of Mr Paul Marais as a director on 2020-08-26
dot icon11/08/2020
Confirmation statement made on 2020-08-11 with updates
dot icon07/08/2020
Cessation of Donald Smith as a person with significant control on 2020-08-07
dot icon07/08/2020
Notification of 24 British Estates Limited as a person with significant control on 2020-08-07
dot icon23/07/2020
Appointment of Mr Buddy Daniel Jackson as a secretary on 2020-07-23
dot icon21/05/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon13/05/2020
Cessation of 24 British Estates Limited as a person with significant control on 2020-02-01
dot icon13/05/2020
Notification of Donald Smith as a person with significant control on 2020-02-01
dot icon27/03/2020
Confirmation statement made on 2020-03-26 with updates
dot icon17/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon03/02/2020
Termination of appointment of Azzam Hakim as a director on 2020-02-03
dot icon03/02/2020
Appointment of Mr Donald Smith as a director on 2019-02-03
dot icon02/10/2019
Termination of appointment of Donald Smith as a director on 2019-10-01
dot icon01/10/2019
Notification of 24 British Estates Limited as a person with significant control on 2019-10-01
dot icon01/10/2019
Cessation of Hamam Hakim as a person with significant control on 2019-10-01
dot icon01/10/2019
Appointment of Mr Azzam Hakim as a director on 2019-10-01
dot icon27/08/2019
Registered office address changed from C/O the Accountancy Partnership Suite 1, 5th Floor City Reach 5 Greenwich View Place London E14 9NN England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2019-08-27
dot icon22/08/2019
Total exemption full accounts made up to 2019-02-28
dot icon26/02/2019
Confirmation statement made on 2019-02-12 with updates
dot icon24/01/2019
Micro company accounts made up to 2018-02-28
dot icon16/01/2019
Compulsory strike-off action has been discontinued
dot icon15/01/2019
First Gazette notice for compulsory strike-off
dot icon10/01/2019
Registered office address changed from Unit 10 Mclintocks Building Summer Lane Barnsley South Yorkshire S70 2NZ England to C/O the Accountancy Partnership Suite 1, 5th Floor City Reach 5 Greenwich View Place London E14 9NN on 2019-01-10
dot icon20/08/2018
Director's details changed for Mr Donald Smith on 2018-08-20
dot icon03/08/2018
Registered office address changed from Unit R2 3 Alison Business Centre Alison Crescent Sheffield South Yorkshire S2 1AS United Kingdom to Unit 10 Mclintocks Building Summer Lane Barnsley South Yorkshire S70 2NZ on 2018-08-03
dot icon14/06/2018
Registered office address changed from 137 Laughton Road Dinnington Sheffield South Yorkshire S25 2PP United Kingdom to Unit R2 3 Alison Business Centre Alison Crescent Sheffield South Yorkshire S2 1AS on 2018-06-14
dot icon20/04/2018
Registered office address changed from 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP England to 137 Laughton Road Dinnington Sheffield South Yorkshire S25 2PP on 2018-04-20
dot icon19/03/2018
Registered office address changed from 306 Owler Lane Sheffield S4 8GF England to 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP on 2018-03-19
dot icon16/03/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon05/02/2018
Director's details changed for Mr Hamam Hakim on 2018-01-23
dot icon17/10/2017
Registered office address changed from 17 Pamir Court 36 Worcester Road Sutton London SM2 6PJ England to 306 Owler Lane Sheffield S4 8GF on 2017-10-17
dot icon16/10/2017
Resolutions
dot icon16/10/2017
Registered office address changed from 306 Owler Lane Sheffield S4 8GF to 17 Pamir Court 36 Worcester Road Sutton London SM2 6PJ on 2017-10-16
dot icon16/10/2017
Registered office address changed from 17 Pamir Court 36 Worcester Road Sutton London SM2 6PJ England to 17 Pamir Court 36 Worcester Road Sutton London SM2 6PJ on 2017-10-16
dot icon04/10/2017
Registered office address changed from 43 Canterbury House Arthur Street Erith DA8 2EU England to 306 Owler Lane Sheffield S4 8GF on 2017-10-04
dot icon13/02/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
91.70K
-
0.00
-
-
2022
13
91.72K
-
0.00
110.89K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Donald
Director
13/02/2017 - 01/10/2019
12
Smith, Donald
Director
24/09/2020 - Present
12
Jackson, Buddy Daniel
Secretary
04/11/2020 - 08/05/2021
-
Jackson, Buddy Daniel
Secretary
23/07/2020 - 10/10/2020
-
Oladele, Babatunde
Secretary
10/08/2021 - 17/10/2022
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 24 BRITISH BUILDERS LTD

24 BRITISH BUILDERS LTD is an(a) Active company incorporated on 13/02/2017 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 24 BRITISH BUILDERS LTD?

toggle

24 BRITISH BUILDERS LTD is currently Active. It was registered on 13/02/2017 .

Where is 24 BRITISH BUILDERS LTD located?

toggle

24 BRITISH BUILDERS LTD is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does 24 BRITISH BUILDERS LTD do?

toggle

24 BRITISH BUILDERS LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for 24 BRITISH BUILDERS LTD?

toggle

The latest filing was on 28/04/2026: Micro company accounts made up to 2025-03-31.