A.B. CONSTRUCTION BUILDING & DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

A.B. CONSTRUCTION BUILDING & DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03540746

Incorporation date

03/04/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

60 Gordon Road, London W5 2ARCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/1998)
dot icon21/04/2026
Confirmation statement made on 2026-04-03 with updates
dot icon13/04/2026
Secretary's details changed for Mrs Andrey Mary Doherty on 2026-03-05
dot icon30/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon07/12/2025
Secretary's details changed for Andrey Mary Doherty on 2025-12-02
dot icon08/06/2025
Confirmation statement made on 2025-04-03 with updates
dot icon31/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon22/04/2024
Confirmation statement made on 2024-04-03 with updates
dot icon05/03/2024
Satisfaction of charge 035407460007 in full
dot icon05/03/2024
Satisfaction of charge 035407460008 in full
dot icon28/02/2024
Satisfaction of charge 035407460006 in full
dot icon26/01/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon27/04/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon18/04/2023
Confirmation statement made on 2023-04-03 with updates
dot icon11/01/2023
Previous accounting period shortened from 2022-04-25 to 2022-03-31
dot icon03/08/2022
Registration of charge 035407460008, created on 2022-07-26
dot icon28/07/2022
Registration of charge 035407460007, created on 2022-07-26
dot icon25/05/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon06/05/2022
Confirmation statement made on 2022-04-03 with updates
dot icon25/01/2022
Previous accounting period shortened from 2021-04-26 to 2021-04-25
dot icon16/05/2021
Confirmation statement made on 2021-04-03 with updates
dot icon23/03/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon18/02/2021
Registration of charge 035407460006, created on 2021-02-15
dot icon30/04/2020
Confirmation statement made on 2020-04-03 with updates
dot icon01/04/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon27/01/2020
Previous accounting period shortened from 2019-04-27 to 2019-04-26
dot icon09/05/2019
Confirmation statement made on 2019-04-03 with updates
dot icon29/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon18/04/2018
Total exemption full accounts made up to 2017-04-30
dot icon18/04/2018
Compulsory strike-off action has been discontinued
dot icon17/04/2018
Confirmation statement made on 2018-04-03 with updates
dot icon27/03/2018
First Gazette notice for compulsory strike-off
dot icon07/04/2017
Total exemption small company accounts made up to 2016-04-30
dot icon06/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon28/01/2017
Registered office address changed from 60 Gordon Road London W5 2AR United Kingdom to 60 Gordon Road London W5 2AR on 2017-01-28
dot icon28/01/2017
Previous accounting period shortened from 2016-04-28 to 2016-04-27
dot icon28/01/2017
Director's details changed for Mr Barry John Doherty on 2017-01-28
dot icon28/01/2017
Secretary's details changed for Andrey Mary Doherty on 2017-01-28
dot icon23/05/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon19/05/2016
Total exemption small company accounts made up to 2015-04-30
dot icon28/01/2016
Previous accounting period shortened from 2015-04-29 to 2015-04-28
dot icon17/09/2015
Registered office address changed from 1 Berkeley Street London W1J 8DJ to 60 Gordon Road London W5 2AR on 2015-09-17
dot icon06/05/2015
Total exemption small company accounts made up to 2014-04-30
dot icon05/05/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon31/01/2015
Previous accounting period shortened from 2014-04-30 to 2014-04-29
dot icon13/05/2014
Registered office address changed from 1 the Exchange Brent Cross Gardens London NW4 3RJ on 2014-05-13
dot icon07/05/2014
Compulsory strike-off action has been discontinued
dot icon06/05/2014
First Gazette notice for compulsory strike-off
dot icon30/04/2014
Total exemption small company accounts made up to 2013-04-30
dot icon30/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon03/08/2013
Compulsory strike-off action has been discontinued
dot icon01/08/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon30/07/2013
First Gazette notice for compulsory strike-off
dot icon31/03/2013
Total exemption small company accounts made up to 2012-04-30
dot icon16/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon16/04/2012
Secretary's details changed for Andrey Mary Doherty on 2012-01-01
dot icon16/04/2012
Director's details changed for Barry John Doherty on 2012-01-01
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon25/01/2012
Registered office address changed from 49 Watford Way London NW4 3JH on 2012-01-25
dot icon30/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/12/2011
Particulars of a mortgage or charge / charge no: 5
dot icon14/12/2011
Particulars of a mortgage or charge / charge no: 4
dot icon08/11/2011
Duplicate mortgage certificatecharge no:1
dot icon08/11/2011
Duplicate mortgage certificatecharge no:1
dot icon02/11/2011
Particulars of a mortgage or charge / charge no: 3
dot icon02/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon02/11/2011
Particulars of a mortgage or charge / charge no: 2
dot icon08/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon08/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon29/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon29/10/2009
Total exemption small company accounts made up to 2008-04-30
dot icon29/10/2009
Total exemption small company accounts made up to 2007-04-30
dot icon08/04/2009
Return made up to 03/04/09; full list of members
dot icon07/01/2009
Secretary's change of particulars / andrey doherty / 01/01/2009
dot icon06/01/2009
Director's change of particulars / barry doherty / 01/01/2009
dot icon16/04/2008
Return made up to 03/04/08; full list of members
dot icon14/12/2007
Secretary's particulars changed
dot icon28/11/2007
Director's particulars changed
dot icon16/07/2007
Registered office changed on 16/07/07 from: 19 ashchurch terrace shepherds bush london W12 9SL
dot icon05/07/2007
Return made up to 03/04/07; full list of members
dot icon16/05/2007
Total exemption small company accounts made up to 2006-04-30
dot icon10/07/2006
Total exemption small company accounts made up to 2005-04-30
dot icon07/06/2006
Return made up to 03/04/06; full list of members
dot icon06/09/2005
Total exemption small company accounts made up to 2004-04-30
dot icon06/07/2005
Return made up to 03/04/05; full list of members
dot icon08/07/2004
Return made up to 03/04/04; full list of members
dot icon06/07/2004
Total exemption full accounts made up to 2003-04-30
dot icon19/06/2003
Return made up to 03/04/03; full list of members
dot icon04/06/2003
Total exemption full accounts made up to 2002-04-30
dot icon11/02/2003
Registered office changed on 11/02/03 from: 31 aldbourne road london W12 1OW
dot icon01/11/2002
Total exemption full accounts made up to 2001-04-30
dot icon16/04/2002
Return made up to 03/04/02; full list of members
dot icon04/03/2002
Total exemption full accounts made up to 2000-04-30
dot icon28/06/2001
Return made up to 03/04/01; full list of members
dot icon18/05/2000
Full accounts made up to 1999-04-30
dot icon18/05/2000
Return made up to 03/04/00; full list of members
dot icon21/07/1999
Return made up to 03/04/99; full list of members
dot icon16/04/1998
New director appointed
dot icon16/04/1998
New secretary appointed
dot icon16/04/1998
Registered office changed on 16/04/98 from: greenland house 1 greenland street london NW1 0ND
dot icon15/04/1998
Registered office changed on 15/04/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
dot icon15/04/1998
Director resigned
dot icon15/04/1998
Secretary resigned
dot icon03/04/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

1
2023
change arrow icon+4.30 % *

* during past year

Cash in Bank

£213,656.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
865.03K
-
0.00
234.08K
-
2022
2
886.63K
-
0.00
204.85K
-
2023
1
1.08M
-
0.00
213.66K
-
2023
1
1.08M
-
0.00
213.66K
-

Employees

2023

Employees

1 Descended-50 % *

Net Assets(GBP)

1.08M £Ascended21.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

213.66K £Ascended4.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doherty, Andrey Mary
Secretary
04/04/1998 - Present
-
Doherty, Barry John
Director
04/04/1998 - Present
25

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About A.B. CONSTRUCTION BUILDING & DEVELOPMENT LIMITED

A.B. CONSTRUCTION BUILDING & DEVELOPMENT LIMITED is an(a) Active company incorporated on 03/04/1998 with the registered office located at 60 Gordon Road, London W5 2AR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of A.B. CONSTRUCTION BUILDING & DEVELOPMENT LIMITED?

toggle

A.B. CONSTRUCTION BUILDING & DEVELOPMENT LIMITED is currently Active. It was registered on 03/04/1998 .

Where is A.B. CONSTRUCTION BUILDING & DEVELOPMENT LIMITED located?

toggle

A.B. CONSTRUCTION BUILDING & DEVELOPMENT LIMITED is registered at 60 Gordon Road, London W5 2AR.

What does A.B. CONSTRUCTION BUILDING & DEVELOPMENT LIMITED do?

toggle

A.B. CONSTRUCTION BUILDING & DEVELOPMENT LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does A.B. CONSTRUCTION BUILDING & DEVELOPMENT LIMITED have?

toggle

A.B. CONSTRUCTION BUILDING & DEVELOPMENT LIMITED had 1 employees in 2023.

What is the latest filing for A.B. CONSTRUCTION BUILDING & DEVELOPMENT LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-03 with updates.