BROMPTON CROSS CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

BROMPTON CROSS CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Insolvency Proceedings

Company No.

05744413

Incorporation date

15/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FDCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2006)
dot icon02/02/2025
Final Gazette dissolved following liquidation
dot icon02/11/2024
Notice of move from Administration to Dissolution
dot icon02/11/2024
Administrator's progress report
dot icon24/05/2024
Administrator's progress report
dot icon16/11/2023
Administrator's progress report
dot icon01/08/2023
Notice of extension of period of Administration
dot icon11/07/2023
Administrator's progress report
dot icon14/03/2023
Notice of order removing administrator from office
dot icon13/03/2023
Notice of appointment of a replacement or additional administrator
dot icon21/12/2022
Notice of deemed approval of proposals
dot icon13/12/2022
Statement of administrator's proposal
dot icon14/11/2022
Appointment of an administrator
dot icon14/11/2022
Registered office address changed from 3rd Floor 346 Kensington High Street London W14 8NS England to C/O Begbies Traynor Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD on 2022-11-14
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon31/07/2021
Accounts for a small company made up to 2020-12-31
dot icon12/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon29/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon28/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/06/2020
Registered office address changed from 2nd Floor Meic House 344 Kensington High Street London W14 8NS to 3rd Floor 346 Kensington High Street London W14 8NS on 2020-06-08
dot icon20/05/2020
Registration of charge 057444130001, created on 2020-05-15
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon29/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/07/2018
Confirmation statement made on 2018-07-06 with updates
dot icon06/07/2018
Cessation of Al Duwaliya Asset Management Limited as a person with significant control on 2018-05-25
dot icon29/05/2018
Termination of appointment of Andrei Alexis Peter Benjamin Henderson-Stewart as a director on 2018-05-25
dot icon29/05/2018
Termination of appointment of Tony Saliba Hajjar as a director on 2018-05-25
dot icon20/04/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon04/09/2017
Full accounts made up to 2016-12-31
dot icon16/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon28/02/2017
Appointment of Tony Saliba Hajjar as a director on 2017-02-23
dot icon27/02/2017
Appointment of Mrs Nesrin Alkhatib as a director on 2017-02-23
dot icon27/02/2017
Appointment of Mr Andrei Alexis Peter Benjamin Henderson-Stewart as a director on 2017-02-23
dot icon06/02/2017
Change of share class name or designation
dot icon17/01/2017
Resolutions
dot icon12/01/2017
Full accounts made up to 2016-04-30
dot icon30/12/2016
Current accounting period shortened from 2017-04-30 to 2016-12-31
dot icon26/04/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon31/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon31/03/2015
Director's details changed for Mohamad Chbib on 2015-01-01
dot icon31/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon06/09/2014
Registered office address changed from Glen House 125-133 Old Brompton Road London SW7 3RP to 2Nd Floor Meic House 344 Kensington High Street London W14 8NS on 2014-09-06
dot icon08/04/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon25/04/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon24/04/2013
Termination of appointment of Mohammad Habab as a secretary
dot icon19/02/2013
Registered office address changed from 203-205 the Vale Acton London W3 7QS on 2013-02-19
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon27/04/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon19/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon18/03/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon17/08/2010
Previous accounting period extended from 2010-03-31 to 2010-04-30
dot icon25/03/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon25/03/2010
Director's details changed for Mohamad Chbib on 2010-03-15
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/04/2009
Return made up to 15/03/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/04/2008
Return made up to 15/03/08; full list of members
dot icon03/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon12/02/2008
New secretary appointed
dot icon12/02/2008
Secretary resigned
dot icon28/01/2008
Registered office changed on 28/01/08 from: 1 regent street london SW1Y 4NW
dot icon03/04/2007
Return made up to 15/03/07; full list of members
dot icon11/04/2006
Resolutions
dot icon11/04/2006
Resolutions
dot icon11/04/2006
Resolutions
dot icon15/03/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

31
2021
change arrow icon0 % *

* during past year

Cash in Bank

£39,045.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
06/07/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
31
740.40K
-
0.00
39.05K
-
2021
31
740.40K
-
0.00
39.05K
-

Employees

2021

Employees

31 Ascended- *

Net Assets(GBP)

740.40K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

39.05K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mohamad Chbib
Director
15/03/2006 - Present
6
Alkhatib, Nesrin
Director
23/02/2017 - Present
4
CALDER & CO (REGISTRARS) LIMITED
Corporate Secretary
15/03/2006 - 20/12/2007
88
Hajjar, Tony Saliba
Director
23/02/2017 - 25/05/2018
1
Habab, Mohammad Samer
Secretary
20/12/2007 - 01/03/2012
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

19
NEC GRAPH - FIX LIMITED30 Old Bailey, London EC4M 7AU
Dissolved

Category:

Printing n.e.c.

Comp. code:

02766186

Reg. date:

20/11/1992

Turnover:

-

No. of employees:

31
UK PRINTING COMPANY LIMITEDC/O Frp Advisory Trading Limited Minerva, 29 East Parade, Leeds LS1 5PS
Insolvency Proceedings

Category:

Manufacture of other technical and industrial textiles

Comp. code:

08627209

Reg. date:

29/07/2013

Turnover:

-

No. of employees:

37
GILWOOD (FABRICATORS) COMPANY LIMITEDRsm Uk Restructuring Advisory Llp Landmark, St Peter's Square, 1 Oxford Street, Manchester M1 4PB
Insolvency Proceedings

Category:

Machining

Comp. code:

01234734

Reg. date:

21/11/1975

Turnover:

-

No. of employees:

33
WINDOW MACHINERY SALES LIMITED11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire WR9 9AJ
Insolvency Proceedings

Category:

Manufacture of other machine tools

Comp. code:

02616659

Reg. date:

03/06/1991

Turnover:

-

No. of employees:

34
SDF AUTOMOTIVE LIMITED2nd Floor 45 Church Street, Birmingham B3 2RT
Insolvency Proceedings

Category:

Forging pressing stamping and roll-forming of metal; powder metallurgy

Comp. code:

10458615

Reg. date:

02/11/2016

Turnover:

-

No. of employees:

33

Description

copy info iconCopy

About BROMPTON CROSS CONSTRUCTION LIMITED

BROMPTON CROSS CONSTRUCTION LIMITED is an(a) Insolvency Proceedings company incorporated on 15/03/2006 with the registered office located at C/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 31 according to last financial statements.

Frequently Asked Questions

What is the current status of BROMPTON CROSS CONSTRUCTION LIMITED?

toggle

BROMPTON CROSS CONSTRUCTION LIMITED is currently Insolvency Proceedings. It was registered on 15/03/2006 .

Where is BROMPTON CROSS CONSTRUCTION LIMITED located?

toggle

BROMPTON CROSS CONSTRUCTION LIMITED is registered at C/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD.

What does BROMPTON CROSS CONSTRUCTION LIMITED do?

toggle

BROMPTON CROSS CONSTRUCTION LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BROMPTON CROSS CONSTRUCTION LIMITED have?

toggle

BROMPTON CROSS CONSTRUCTION LIMITED had 31 employees in 2021.

What is the latest filing for BROMPTON CROSS CONSTRUCTION LIMITED?

toggle

The latest filing was on 02/02/2025: Final Gazette dissolved following liquidation.