Company Information for PRACTICAL BUILDING SOLUTIONS LIMITED
BRENTMEAD HOUSE BRITANNIA ROAD, BARNET, LONDON, N12 9RU,
|
Company Registration Number
05439599
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PRACTICAL BUILDING SOLUTIONS LIMITED | |
Legal Registered Office | |
BRENTMEAD HOUSE BRITANNIA ROAD BARNET LONDON N12 9RU Other companies in N12 | |
Company Number | 05439599 | |
---|---|---|
Company ID Number | 05439599 | |
Date formed | 2005-04-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2020 | |
Account next due | 31/01/2022 | |
Latest return | 28/04/2016 | |
Return next due | 26/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-03-05 19:28:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Practical Building Solutions, LLC. | 527 S. Whitcomb St Fort Collins CO 80521 | Delinquent | Company formed on the 2007-10-31 | |
PRACTICAL BUILDING SOLUTIONS, LLC | 3318 COURTLAND PL GARLAND TX 75040 | ACTIVE | Company formed on the 2009-12-28 | |
PRACTICAL BUILDING SOLUTIONS LLC | California | Unknown | ||
Practical Building Solutions, Inc. | 4445 CORPORATION LANE SUITE 259 VIRGINIA BEACH VA 23462 | ACTIVE | Company formed on the 2018-07-26 | |
PRACTICAL BUILDING SOLUTIONS LTD | 2 REDCLIFFE ROAD MANSFIELD NOTTINGHAMSHIRE NG18 2QN | Active | Company formed on the 2024-02-16 |
Officer | Role | Date Appointed |
---|---|---|
LEAH SELIGER |
||
ELI SELIGER |
||
BENJAMIN SOLOMON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HARRY JEROME GLASSTONE |
Company Secretary | ||
GRAEME MICHAEL BURNHAM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE PROPERTY SHADCHAN LTD | Company Secretary | 2007-01-03 | CURRENT | 2007-01-02 | Active - Proposal to Strike off | |
RAVEN 29 MANAGEMENT LIMITED | Director | 2015-12-10 | CURRENT | 2015-12-10 | Active - Proposal to Strike off | |
QUILL DEVELOPMENTS LTD | Director | 2015-03-05 | CURRENT | 2015-03-05 | Active | |
THE PROPERTY SHADCHAN LTD | Director | 2007-01-03 | CURRENT | 2007-01-02 | Active - Proposal to Strike off | |
SOLOMON INVESTMENT PROPERTIES LTD | Director | 2014-06-02 | CURRENT | 2014-06-02 | Active | |
SOPERS YARD NW4 LIMITED | Director | 2014-01-30 | CURRENT | 2014-01-30 | Active - Proposal to Strike off | |
THE PROPERTY SHADCHAN LTD | Director | 2009-02-01 | CURRENT | 2007-01-02 | Active - Proposal to Strike off | |
94 NEWINGTON GREEN LIMITED | Director | 2008-05-21 | CURRENT | 2008-05-21 | Active | |
NORTH WEST LONDON INVESTMENTS LTD | Director | 2007-07-01 | CURRENT | 2006-03-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM02 | Termination of appointment of Leah Seliger on 2021-03-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELI SELIGER | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/05/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 28/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/06/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 28/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/05/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 28/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/04/10 ANNUAL RETURN FULL LIST | |
SH01 | 01/05/09 STATEMENT OF CAPITAL GBP 200 | |
AP01 | DIRECTOR APPOINTED BENJAMIN SOLOMON | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 28/04/09; full list of members | |
363a | Return made up to 28/04/08; full list of members | |
AA | 30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 28/04/07; full list of members | |
288a | SECRETARY APPOINTED LEAH SELIGER | |
288b | APPOINTMENT TERMINATED SECRETARY HARRY GLASSTONE | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 12/03/2008 FROM SECOND FLOOR, CARDIFF HOUSE TILLING ROAD LONDON NW2 1LJ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 28/04/05--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRACTICAL BUILDING SOLUTIONS LIMITED
PRACTICAL BUILDING SOLUTIONS LIMITED owns 1 domain names.
practicalbuildingsolutions.co.uk
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as PRACTICAL BUILDING SOLUTIONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |