Company NameUnbuild.London Ltd
DirectorBenjamin Anthony Hayes
Company StatusActive
Company Number09696173
CategoryPrivate Limited Company
Incorporation Date21 July 2015(8 years, 9 months ago)
Previous NameH&H Contracts Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Benjamin Anthony Hayes
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2015(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address47b High Street
Ongar
Essex
CM5 9DT

Location

Registered Address47b High Street
Ongar
Essex
CM5 9DT
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return29 September 2023 (6 months, 3 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Filing History

28 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
1 November 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
29 September 2021Change of details for Mr Benjamin Anthony Hayes as a person with significant control on 29 September 2021 (2 pages)
29 September 2021Confirmation statement made on 29 September 2021 with updates (3 pages)
29 September 2021Director's details changed for Mr Benjamin Anthony Hayes on 29 September 2021 (2 pages)
8 September 2021Change of details for Mr Benjamin Anthony Hayes as a person with significant control on 6 September 2021 (2 pages)
7 September 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
2 November 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
21 October 2020Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE England to 47B High Street Ongar Essex CM5 9DT on 21 October 2020 (1 page)
9 October 2019Compulsory strike-off action has been discontinued (1 page)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
7 October 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
31 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
10 November 2017Total exemption full accounts made up to 31 October 2017 (9 pages)
10 November 2017Total exemption full accounts made up to 31 October 2017 (9 pages)
29 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
13 December 2016Total exemption small company accounts made up to 31 October 2016 (4 pages)
13 December 2016Total exemption small company accounts made up to 31 October 2016 (4 pages)
26 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
23 March 2016Current accounting period extended from 31 July 2016 to 31 October 2016 (1 page)
23 March 2016Current accounting period extended from 31 July 2016 to 31 October 2016 (1 page)
27 October 2015Director's details changed for Mr Benjamins Anthony Hayes on 27 October 2015 (2 pages)
27 October 2015Director's details changed for Mr Benjamins Anthony Hayes on 27 October 2015 (2 pages)
6 October 2015Registered office address changed from 47 Milton Road Warley Brentwood Essex CM14 5DS United Kingdom to 11 Queens Road Brentwood Essex CM14 4HE on 6 October 2015 (1 page)
6 October 2015Registered office address changed from 47 Milton Road Warley Brentwood Essex CM14 5DS United Kingdom to 11 Queens Road Brentwood Essex CM14 4HE on 6 October 2015 (1 page)
6 October 2015Registered office address changed from 47 Milton Road Warley Brentwood Essex CM14 5DS United Kingdom to 11 Queens Road Brentwood Essex CM14 4HE on 6 October 2015 (1 page)
21 July 2015Incorporation
Statement of capital on 2015-07-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 July 2015Incorporation
Statement of capital on 2015-07-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)