Company NameAIB Building Limited
DirectorIan Albert Cole
Company StatusActive
Company Number10199307
CategoryPrivate Limited Company
Incorporation Date25 May 2016(7 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ian Albert Cole
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2016(same day as company formation)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence AddressNerther House Farm Sewardstone Road
Chingford
London
E4 7RJ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameWilliam Robert Cole
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(same day as company formation)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence AddressNerther House Farm Sewardstone Road
Chingford
London
E4 7RJ
Director NameMiss Paddi-Jo Cole
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2021(5 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 27 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNetherhouse Farm Sewardstone Road
London
E4 7RJ

Location

Registered AddressNerther House Farm Sewardstone Road
Chingford
London
E4 7RJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach
Built Up AreaSewardstone

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Next Accounts Due28 February 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Charges

3 August 2022Delivered on: 10 August 2022
Persons entitled: Cole Construction Services Limited

Classification: A registered charge
Particulars: 47 eastern espanade , southend on sea essex.
Outstanding
3 August 2022Delivered on: 8 August 2022
Persons entitled: Ian Cole

Classification: A registered charge
Particulars: Property 47 eastern esplanade southend of sea. Title number EX135751.
Outstanding
15 June 2021Delivered on: 21 June 2021
Persons entitled: Mr Ian Cole

Classification: A registered charge
Particulars: All monies secured by a debenture granted by the comany to mr ian cole dated 28 april 2021 together with a legal charge over 47 eastern esplanade, southend on sea, essex, ex 135751.
Outstanding

Filing History

23 August 2023Compulsory strike-off action has been discontinued (1 page)
22 August 2023First Gazette notice for compulsory strike-off (1 page)
16 August 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
5 October 2022Compulsory strike-off action has been discontinued (1 page)
4 October 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
10 August 2022Registration of charge 101993070003, created on 3 August 2022 (5 pages)
9 August 2022Compulsory strike-off action has been suspended (1 page)
8 August 2022Registration of charge 101993070002, created on 3 August 2022 (61 pages)
3 August 2022Satisfaction of charge 101993070001 in full (1 page)
5 July 2022First Gazette notice for compulsory strike-off (1 page)
30 November 2021Termination of appointment of William Robert Cole as a director on 30 November 2021 (1 page)
30 November 2021Cessation of William Robert Cole as a person with significant control on 30 November 2021 (1 page)
28 June 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
28 June 2021Appointment of Miss Paddi-Jo Cole as a director on 28 June 2021 (2 pages)
21 June 2021Registration of charge 101993070001, created on 15 June 2021 (62 pages)
31 May 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
16 November 2020Registered office address changed from 157-159 Hornsey Park Road London N8 0JX England to Nerther House Farm Sewardstone Road Chingford London E4 7RJ on 16 November 2020 (1 page)
10 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
29 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
7 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
11 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
6 June 2017Confirmation statement made on 26 May 2017 with updates (8 pages)
6 June 2017Confirmation statement made on 26 May 2017 with updates (8 pages)
10 June 2016Appointment of Ian Albert Cole as a director on 25 May 2016 (3 pages)
10 June 2016Appointment of William Robert Cole as a director on 25 May 2016 (3 pages)
10 June 2016Appointment of William Robert Cole as a director on 25 May 2016 (3 pages)
10 June 2016Appointment of Ian Albert Cole as a director on 25 May 2016 (3 pages)
1 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 120
(3 pages)
1 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 120
(3 pages)
25 May 2016Termination of appointment of Graham Michael Cowan as a director on 25 May 2016 (1 page)
25 May 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-05-25
  • GBP 120
(25 pages)
25 May 2016Registered office address changed from 8 Blackstock Mews Islington London N4 2BT United Kingdom to 157-159 Hornsey Park Road London N8 0JX on 25 May 2016 (1 page)
25 May 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-05-25
  • GBP 120
(25 pages)
25 May 2016Termination of appointment of Graham Michael Cowan as a director on 25 May 2016 (1 page)
25 May 2016Registered office address changed from 8 Blackstock Mews Islington London N4 2BT United Kingdom to 157-159 Hornsey Park Road London N8 0JX on 25 May 2016 (1 page)