UKBizDB.co.uk

S&M CONSTRUCTION (LONDON) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as S&m Construction (london) Ltd. The company was founded 7 years ago and was given the registration number 10819894. The firm's registered office is in LONDON. You can find them at Ground Floor 143-145 The Broadway, West Ealing, London, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:S&M CONSTRUCTION (LONDON) LTD
Company Number:10819894
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2017
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Ground Floor 143-145 The Broadway, West Ealing, London, United Kingdom, W13 9BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Brondesbury Villas, London, England, NW6 6AA

Secretary11 June 2020Active
12, Brondesbury Villas, London, England, NW6 6AA

Director11 June 2020Active
104, Penfold Place, London, England, NW1 6RQ

Secretary01 June 2020Active
74, Cumbrian Gardens, London, England, NW2 1EL

Secretary10 June 2020Active
12b, Brondesbury Villas, London, England, NW6 6AA

Secretary10 June 2020Active
Ground Floor, 143-145 The Broadway, West Ealing, London, United Kingdom, W13 9BE

Director01 June 2020Active
74, Cumbrian Gardens, London, England, NW2 1EL

Director10 June 2020Active
10, Midland Terrace, London, United Kingdom, NW10 6DR

Director15 June 2017Active
12b, Brondesbury Villas, London, England, NW6 6AA

Director10 June 2020Active

People with Significant Control

Mr Adam Salem
Notified on:11 June 2020
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:England
Address:12, Brondesbury Villas, London, England, NW6 6AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Adam Salem
Notified on:10 June 2020
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:England
Address:12b, Brondesbury Villas, London, England, NW6 6AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Mohammad Haidar Issa
Notified on:10 June 2020
Status:Active
Date of birth:January 1991
Nationality:British
Country of residence:England
Address:74, Cumbrian Gardens, London, England, NW2 1EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Moses Albalbaki
Notified on:01 June 2020
Status:Active
Date of birth:September 1991
Nationality:British
Country of residence:England
Address:104, Penfold Place, London, England, NW1 6RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sader Mosslmani
Notified on:15 June 2017
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:United Kingdom
Address:10, Midland Terrace, London, United Kingdom, NW10 6DR
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-30Gazette

Gazette dissolved compulsory.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Officers

Appoint person secretary company with name date.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-04-01Persons with significant control

Notification of a person with significant control.

Download
2021-03-31Officers

Termination secretary company with name termination date.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-31Persons with significant control

Cessation of a person with significant control.

Download
2021-02-04Address

Change registered office address company with date old address new address.

Download
2021-02-04Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Officers

Appoint person secretary company with name date.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2021-02-04Persons with significant control

Notification of a person with significant control.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2021-02-04Officers

Termination secretary company with name termination date.

Download
2021-02-04Persons with significant control

Cessation of a person with significant control.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Officers

Appoint person secretary company with name date.

Download
2020-12-22Persons with significant control

Notification of a person with significant control.

Download
2020-12-22Officers

Appoint person director company with name date.

Download
2020-12-22Address

Change registered office address company with date old address new address.

Download
2020-12-22Officers

Termination director company with name termination date.

Download
2020-12-22Persons with significant control

Cessation of a person with significant control.

Download
2020-12-22Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.