About

Registered Number: 01406100
Date of Incorporation: 19/12/1978 (45 years and 4 months ago)
Company Status: Active
Registered Address: The Broadgate Tower Third Floor, 20 Primrose Street, London, EC2A 2RS

 

Having been setup in 1978, Build King Construction Ltd has its registered office in London, it's status is listed as "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOK, Kin Man 01 September 2010 - 1
CHAN, Wing Ho 14 February 2020 - 1
CHEUNG, Siu Lun 01 February 2007 - 1
KWOK, Chi Ko 12 December 2011 - 1
LEE, Man Wai 10 March 2016 - 1
LIU, Sing Pang 28 April 2008 - 1
LUI, Yau Chun Paul 20 February 2009 - 1
MOK, Hon Wa Kenneth 13 April 2017 - 1
SO, Yiu Wing 12 December 2011 - 1
TSUI, Wai Tim 12 December 2013 - 1
YIU, Cheuk Hung 27 August 2015 - 1
YU, Man Kit 14 February 2020 - 1
CHAN, Tom Wai Hung 01 January 1993 25 May 2002 1
CHANG, Kam Chuen Desmond 20 February 2009 16 May 2014 1
CHOY, Hon Ping 02 January 2010 31 August 2012 1
CLARKE, Alan 15 March 2002 28 February 2009 1
FAHERTY, Robert John 01 August 1999 20 September 2000 1
FRANCIS, Robert Graham Mckenzie 08 March 1993 03 April 2000 1
LAU, Chi Woon 15 June 2005 28 February 2009 1
TRAYLING, Gordon Christopher 06 February 1995 23 July 1999 1
TSANG, Francis Wing Ho 28 February 2013 13 April 2017 1
VOWLES-SHERIDAN, Michael Jonathan 01 January 1995 25 June 1997 1
WONG, Chee Keung 28 April 2008 23 July 2008 1
WU, Siu Ho 23 November 2012 30 September 2018 1
YUE, Pak Lim 31 August 2012 31 December 2016 1
ZEN, Wei Peu Derek 20 February 2009 16 May 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 24 February 2020
AP01 - Appointment of director 24 February 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 08 August 2019
MR01 - N/A 29 July 2019
MR04 - N/A 10 July 2019
CS01 - N/A 15 October 2018
TM01 - Termination of appointment of director 02 October 2018
AA - Annual Accounts 29 June 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 03 October 2017
MR01 - N/A 29 June 2017
TM01 - Termination of appointment of director 19 April 2017
AP01 - Appointment of director 19 April 2017
TM01 - Termination of appointment of director 04 January 2017
CH01 - Change of particulars for director 28 November 2016
CS01 - N/A 14 October 2016
AA - Annual Accounts 19 September 2016
AP01 - Appointment of director 21 March 2016
CERTNM - Change of name certificate 03 March 2016
NM06 - Request to seek comments of government department or other specified body on change of name 03 March 2016
CONNOT - N/A 03 March 2016
MR01 - N/A 11 January 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 09 October 2015
AP01 - Appointment of director 07 September 2015
MR04 - N/A 05 February 2015
MR04 - N/A 05 February 2015
MR04 - N/A 10 December 2014
CH01 - Change of particulars for director 01 December 2014
CH01 - Change of particulars for director 01 December 2014
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 03 October 2014
TM01 - Termination of appointment of director 19 May 2014
TM01 - Termination of appointment of director 19 May 2014
AP01 - Appointment of director 17 December 2013
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 24 September 2013
MR01 - N/A 05 July 2013
MR01 - N/A 29 May 2013
MR01 - N/A 20 May 2013
AP01 - Appointment of director 13 March 2013
AP01 - Appointment of director 03 December 2012
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 25 September 2012
AP01 - Appointment of director 07 September 2012
TM01 - Termination of appointment of director 07 September 2012
AP01 - Appointment of director 30 December 2011
AP01 - Appointment of director 29 December 2011
AR01 - Annual Return 25 October 2011
TM02 - Termination of appointment of secretary 04 August 2011
AP04 - Appointment of corporate secretary 04 August 2011
AA - Annual Accounts 01 July 2011
CH01 - Change of particulars for director 02 February 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AP01 - Appointment of director 15 September 2010
AA - Annual Accounts 21 July 2010
AP01 - Appointment of director 25 January 2010
AR01 - Annual Return 16 October 2009
CH04 - Change of particulars for corporate secretary 15 October 2009
AA - Annual Accounts 05 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2009
RESOLUTIONS - N/A 31 July 2009
123 - Notice of increase in nominal capital 31 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 July 2009
123 - Notice of increase in nominal capital 03 July 2009
287 - Change in situation or address of Registered Office 17 April 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
363a - Annual Return 31 October 2008
AA - Annual Accounts 04 August 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
RESOLUTIONS - N/A 04 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 July 2008
MEM/ARTS - N/A 04 July 2008
123 - Notice of increase in nominal capital 04 July 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
363a - Annual Return 12 October 2007
RESOLUTIONS - N/A 21 September 2007
RESOLUTIONS - N/A 21 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2007
123 - Notice of increase in nominal capital 21 September 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
225 - Change of Accounting Reference Date 22 January 2007
AA - Annual Accounts 17 January 2007
395 - Particulars of a mortgage or charge 07 November 2006
363a - Annual Return 23 October 2006
288c - Notice of change of directors or secretaries or in their particulars 23 October 2006
287 - Change in situation or address of Registered Office 23 October 2006
AA - Annual Accounts 08 August 2006
RESOLUTIONS - N/A 14 June 2006
RESOLUTIONS - N/A 14 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2006
123 - Notice of increase in nominal capital 14 June 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 April 2006
CERTNM - Change of name certificate 20 March 2006
MISC - Miscellaneous document 25 November 2005
363a - Annual Return 31 October 2005
288c - Notice of change of directors or secretaries or in their particulars 31 October 2005
288c - Notice of change of directors or secretaries or in their particulars 31 October 2005
287 - Change in situation or address of Registered Office 27 June 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
288b - Notice of resignation of directors or secretaries 27 June 2005
288b - Notice of resignation of directors or secretaries 27 June 2005
MEM/ARTS - N/A 16 June 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 07 April 2004
363s - Annual Return 20 October 2003
AA - Annual Accounts 09 January 2003
363s - Annual Return 05 November 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2002
RESOLUTIONS - N/A 14 January 2002
RESOLUTIONS - N/A 14 January 2002
123 - Notice of increase in nominal capital 14 January 2002
AA - Annual Accounts 03 December 2001
363s - Annual Return 30 October 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
288b - Notice of resignation of directors or secretaries 18 April 2001
AA - Annual Accounts 13 February 2001
363s - Annual Return 26 October 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
RESOLUTIONS - N/A 18 September 2000
RESOLUTIONS - N/A 18 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2000
123 - Notice of increase in nominal capital 18 September 2000
288a - Notice of appointment of directors or secretaries 12 September 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
AA - Annual Accounts 09 December 1999
363s - Annual Return 01 November 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
288b - Notice of resignation of directors or secretaries 06 August 1999
288b - Notice of resignation of directors or secretaries 21 July 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
AA - Annual Accounts 05 February 1999
363s - Annual Return 28 October 1998
AUD - Auditor's letter of resignation 08 July 1998
AA - Annual Accounts 25 November 1997
363s - Annual Return 29 October 1997
288b - Notice of resignation of directors or secretaries 13 July 1997
AA - Annual Accounts 02 December 1996
363s - Annual Return 27 October 1996
AA - Annual Accounts 29 November 1995
363s - Annual Return 23 October 1995
288 - N/A 28 February 1995
288 - N/A 15 February 1995
AA - Annual Accounts 21 November 1994
363s - Annual Return 24 October 1994
AA - Annual Accounts 28 November 1993
363x - Annual Return 03 November 1993
288 - N/A 19 March 1993
288 - N/A 19 March 1993
288 - N/A 19 March 1993
288 - N/A 19 March 1993
AA - Annual Accounts 20 January 1993
288 - N/A 15 January 1993
363x - Annual Return 30 October 1992
AA - Annual Accounts 26 May 1992
288 - N/A 29 April 1992
288 - N/A 21 April 1992
288 - N/A 21 April 1992
288 - N/A 21 April 1992
288 - N/A 17 February 1992
288 - N/A 17 February 1992
288 - N/A 25 November 1991
288 - N/A 25 November 1991
288 - N/A 25 November 1991
363x - Annual Return 25 October 1991
288 - N/A 23 September 1991
288 - N/A 23 September 1991
288 - N/A 23 September 1991
RESOLUTIONS - N/A 16 September 1991
363 - Annual Return 12 November 1990
AA - Annual Accounts 12 October 1990
363 - Annual Return 19 December 1989
AA - Annual Accounts 07 December 1989
288 - N/A 17 August 1989
288 - N/A 11 August 1989
288 - N/A 08 May 1989
AA - Annual Accounts 06 February 1989
363 - Annual Return 25 January 1989
288 - N/A 11 October 1988
288 - N/A 21 March 1988
288 - N/A 28 February 1988
AA - Annual Accounts 22 February 1988
363 - Annual Return 02 February 1988
288 - N/A 20 October 1987
288 - N/A 28 August 1987
AA - Annual Accounts 04 February 1987
GAZ(U) - N/A 08 January 1987
363 - Annual Return 06 October 1986
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 24 September 1986
288 - N/A 19 July 1986
CERTNM - Change of name certificate 03 August 1983
CERTNM - Change of name certificate 27 November 1980
NEWINC - New incorporation documents 19 December 1978
NEWINC - New incorporation documents 19 December 1978
GAZ(U) - N/A 19 December 1978

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 July 2019 Outstanding

N/A

A registered charge 22 June 2017 Fully Satisfied

N/A

A registered charge 22 December 2015 Outstanding

N/A

A registered charge 26 June 2013 Fully Satisfied

N/A

A registered charge 13 May 2013 Fully Satisfied

N/A

A registered charge 13 May 2013 Fully Satisfied

N/A

Deed of indemnity,charge over deposits and set off executed outside the united kingdom over property situated there 23 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.