About

Registered Number: 02415334
Date of Incorporation: 21/08/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: 1 Thornton Road East, Wimbledon, London, SW19 4NF,

 

Having been setup in 1989, Kodiak Construction Ltd are based in London, it's status is listed as "Active". The companies directors are listed as Greenslade, Carolyn Ruth, Greenslade, Paul John, Mercieca, Julie Patricia, Mercieca, Peter Francis in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREENSLADE, Carolyn Ruth 12 December 2012 - 1
GREENSLADE, Paul John 12 December 2012 - 1
MERCIECA, Julie Patricia N/A - 1
MERCIECA, Peter Francis N/A - 1

Filing History

Document Type Date
AD01 - Change of registered office address 22 September 2020
CS01 - N/A 13 May 2020
AA - Annual Accounts 08 November 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 16 May 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 15 May 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 15 January 2015
MR01 - N/A 28 July 2014
MR01 - N/A 28 July 2014
RESOLUTIONS - N/A 18 June 2014
SH08 - Notice of name or other designation of class of shares 18 June 2014
CC04 - Statement of companies objects 18 June 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 24 January 2013
AP01 - Appointment of director 22 January 2013
AP01 - Appointment of director 22 January 2013
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 14 May 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 20 June 2007
AA - Annual Accounts 27 November 2006
363a - Annual Return 01 June 2006
AA - Annual Accounts 10 November 2005
395 - Particulars of a mortgage or charge 24 June 2005
363a - Annual Return 18 May 2005
AA - Annual Accounts 10 November 2004
363a - Annual Return 15 May 2004
225 - Change of Accounting Reference Date 29 September 2003
363a - Annual Return 01 September 2003
288c - Notice of change of directors or secretaries or in their particulars 01 September 2003
288c - Notice of change of directors or secretaries or in their particulars 01 September 2003
AA - Annual Accounts 25 July 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 27 June 2002
AA - Annual Accounts 29 October 2001
287 - Change in situation or address of Registered Office 08 October 2001
363s - Annual Return 28 June 2001
AA - Annual Accounts 14 December 2000
363s - Annual Return 30 June 2000
AA - Annual Accounts 11 August 1999
363s - Annual Return 12 July 1999
AA - Annual Accounts 04 December 1998
363s - Annual Return 22 June 1998
AA - Annual Accounts 08 December 1997
363s - Annual Return 24 June 1997
395 - Particulars of a mortgage or charge 12 June 1997
AA - Annual Accounts 18 December 1996
363s - Annual Return 12 July 1996
288 - N/A 02 July 1996
AA - Annual Accounts 15 December 1995
363s - Annual Return 15 June 1995
AA - Annual Accounts 13 December 1994
287 - Change in situation or address of Registered Office 02 December 1994
363s - Annual Return 27 June 1994
AA - Annual Accounts 30 September 1993
363s - Annual Return 10 June 1993
AA - Annual Accounts 25 August 1992
363s - Annual Return 29 June 1992
AA - Annual Accounts 21 August 1991
363b - Annual Return 08 July 1991
288 - N/A 05 July 1990
AA - Annual Accounts 05 July 1990
363 - Annual Return 05 July 1990
288 - N/A 17 November 1989
287 - Change in situation or address of Registered Office 17 November 1989
CERTNM - Change of name certificate 31 October 1989
CERTNM - Change of name certificate 31 October 1989
NEWINC - New incorporation documents 21 August 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 July 2014 Outstanding

N/A

A registered charge 09 July 2014 Outstanding

N/A

Legal charge 21 June 2005 Outstanding

N/A

Legal mortgage 05 June 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.