Background WavePink WaveYellow Wave

HEADBUILD LIMITED (04387688)

HEADBUILD LIMITED (04387688) is an active UK company. incorporated on 5 March 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. HEADBUILD LIMITED has been registered for 24 years. Current directors include SHAH, Avnish, SHAH, Kanti Keshavji, SHAH, Sanjiv Kumar.

Company Number
04387688
Status
active
Type
ltd
Incorporated
5 March 2002
Age
24 years
Address
Unit 14a Brunswick Industrial Park, London, N11 1JL
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
SHAH, Avnish, SHAH, Kanti Keshavji, SHAH, Sanjiv Kumar
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEADBUILD LIMITED

HEADBUILD LIMITED is an active company incorporated on 5 March 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. HEADBUILD LIMITED was registered 24 years ago.(SIC: 68201)

Status

active

Active since 24 years ago

Company No

04387688

LTD Company

Age

24 Years

Incorporated 5 March 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

Unit 14a Brunswick Industrial Park Brunswick Way London, N11 1JL,

Previous Addresses

Aston House Cornwall Avenue London N3 1LF
From: 23 February 2015To: 16 March 2018
843 Finchley Road London NW11 8NA
From: 5 March 2002To: 23 February 2015
Timeline

19 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Mar 02
Loan Secured
Jan 14
Loan Cleared
Feb 14
Loan Secured
Sept 14
Loan Secured
Aug 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Director Left
Apr 21
Loan Cleared
May 21
Loan Cleared
Jul 21
Loan Secured
Nov 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

SHAH, Avnish

Active
Strafford Gate, Potters BarEN6 1PJ
Secretary
Appointed 18 Dec 2006

SHAH, Avnish

Active
Strafford Gate, Potters BarEN6 1PJ
Born November 1969
Director
Appointed 07 Mar 2005

SHAH, Kanti Keshavji

Active
42 Woodside Avenue, LondonN12 8AX
Born November 1944
Director
Appointed 01 Nov 2002

SHAH, Sanjiv Kumar

Active
Hillhouse, StanmoreHA7 3PG
Born January 1975
Director
Appointed 05 Feb 2008

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Nominee secretary
Appointed 05 Mar 2002
Resigned 28 Mar 2002

SHAH, Manish

Resigned
2 Brookfield Court, LondonN12 8TW
Secretary
Appointed 28 Mar 2002
Resigned 01 Nov 2002

SHAH, Rajnikant Keshavji

Resigned
81 Cissbury Ring South, LondonN12 7BJ
Secretary
Appointed 01 Nov 2002
Resigned 18 Dec 2006

CHOTAI, Alpa

Resigned
2 Brookfield Court, LondonN12 8TW
Born November 1976
Director
Appointed 28 Mar 2002
Resigned 01 Nov 2002

SHAH, Manish Kantilal

Resigned
Oakleigh Park South, LondonN20 9JP
Born August 1973
Director
Appointed 05 Feb 2008
Resigned 28 Feb 2021

SHAH, Manish

Resigned
2 Brookfield Court, LondonN12 8TW
Born August 1973
Director
Appointed 28 Mar 2002
Resigned 01 Nov 2002

SHAH, Rajnikant Keshavji

Resigned
81 Cissbury Ring South, LondonN12 7BJ
Born April 1951
Director
Appointed 01 Nov 2002
Resigned 27 Mar 2008

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Corporate nominee director
Appointed 05 Mar 2002
Resigned 28 Mar 2002

Persons with significant control

1

Mr Avnish Shah

Active
Brunswick Industrial Park, LondonN11 1JL
Born November 1969

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Small
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Change Person Director Company With Change Date
19 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 March 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Mortgage Satisfy Charge Full
15 February 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
17 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Small
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Small
15 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2009
AAAnnual Accounts
Legacy
28 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 September 2008
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Legacy
16 May 2008
169169
Legacy
8 April 2008
288bResignation of Director or Secretary
Resolution
7 April 2008
RESOLUTIONSResolutions
Legacy
3 April 2008
403aParticulars of Charge Subject to s859A
Legacy
3 April 2008
403aParticulars of Charge Subject to s859A
Legacy
3 April 2008
403aParticulars of Charge Subject to s859A
Legacy
3 April 2008
403aParticulars of Charge Subject to s859A
Legacy
29 March 2008
395Particulars of Mortgage or Charge
Legacy
29 March 2008
395Particulars of Mortgage or Charge
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 September 2007
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 November 2006
AAAnnual Accounts
Legacy
6 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 September 2005
AAAnnual Accounts
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
363sAnnual Return (shuttle)
Legacy
17 December 2004
395Particulars of Mortgage or Charge
Legacy
17 December 2004
395Particulars of Mortgage or Charge
Legacy
22 October 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
29 July 2004
AAAnnual Accounts
Legacy
2 June 2004
287Change of Registered Office
Legacy
13 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 December 2003
AAAnnual Accounts
Legacy
21 March 2003
363sAnnual Return (shuttle)
Legacy
11 December 2002
88(2)R88(2)R
Resolution
11 December 2002
RESOLUTIONSResolutions
Legacy
11 December 2002
123Notice of Increase in Nominal Capital
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
12 November 2002
287Change of Registered Office
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
22 October 2002
395Particulars of Mortgage or Charge
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
287Change of Registered Office
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
288bResignation of Director or Secretary
Incorporation Company
5 March 2002
NEWINCIncorporation