Background WavePink WaveYellow Wave

EARLCROWN CONSTRUCTION SERVICES LIMITED (07294235)

EARLCROWN CONSTRUCTION SERVICES LIMITED (07294235) is an active UK company. incorporated on 24 June 2010. with registered office in London. The company operates in the Construction sector, engaged in construction of domestic buildings. EARLCROWN CONSTRUCTION SERVICES LIMITED has been registered for 15 years. Current directors include FRAGIS, Jacques, KATZEFF, Gerald Saul.

Company Number
07294235
Status
active
Type
ltd
Incorporated
24 June 2010
Age
15 years
Address
47 Mount Street, London, W1K 2SA
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
FRAGIS, Jacques, KATZEFF, Gerald Saul
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EARLCROWN CONSTRUCTION SERVICES LIMITED

EARLCROWN CONSTRUCTION SERVICES LIMITED is an active company incorporated on 24 June 2010 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. EARLCROWN CONSTRUCTION SERVICES LIMITED was registered 15 years ago.(SIC: 41202)

Status

active

Active since 15 years ago

Company No

07294235

LTD Company

Age

15 Years

Incorporated 24 June 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

CEDARMAST BUILDING SERVICES LTD
From: 24 June 2010To: 6 December 2010
Contact
Address

47 Mount Street London, W1K 2SA,

Previous Addresses

5th Floor 25 Berkeley Square House London W1J 6HN
From: 5 July 2011To: 1 June 2017
5Th Floor Berkeley Square London W1J 6HN
From: 10 December 2010To: 5 July 2011
C/O Vat Advice Line 18 Accommodation Road London NW11 8EP United Kingdom
From: 29 June 2010To: 10 December 2010
, C/O the Vault 47 Bury New Road, Prestwich, Manchester, M25 9JY, United Kingdom
From: 24 June 2010To: 29 June 2010
Timeline

6 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Jun 10
Director Left
Jun 10
Director Joined
Dec 10
Director Joined
Jul 11
Director Left
Mar 17
Director Joined
May 20
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

KATZEFF, Gerald Saul

Active
Mount Street, LondonW1K 2SA
Secretary
Appointed 22 Feb 2011

FRAGIS, Jacques

Active
Mount Street, LondonW1K 2SA
Born September 1951
Director
Appointed 07 May 2020

KATZEFF, Gerald Saul

Active
Mount Street, LondonW1K 2SA
Born September 1947
Director
Appointed 19 Nov 2010

IMERMAN, Vivian Saul

Resigned
Floor, LondonW1J 6HN
Born September 1955
Director
Appointed 21 Feb 2011
Resigned 24 Mar 2017

JACOBS, Yomtov Eliezer

Resigned
Leicester Road, ManchesterM7 4AS
Born October 1970
Director
Appointed 24 Jun 2010
Resigned 29 Jun 2010
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Small
24 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
10 November 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Full
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Full
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
5 July 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
5 July 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
1 April 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
10 December 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
6 December 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 December 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 June 2010
AD01Change of Registered Office Address
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Incorporation Company
24 June 2010
NEWINCIncorporation