Background WavePink WaveYellow Wave

ALLNEEDS BUILDING AND CONSTRUCTION DEPOT LIMITED (07444009)

ALLNEEDS BUILDING AND CONSTRUCTION DEPOT LIMITED (07444009) is an active UK company. incorporated on 18 November 2010. with registered office in Hatfield. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of wood, construction materials and sanitary equipment and 1 other business activities. ALLNEEDS BUILDING AND CONSTRUCTION DEPOT LIMITED has been registered for 15 years. Current directors include PATEL, Prakash.

Company Number
07444009
Status
active
Type
ltd
Incorporated
18 November 2010
Age
15 years
Address
Allneeds House Unit 4, Travellers Lane, Hatfield, AL9 7HF
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of wood, construction materials and sanitary equipment
Directors
PATEL, Prakash
SIC Codes
46730, 46740

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLNEEDS BUILDING AND CONSTRUCTION DEPOT LIMITED

ALLNEEDS BUILDING AND CONSTRUCTION DEPOT LIMITED is an active company incorporated on 18 November 2010 with the registered office located in Hatfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of wood, construction materials and sanitary equipment and 1 other business activity. ALLNEEDS BUILDING AND CONSTRUCTION DEPOT LIMITED was registered 15 years ago.(SIC: 46730, 46740)

Status

active

Active since 15 years ago

Company No

07444009

LTD Company

Age

15 Years

Incorporated 18 November 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 6 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

Allneeds House Unit 4, Travellers Lane North Mymms Hatfield, AL9 7HF,

Previous Addresses

Capital House 34-40 Station Road, Finchley London N3 2RY
From: 20 March 2013To: 20 April 2021
Capital House 34-40 Station Road Finchley London N3 2RY United Kingdom
From: 20 March 2013To: 20 March 2013
Gable House 239 Regents Park Road Finchley London N3 3LF United Kingdom
From: 18 November 2010To: 20 March 2013
Timeline

9 key events • 2010 - 2019

Funding Officers Ownership
Company Founded
Nov 10
Funding Round
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Jan 15
Director Joined
Jan 15
Loan Secured
Mar 19
Loan Secured
Apr 19
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

PATEL, Tina

Active
Finchley, LondonN3 3HN
Secretary
Appointed 13 Jan 2015

PATEL, Prakash

Active
Finchley, LondonN3 3HN
Born March 1979
Director
Appointed 13 Jan 2015

SEVANI, Sima

Resigned
Regents Park Road, LondonN3 3LF
Secretary
Appointed 18 Nov 2010
Resigned 13 Jan 2015

CHHATRALIA, Nita Naresh

Resigned
Regents Park Road, FinchleyN3 3LF
Born May 1957
Director
Appointed 18 Nov 2010
Resigned 18 Nov 2010

PATEL, Vinod

Resigned
239 Regents Park Road, LondonN3 3LF
Born August 1970
Director
Appointed 18 Nov 2010
Resigned 13 Jan 2015

SPW DIRECTORS LIMITED

Resigned
239 Regents Park Road, LondonN3 3LF
Corporate director
Appointed 18 Nov 2010
Resigned 18 Nov 2010

Persons with significant control

1

Finchley, LondonN3 2RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Accounts With Accounts Type Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Change Person Director Company With Change Date
14 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 December 2015
CH03Change of Secretary Details
Accounts With Accounts Type Small
14 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 March 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2012
AAAnnual Accounts
Legacy
23 February 2012
MG01MG01
Change Account Reference Date Company Current Extended
17 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Capital Allotment Shares
25 November 2010
SH01Allotment of Shares
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
25 November 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Incorporation Company
18 November 2010
NEWINCIncorporation