Background WavePink WaveYellow Wave

CONSTANTINE CONSTRUCTIONS LIMITED (07725535)

CONSTANTINE CONSTRUCTIONS LIMITED (07725535) is an active UK company. incorporated on 2 August 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CONSTANTINE CONSTRUCTIONS LIMITED has been registered for 14 years. Current directors include HAVA, Larry Gregory.

Company Number
07725535
Status
active
Type
ltd
Incorporated
2 August 2011
Age
14 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HAVA, Larry Gregory
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSTANTINE CONSTRUCTIONS LIMITED

CONSTANTINE CONSTRUCTIONS LIMITED is an active company incorporated on 2 August 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CONSTANTINE CONSTRUCTIONS LIMITED was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

07725535

LTD Company

Age

14 Years

Incorporated 2 August 2011

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 weeks left

Last Filed

Made up to 29 June 2024 (1 year ago)
Submitted on 24 November 2024 (1 year ago)
Period: 1 January 2023 - 29 June 2024(19 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 30 June 2024 - 29 June 2025

Confirmation Statement

Overdue

3 days overdue

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026

Previous Company Names

LAZYMARINES LIMITED
From: 2 August 2011To: 16 November 2011
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

73 Cornhill London EC3V 3QQ United Kingdom
From: 3 August 2020To: 31 May 2022
Edleman House 1238 High Road Whetstone London N20 0LH
From: 16 November 2011To: 3 August 2020
Global House 5a Sandy's Row London E1 7HW United Kingdom
From: 2 August 2011To: 16 November 2011
Timeline

27 key events • 2011 - 2014

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Funding Round
Nov 11
Funding Round
Nov 11
Funding Round
Nov 11
Funding Round
Nov 11
Capital Reduction
Nov 11
Capital Reduction
Nov 11
Capital Reduction
Nov 11
Capital Reduction
Nov 11
Funding Round
Dec 11
Funding Round
Dec 11
Funding Round
Dec 11
Funding Round
Dec 11
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Feb 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Loan Secured
Dec 14
Loan Secured
Dec 14
12
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

HAVA, Larry Gregory

Active
LondonN21 3NA
Born July 1951
Director
Appointed 15 Nov 2011

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy's Row, LondonE1 7HW
Corporate secretary
Appointed 02 Aug 2011
Resigned 15 Nov 2011

HAVA, Dean

Resigned
Crescent Road, EnfieldEN2 7BN
Born January 1986
Director
Appointed 15 Nov 2011
Resigned 05 Aug 2013

HAVA, Dean

Resigned
Crescent Road, EnfieldEN2 7BN
Born January 1986
Director
Appointed 15 Nov 2011
Resigned 15 Nov 2011

HAVA, Jason Gregory

Resigned
Crescent Road, EnfieldEN2 7BN
Born May 1981
Director
Appointed 15 Nov 2011
Resigned 05 Aug 2013

HAVA, Stefan

Resigned
Crescent Road, EnfieldEN2 7BN
Born February 1990
Director
Appointed 20 Dec 2013
Resigned 20 Dec 2013

HAVA, Stefan

Resigned
Crescent Road, EnfieldEN2 7BN
Born February 1990
Director
Appointed 15 Nov 2011
Resigned 31 Dec 2011

PURDON, Jonathan Gardner

Resigned
5a Sandy's Row, LondonE1 7HW
Born January 1966
Director
Appointed 02 Aug 2011
Resigned 15 Nov 2011

Persons with significant control

1

Mr Larry Gregory Hava

Active
LondonN21 3NA
Born July 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
10 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
1 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
21 September 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
21 September 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 February 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Change Person Director Company With Change Date
11 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Termination Secretary Company With Name
12 January 2012
TM02Termination of Secretary
Capital Allotment Shares
12 December 2011
SH01Allotment of Shares
Capital Allotment Shares
12 December 2011
SH01Allotment of Shares
Capital Allotment Shares
12 December 2011
SH01Allotment of Shares
Capital Allotment Shares
12 December 2011
SH01Allotment of Shares
Capital Cancellation Shares
28 November 2011
SH06Cancellation of Shares
Capital Cancellation Shares
28 November 2011
SH06Cancellation of Shares
Capital Cancellation Shares
28 November 2011
SH06Cancellation of Shares
Capital Cancellation Shares
28 November 2011
SH06Cancellation of Shares
Memorandum Articles
24 November 2011
MEM/ARTSMEM/ARTS
Capital Name Of Class Of Shares
22 November 2011
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
21 November 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
21 November 2011
SH01Allotment of Shares
Capital Allotment Shares
21 November 2011
SH01Allotment of Shares
Capital Allotment Shares
21 November 2011
SH01Allotment of Shares
Capital Allotment Shares
18 November 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 November 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
16 November 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 August 2011
NEWINCIncorporation