Background WavePink WaveYellow Wave

STRAH CONSTRUCTION LIMITED (08623499)

STRAH CONSTRUCTION LIMITED (08623499) is an active UK company. incorporated on 24 July 2013. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. STRAH CONSTRUCTION LIMITED has been registered for 12 years. Current directors include MARGOLIS, Stephen Howard.

Company Number
08623499
Status
active
Type
ltd
Incorporated
24 July 2013
Age
12 years
Address
92 Carlton Hill, London, NW8 0ER
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MARGOLIS, Stephen Howard
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRAH CONSTRUCTION LIMITED

STRAH CONSTRUCTION LIMITED is an active company incorporated on 24 July 2013 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. STRAH CONSTRUCTION LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08623499

LTD Company

Age

12 Years

Incorporated 24 July 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

92 Carlton Hill London, NW8 0ER,

Previous Addresses

115 Eastbourne Mews London W2 6LQ
From: 14 April 2014To: 27 January 2026
2Nd Floor 10 Old Burlington Street London England W1S 3AG England
From: 24 July 2013To: 14 April 2014
Timeline

3 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Nov 13
New Owner
Jul 17
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MARGOLIS, Stephen Howard

Active
Carlton Hill, LondonNW8 0ER
Born September 1949
Director
Appointed 24 Jul 2013

GARDINER, Thomas James

Resigned
Old Burlington Street, LondonW1S 3AG
Born October 1964
Director
Appointed 24 Jul 2013
Resigned 04 Nov 2013

Persons with significant control

2

Mr Stephen Howard Margolis

Active
Carlton Hill, LondonNW8 0ER
Born September 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Eastbourne Mews, LondonW2 6LQ

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

35

Change Registered Office Address Company With Date Old Address New Address
27 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 July 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Gazette Notice Compulsory
23 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
5 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Change Corporate Secretary Company
15 April 2014
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 April 2014
AD01Change of Registered Office Address
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Incorporation Company
24 July 2013
NEWINCIncorporation