Company NameL.Brickman Limited
DirectorsNatalie Sandy Norman and Natasha Emma Norman
Company StatusActive
Company Number00394802
CategoryPrivate Limited Company
Incorporation Date17 April 1945(79 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Natalie Sandy Norman
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2017(72 years after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Eaton Square
London
SW1W 9AA
Director NameMs Natasha Emma Norman
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2017(72 years after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameSandra Natalie Norman
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(47 years, 10 months after company formation)
Appointment Duration2 years (resigned 10 March 1995)
RoleCompany Director
Correspondence Address8 Phillamore Gardens
London
W8
Director NameJoseph Jeffrey Wallis
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(47 years, 10 months after company formation)
Appointment Duration21 years, 10 months (resigned 12 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Avenue Close
Avenue Road
London
NW8 6DA
Director NameMrs Barbara Rosalind Wallis
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(47 years, 10 months after company formation)
Appointment Duration24 years, 3 months (resigned 19 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Avenue Close
London
NW8 6DA
Secretary NameMrs Barbara Rosalind Wallis
NationalityBritish
StatusResigned
Appointed12 February 1993(47 years, 10 months after company formation)
Appointment Duration24 years, 3 months (resigned 19 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Avenue Close
London
NW8 6DA
Director NameMr Nicholas John Wallis
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(49 years, 11 months after company formation)
Appointment Duration23 years, 2 months (resigned 09 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Avenue Close
Avenue Road
London
NW8 6DA

Location

Registered Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1.9k at £1Barbara Rosalind Wallis
55.63%
Ordinary
1.1k at £1David Miller
30.00%
Ordinary
500 at £1Honor Trustees LTD
14.29%
Ordinary
1 at £1Executors Of Jeffrey Wallis
0.03%
Ordinary
1 at £1Nicholas John Wallis
0.03%
Ordinary
1 at £1Sandra Natalie Norman
0.03%
Ordinary

Financials

Year2014
Net Worth£3,438,058
Cash£163,981
Current Liabilities£9,112

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due29 April 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (overdue)

Charges

27 June 1997Delivered on: 4 July 1997
Satisfied on: 9 July 2002
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property and assets of the company whatsoever and wheresoever present and future.
Fully Satisfied
27 June 1997Delivered on: 4 July 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 217 elgin avenue maida vale l/b of city of westminster t/n NGL459066.
Outstanding

Filing History

28 October 2023Compulsory strike-off action has been discontinued (1 page)
25 October 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
10 October 2023Compulsory strike-off action has been suspended (1 page)
19 September 2023First Gazette notice for compulsory strike-off (1 page)
13 April 2023Director's details changed for Ms Natasha Emma Norman on 3 April 2023 (2 pages)
13 April 2023Confirmation statement made on 12 April 2023 with updates (4 pages)
13 April 2023Director's details changed for Mrs Natalie Sandy Norman on 3 April 2023 (2 pages)
4 April 2023Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 4 April 2023 (1 page)
3 April 2023Registered office address changed from 64 New Cavendish Street London W1G 8TB to First Floor South 101 New Cavendish Street London W1W 6XH on 3 April 2023 (1 page)
3 March 2023Total exemption full accounts made up to 30 April 2021 (11 pages)
29 October 2022Compulsory strike-off action has been discontinued (1 page)
27 September 2022First Gazette notice for compulsory strike-off (1 page)
26 April 2022Previous accounting period shortened from 30 April 2021 to 29 April 2021 (1 page)
12 April 2022Confirmation statement made on 12 April 2022 with updates (4 pages)
6 July 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
24 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
27 April 2021Previous accounting period shortened from 1 May 2020 to 30 April 2020 (1 page)
26 April 2021Previous accounting period extended from 26 April 2020 to 1 May 2020 (1 page)
6 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
18 October 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
23 July 2019Satisfaction of charge 1 in full (1 page)
17 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
8 April 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
25 January 2019Previous accounting period shortened from 27 April 2018 to 26 April 2018 (1 page)
17 May 2018Termination of appointment of Nicholas John Wallis as a director on 9 May 2018 (1 page)
3 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
13 March 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
26 January 2018Previous accounting period shortened from 28 April 2017 to 27 April 2017 (1 page)
26 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
24 May 2017Termination of appointment of Barbara Rosalind Wallis as a director on 19 May 2017 (1 page)
24 May 2017Termination of appointment of Barbara Rosalind Wallis as a secretary on 19 May 2017 (1 page)
24 May 2017Termination of appointment of Barbara Rosalind Wallis as a secretary on 19 May 2017 (1 page)
24 May 2017Termination of appointment of Barbara Rosalind Wallis as a director on 19 May 2017 (1 page)
8 May 2017Appointment of Natasha Emma Norman as a director on 24 April 2017 (3 pages)
8 May 2017Appointment of Natasha Emma Norman as a director on 24 April 2017 (3 pages)
20 April 2017Appointment of Natalie Sandy Norman as a director on 5 April 2017 (3 pages)
20 April 2017Appointment of Natalie Sandy Norman as a director on 5 April 2017 (3 pages)
17 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
19 September 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-09-19
  • GBP 3,500
(6 pages)
19 September 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-09-19
  • GBP 3,500
(6 pages)
4 April 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 3,500
(6 pages)
4 April 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 3,500
(6 pages)
26 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 January 2016Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page)
27 January 2016Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page)
16 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 3,500
(6 pages)
16 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 3,500
(6 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
12 December 2014Termination of appointment of Joseph Jeffrey Wallis as a director on 12 December 2014 (1 page)
12 December 2014Termination of appointment of Joseph Jeffrey Wallis as a director on 12 December 2014 (1 page)
10 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 3,500
(7 pages)
10 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 3,500
(7 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
4 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (7 pages)
4 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (7 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
9 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 9 August 2012 (1 page)
9 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 9 August 2012 (1 page)
9 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 9 August 2012 (1 page)
4 July 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 July 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 April 2012Annual return made up to 12 February 2012 with a full list of shareholders (7 pages)
20 April 2012Annual return made up to 12 February 2012 with a full list of shareholders (7 pages)
25 January 2012Previous accounting period shortened from 30 April 2011 to 29 April 2011 (1 page)
25 January 2012Previous accounting period shortened from 30 April 2011 to 29 April 2011 (1 page)
11 May 2011Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD on 11 May 2011 (2 pages)
11 May 2011Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD on 11 May 2011 (2 pages)
25 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (7 pages)
25 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (7 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 March 2010Director's details changed for Mrs Barbara Rosalind Wallis on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Joseph Jeffrey Wallis on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
24 March 2010Director's details changed for Mrs Barbara Rosalind Wallis on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Nicholas John Wallis on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Joseph Jeffrey Wallis on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Nicholas John Wallis on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
7 April 2009Return made up to 12/02/09; full list of members (5 pages)
7 April 2009Return made up to 12/02/09; full list of members (5 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
29 May 2008Return made up to 12/02/08; full list of members (5 pages)
29 May 2008Return made up to 12/02/08; full list of members (5 pages)
28 February 2008Accounts for a small company made up to 30 April 2007 (6 pages)
28 February 2008Accounts for a small company made up to 30 April 2007 (6 pages)
28 March 2007Return made up to 12/02/07; full list of members (3 pages)
28 March 2007Return made up to 12/02/07; full list of members (3 pages)
24 March 2007Accounts for a small company made up to 30 April 2006 (6 pages)
24 March 2007Accounts for a small company made up to 30 April 2006 (6 pages)
1 November 2006£ ic 4000/3500 29/09/06 £ sr 500@1=500 (1 page)
1 November 2006£ ic 4000/3500 29/09/06 £ sr 500@1=500 (1 page)
24 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 February 2006Return made up to 12/02/06; full list of members (8 pages)
22 February 2006Return made up to 12/02/06; full list of members (8 pages)
17 January 2006Accounts for a small company made up to 30 April 2005 (6 pages)
17 January 2006Accounts for a small company made up to 30 April 2005 (6 pages)
24 February 2005Return made up to 12/02/05; full list of members (8 pages)
24 February 2005Return made up to 12/02/05; full list of members (8 pages)
2 February 2005Accounts for a small company made up to 30 April 2004 (6 pages)
2 February 2005Accounts for a small company made up to 30 April 2004 (6 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
23 February 2004Return made up to 12/02/04; full list of members
  • 363(287) ‐ Registered office changed on 23/02/04
(8 pages)
23 February 2004Return made up to 12/02/04; full list of members
  • 363(287) ‐ Registered office changed on 23/02/04
(8 pages)
15 April 2003Return made up to 12/02/03; full list of members (8 pages)
15 April 2003Return made up to 12/02/03; full list of members (8 pages)
5 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
5 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
5 February 2003Registered office changed on 05/02/03 from: finsgate 5-7 cranwood st london EC1V 9EE (1 page)
5 February 2003Registered office changed on 05/02/03 from: finsgate 5-7 cranwood st london EC1V 9EE (1 page)
5 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2002Return made up to 12/02/02; full list of members (7 pages)
28 February 2002Return made up to 12/02/02; full list of members (7 pages)
13 February 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
13 February 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
8 March 2001Return made up to 12/02/01; full list of members (7 pages)
8 March 2001Return made up to 12/02/01; full list of members (7 pages)
9 February 2001Full accounts made up to 30 April 2000 (10 pages)
9 February 2001Full accounts made up to 30 April 2000 (10 pages)
17 March 2000Return made up to 12/02/00; full list of members (7 pages)
17 March 2000Return made up to 12/02/00; full list of members (7 pages)
29 February 2000Full accounts made up to 30 April 1999 (11 pages)
29 February 2000Full accounts made up to 30 April 1999 (11 pages)
19 May 1999Full accounts made up to 30 April 1998 (10 pages)
19 May 1999Full accounts made up to 30 April 1998 (10 pages)
6 April 1999Return made up to 12/02/99; full list of members (7 pages)
6 April 1999Return made up to 12/02/99; full list of members (7 pages)
1 March 1999Delivery ext'd 3 mth 30/04/98 (1 page)
1 March 1999Delivery ext'd 3 mth 30/04/98 (1 page)
2 December 1998Full accounts made up to 30 April 1997 (11 pages)
2 December 1998Full accounts made up to 30 April 1997 (11 pages)
6 March 1998Return made up to 12/02/98; full list of members (7 pages)
6 March 1998Return made up to 12/02/98; full list of members (7 pages)
8 September 1997Full accounts made up to 30 April 1996 (12 pages)
8 September 1997Full accounts made up to 30 April 1996 (12 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
7 April 1997Return made up to 12/02/97; no change of members (6 pages)
7 April 1997Return made up to 12/02/97; no change of members (6 pages)
17 May 1996Full accounts made up to 30 April 1995 (12 pages)
17 May 1996Full accounts made up to 30 April 1995 (12 pages)
14 March 1996Return made up to 12/02/96; full list of members (7 pages)
14 March 1996Return made up to 12/02/96; full list of members (7 pages)
28 December 1995Director resigned (4 pages)
28 December 1995Director resigned (4 pages)
12 April 1995New director appointed (2 pages)
12 April 1995New director appointed (2 pages)
23 March 1995Full accounts made up to 30 April 1994 (13 pages)
23 March 1995Full accounts made up to 30 April 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
22 April 1959Company name changed\certificate issued on 22/04/59 (6 pages)
22 April 1959Company name changed\certificate issued on 22/04/59 (6 pages)
19 August 1952Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 August 1952Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 April 1945Incorporation (19 pages)
17 April 1945Incorporation (19 pages)