Company NameFifty Brick Lane Limited
DirectorDaniel Epstein
Company StatusActive
Company Number00492176
CategoryPrivate Limited Company
Incorporation Date2 March 1951(73 years, 2 months ago)
Previous NameM.Courts And Son,Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Daniel Epstein
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(63 years, 2 months after company formation)
Appointment Duration10 years
RoleFabric Wholesaler
Country of ResidenceUnited Kingdom
Correspondence Address52-56 Brick Lane
London
E1 6RF
Director NameMr Harry Courts
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(40 years after company formation)
Appointment Duration2 years (resigned 28 February 1993)
RoleMerchant
Correspondence Address4 Hillside Gardens
Edgware
Middlesex
HA8 8HE
Director NameMrs Rita Courts
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(40 years after company formation)
Appointment Duration12 years, 5 months (resigned 15 August 2003)
RoleSecretary
Correspondence Address28 Eaton Court
126 Edgware Way
Edgware
Middlesex
HA8 8JZ
Director NameMr Michael Gross
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(40 years after company formation)
Appointment Duration23 years, 2 months (resigned 30 April 2014)
RoleMerchant
Country of ResidenceIsrael
Correspondence Address35/3 Aza Street
Jerusalem
92383
Israel
Secretary NameMrs Rita Courts
NationalityBritish
StatusResigned
Appointed28 February 1991(40 years after company formation)
Appointment Duration4 years, 11 months (resigned 30 January 1996)
RoleCompany Director
Correspondence Address28 Eaton Court
126 Edgware Way
Edgware
Middlesex
HA8 8JZ
Director NameMr Russell Blackman
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(42 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2001)
RoleSales Manager
Correspondence Address13 Bowdon Road
Leyton
London
E17 8JB
Secretary NameBarbara Adele Gross
NationalityBritish
StatusResigned
Appointed30 January 1996(44 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 July 2002)
RoleCompany Director
Correspondence Address5 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Secretary NameLeonard David Courts
NationalityBritish
StatusResigned
Appointed23 July 2002(51 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Bucknalls Drive
Bricket Wood
Hertfordshire
AL2 3XJ
Director NameAllan Paul Michael Myers
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(53 years, 3 months after company formation)
Appointment Duration5 months (resigned 22 October 2004)
RoleChartered Accountant
Correspondence Address1 Hyde Park Place
London
W2 2LH
Director NameLeonard David Courts
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(56 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 April 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address73 Bucknalls Drive
Bricket Wood
Hertfordshire
AL2 3XJ

Contact

Websitemcourts.co.uk

Location

Registered AddressChurchill House
137 - 139 Brent Street
London
NW4 4DJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

6k at £1Epra Fabrics Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£200
Current Liabilities£18,149

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return29 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

15 September 2009Delivered on: 22 September 2009
Satisfied on: 21 November 2012
Persons entitled: Cattles Invoice Finance Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from stenco flowers limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 50 brick lane london t/n NGL296520, any shares or other rights in the property, insurance, guarantees, see image for full details.
Fully Satisfied
21 February 1996Delivered on: 29 February 1996
Satisfied on: 2 June 2011
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: 50 brick lane,london borough of tower hamlets; ngl 296520.
Fully Satisfied
31 January 1996Delivered on: 12 February 1996
Satisfied on: 2 June 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 December 1976Delivered on: 5 January 1977
Satisfied on: 21 November 2012
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50, brick lane london E1.
Fully Satisfied

Filing History

29 February 2024Confirmation statement made on 29 February 2024 with no updates (3 pages)
25 January 2024Total exemption full accounts made up to 30 April 2023 (7 pages)
28 February 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
28 February 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
10 October 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
28 February 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
12 December 2020Unaudited abridged accounts made up to 30 April 2020 (8 pages)
1 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
18 December 2019Unaudited abridged accounts made up to 30 April 2019 (7 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
14 January 2019Unaudited abridged accounts made up to 30 April 2018 (7 pages)
28 February 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
7 December 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
18 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
18 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 6,000
(3 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 6,000
(3 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
24 September 2015Previous accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
24 September 2015Previous accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
1 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 6,000
(3 pages)
1 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 6,000
(3 pages)
8 May 2014Registered office address changed from 52-56 Brick Lane London E1 6RF on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 52-56 Brick Lane London E1 6RF on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 52-56 Brick Lane London E1 6RF on 8 May 2014 (1 page)
7 May 2014Termination of appointment of Leonard Courts as a director (2 pages)
7 May 2014Registered office address changed from 73 Bucknalls Drive Bricket Wood St Albans Herts AL2 3XJ on 7 May 2014 (2 pages)
7 May 2014Termination of appointment of Leonard Courts as a director (2 pages)
7 May 2014Registered office address changed from 73 Bucknalls Drive Bricket Wood St Albans Herts AL2 3XJ on 7 May 2014 (2 pages)
7 May 2014Appointment of Daniel Epstein as a director (3 pages)
7 May 2014Registered office address changed from 73 Bucknalls Drive Bricket Wood St Albans Herts AL2 3XJ on 7 May 2014 (2 pages)
7 May 2014Termination of appointment of Michael Gross as a director (2 pages)
7 May 2014Termination of appointment of Leonard Courts as a secretary (2 pages)
7 May 2014Termination of appointment of Leonard Courts as a secretary (2 pages)
7 May 2014Appointment of Daniel Epstein as a director (3 pages)
7 May 2014Termination of appointment of Michael Gross as a director (2 pages)
20 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 6,000
(5 pages)
2 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 6,000
(5 pages)
17 October 2013Company name changed M.courts and son,LIMITED\certificate issued on 17/10/13
  • RES15 ‐ Change company name resolution on 2013-10-15
  • NM01 ‐ Change of name by resolution
(3 pages)
17 October 2013Company name changed M.courts and son,LIMITED\certificate issued on 17/10/13
  • RES15 ‐ Change company name resolution on 2013-10-15
  • NM01 ‐ Change of name by resolution
(3 pages)
27 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
4 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
28 February 2010Director's details changed for Mr Michael Gross on 28 January 2010 (2 pages)
28 February 2010Director's details changed for Mr Michael Gross on 28 January 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 September 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
22 September 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
2 March 2009Return made up to 28/02/09; full list of members (4 pages)
2 March 2009Return made up to 28/02/09; full list of members (4 pages)
18 February 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 February 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 February 2008Return made up to 28/02/08; full list of members (4 pages)
28 February 2008Return made up to 28/02/08; full list of members (4 pages)
8 January 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 January 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 September 2007Director's particulars changed (1 page)
14 September 2007Director's particulars changed (1 page)
29 May 2007New director appointed (1 page)
29 May 2007New director appointed (1 page)
10 March 2007Return made up to 28/02/07; full list of members (6 pages)
10 March 2007Return made up to 28/02/07; full list of members (6 pages)
20 February 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 February 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 December 2006Registered office changed on 13/12/06 from: 1 hyde park place london W2 2LH (1 page)
13 December 2006Registered office changed on 13/12/06 from: 1 hyde park place london W2 2LH (1 page)
8 March 2006Return made up to 28/02/06; full list of members (6 pages)
8 March 2006Return made up to 28/02/06; full list of members (6 pages)
1 February 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 February 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
3 February 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
26 February 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 February 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 January 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
29 January 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
7 March 2003Return made up to 28/02/03; full list of members (7 pages)
7 March 2003Return made up to 28/02/03; full list of members (7 pages)
21 February 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
21 February 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
31 July 2002New secretary appointed (2 pages)
31 July 2002Secretary resigned (1 page)
31 July 2002Secretary resigned (1 page)
31 July 2002New secretary appointed (2 pages)
12 March 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
12 March 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
12 March 2002Return made up to 28/02/02; full list of members (7 pages)
12 March 2002Return made up to 28/02/02; full list of members (7 pages)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
14 March 2001Return made up to 28/02/01; full list of members (7 pages)
14 March 2001Return made up to 28/02/01; full list of members (7 pages)
28 February 2001Accounts for a small company made up to 31 December 2000 (5 pages)
28 February 2001Accounts for a small company made up to 31 December 2000 (5 pages)
10 March 2000Return made up to 28/02/00; full list of members (7 pages)
10 March 2000Return made up to 28/02/00; full list of members (7 pages)
23 February 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 February 2000Accounts for a small company made up to 31 December 1999 (6 pages)
11 March 1999Return made up to 28/02/99; no change of members (5 pages)
11 March 1999Return made up to 28/02/99; no change of members (5 pages)
18 February 1999Accounts for a small company made up to 31 December 1998 (7 pages)
18 February 1999Accounts for a small company made up to 31 December 1998 (7 pages)
21 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 February 1998Return made up to 28/02/98; no change of members (5 pages)
23 February 1998Return made up to 28/02/98; no change of members (5 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
8 May 1997Director's particulars changed (1 page)
8 May 1997Director's particulars changed (1 page)
8 May 1997Return made up to 28/02/97; full list of members (6 pages)
8 May 1997Return made up to 28/02/97; full list of members (6 pages)
4 July 1996Accounts for a small company made up to 31 December 1995 (4 pages)
4 July 1996Accounts for a small company made up to 31 December 1995 (4 pages)
25 April 1996Return made up to 28/02/96; no change of members (5 pages)
25 April 1996Return made up to 28/02/96; no change of members (5 pages)
29 February 1996Particulars of mortgage/charge (3 pages)
29 February 1996Particulars of mortgage/charge (3 pages)
18 February 1996Secretary resigned (1 page)
18 February 1996New secretary appointed (2 pages)
18 February 1996New secretary appointed (2 pages)
18 February 1996Secretary resigned (1 page)
12 February 1996Particulars of mortgage/charge (3 pages)
12 February 1996Particulars of mortgage/charge (3 pages)
28 June 1995Accounts for a small company made up to 31 December 1994 (4 pages)
28 June 1995Accounts for a small company made up to 31 December 1994 (4 pages)
18 April 1995Return made up to 28/02/95; no change of members (10 pages)
18 April 1995Return made up to 28/02/95; no change of members (10 pages)