Aldeburgh
Suffolk
IP15 5DQ
Director Name | Mr Howard Colman |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(3 years after company formation) |
Appointment Duration | 14 years, 6 months (resigned 27 January 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Barclay Oval Woodford Green Essex IG8 0PP |
Director Name | Mr Robert William Coyle |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(3 years after company formation) |
Appointment Duration | 14 years, 6 months (resigned 27 January 2007) |
Role | Solicitor |
Correspondence Address | Wells House 80 Upper Street Islington London N1 0NU |
Secretary Name | Georgina Kyriacou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(3 years after company formation) |
Appointment Duration | 14 years, 1 month (resigned 09 August 2006) |
Role | Company Director |
Correspondence Address | 100 Dover Road Wanstead London E12 |
Secretary Name | Mr Gary Alan Barham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 January 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Buxton House First Floor Flat, 7 Highbury Hill London N5 1SU |
Director Name | Mr Barry Clutterbuck |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(22 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 26 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Highbury New Park London N5 2EU |
Director Name | Springvale Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2006(17 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 26 March 2014) |
Correspondence Address | 67 Highbury New Park London N5 2EU |
Registered Address | Buckingham House East Buckingham Parade Stanmore Middlesex HA7 4EB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
200 at £0.01 | Brisk & Kindle Property LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 December 1989 | Delivered on: 3 January 1990 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: Warehouse, arlington wharf l/b of hackney t/n ln 176797. Outstanding |
---|
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2016 | Application to strike the company off the register (3 pages) |
18 February 2016 | Application to strike the company off the register (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
13 April 2015 | Registered office address changed from Buckingham House West Buckingham Parade Stanmore Middlesex HA7 4EB to C/O C/O K Shah & Co Buckingham House East Buckingham Parade Stanmore Middlesex HA7 4EB on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from Buckingham House West Buckingham Parade Stanmore Middlesex HA7 4EB to C/O C/O K Shah & Co Buckingham House East Buckingham Parade Stanmore Middlesex HA7 4EB on 13 April 2015 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2014 | Appointment of Mrs Julie Buss as a director on 26 March 2014 (2 pages) |
17 December 2014 | Appointment of Mrs Julie Buss as a director on 26 March 2014 (2 pages) |
17 December 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Registered office address changed from 8 Blackstock Mews Islington London N4 2BT to Buckingham House West Buckingham Parade Stanmore Middlesex HA7 4EB on 17 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Barry Clutterbuck as a director on 26 March 2014 (1 page) |
17 December 2014 | Termination of appointment of Barry Clutterbuck as a director on 26 March 2014 (1 page) |
17 December 2014 | Termination of appointment of Springvale Limited as a director on 26 March 2014 (1 page) |
17 December 2014 | Registered office address changed from Buckingham House West Buckingham Parade Stanmore Middlesex HA7 4EB England to Buckingham House West Buckingham Parade Stanmore Middlesex HA7 4EB on 17 December 2014 (1 page) |
17 December 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Registered office address changed from 8 Blackstock Mews Islington London N4 2BT to Buckingham House West Buckingham Parade Stanmore Middlesex HA7 4EB on 17 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Springvale Limited as a director on 26 March 2014 (1 page) |
17 December 2014 | Registered office address changed from Buckingham House West Buckingham Parade Stanmore Middlesex HA7 4EB England to Buckingham House West Buckingham Parade Stanmore Middlesex HA7 4EB on 17 December 2014 (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2014 | Sub-division of shares on 26 March 2014 (5 pages) |
28 April 2014 | Sub-division of shares on 26 March 2014 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
20 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
20 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Appointment of Barry Clutterbuck as a director on 23 March 2012 (3 pages) |
29 March 2012 | Appointment of Barry Clutterbuck as a director on 23 March 2012 (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Director's details changed for Springvale Limited on 6 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Springvale Limited on 6 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Springvale Limited on 6 July 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 February 2010 | Registered office address changed from C/O Tax Assist Accountants Office 105 Aberdeen House 22-24 Highbury Grove London N5 2EA on 2 February 2010 (2 pages) |
2 February 2010 | Registered office address changed from C/O Tax Assist Accountants Office 105 Aberdeen House 22-24 Highbury Grove London N5 2EA on 2 February 2010 (2 pages) |
2 February 2010 | Termination of appointment of Gary Barham as a secretary (2 pages) |
2 February 2010 | Termination of appointment of Gary Barham as a secretary (2 pages) |
2 February 2010 | Registered office address changed from C/O Tax Assist Accountants Office 105 Aberdeen House 22-24 Highbury Grove London N5 2EA on 2 February 2010 (2 pages) |
4 August 2009 | Return made up to 06/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 06/07/09; full list of members (3 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
9 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 July 2007 | Return made up to 06/07/07; full list of members (3 pages) |
16 July 2007 | Return made up to 06/07/07; full list of members (3 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
10 December 2006 | New director appointed (2 pages) |
10 December 2006 | New director appointed (2 pages) |
29 August 2006 | New secretary appointed (2 pages) |
29 August 2006 | Secretary resigned (1 page) |
29 August 2006 | New secretary appointed (2 pages) |
29 August 2006 | Secretary resigned (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: wells house 80 upper street london N1 0NU (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: wells house 80 upper street london N1 0NU (1 page) |
22 August 2006 | Return made up to 06/07/06; full list of members (7 pages) |
22 August 2006 | Return made up to 06/07/06; full list of members (7 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 July 2005 | Return made up to 06/07/05; full list of members (7 pages) |
26 July 2005 | Return made up to 06/07/05; full list of members (7 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 September 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
7 September 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
7 September 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
7 September 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
31 August 2004 | Return made up to 06/07/04; full list of members (7 pages) |
31 August 2004 | Return made up to 06/07/04; full list of members (7 pages) |
28 September 2003 | Return made up to 06/07/03; full list of members (7 pages) |
28 September 2003 | Return made up to 06/07/03; full list of members (7 pages) |
28 July 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
28 July 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
30 May 2003 | Return made up to 06/07/02; full list of members (7 pages) |
30 May 2003 | Return made up to 06/07/01; full list of members (7 pages) |
30 May 2003 | Return made up to 06/07/02; full list of members (7 pages) |
30 May 2003 | Return made up to 06/07/01; full list of members (7 pages) |
24 September 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
24 September 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
25 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
25 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
30 March 2001 | Return made up to 06/07/00; full list of members (6 pages) |
30 March 2001 | Return made up to 06/07/00; full list of members (6 pages) |
26 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
26 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
5 November 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
5 November 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
7 October 1999 | Return made up to 06/07/99; full list of members (6 pages) |
7 October 1999 | Return made up to 06/07/99; full list of members (6 pages) |
10 November 1998 | Return made up to 06/07/98; full list of members (6 pages) |
10 November 1998 | Return made up to 06/07/98; full list of members (6 pages) |
20 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
20 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
29 August 1997 | Return made up to 06/07/97; full list of members (6 pages) |
29 August 1997 | Return made up to 06/07/97; full list of members (6 pages) |
3 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
3 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
28 August 1996 | Return made up to 06/07/96; no change of members (4 pages) |
28 August 1996 | Return made up to 06/07/96; no change of members (4 pages) |
20 February 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
20 February 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
26 June 1995 | Return made up to 06/07/95; no change of members (4 pages) |
26 June 1995 | Return made up to 06/07/95; no change of members (4 pages) |
6 July 1989 | Incorporation (26 pages) |
6 July 1989 | Incorporation (26 pages) |