Chiswick
London
W4 3UB
Director Name | Mr William Iain Scobie McArthur |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2008(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 18 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Salmon Lane London E14 7NA |
Director Name | Mr Michael Gary Rosenfeld |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2008(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 18 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Chepstow Place Bayswater London W2 5BE |
Secretary Name | Mr William Iain Scobie McArthur |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2008(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 18 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Salmon Lane London E14 7NA |
Director Name | Mr Matthew Laurence Cohen |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(same day as company formation) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Beaumont Street London W1G 6DQ |
Director Name | Mr Karl David Harrison |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 New Concordia Wharf Mill Street London SE1 2BB |
Secretary Name | Miss Julia Louise Hoare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Holders Hill Gardens London NW4 1NP |
Director Name | Mr Nicholas John Carter |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2009) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Chelwood Beacon Beaconsfield Road Chelwood Gate West Sussex RH17 7LH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 11 Hatton Garden London EC1N 8AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
80k at £1 | Brickcrest LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,825 |
Cash | £519 |
Current Liabilities | £6,344 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
18 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
12 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2013 | Application to strike the company off the register (3 pages) |
25 October 2013 | Application to strike the company off the register (3 pages) |
30 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders Statement of capital on 2012-10-30
|
30 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders Statement of capital on 2012-10-30
|
8 October 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
8 October 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
20 June 2012 | Auditor's resignation (1 page) |
20 June 2012 | Auditor's resignation (1 page) |
28 December 2011 | Accounts made up to 31 March 2011 (13 pages) |
28 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
24 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
24 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
22 December 2010 | Accounts made up to 31 March 2010 (14 pages) |
24 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
24 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Termination of appointment of Nicholas Carter as a director (1 page) |
25 January 2010 | Termination of appointment of Nicholas Carter as a director (1 page) |
20 January 2010 | Accounts made up to 31 March 2009 (14 pages) |
20 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
26 November 2009 | Director's details changed for Mr William Iain Scobie Mcarthur on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Nicholas John Carter on 1 October 2009 (2 pages) |
26 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
26 November 2009 | Director's details changed for Mr Jonathan Hampton on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Jonathan Hampton on 1 October 2009 (2 pages) |
26 November 2009 | Statement of capital following an allotment of shares on 26 November 2009
|
26 November 2009 | Director's details changed for Mr Michael Gary Rosenfeld on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr William Iain Scobie Mcarthur on 1 October 2009 (2 pages) |
26 November 2009 | Statement of capital following an allotment of shares on 26 November 2009
|
26 November 2009 | Director's details changed for Mr Nicholas John Carter on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Nicholas John Carter on 1 October 2009 (2 pages) |
26 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
26 November 2009 | Director's details changed for Mr Michael Gary Rosenfeld on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Michael Gary Rosenfeld on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr William Iain Scobie Mcarthur on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Jonathan Hampton on 1 October 2009 (2 pages) |
14 October 2008 | Appointment terminated secretary julia hoare (1 page) |
14 October 2008 | Appointment Terminated Secretary julia hoare (1 page) |
14 October 2008 | Return made up to 14/10/08; full list of members (5 pages) |
14 October 2008 | Return made up to 14/10/08; full list of members (5 pages) |
3 October 2008 | Secretary appointed mr william iain scobie mcarthur (1 page) |
3 October 2008 | Director appointed mr nick john carter (1 page) |
3 October 2008 | Secretary appointed mr william iain scobie mcarthur (1 page) |
3 October 2008 | Director appointed mr michael gary rosenfeld (1 page) |
3 October 2008 | Director appointed mr michael gary rosenfeld (1 page) |
3 October 2008 | Director appointed mr william iain scobie mcarthur (1 page) |
3 October 2008 | Director appointed mr nick john carter (1 page) |
3 October 2008 | Director appointed mr william iain scobie mcarthur (1 page) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
23 January 2008 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
23 January 2008 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
9 March 2007 | Return made up to 30/01/07; full list of members
|
9 March 2007 | Return made up to 30/01/07; full list of members (6 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
28 November 2005 | Registered office changed on 28/11/05 from: 11 hatton garden london EC1N 8AH (1 page) |
28 November 2005 | Registered office changed on 28/11/05 from: 11 hatton garden london EC1N 8AH (1 page) |
28 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
30 August 2005 | Registered office changed on 30/08/05 from: 120 southwark street london SE1 0SF (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: 120 southwark street london SE1 0SF (1 page) |
25 January 2005 | Return made up to 30/01/05; full list of members
|
25 January 2005 | Return made up to 30/01/05; full list of members (6 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
9 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
9 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
29 January 2003 | Return made up to 30/01/03; full list of members (6 pages) |
29 January 2003 | Return made up to 30/01/03; full list of members (6 pages) |
6 December 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
6 December 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
12 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
12 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
11 June 2001 | Resolutions
|
11 June 2001 | Nc inc already adjusted 31/01/00 (1 page) |
11 June 2001 | Nc inc already adjusted 31/01/00 (1 page) |
11 June 2001 | Ad 31/01/00--------- £ si 79900@1 (2 pages) |
11 June 2001 | Ad 31/01/00--------- £ si 79900@1 (2 pages) |
11 June 2001 | Resolutions
|
11 June 2001 | Return made up to 30/01/01; full list of members (6 pages) |
11 June 2001 | Return made up to 30/01/01; full list of members
|
21 March 2001 | Particulars of mortgage/charge (3 pages) |
21 March 2001 | Particulars of mortgage/charge (3 pages) |
8 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
8 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
1 November 2000 | Resolutions
|
1 November 2000 | Resolutions
|
25 July 2000 | Registered office changed on 25/07/00 from: 13 david mews porter street london W1M 1HW (1 page) |
25 July 2000 | Registered office changed on 25/07/00 from: 13 david mews porter street london W1M 1HW (1 page) |
27 April 2000 | Return made up to 30/01/00; full list of members (6 pages) |
27 April 2000 | Return made up to 30/01/00; full list of members (6 pages) |
20 January 2000 | Accounts for a small company made up to 31 January 1999 (6 pages) |
20 January 2000 | Accounts for a small company made up to 31 January 1999 (6 pages) |
24 March 1999 | Return made up to 30/01/99; full list of members (6 pages) |
24 March 1999 | Return made up to 30/01/99; full list of members (6 pages) |
1 October 1998 | Return made up to 30/01/98; change of members (6 pages) |
1 October 1998 | Return made up to 30/01/98; change of members (6 pages) |
14 September 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
14 September 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
25 June 1998 | Return made up to 30/01/97; full list of members (6 pages) |
25 June 1998 | Return made up to 30/01/97; full list of members (6 pages) |
3 December 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
3 December 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | Director resigned (1 page) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | Director resigned (1 page) |
3 December 1996 | Accounts made up to 31 January 1996 (7 pages) |
3 December 1996 | Full accounts made up to 31 January 1996 (7 pages) |
4 February 1996 | Return made up to 30/01/96; no change of members (4 pages) |
4 February 1996 | Return made up to 30/01/96; no change of members (4 pages) |
28 November 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
28 November 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
19 September 1995 | Return made up to 30/01/95; full list of members (6 pages) |
19 September 1995 | Return made up to 30/01/95; full list of members
|
30 January 1992 | Incorporation (13 pages) |
30 January 1992 | Incorporation (13 pages) |