Company NameBriarview Court Limited
Company StatusActive
Company Number02926873
CategoryPrivate Limited Company
Incorporation Date9 May 1994(29 years, 12 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameChristopher James Dear
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2007(13 years after company formation)
Appointment Duration16 years, 11 months
RoleCivil Service
Country of ResidenceUnited Kingdom
Correspondence Address12 Briarview Court
Highams Park
London
E4 9PQ
Director NameMr Laurene Edward Snape
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(24 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressFlat 3 Briarview Court Handsworth Avenue
London
E4 9PQ
Director NameMrs Ami Louise Archer
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(24 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleClinical Nurse Specialist
Country of ResidenceEngland
Correspondence AddressFlat 8 Briarview Court
Handsworth Avenue
London
E4 9PQ
Director NameJohn Hugh Douglas
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address2 Briarview Court
Handsworth Avenue
London
E4 9PQ
Director NameRaymond Taylor
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(same day as company formation)
RoleTelephone
Correspondence Address71 Jasmine Road
Rush Green
Romford
Essex
RM7 0WZ
Secretary NameEileen Miller
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(same day as company formation)
RoleWriter
Correspondence Address5 Briarview Court
Handsworth Avenue
London
E4 9PQ
Director NameCarol Lesley Winrow
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(3 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 May 2000)
RoleRecruitment Consultant
Correspondence Address9 Briarview Court
Handsworth Avenue
London
E4 9PQ
Director NameWarren Barns
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(8 years after company formation)
Appointment Duration2 years, 6 months (resigned 17 November 2004)
RoleFinanceer
Correspondence Address9 Briarview Court
Handsworth Avenue Highamspark
London
E4 9PQ
Director NameJana Dispinseri
Date of BirthApril 1975 (Born 49 years ago)
NationalitySlovak
StatusResigned
Appointed20 May 2002(8 years after company formation)
Appointment Duration1 year, 11 months (resigned 15 April 2004)
RolePa Secretary
Correspondence Address6 Briarview Court
Handsworth Avenue
London
E4 9PQ
Secretary NameJoan Buckley
NationalityBritish
StatusResigned
Appointed22 April 2004(9 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 February 2005)
RoleCompany Director
Correspondence Address2 Briarview Court
Highams Park
London
E4 9PQ
Secretary NameEileen Miller
NationalityBritish
StatusResigned
Appointed03 February 2005(10 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2007)
RoleWriter
Correspondence Address5 Briarview Court
Handsworth Avenue
London
E4 9PQ
Director NameNeil Iveson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(11 years, 12 months after company formation)
Appointment Duration12 years (resigned 25 May 2018)
RoleEnvironmental Health Officer
Country of ResidenceUnited Kingdom
Correspondence Address196 New Road
Chingford
London
E4 9SJ
Director NameEileen Miller
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(11 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2007)
RoleWriter
Correspondence Address5 Briarview Court
Handsworth Avenue
London
E4 9PQ
Director NameMarion Ford
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(13 years after company formation)
Appointment Duration12 years, 3 months (resigned 18 September 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Briarview Court
Handsworth Avenue
London
E4 9PQ
Secretary NameMarion Ford
NationalityBritish
StatusResigned
Appointed31 January 2008(13 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 18 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Briarview Court
Handsworth Avenue
London
E4 9PQ
Director NameMr Suleman Hussain
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBelgian
StatusResigned
Appointed08 September 2014(20 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 December 2016)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressFlat 6 Briarview Court Handsworth Avenue
London
E4 9PQ
Director NameMr Ross Henry Elliott
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2019(25 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2021)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Handsworth Avenue
London
E4 9PQ
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed09 May 1994(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed09 May 1994(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address5 Chigwell Road
London
E18 1LR
RegionLondon
ConstituencyIlford North
CountyGreater London
WardRoding
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Anthony James Russell
8.33%
Ordinary
1 at £1Catherine Gibson & Benjamin Gibson
8.33%
Ordinary
1 at £1Christopher Dear
8.33%
Ordinary
1 at £1Jack Christopher Steven
8.33%
Ordinary
1 at £1Joanne Marie Moore & Nicholas Eugene Polkinghorne
8.33%
Ordinary
1 at £1Katarina Hirjakova & Suleman Hussain
8.33%
Ordinary
1 at £1Katy White
8.33%
Ordinary
1 at £1Marion Ford
8.33%
Ordinary
1 at £1Michael Kelly & Elizabeth Rothman
8.33%
Ordinary
1 at £1Mr Bernard Powell
8.33%
Ordinary
1 at £1Mr Neil Richard Iveson
8.33%
Ordinary
1 at £1Sarah Barns & Mr Warren Barns
8.33%
Ordinary

Financials

Year2014
Net Worth£1,392
Cash£22,558
Current Liabilities£24,628

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 4 days from now)

Filing History

24 January 2024Registered office address changed from 2 2 Chigwell Road London E18 1LR United Kingdom to 5 Chigwell Road London E18 1LR on 24 January 2024 (1 page)
24 January 2024Registered office address changed from 12 Briarview Court Handsworth Avenue London E4 9PQ United Kingdom to 2 2 Chigwell Road London E18 1LR on 24 January 2024 (1 page)
27 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
11 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
24 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
21 May 2022Confirmation statement made on 9 May 2022 with updates (4 pages)
3 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
2 July 2021Termination of appointment of Ross Henry Elliott as a director on 30 June 2021 (1 page)
15 May 2021Confirmation statement made on 9 May 2021 with updates (5 pages)
26 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
23 May 2020Confirmation statement made on 9 May 2020 with updates (5 pages)
13 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
9 October 2019Appointment of Mr Ross Henry Elliott as a director on 9 October 2019 (2 pages)
6 October 2019Appointment of Mr Laurene Edward Snape as a director on 1 October 2018 (2 pages)
2 October 2019Registered office address changed from 12 Briarview Court 12 Briarview Court Handsworth Avenue London E4 9PQ United Kingdom to 12 Briarview Court Handsworth Avenue London E4 9PQ on 2 October 2019 (1 page)
2 October 2019Registered office address changed from 1 Briarview Court Handsworth Avenue London E4 9PQ to 12 Briarview Court 12 Briarview Court Handsworth Avenue London E4 9PQ on 2 October 2019 (1 page)
1 October 2019Termination of appointment of Marion Ford as a secretary on 18 September 2019 (1 page)
1 October 2019Termination of appointment of Neil Iveson as a director on 25 May 2018 (1 page)
1 October 2019Termination of appointment of Marion Ford as a director on 18 September 2019 (1 page)
22 September 2019Appointment of Mrs Ami Louise Archer as a director on 1 October 2018 (2 pages)
21 May 2019Confirmation statement made on 9 May 2019 with updates (5 pages)
29 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
17 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 May 2017Confirmation statement made on 9 May 2017 with updates (7 pages)
20 May 2017Termination of appointment of Suleman Hussain as a director on 21 December 2016 (1 page)
20 May 2017Termination of appointment of Suleman Hussain as a director on 21 December 2016 (1 page)
20 May 2017Confirmation statement made on 9 May 2017 with updates (7 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 12
(9 pages)
5 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 12
(9 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 12
(8 pages)
2 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 12
(8 pages)
2 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 12
(8 pages)
1 June 2015Appointment of Mr Suleman Hussain as a director on 8 September 2014 (2 pages)
1 June 2015Appointment of Mr Suleman Hussain as a director on 8 September 2014 (2 pages)
1 June 2015Appointment of Mr Suleman Hussain as a director on 8 September 2014 (2 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 12
(7 pages)
4 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 12
(7 pages)
4 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 12
(7 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (7 pages)
11 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (7 pages)
11 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (7 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
18 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (7 pages)
18 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (7 pages)
18 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (7 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
14 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
14 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
14 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
6 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (10 pages)
6 June 2010Director's details changed for Marion Ford on 9 May 2010 (2 pages)
6 June 2010Director's details changed for Marion Ford on 9 May 2010 (2 pages)
6 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (10 pages)
6 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (10 pages)
6 June 2010Director's details changed for Christopher James Dear on 9 May 2010 (2 pages)
6 June 2010Director's details changed for Christopher James Dear on 9 May 2010 (2 pages)
6 June 2010Director's details changed for Neil Iveson on 9 May 2010 (2 pages)
6 June 2010Director's details changed for Christopher James Dear on 9 May 2010 (2 pages)
6 June 2010Director's details changed for Marion Ford on 9 May 2010 (2 pages)
6 June 2010Director's details changed for Neil Iveson on 9 May 2010 (2 pages)
6 June 2010Director's details changed for Neil Iveson on 9 May 2010 (2 pages)
17 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
17 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
8 June 2009Return made up to 09/05/09; full list of members (9 pages)
8 June 2009Return made up to 09/05/09; full list of members (9 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
16 May 2008Return made up to 09/05/08; full list of members (7 pages)
16 May 2008Return made up to 09/05/08; full list of members (7 pages)
16 May 2008Location of register of members (1 page)
16 May 2008Location of register of members (1 page)
10 April 2008Secretary appointed marion ford (2 pages)
10 April 2008Registered office changed on 10/04/2008 from flat 5 briarview court handsworth avenue highams park london E4 9PQ (1 page)
10 April 2008Registered office changed on 10/04/2008 from flat 5 briarview court handsworth avenue highams park london E4 9PQ (1 page)
10 April 2008Director appointed marion ford logged form (2 pages)
10 April 2008Director appointed marion ford logged form (2 pages)
10 April 2008Secretary appointed marion ford (2 pages)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
9 September 2007Secretary resigned;director resigned (1 page)
9 September 2007Secretary resigned;director resigned (1 page)
28 July 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
28 July 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
15 June 2007Return made up to 09/05/07; change of members (7 pages)
15 June 2007Return made up to 09/05/07; change of members (7 pages)
2 November 2006Director resigned (1 page)
2 November 2006Director resigned (1 page)
13 October 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
13 October 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
6 June 2006Return made up to 09/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
6 June 2006Return made up to 09/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
14 October 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
14 October 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
8 June 2005Return made up to 09/05/05; full list of members
  • 363(287) ‐ Registered office changed on 08/06/05
(11 pages)
8 June 2005Return made up to 09/05/05; full list of members
  • 363(287) ‐ Registered office changed on 08/06/05
(11 pages)
19 April 2005Secretary resigned;director resigned (1 page)
19 April 2005New secretary appointed (2 pages)
19 April 2005New secretary appointed (2 pages)
19 April 2005Secretary resigned;director resigned (1 page)
28 February 2005Secretary resigned (1 page)
28 February 2005Secretary resigned (1 page)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
15 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
15 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
18 May 2004Director resigned (1 page)
18 May 2004Director resigned (1 page)
14 May 2004Return made up to 09/05/04; full list of members
  • 363(287) ‐ Registered office changed on 14/05/04
(12 pages)
14 May 2004Return made up to 09/05/04; full list of members
  • 363(287) ‐ Registered office changed on 14/05/04
(12 pages)
30 April 2004New secretary appointed (2 pages)
30 April 2004New secretary appointed (2 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
6 August 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
6 August 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
27 October 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
27 October 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
10 June 2002Return made up to 09/05/02; full list of members (11 pages)
10 June 2002Return made up to 09/05/02; full list of members (11 pages)
26 October 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
26 October 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
7 June 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
7 June 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
10 October 2000Full accounts made up to 31 December 1999 (5 pages)
10 October 2000Full accounts made up to 31 December 1999 (5 pages)
7 June 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 June 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 October 1999Full accounts made up to 31 December 1998 (5 pages)
18 October 1999Full accounts made up to 31 December 1998 (5 pages)
20 October 1998Full accounts made up to 31 December 1997 (5 pages)
20 October 1998Full accounts made up to 31 December 1997 (5 pages)
9 June 1998New director appointed (2 pages)
9 June 1998Return made up to 09/05/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 June 1998New director appointed (2 pages)
9 June 1998Return made up to 09/05/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 November 1997Full accounts made up to 31 December 1996 (5 pages)
10 November 1997Full accounts made up to 31 December 1996 (5 pages)
12 June 1997Return made up to 09/05/97; no change of members (4 pages)
12 June 1997Return made up to 09/05/97; no change of members (4 pages)
12 September 1996Full accounts made up to 31 December 1995 (7 pages)
12 September 1996Full accounts made up to 31 December 1995 (7 pages)
6 June 1996Return made up to 09/05/96; no change of members (4 pages)
6 June 1996Return made up to 09/05/96; no change of members (4 pages)
9 June 1995Return made up to 09/05/95; full list of members (6 pages)
9 June 1995Return made up to 09/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
9 May 1994Incorporation (14 pages)
9 May 1994Incorporation (14 pages)