Company NameBrickbond Limited
Company StatusDissolved
Company Number03280498
CategoryPrivate Limited Company
Incorporation Date19 November 1996(27 years, 5 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Richard David Cardash
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringhill Shirley Holms
Boldre
Lymington
Hampshire
SO41 8NG
Secretary NameMrs Jacqueline Sara Cardash
NationalityBritish
StatusClosed
Appointed19 November 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSpringhill Shirley Holms
Boldre
Lymington
Hampshire
SO41 8NG
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed19 November 1996(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed19 November 1996(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameIntercounty Registrars Limited (Corporation)
StatusResigned
Appointed08 October 2001(4 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 February 2005)
Correspondence AddressMercury House
Heather Park Drive
Wembley
Middlesex
HA0 1SX

Location

Registered Address1 Angel Court
Pall Mall
London
SW1Y 6QF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Intercounty Properties (North East) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,188
Current Liabilities£33,260

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

22 April 1998Delivered on: 13 May 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 285/293 high street dorking surrey t/no;-SY328026. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
22 April 1998Delivered on: 13 May 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 1B castle trading estate east street portchester hampshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
22 April 1998Delivered on: 13 May 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

8 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
24 January 2017Satisfaction of charge 2 in full (4 pages)
24 January 2017Satisfaction of charge 1 in full (4 pages)
24 January 2017Confirmation statement made on 19 November 2016 with updates (5 pages)
24 January 2017Satisfaction of charge 3 in full (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 August 2015Registered office address changed from Mercury House 1 Heather Park Drive Wembley Middlesex HA0 1SX to 1 Angel Court Pall Mall London SW1Y 6QF on 10 August 2015 (1 page)
27 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
28 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
19 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
9 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
26 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
23 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
20 November 2008Return made up to 19/11/08; full list of members (3 pages)
30 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
23 November 2007Return made up to 19/11/07; full list of members (2 pages)
25 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
21 November 2006Return made up to 19/11/06; full list of members (2 pages)
27 October 2006Full accounts made up to 31 December 2005 (15 pages)
23 November 2005Return made up to 19/11/05; full list of members (2 pages)
23 November 2005Secretary resigned (1 page)
3 November 2005Full accounts made up to 31 December 2004 (14 pages)
17 December 2004Return made up to 19/11/04; full list of members (7 pages)
26 October 2004Full accounts made up to 31 December 2003 (12 pages)
14 December 2003Return made up to 19/11/03; full list of members (7 pages)
6 November 2003Full accounts made up to 31 December 2002 (13 pages)
27 November 2002Return made up to 19/11/02; full list of members (7 pages)
31 October 2002Full accounts made up to 31 December 2001 (12 pages)
17 December 2001Full accounts made up to 31 December 2000 (13 pages)
28 November 2001Return made up to 19/11/01; full list of members (6 pages)
19 October 2001New secretary appointed (2 pages)
14 December 2000Full accounts made up to 31 December 1999 (13 pages)
14 December 2000Return made up to 19/11/00; full list of members (6 pages)
29 December 1999Full accounts made up to 31 December 1998 (14 pages)
6 December 1999Return made up to 19/11/99; full list of members (6 pages)
24 November 1998Return made up to 19/11/98; no change of members (5 pages)
24 August 1998Full accounts made up to 31 December 1997 (12 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
22 December 1997Return made up to 19/11/97; full list of members (7 pages)
31 December 1996Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
31 December 1996Registered office changed on 31/12/96 from: 71 bath court bath street london EC1V 9NT (1 page)
31 December 1996New director appointed (2 pages)
31 December 1996New secretary appointed (3 pages)
31 December 1996Ad 19/11/96--------- £ si 100@1=100 £ ic 1/101 (2 pages)
18 December 1996Director resigned (1 page)
18 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
18 December 1996Secretary resigned (1 page)
19 November 1996Incorporation (13 pages)