Greenford
UB6 9QD
Secretary Name | Mohammed Hafiz |
---|---|
Status | Current |
Appointed | 02 December 2016(19 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Correspondence Address | 5 Ruislip Road Greenford UB6 9QD |
Secretary Name | Shabanah Sabeen Choudauri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Marple Road Stockport Cheshire SK2 5EL |
Secretary Name | Gulshanah Jabeen Choudhuri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(1 year, 6 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 October 2013) |
Role | Secretary |
Correspondence Address | 54 Harewood Gardens Peterborough Cambridgeshire PE3 9NF |
Secretary Name | Mr Waheed Choudhuri |
---|---|
Status | Resigned |
Appointed | 01 October 2013(16 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 December 2016) |
Role | Company Director |
Correspondence Address | White House Wollaton Street Nottingham NG1 5GF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | brickblue.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 5 Ruislip Road Greenford UB6 9QD |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Broadway |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Dr Naginah Choudhuri 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £165,173 |
Cash | £100 |
Current Liabilities | £214,453 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
6 April 2017 | Delivered on: 6 April 2017 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: The freehold property known as land adjoining 1 the coombes, bramley, guildofrd GU5 0HT. Title number: SY163871. Outstanding |
---|---|
19 December 2016 | Delivered on: 20 December 2016 Persons entitled: Lendinvest Finance No. 1 LTD Classification: A registered charge Particulars: All that freehold property known as land adjoining 1 the coombes, bramley, guildford GU5 0HT as the same is registered at the land registry with title absolute under title number SY163871. Outstanding |
19 December 2016 | Delivered on: 20 December 2016 Persons entitled: Lendinvest Finance No. 1 LTD Classification: A registered charge Particulars: All that freehold property known as land adjoining 1 the coombes, bramley, guildford GU5 0HT as the same is registered at the land registry with title absolute under title number SY163871. Outstanding |
31 March 2016 | Delivered on: 31 March 2016 Persons entitled: Lendinvest Finance No.2 LTD Classification: A registered charge Particulars: All that freehold property known as 1 the coombes, bramley, guildford, GU5 0HT as the same is registered at the land registry with title absolute under title number SY163871. Outstanding |
31 March 2016 | Delivered on: 31 March 2016 Persons entitled: Lendinvest Finance No.2 LTD Classification: A registered charge Particulars: All that freehold property known as 1 the coombes, bramley, guildford, GU5 0HT as the same is registered at the land registry with title absolute under title number SY163871. Outstanding |
27 March 2015 | Delivered on: 27 March 2015 Persons entitled: Montello Private Finance General Partners Limited Classification: A registered charge Particulars: 59 manor road, guildford, GU2 9NQ registered at the land registry with title number SY473185. Outstanding |
27 March 2015 | Delivered on: 27 March 2015 Persons entitled: Montello Private Finance General Partners Limited Classification: A registered charge Particulars: 59 manor road, guildford, GU2 9NQ registered at the land registry with title number SY473185. Outstanding |
7 May 2003 | Delivered on: 8 May 2003 Persons entitled: National Westminster 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: 19 malvern road mapperley nottingham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
6 April 2017 | Delivered on: 6 April 2017 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: The freehold land known as land adjoining 1 the coombes, bramley, guildford GU5 0HT.. Title number: SY163871. Outstanding |
1 May 2003 | Delivered on: 3 May 2003 Persons entitled: National Westminster 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: 2 grange avenue beeston nottingham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
27 November 2023 | Confirmation statement made on 30 September 2023 with updates (4 pages) |
---|---|
29 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
23 December 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
21 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
28 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
23 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
29 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
10 December 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
25 August 2020 | Satisfaction of charge 1 in full (4 pages) |
25 August 2020 | Satisfaction of charge 034422760007 in full (4 pages) |
25 August 2020 | Satisfaction of charge 2 in full (4 pages) |
6 August 2020 | Satisfaction of charge 034422760008 in full (3 pages) |
6 August 2020 | Satisfaction of charge 034422760009 in full (3 pages) |
6 August 2020 | Satisfaction of charge 034422760010 in full (4 pages) |
17 June 2020 | Change of details for Doctor Naginah Jabeen Choudhuri as a person with significant control on 17 June 2020 (2 pages) |
17 June 2020 | Director's details changed for Doctor Naginah Jabeen Choudhuri on 17 June 2020 (2 pages) |
17 June 2020 | Secretary's details changed for Mohammed Hafiz on 17 June 2020 (1 page) |
29 January 2020 | Registered office address changed from 28 Wheatash Road Addlestone KT15 2ER England to 5 Ruislip Road Greenford UB6 9QD on 29 January 2020 (1 page) |
20 November 2019 | Director's details changed for Doctor Naginah Jabeen Choudhuri on 20 November 2019 (2 pages) |
20 November 2019 | Secretary's details changed for Mohammed Hafiz on 20 November 2019 (1 page) |
20 November 2019 | Change of details for Doctor Naginah Jabeen Choudhuri as a person with significant control on 20 November 2019 (2 pages) |
8 November 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
29 October 2019 | Registered office address changed from White House Wollaton Street Nottingham Nottinghamshire NG1 5GS to 28 Wheatash Road Addlestone KT15 2ER on 29 October 2019 (1 page) |
2 October 2019 | Confirmation statement made on 30 September 2019 with updates (5 pages) |
29 October 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
2 October 2018 | Confirmation statement made on 30 September 2018 with updates (5 pages) |
2 October 2017 | Change of details for Doctor Naginah Jabeen Choudhuri as a person with significant control on 6 April 2016 (2 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
2 October 2017 | Change of details for Doctor Naginah Jabeen Choudhuri as a person with significant control on 6 April 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 April 2017 | Registration of charge 034422760009, created on 6 April 2017 (7 pages) |
6 April 2017 | Registration of charge 034422760009, created on 6 April 2017 (7 pages) |
6 April 2017 | Registration of charge 034422760010, created on 6 April 2017 (7 pages) |
6 April 2017 | Registration of charge 034422760010, created on 6 April 2017 (7 pages) |
28 February 2017 | Satisfaction of charge 034422760004 in full (4 pages) |
28 February 2017 | Satisfaction of charge 034422760004 in full (4 pages) |
24 February 2017 | Satisfaction of charge 034422760003 in full (4 pages) |
24 February 2017 | Satisfaction of charge 034422760003 in full (4 pages) |
20 December 2016 | Registration of charge 034422760007, created on 19 December 2016 (31 pages) |
20 December 2016 | Registration of charge 034422760008, created on 19 December 2016 (53 pages) |
20 December 2016 | Registration of charge 034422760008, created on 19 December 2016 (53 pages) |
20 December 2016 | Registration of charge 034422760007, created on 19 December 2016 (31 pages) |
9 December 2016 | Termination of appointment of Waheed Choudhuri as a secretary on 1 December 2016 (1 page) |
9 December 2016 | Appointment of Mohammed Hafiz as a secretary on 2 December 2016 (2 pages) |
9 December 2016 | Termination of appointment of Waheed Choudhuri as a secretary on 1 December 2016 (1 page) |
9 December 2016 | Appointment of Mohammed Hafiz as a secretary on 2 December 2016 (2 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
21 September 2016 | Satisfaction of charge 034422760006 in full (4 pages) |
21 September 2016 | Satisfaction of charge 034422760005 in full (4 pages) |
21 September 2016 | Satisfaction of charge 034422760005 in full (4 pages) |
21 September 2016 | Satisfaction of charge 034422760006 in full (4 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
31 March 2016 | Registration of charge 034422760005, created on 31 March 2016 (31 pages) |
31 March 2016 | Registration of charge 034422760006, created on 31 March 2016 (53 pages) |
31 March 2016 | Registration of charge 034422760006, created on 31 March 2016 (53 pages) |
31 March 2016 | Registration of charge 034422760005, created on 31 March 2016 (31 pages) |
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 March 2015 | Registration of charge 034422760004, created on 27 March 2015 (53 pages) |
27 March 2015 | Registration of charge 034422760004, created on 27 March 2015 (53 pages) |
27 March 2015 | Registration of charge 034422760003, created on 27 March 2015 (30 pages) |
27 March 2015 | Registration of charge 034422760003, created on 27 March 2015 (30 pages) |
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Director's details changed for Doctor Naginah Jabeen Choudhuri on 21 August 2014 (2 pages) |
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Director's details changed for Doctor Naginah Jabeen Choudhuri on 21 August 2014 (2 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
21 May 2014 | Appointment of Mr Waheed Choudhuri as a secretary (2 pages) |
21 May 2014 | Termination of appointment of Gulshanah Choudhuri as a secretary (1 page) |
21 May 2014 | Termination of appointment of Gulshanah Choudhuri as a secretary (1 page) |
21 May 2014 | Director's details changed for Doctor Naginah Jabeen Choudhuri on 21 May 2014 (2 pages) |
21 May 2014 | Director's details changed for Doctor Naginah Jabeen Choudhuri on 21 May 2014 (2 pages) |
21 May 2014 | Appointment of Mr Waheed Choudhuri as a secretary (2 pages) |
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Secretary's details changed for Gulshanah Jabeen Choudhuri on 3 October 2011 (2 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Secretary's details changed for Gulshanah Jabeen Choudhuri on 3 October 2011 (2 pages) |
3 October 2011 | Secretary's details changed for Gulshanah Jabeen Choudhuri on 3 October 2011 (2 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Director's details changed for Doctor Naginah Jabeen Choudhuri on 30 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Doctor Naginah Jabeen Choudhuri on 30 September 2010 (2 pages) |
5 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
14 April 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
15 October 2009 | Director's details changed for Doctor Naginah Jabeen Choudhuri on 13 May 2009 (2 pages) |
15 October 2009 | Director's details changed for Doctor Naginah Jabeen Choudhuri on 13 May 2009 (2 pages) |
15 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
14 April 2009 | Return made up to 30/09/08; full list of members (8 pages) |
14 April 2009 | Return made up to 30/09/08; full list of members (8 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 December 2007 | Return made up to 30/09/07; full list of members (6 pages) |
6 December 2007 | Return made up to 30/09/07; full list of members (6 pages) |
1 November 2007 | Registered office changed on 01/11/07 from: 4 elm bank mapperley park nottingham nottinghamshire NG3 5AJ (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: 4 elm bank mapperley park nottingham nottinghamshire NG3 5AJ (1 page) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 October 2006 | Return made up to 30/09/06; full list of members
|
18 October 2006 | Return made up to 30/09/06; full list of members
|
8 August 2006 | Registered office changed on 08/08/06 from: 10 crummock close bramcote nottingham NG9 3BG (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: 10 crummock close bramcote nottingham NG9 3BG (1 page) |
7 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 October 2005 | Return made up to 30/09/05; full list of members (6 pages) |
4 October 2005 | Return made up to 30/09/05; full list of members (6 pages) |
30 July 2005 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
30 July 2005 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
30 November 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
26 October 2004 | Return made up to 30/09/04; change of members (6 pages) |
26 October 2004 | Return made up to 30/09/04; change of members (6 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
16 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
16 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
3 May 2003 | Particulars of mortgage/charge (3 pages) |
3 May 2003 | Particulars of mortgage/charge (3 pages) |
8 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
8 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
3 September 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
3 September 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
5 October 2001 | Return made up to 30/09/01; full list of members
|
5 October 2001 | Return made up to 30/09/01; full list of members
|
27 July 2001 | Total exemption full accounts made up to 31 October 2000 (14 pages) |
27 July 2001 | Total exemption full accounts made up to 31 October 2000 (14 pages) |
29 September 2000 | Return made up to 30/09/00; full list of members
|
29 September 2000 | Return made up to 30/09/00; full list of members
|
3 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
3 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
14 October 1999 | Return made up to 30/09/99; full list of members
|
14 October 1999 | Return made up to 30/09/99; full list of members
|
14 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | New secretary appointed (2 pages) |
28 July 1999 | Secretary resigned (1 page) |
28 July 1999 | Secretary resigned (1 page) |
9 June 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
9 June 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
24 March 1999 | Ad 01/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 March 1999 | Ad 01/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
19 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
19 October 1998 | New secretary appointed (2 pages) |
19 October 1998 | New secretary appointed (2 pages) |
3 September 1998 | Registered office changed on 03/09/98 from: 7 long meadows barkisland halifax HX4 0AR (1 page) |
3 September 1998 | Registered office changed on 03/09/98 from: 7 long meadows barkisland halifax HX4 0AR (1 page) |
12 January 1998 | Accounting reference date extended from 30/09/98 to 31/10/98 (1 page) |
12 January 1998 | Accounting reference date extended from 30/09/98 to 31/10/98 (1 page) |
17 December 1997 | Registered office changed on 17/12/97 from: 25 ashford road kenton chepel stockport cheshire SK4 5JX (1 page) |
17 December 1997 | Registered office changed on 17/12/97 from: 25 ashford road kenton chepel stockport cheshire SK4 5JX (1 page) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | New director appointed (2 pages) |
3 November 1997 | Director resigned (1 page) |
3 November 1997 | Director resigned (1 page) |
3 November 1997 | Registered office changed on 03/11/97 from: formations direct LIMITED 1ST floor suite 39A leicester road salford M7 4AS (1 page) |
3 November 1997 | Registered office changed on 03/11/97 from: formations direct LIMITED 1ST floor suite 39A leicester road salford M7 4AS (1 page) |
3 November 1997 | Secretary resigned (1 page) |
3 November 1997 | Secretary resigned (1 page) |
30 September 1997 | Incorporation (12 pages) |
30 September 1997 | Incorporation (12 pages) |