Company NameBrickblue Ltd
DirectorNaginah Jabeen Choudhuri
Company StatusActive
Company Number03442276
CategoryPrivate Limited Company
Incorporation Date30 September 1997(26 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDr Naginah Jabeen Choudhuri
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1997(4 weeks after company formation)
Appointment Duration26 years, 6 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address5 Ruislip Road
Greenford
UB6 9QD
Secretary NameMohammed Hafiz
StatusCurrent
Appointed02 December 2016(19 years, 2 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence Address5 Ruislip Road
Greenford
UB6 9QD
Secretary NameShabanah Sabeen Choudauri
NationalityBritish
StatusResigned
Appointed30 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address41 Marple Road
Stockport
Cheshire
SK2 5EL
Secretary NameGulshanah Jabeen Choudhuri
NationalityBritish
StatusResigned
Appointed06 April 1999(1 year, 6 months after company formation)
Appointment Duration14 years, 6 months (resigned 01 October 2013)
RoleSecretary
Correspondence Address54 Harewood Gardens
Peterborough
Cambridgeshire
PE3 9NF
Secretary NameMr Waheed Choudhuri
StatusResigned
Appointed01 October 2013(16 years after company formation)
Appointment Duration3 years, 2 months (resigned 01 December 2016)
RoleCompany Director
Correspondence AddressWhite House Wollaton Street
Nottingham
NG1 5GF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 September 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 September 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitebrickblue.co.uk
Email address[email protected]

Location

Registered Address5 Ruislip Road
Greenford
UB6 9QD
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Broadway
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Dr Naginah Choudhuri
100.00%
Ordinary

Financials

Year2014
Net Worth£165,173
Cash£100
Current Liabilities£214,453

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

6 April 2017Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2015Delivered 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 2015Delivered 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 2003Delivered 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 2017Delivered 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 2003Delivered 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

Filing History

27 November 2023Confirmation statement made on 30 September 2023 with updates (4 pages)
29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
23 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
21 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
28 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
23 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
29 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
10 December 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
25 August 2020Satisfaction of charge 1 in full (4 pages)
25 August 2020Satisfaction of charge 034422760007 in full (4 pages)
25 August 2020Satisfaction of charge 2 in full (4 pages)
6 August 2020Satisfaction of charge 034422760008 in full (3 pages)
6 August 2020Satisfaction of charge 034422760009 in full (3 pages)
6 August 2020Satisfaction of charge 034422760010 in full (4 pages)
17 June 2020Change of details for Doctor Naginah Jabeen Choudhuri as a person with significant control on 17 June 2020 (2 pages)
17 June 2020Director's details changed for Doctor Naginah Jabeen Choudhuri on 17 June 2020 (2 pages)
17 June 2020Secretary's details changed for Mohammed Hafiz on 17 June 2020 (1 page)
29 January 2020Registered 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 2019Director's details changed for Doctor Naginah Jabeen Choudhuri on 20 November 2019 (2 pages)
20 November 2019Secretary's details changed for Mohammed Hafiz on 20 November 2019 (1 page)
20 November 2019Change of details for Doctor Naginah Jabeen Choudhuri as a person with significant control on 20 November 2019 (2 pages)
8 November 2019Micro company accounts made up to 31 December 2018 (5 pages)
29 October 2019Registered 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 2019Confirmation statement made on 30 September 2019 with updates (5 pages)
29 October 2018Micro company accounts made up to 31 December 2017 (4 pages)
2 October 2018Confirmation statement made on 30 September 2018 with updates (5 pages)
2 October 2017Change of details for Doctor Naginah Jabeen Choudhuri as a person with significant control on 6 April 2016 (2 pages)
2 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
2 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
2 October 2017Change of details for Doctor Naginah Jabeen Choudhuri as a person with significant control on 6 April 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 April 2017Registration of charge 034422760009, created on 6 April 2017 (7 pages)
6 April 2017Registration of charge 034422760009, created on 6 April 2017 (7 pages)
6 April 2017Registration of charge 034422760010, created on 6 April 2017 (7 pages)
6 April 2017Registration of charge 034422760010, created on 6 April 2017 (7 pages)
28 February 2017Satisfaction of charge 034422760004 in full (4 pages)
28 February 2017Satisfaction of charge 034422760004 in full (4 pages)
24 February 2017Satisfaction of charge 034422760003 in full (4 pages)
24 February 2017Satisfaction of charge 034422760003 in full (4 pages)
20 December 2016Registration of charge 034422760007, created on 19 December 2016 (31 pages)
20 December 2016Registration of charge 034422760008, created on 19 December 2016 (53 pages)
20 December 2016Registration of charge 034422760008, created on 19 December 2016 (53 pages)
20 December 2016Registration of charge 034422760007, created on 19 December 2016 (31 pages)
9 December 2016Termination of appointment of Waheed Choudhuri as a secretary on 1 December 2016 (1 page)
9 December 2016Appointment of Mohammed Hafiz as a secretary on 2 December 2016 (2 pages)
9 December 2016Termination of appointment of Waheed Choudhuri as a secretary on 1 December 2016 (1 page)
9 December 2016Appointment of Mohammed Hafiz as a secretary on 2 December 2016 (2 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
21 September 2016Satisfaction of charge 034422760006 in full (4 pages)
21 September 2016Satisfaction of charge 034422760005 in full (4 pages)
21 September 2016Satisfaction of charge 034422760005 in full (4 pages)
21 September 2016Satisfaction of charge 034422760006 in full (4 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
31 March 2016Registration of charge 034422760005, created on 31 March 2016 (31 pages)
31 March 2016Registration of charge 034422760006, created on 31 March 2016 (53 pages)
31 March 2016Registration of charge 034422760006, created on 31 March 2016 (53 pages)
31 March 2016Registration of charge 034422760005, created on 31 March 2016 (31 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 March 2015Registration of charge 034422760004, created on 27 March 2015 (53 pages)
27 March 2015Registration of charge 034422760004, created on 27 March 2015 (53 pages)
27 March 2015Registration of charge 034422760003, created on 27 March 2015 (30 pages)
27 March 2015Registration of charge 034422760003, created on 27 March 2015 (30 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
30 September 2014Director's details changed for Doctor Naginah Jabeen Choudhuri on 21 August 2014 (2 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
30 September 2014Director's details changed for Doctor Naginah Jabeen Choudhuri on 21 August 2014 (2 pages)
20 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 May 2014Appointment of Mr Waheed Choudhuri as a secretary (2 pages)
21 May 2014Termination of appointment of Gulshanah Choudhuri as a secretary (1 page)
21 May 2014Termination of appointment of Gulshanah Choudhuri as a secretary (1 page)
21 May 2014Director's details changed for Doctor Naginah Jabeen Choudhuri on 21 May 2014 (2 pages)
21 May 2014Director's details changed for Doctor Naginah Jabeen Choudhuri on 21 May 2014 (2 pages)
21 May 2014Appointment of Mr Waheed Choudhuri as a secretary (2 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(4 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
3 October 2011Secretary's details changed for Gulshanah Jabeen Choudhuri on 3 October 2011 (2 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
3 October 2011Secretary's details changed for Gulshanah Jabeen Choudhuri on 3 October 2011 (2 pages)
3 October 2011Secretary's details changed for Gulshanah Jabeen Choudhuri on 3 October 2011 (2 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
5 October 2010Director's details changed for Doctor Naginah Jabeen Choudhuri on 30 September 2010 (2 pages)
5 October 2010Director's details changed for Doctor Naginah Jabeen Choudhuri on 30 September 2010 (2 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
14 April 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
14 April 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
15 October 2009Director's details changed for Doctor Naginah Jabeen Choudhuri on 13 May 2009 (2 pages)
15 October 2009Director's details changed for Doctor Naginah Jabeen Choudhuri on 13 May 2009 (2 pages)
15 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 April 2009Return made up to 30/09/08; full list of members (8 pages)
14 April 2009Return made up to 30/09/08; full list of members (8 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 December 2007Return made up to 30/09/07; full list of members (6 pages)
6 December 2007Return made up to 30/09/07; full list of members (6 pages)
1 November 2007Registered office changed on 01/11/07 from: 4 elm bank mapperley park nottingham nottinghamshire NG3 5AJ (1 page)
1 November 2007Registered office changed on 01/11/07 from: 4 elm bank mapperley park nottingham nottinghamshire NG3 5AJ (1 page)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 October 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 2006Registered office changed on 08/08/06 from: 10 crummock close bramcote nottingham NG9 3BG (1 page)
8 August 2006Registered office changed on 08/08/06 from: 10 crummock close bramcote nottingham NG9 3BG (1 page)
7 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 October 2005Return made up to 30/09/05; full list of members (6 pages)
4 October 2005Return made up to 30/09/05; full list of members (6 pages)
30 July 2005Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
30 July 2005Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
30 November 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
30 November 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
26 October 2004Return made up to 30/09/04; change of members (6 pages)
26 October 2004Return made up to 30/09/04; change of members (6 pages)
1 November 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
1 November 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
16 October 2003Return made up to 30/09/03; full list of members (6 pages)
16 October 2003Return made up to 30/09/03; full list of members (6 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
3 May 2003Particulars of mortgage/charge (3 pages)
3 May 2003Particulars of mortgage/charge (3 pages)
8 October 2002Return made up to 30/09/02; full list of members (6 pages)
8 October 2002Return made up to 30/09/02; full list of members (6 pages)
3 September 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
3 September 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
5 October 2001Return made up to 30/09/01; full list of members
  • 363(287) ‐ Registered office changed on 05/10/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 2001Return made up to 30/09/01; full list of members
  • 363(287) ‐ Registered office changed on 05/10/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2001Total exemption full accounts made up to 31 October 2000 (14 pages)
27 July 2001Total exemption full accounts made up to 31 October 2000 (14 pages)
29 September 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 September 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
3 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
14 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 October 1999New secretary appointed (2 pages)
14 October 1999New secretary appointed (2 pages)
28 July 1999Secretary resigned (1 page)
28 July 1999Secretary resigned (1 page)
9 June 1999Accounts for a small company made up to 31 October 1998 (5 pages)
9 June 1999Accounts for a small company made up to 31 October 1998 (5 pages)
24 March 1999Ad 01/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 March 1999Ad 01/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 October 1998Return made up to 30/09/98; full list of members (6 pages)
19 October 1998Return made up to 30/09/98; full list of members (6 pages)
19 October 1998New secretary appointed (2 pages)
19 October 1998New secretary appointed (2 pages)
3 September 1998Registered office changed on 03/09/98 from: 7 long meadows barkisland halifax HX4 0AR (1 page)
3 September 1998Registered office changed on 03/09/98 from: 7 long meadows barkisland halifax HX4 0AR (1 page)
12 January 1998Accounting reference date extended from 30/09/98 to 31/10/98 (1 page)
12 January 1998Accounting reference date extended from 30/09/98 to 31/10/98 (1 page)
17 December 1997Registered office changed on 17/12/97 from: 25 ashford road kenton chepel stockport cheshire SK4 5JX (1 page)
17 December 1997Registered office changed on 17/12/97 from: 25 ashford road kenton chepel stockport cheshire SK4 5JX (1 page)
11 November 1997New director appointed (2 pages)
11 November 1997New director appointed (2 pages)
3 November 1997Director resigned (1 page)
3 November 1997Director resigned (1 page)
3 November 1997Registered office changed on 03/11/97 from: formations direct LIMITED 1ST floor suite 39A leicester road salford M7 4AS (1 page)
3 November 1997Registered office changed on 03/11/97 from: formations direct LIMITED 1ST floor suite 39A leicester road salford M7 4AS (1 page)
3 November 1997Secretary resigned (1 page)
3 November 1997Secretary resigned (1 page)
30 September 1997Incorporation (12 pages)
30 September 1997Incorporation (12 pages)