Company NameBrick Image Limited
DirectorPeter Robert Sloane
Company StatusActive
Company Number04046764
CategoryPrivate Limited Company
Incorporation Date3 August 2000(23 years, 9 months ago)
Previous NameSloane Development Solutions Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Peter Robert Sloane
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2000(same day as company formation)
RoleMasonry Restorer
Country of ResidenceNetherlands
Correspondence Address86 High Street
Carshalton
Surrey
SM5 3AE
Secretary NameMorgans Secretaries Limited (Corporation)
StatusCurrent
Appointed29 May 2007(6 years, 10 months after company formation)
Appointment Duration16 years, 11 months
Correspondence Address86 High Street
Carshalton
Surrey
SM5 3AE
Secretary NameDeborah Gail Lane
NationalityBritish
StatusResigned
Appointed03 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address57 Pinewood Avenue
Crowthorne
Berkshire
RG45 6RR
Secretary NameITA Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 2001(1 year, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 29 May 2007)
Correspondence AddressOffice No 6 Western International Market Centre
Hayes Road
Southall
Middlesex
UB2 5XJ

Contact

Websitebrickimage.co.uk
Email address[email protected]
Telephone020 89851306
Telephone regionLondon

Location

Registered Address86 High Street
Carshalton
Surrey
SM5 3AE
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Peter Robert Sloane
100.00%
Ordinary

Financials

Year2014
Net Worth£72,404
Cash£26,659
Current Liabilities£30,068

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

23 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
22 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
21 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
11 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
17 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
1 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
18 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
2 September 2019Micro company accounts made up to 31 March 2019 (3 pages)
7 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
21 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
21 August 2018Director's details changed for Mr Peter Robert Sloane on 15 August 2018 (2 pages)
2 July 2018Micro company accounts made up to 31 March 2018 (3 pages)
13 March 2018Change of details for Mr Peter Robert Sloane as a person with significant control on 13 March 2018 (2 pages)
13 March 2018Director's details changed for Mr Peter Robert Sloane on 13 March 2018 (2 pages)
11 September 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
5 July 2017Micro company accounts made up to 31 March 2017 (1 page)
5 July 2017Micro company accounts made up to 31 March 2017 (1 page)
22 December 2016Micro company accounts made up to 31 March 2016 (1 page)
22 December 2016Micro company accounts made up to 31 March 2016 (1 page)
10 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 September 2015Director's details changed for Peter Robert Sloane on 1 August 2015 (2 pages)
17 September 2015Director's details changed for Peter Robert Sloane on 1 August 2015 (2 pages)
17 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(4 pages)
17 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(4 pages)
17 September 2015Director's details changed for Peter Robert Sloane on 1 August 2015 (2 pages)
17 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(4 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 September 2014Annual return made up to 3 August 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 3 August 2014 with a full list of shareholders (4 pages)
15 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(4 pages)
15 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(4 pages)
15 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(4 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
16 September 2011Registered office address changed from 86 High Street Carshalton Surrey CR5 3AE on 16 September 2011 (1 page)
16 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
16 September 2011Registered office address changed from 86 High Street Carshalton Surrey CR5 3AE on 16 September 2011 (1 page)
16 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 September 2010Secretary's details changed for Morgans Secretaries Limited on 3 August 2010 (2 pages)
22 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
22 September 2010Secretary's details changed for Morgans Secretaries Limited on 3 August 2010 (2 pages)
22 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
22 September 2010Secretary's details changed for Morgans Secretaries Limited on 3 August 2010 (2 pages)
13 August 2009Return made up to 03/08/09; full list of members (3 pages)
13 August 2009Return made up to 03/08/09; full list of members (3 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 August 2008Secretary's change of particulars / morgans secretaries LIMITED / 01/11/2007 (1 page)
15 August 2008Director's change of particulars / peter sloane / 01/01/2007 (1 page)
15 August 2008Return made up to 03/08/08; full list of members (3 pages)
15 August 2008Director's change of particulars / peter sloane / 01/01/2007 (1 page)
15 August 2008Return made up to 03/08/08; full list of members (3 pages)
15 August 2008Secretary's change of particulars / morgans secretaries LIMITED / 01/11/2007 (1 page)
27 November 2007Registered office changed on 27/11/07 from: 20 hampton road croydon surrey CR0 2XG (1 page)
27 November 2007Registered office changed on 27/11/07 from: 20 hampton road croydon surrey CR0 2XG (1 page)
15 October 2007Return made up to 03/08/07; full list of members (2 pages)
15 October 2007Return made up to 03/08/07; full list of members (2 pages)
12 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 July 2007Secretary resigned (1 page)
4 July 2007Registered office changed on 04/07/07 from: itaccounting office no 6 western int market hayes road southall middlesex UB2 5XJ (1 page)
4 July 2007New secretary appointed (2 pages)
4 July 2007Registered office changed on 04/07/07 from: itaccounting office no 6 western int market hayes road southall middlesex UB2 5XJ (1 page)
4 July 2007New secretary appointed (2 pages)
4 July 2007Secretary resigned (1 page)
4 June 2007Company name changed sloane development solutions lim ited\certificate issued on 04/06/07 (2 pages)
4 June 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 June 2007Company name changed sloane development solutions lim ited\certificate issued on 04/06/07 (2 pages)
4 June 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 October 2006Return made up to 03/08/06; full list of members (2 pages)
23 October 2006Return made up to 03/08/06; full list of members (2 pages)
21 August 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
21 August 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
26 April 2006Secretary's particulars changed (1 page)
26 April 2006Secretary's particulars changed (1 page)
10 April 2006Registered office changed on 10/04/06 from: imperial house 18 lower teddington road hampton wick kingston upon thames surrey KT1 4EU (1 page)
10 April 2006Registered office changed on 10/04/06 from: imperial house 18 lower teddington road hampton wick kingston upon thames surrey KT1 4EU (1 page)
14 February 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
14 February 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
19 August 2005Return made up to 03/08/05; full list of members (6 pages)
19 August 2005Return made up to 03/08/05; full list of members (6 pages)
21 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
21 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
15 October 2004Return made up to 03/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 15/10/04
(6 pages)
15 October 2004Return made up to 03/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 15/10/04
(6 pages)
9 July 2004Director's particulars changed (1 page)
9 July 2004Director's particulars changed (1 page)
25 May 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
25 May 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
15 September 2003Return made up to 03/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 2003Return made up to 03/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
11 May 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
29 August 2002Return made up to 03/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 August 2002Return made up to 03/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 February 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
12 February 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
26 January 2002Registered office changed on 26/01/02 from: 57 pinewood avenue crowthorne berkshire RG45 6RR (1 page)
26 January 2002Registered office changed on 26/01/02 from: 57 pinewood avenue crowthorne berkshire RG45 6RR (1 page)
9 October 2001Secretary resigned (1 page)
9 October 2001Secretary resigned (1 page)
3 October 2001New secretary appointed (2 pages)
3 October 2001New secretary appointed (2 pages)
16 August 2001Return made up to 03/08/01; full list of members (6 pages)
16 August 2001Return made up to 03/08/01; full list of members (6 pages)
3 August 2000Incorporation (11 pages)
3 August 2000Incorporation (11 pages)