Company NameBrexa Limited
DirectorJack Feldman
Company StatusActive
Company Number04152620
CategoryPrivate Limited Company
Incorporation Date2 February 2001(23 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66210Risk and damage evaluation

Directors

Secretary NameRochelle Solomon
NationalityBritish
StatusCurrent
Appointed07 February 2001(5 days after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Correspondence Address83 Harcourt Road
Bushey
Hertfordshire
WD23 3PQ
Director NameMr Jack Feldman
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2019(18 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleLoss Assessor
Country of ResidenceEngland
Correspondence Address11 Bentley Lodge 182 High Road
Bushey Heath
Bushey
Herts
WD23 1NS
Director NameMr Simon Anton Solomon
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(5 days after company formation)
Appointment Duration18 years, 9 months (resigned 06 November 2019)
RoleDriving Instructor
Country of ResidenceEngland
Correspondence Address83 Harcourt Road
Bushey
Herts
WD23 3PQ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed02 February 2001(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed02 February 2001(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address39 Deacons Hill Road
Elstree
Borehamwood
Hertfordshire
WD6 3HZ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Rochelle Solomon
50.00%
Ordinary
1 at £1Simon Solomon
50.00%
Ordinary

Financials

Year2014
Net Worth£21,495
Cash£9,848
Current Liabilities£9,521

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

7 March 2024Confirmation statement made on 2 February 2024 with updates (4 pages)
3 May 2023Micro company accounts made up to 28 February 2023 (4 pages)
29 March 2023Confirmation statement made on 2 February 2023 with updates (4 pages)
21 November 2022Statement of capital following an allotment of shares on 3 October 2022
  • GBP 100
(3 pages)
10 November 2022Termination of appointment of Rochelle Solomon as a secretary on 29 October 2022 (1 page)
10 November 2022Appointment of Mrs Maureen Feldman as a secretary on 29 October 2022 (2 pages)
30 March 2022Micro company accounts made up to 28 February 2022 (4 pages)
8 March 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
15 April 2021Micro company accounts made up to 28 February 2021 (4 pages)
9 April 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
1 October 2020Micro company accounts made up to 29 February 2020 (4 pages)
6 March 2020Termination of appointment of Simon Anton Solomon as a director on 6 November 2019 (1 page)
6 March 2020Confirmation statement made on 2 February 2020 with updates (4 pages)
15 November 2019Notification of Jack Feldman as a person with significant control on 15 November 2019 (2 pages)
11 November 2019Cessation of Simon Anton Solomon as a person with significant control on 6 November 2019 (1 page)
11 November 2019Appointment of Mr Jack Feldman as a director on 6 November 2019 (2 pages)
14 May 2019Micro company accounts made up to 28 February 2019 (3 pages)
7 March 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
24 May 2018Micro company accounts made up to 28 February 2018 (3 pages)
2 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
10 October 2017Unaudited abridged accounts made up to 28 February 2017 (10 pages)
10 October 2017Unaudited abridged accounts made up to 28 February 2017 (10 pages)
9 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
17 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
13 April 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
13 April 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
26 August 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
26 August 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
15 April 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
15 April 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
15 April 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
11 April 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
11 April 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
10 April 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(4 pages)
10 April 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(4 pages)
10 April 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(4 pages)
20 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
22 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
26 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
3 March 2012Compulsory strike-off action has been discontinued (1 page)
3 March 2012Compulsory strike-off action has been discontinued (1 page)
29 February 2012Total exemption full accounts made up to 28 February 2011 (11 pages)
29 February 2012Total exemption full accounts made up to 28 February 2011 (11 pages)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
29 March 2011Total exemption full accounts made up to 28 February 2010 (11 pages)
29 March 2011Total exemption full accounts made up to 28 February 2010 (11 pages)
22 March 2011Director's details changed for Simon Solomon on 1 January 2011 (2 pages)
22 March 2011Director's details changed for Simon Solomon on 1 January 2011 (2 pages)
22 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
22 March 2011Director's details changed for Simon Solomon on 1 January 2011 (2 pages)
22 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
19 March 2011Compulsory strike-off action has been discontinued (1 page)
19 March 2011Compulsory strike-off action has been discontinued (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
10 June 2010Annual return made up to 2 February 2010 with a full list of shareholders (14 pages)
10 June 2010Director's details changed for Simon Solomon on 30 September 2009 (3 pages)
10 June 2010Secretary's details changed for Rochelle Solomon on 30 September 2009 (3 pages)
10 June 2010Annual return made up to 2 February 2010 with a full list of shareholders (14 pages)
10 June 2010Annual return made up to 2 February 2010 with a full list of shareholders (14 pages)
10 June 2010Secretary's details changed for Rochelle Solomon on 30 September 2009 (3 pages)
10 June 2010Director's details changed for Simon Solomon on 30 September 2009 (3 pages)
21 April 2010Total exemption full accounts made up to 28 February 2009 (12 pages)
21 April 2010Total exemption full accounts made up to 28 February 2009 (12 pages)
23 April 2009Total exemption full accounts made up to 29 February 2008 (11 pages)
23 April 2009Total exemption full accounts made up to 29 February 2008 (11 pages)
25 February 2009Return made up to 02/02/09; no change of members (4 pages)
25 February 2009Return made up to 02/02/09; no change of members (4 pages)
3 November 2008Total exemption full accounts made up to 28 February 2007 (12 pages)
3 November 2008Total exemption full accounts made up to 28 February 2007 (12 pages)
24 September 2008Return made up to 02/02/08; no change of members (6 pages)
24 September 2008Return made up to 02/02/08; no change of members (6 pages)
17 October 2007Total exemption full accounts made up to 28 February 2006 (11 pages)
17 October 2007Total exemption full accounts made up to 28 February 2006 (11 pages)
12 April 2007Return made up to 02/02/07; full list of members (6 pages)
12 April 2007Return made up to 02/02/07; full list of members (6 pages)
2 November 2006Total exemption full accounts made up to 28 February 2005 (11 pages)
2 November 2006Total exemption full accounts made up to 28 February 2005 (11 pages)
8 August 2006Return made up to 02/02/06; full list of members (6 pages)
8 August 2006Return made up to 02/02/06; full list of members (6 pages)
18 July 2006First Gazette notice for compulsory strike-off (1 page)
18 July 2006First Gazette notice for compulsory strike-off (1 page)
22 August 2005Return made up to 02/02/05; full list of members (6 pages)
22 August 2005Total exemption full accounts made up to 29 February 2004 (11 pages)
22 August 2005Total exemption full accounts made up to 29 February 2004 (11 pages)
22 August 2005Return made up to 02/02/05; full list of members (6 pages)
28 April 2005Total exemption full accounts made up to 28 February 2003 (11 pages)
28 April 2005Total exemption full accounts made up to 28 February 2003 (11 pages)
14 October 2004Return made up to 02/02/04; full list of members (6 pages)
14 October 2004Return made up to 02/02/04; full list of members (6 pages)
6 October 2003Total exemption full accounts made up to 28 February 2002 (11 pages)
6 October 2003Return made up to 02/02/03; full list of members (6 pages)
6 October 2003Total exemption full accounts made up to 28 February 2002 (11 pages)
6 October 2003Return made up to 02/02/03; full list of members (6 pages)
13 June 2003Registered office changed on 13/06/03 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (2 pages)
13 June 2003Registered office changed on 13/06/03 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (2 pages)
26 April 2002Return made up to 02/02/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
26 April 2002Return made up to 02/02/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
5 April 2002New secretary appointed (2 pages)
5 April 2002New secretary appointed (2 pages)
5 April 2002Ad 19/02/01-19/02/02 £ si 2@1=2 £ ic 2/4 (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002Ad 19/02/01-19/02/02 £ si 2@1=2 £ ic 2/4 (2 pages)
2 February 2001Incorporation (12 pages)
2 February 2001Incorporation (12 pages)