Company NameBlack & White Brickwork Ltd
DirectorsLouis Grant and David Prince
Company StatusActive
Company Number04199034
CategoryPrivate Limited Company
Incorporation Date12 April 2001(23 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Louis Grant
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2001(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address141 Princes Avenue
Palmers Green
London
N13 6HE
Director NameMr David Prince
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2001(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address93 Harley Road
Harlesden
London
NW10 8AY
Secretary NameMr Louis Grant
NationalityBritish
StatusCurrent
Appointed12 April 2001(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address141 Princes Avenue
Palmers Green
London
N13 6HE
Director NameAce Registrars Limited (Corporation)
StatusResigned
Appointed12 April 2001(same day as company formation)
Correspondence Address869 High Road
North Finchley
London
N12 8QA
Secretary NameAce Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2001(same day as company formation)
Correspondence Address869 High Road
North Finchley
London
N12 8QA

Contact

Websiteblackandwhitebrickwork.co.uk

Location

Registered Address286b Chase Road
Southgate
London
N14 6HF
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1David Prince
50.00%
Ordinary
50 at £1Louis Grant
50.00%
Ordinary

Financials

Year2014
Net Worth£17,451
Cash£26,533
Current Liabilities£21,625

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (6 days from now)

Filing History

26 September 2023Unaudited abridged accounts made up to 31 March 2023 (5 pages)
8 July 2023Compulsory strike-off action has been discontinued (1 page)
5 July 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
23 November 2022Unaudited abridged accounts made up to 31 March 2022 (5 pages)
18 August 2022Previous accounting period extended from 25 March 2022 to 31 March 2022 (1 page)
5 July 2022Compulsory strike-off action has been discontinued (1 page)
4 July 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
21 March 2022Unaudited abridged accounts made up to 31 March 2021 (5 pages)
24 December 2021Previous accounting period shortened from 26 March 2021 to 25 March 2021 (1 page)
9 July 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
7 July 2021Compulsory strike-off action has been suspended (1 page)
2 March 2021Unaudited abridged accounts made up to 31 March 2020 (5 pages)
9 January 2021Compulsory strike-off action has been discontinued (1 page)
8 January 2021Confirmation statement made on 12 April 2020 with no updates (3 pages)
12 December 2020Compulsory strike-off action has been suspended (1 page)
20 March 2020Unaudited abridged accounts made up to 31 March 2019 (4 pages)
27 December 2019Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page)
20 June 2019Unaudited abridged accounts made up to 31 March 2018 (4 pages)
20 June 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
28 March 2019Current accounting period shortened from 28 March 2018 to 27 March 2018 (1 page)
28 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
31 August 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
4 July 2018Compulsory strike-off action has been discontinued (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
27 June 2018Unaudited abridged accounts made up to 31 March 2017 (4 pages)
28 March 2018Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
28 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
30 August 2017Compulsory strike-off action has been discontinued (1 page)
30 August 2017Compulsory strike-off action has been discontinued (1 page)
29 August 2017Notification of Louis Grant as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Notification of David Prince as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Notification of David Prince as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Notification of Louis Grant as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Confirmation statement made on 12 April 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 12 April 2017 with no updates (3 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 September 2016Compulsory strike-off action has been discontinued (1 page)
3 September 2016Compulsory strike-off action has been discontinued (1 page)
2 September 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-09-02
  • GBP 100
(6 pages)
2 September 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-09-02
  • GBP 100
(6 pages)
10 August 2016Compulsory strike-off action has been suspended (1 page)
10 August 2016Compulsory strike-off action has been suspended (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 September 2015Compulsory strike-off action has been discontinued (1 page)
5 September 2015Compulsory strike-off action has been discontinued (1 page)
3 September 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(5 pages)
3 September 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(5 pages)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 August 2014Compulsory strike-off action has been discontinued (1 page)
20 August 2014Compulsory strike-off action has been discontinued (1 page)
19 August 2014Registered office address changed from 286B Chase Road London N14 6HF to C/O Philips Accountants (Southgate) Ltd 286B Chase Road Southgate London N14 6HF on 19 August 2014 (1 page)
19 August 2014Registered office address changed from 286B Chase Road London N14 6HF to C/O Philips Accountants (Southgate) Ltd 286B Chase Road Southgate London N14 6HF on 19 August 2014 (1 page)
19 August 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(5 pages)
19 August 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(5 pages)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
28 August 2013Annual return made up to 12 April 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(5 pages)
28 August 2013Annual return made up to 12 April 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(5 pages)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
31 August 2012Compulsory strike-off action has been suspended (1 page)
31 August 2012Compulsory strike-off action has been suspended (1 page)
30 August 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
4 November 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
15 September 2011Compulsory strike-off action has been suspended (1 page)
15 September 2011Compulsory strike-off action has been suspended (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 August 2010Compulsory strike-off action has been discontinued (1 page)
25 August 2010Compulsory strike-off action has been discontinued (1 page)
24 August 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for David Prince on 12 April 2010 (2 pages)
23 August 2010Director's details changed for Louis Grant on 12 April 2010 (2 pages)
23 August 2010Director's details changed for David Prince on 12 April 2010 (2 pages)
23 August 2010Director's details changed for Louis Grant on 12 April 2010 (2 pages)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 November 2009Compulsory strike-off action has been discontinued (1 page)
11 November 2009Compulsory strike-off action has been discontinued (1 page)
10 November 2009Annual return made up to 12 April 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 12 April 2009 with a full list of shareholders (4 pages)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 April 2008Return made up to 12/04/08; full list of members (4 pages)
14 April 2008Return made up to 12/04/08; full list of members (4 pages)
14 April 2008Return made up to 12/04/07; full list of members (4 pages)
14 April 2008Return made up to 12/04/07; full list of members (4 pages)
13 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 June 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
5 June 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
23 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
23 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
24 July 2006Return made up to 12/04/06; full list of members (2 pages)
24 July 2006Return made up to 12/04/06; full list of members (2 pages)
27 February 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
27 February 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
22 August 2005Return made up to 12/04/05; full list of members (2 pages)
22 August 2005Return made up to 12/04/05; full list of members (2 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
7 May 2004Return made up to 12/04/04; full list of members (7 pages)
7 May 2004Return made up to 12/04/04; full list of members (7 pages)
7 May 2004Ad 28/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 May 2004Ad 28/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
12 June 2003Return made up to 12/04/03; full list of members (7 pages)
12 June 2003Return made up to 12/04/03; full list of members (7 pages)
5 November 2002Compulsory strike-off action has been discontinued (1 page)
5 November 2002Compulsory strike-off action has been discontinued (1 page)
2 November 2002Return made up to 12/04/02; full list of members (6 pages)
2 November 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
2 November 2002Ad 24/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 November 2002Ad 24/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 November 2002Return made up to 12/04/02; full list of members (6 pages)
2 November 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
10 May 2001New director appointed (2 pages)
10 May 2001New secretary appointed;new director appointed (2 pages)
10 May 2001Registered office changed on 10/05/01 from: 869 high road north finchley london N12 8QA (1 page)
10 May 2001Director resigned (1 page)
10 May 2001Secretary resigned (1 page)
10 May 2001New secretary appointed;new director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001Registered office changed on 10/05/01 from: 869 high road north finchley london N12 8QA (1 page)
10 May 2001Director resigned (1 page)
10 May 2001Secretary resigned (1 page)
12 April 2001Incorporation (12 pages)
12 April 2001Incorporation (12 pages)