Company NameBig Box Gp Limited
Company StatusDissolved
Company Number04327845
CategoryPrivate Limited Company
Incorporation Date23 November 2001(22 years, 5 months ago)
Dissolution Date23 April 2019 (5 years ago)
Previous Name2163rd Single Member Shelf Investment Company Limited

Business Activity

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

Directors

Secretary NameElizabeth Ann Blease
StatusClosed
Appointed25 August 2009(7 years, 9 months after company formation)
Appointment Duration9 years, 8 months (closed 23 April 2019)
RoleCompany Director
Correspondence AddressCunard House Cunard House
15 Regent Street
London
SW1Y 4LR
Director NameMr Alan Michael Holland
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2012(10 years, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 23 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Andrew Stephen Gulliford
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2012(10 years, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 23 April 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Director NameMr Peter Allan Dawson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(7 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 04 June 2004)
RoleChartered Surveyor
Correspondence Address9 St James Close
St Johns Wood
London
NW8 7LG
Director NameMichael John Andrews
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(7 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 02 October 2009)
RoleChartered Surveyor
Correspondence Address14 Elm Grove Road
Ealing
London
W5 3JJ
Secretary NameMr Nigel Anthony Watts
NationalityBritish
StatusResigned
Appointed04 July 2002(7 months, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 19 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Springfield Park
North Parade
Horsham
West Sussex
RH12 2BF
Secretary NameMs Susan Elizabeth Dixon
NationalityBritish
StatusResigned
Appointed19 May 2003(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 September 2004)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFlat 1 29-31 Dingley Place
London
EC1 8BR
Director NameFrics Peter Charles Hoskyn
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2004(2 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2007)
RoleChartered Surveyor
Correspondence AddressSharnberry
Maitland Close
West Byfleet
Surrey
KT14 6RF
Director NameMrs Susan Vivien Clayton
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(2 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 02 February 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address11 Patten Road
London
SW18 3RH
Director NamePeter Roger Cooper-Parry
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(2 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 June 2010)
RoleChartered Surveyor
Correspondence Address76 Lambton Road
West Wimbledon
London
SW20 0LP
Secretary NameMark Lees Young
NationalityBritish
StatusResigned
Appointed27 September 2004(2 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2006)
RoleCompany Director
Correspondence Address30 Southway
Totteridge
London
N20 8DB
Secretary NameMr Simon Nicholas Wilbraham
NationalityBritish
StatusResigned
Appointed31 May 2006(4 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Queens Crescent
St. Albans
Hertfordshire
AL4 9QG
Secretary NameHelen Frances Silver
NationalityBritish
StatusResigned
Appointed17 April 2007(5 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 14 August 2007)
RoleCompany Director
Correspondence Address68 Glenwood Gardens
Ilford
Essex
IG2 6XU
Secretary NameAmanda Whalley
NationalityBritish
StatusResigned
Appointed14 August 2007(5 years, 8 months after company formation)
Appointment Duration7 months (resigned 14 March 2008)
RoleCompany Director
Correspondence Address12 Merchant Court
61 Wapping Wall Wapping
London
E1W 3SD
Secretary NameMr Richard Howell
NationalityBritish
StatusResigned
Appointed14 March 2008(6 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 August 2009)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressFlat 7 Kilmeny House
36 Arterberry Road Wimbledon
London
SW20 8AQ
Director NameLi Pin Tan
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityMalaysian
StatusResigned
Appointed22 May 2008(6 years, 6 months after company formation)
Appointment Duration2 years (resigned 04 June 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 93 Comeragh Road
London
W14 9HS
Director NameMr Steven Neil Moss
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(7 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 04 June 2010)
RoleChartered Surveyor
Correspondence Address10 Bedford Close
London
W4 2UE
Director NameDavid Richard Proctor
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2009(7 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Kings Avenue
St Johns
Redhill
Surrey
RH1 6QH
Director NameMr Philip Anthony Redding
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2009(7 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address234 Bath Road
Slough
Berkshire
SL1 4EE
Director NameMr Philip John Lowe
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(8 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGovernor's House Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Adrian James Little
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(9 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 June 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGovernor's House Governor's House
Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Adam Philip Coulston
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(11 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGovernor's House Laurence Pountney Hill
London
EC4R 0HH
Director NameMr David Gabriel Crowley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(13 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGovernors Laurence Pountney Hill
London
EC4R 0HH
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed23 November 2001(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed23 November 2001(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed23 November 2001(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websitebrixton.plc.uk

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

33 at £1Brixton LTD
33.00%
Ordinary A
33 at £1Edger Investments LTD
33.00%
Ordinary B
17 at £1Brixton LTD
17.00%
Ordinary C
17 at £1Edger Investments LTD
17.00%
Ordinary C

Financials

Year2014
Turnover£90,000
Net Worth£100
Current Liabilities£79,957

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

20 July 2009Delivered on: 6 August 2009
Satisfied on: 22 July 2014
Persons entitled: Westdeutsche Immobilienbank Ag, as Security Trustee for the Finance Parties

Classification: Security interest agreement relating to securities and related rights
Secured details: All monies due or to become due from the partnership to the finance parties or any of them on any account whatsoever.
Particulars: First priority security interest in the collateral being the securities defined as 2 ordinary shares of £1.00 each in brixton nominee 38 (jersey) limited, brixton nominee 39 (jersey) limited, brixton nominee 40 (jersey) limited, brixton nominee 41 (jersey) limited, and the related rights. See image for full details.
Fully Satisfied
20 July 2009Delivered on: 6 August 2009
Satisfied on: 22 July 2014
Persons entitled: Westdeutsche Immobilienbank Ag, as Security Trustee for the Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from the chargors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Axis park langley berkshire f/h t/no BK412089, l/h t/no BK376529, l/h unit a,b,c, and d heathrow corporate park t/no AGL104766; fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
20 July 2009Delivered on: 6 August 2009
Satisfied on: 22 July 2014
Persons entitled: Westdeutsche Immobilienbank Ag, as Security Trustee for the Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from the chargors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Axis park langley berkshire f/h t/no BK412089, l/h t/no BK376529, l/h unit a,b,c, and d heathrow corporate park t/no AGL104766; fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
2 June 2004Delivered on: 15 June 2004
Satisfied on: 10 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of debenture
Secured details: All monies due or to become due from the company and the chargors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a land and buildings on the west side of sutton lane and 6 hurricane way langley slough t/n BK376529 title absolute. L/h property k/a units a,b,c and d heathrow corporate park green lane heathrow t/n AGL104766 title absolute.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
2 June 2004Delivered on: 15 June 2004
Satisfied on: 10 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of debenture
Secured details: All monies due or to become due from the company and the chargors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a land and buildings on the west side of sutton lane and 6 hurricane way langley slough t/n BK376529 title absolute. L/h property k/a units a,b,c and d heathrow corporate park green lane heathrow t/n AGL104766 title absolute.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
2 June 2004Delivered on: 15 June 2004
Satisfied on: 10 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Security interest agreement
Secured details: All monies due or to become due from the debtor to the chargee.
Particulars: Interest in the collateral. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 September 2017Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR to 55 Baker Street London W1U 7EU on 27 September 2017 (2 pages)
22 September 2017Declaration of solvency (5 pages)
22 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-12
(1 page)
22 September 2017Appointment of a voluntary liquidator (1 page)
8 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 September 2017Statement of capital on 8 September 2017
  • GBP 1
(3 pages)
8 September 2017Solvency Statement dated 07/09/17 (1 page)
8 September 2017Statement by Directors (1 page)
5 July 2017Director's details changed for Mr Andrew Stephen Gulliford on 5 July 2017 (2 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
11 January 2017Director's details changed for Mr Andrew Stephen Gulliford on 11 June 2013 (2 pages)
29 July 2016Full accounts made up to 31 December 2015 (40 pages)
28 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(5 pages)
8 September 2015Full accounts made up to 31 December 2014 (40 pages)
13 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(7 pages)
6 July 2015Termination of appointment of Adrian James Little as a director on 17 June 2015 (2 pages)
6 July 2015Termination of appointment of David Gabriel Crowley as a director on 17 June 2015 (2 pages)
10 June 2015Satisfaction of charge 4 in full (4 pages)
10 June 2015Satisfaction of charge 5 in full (4 pages)
10 June 2015Satisfaction of charge 1 in full (4 pages)
31 March 2015Termination of appointment of Adam Philip Coulston as a director on 31 March 2015 (1 page)
31 March 2015Appointment of Mr David Gabriel Crowley as a director on 31 March 2015 (2 pages)
29 August 2014Full accounts made up to 31 December 2013 (38 pages)
22 July 2014Satisfaction of charge 8 in full (4 pages)
22 July 2014Satisfaction of charge 6 in full (4 pages)
22 July 2014Satisfaction of charge 7 in full (4 pages)
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(7 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
7 May 2013Full accounts made up to 31 December 2012 (33 pages)
25 March 2013Appointment of Mr Adam Philip Coulston as a director (2 pages)
25 March 2013Termination of appointment of Philip Lowe as a director (1 page)
8 February 2013Director's details changed for Mr Andrew Stephen Gulliford on 7 February 2013 (2 pages)
8 February 2013Director's details changed for Mr Andrew Stephen Gulliford on 7 February 2013 (2 pages)
18 July 2012Appointment of Mr Alan Michael Holland as a director (2 pages)
18 July 2012Termination of appointment of Philip Redding as a director (1 page)
18 July 2012Termination of appointment of David Proctor as a director (1 page)
18 July 2012Appointment of Mr Andrew Stephen Gulliford as a director (2 pages)
11 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
11 June 2012Full accounts made up to 31 December 2011 (32 pages)
17 October 2011Termination of appointment of Peter Cooper-Parry as a director (1 page)
15 July 2011Full accounts made up to 31 December 2010 (33 pages)
8 July 2011Appointment of Mr Adrian James Little as a director (2 pages)
7 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
6 July 2011Director's details changed for Mr Philip Anthony Redding on 31 May 2011 (2 pages)
7 February 2011Termination of appointment of Susan Clayton as a director (2 pages)
29 July 2010Secretary's details changed for Elizabeth Ann Blease on 26 July 2010 (2 pages)
28 July 2010Registered office address changed from 234 Bath Road Slough SL1 4EE on 28 July 2010 (2 pages)
16 July 2010Annual return made up to 31 May 2010 (7 pages)
1 July 2010Full accounts made up to 31 December 2009 (9 pages)
25 June 2010Termination of appointment of Steven Moss as a director (2 pages)
25 June 2010Termination of appointment of Li Tan as a director (2 pages)
24 June 2010Appointment of Philip John Lowe as a director (3 pages)
17 November 2009Secretary's details changed for Elizabeth Ann Blease on 17 November 2009 (1 page)
13 November 2009Auditor's resignation (5 pages)
2 November 2009Auditor's resignation (5 pages)
23 October 2009Duplicate termination (2 pages)
23 October 2009Appointment of Philip Anthony Redding as a director (3 pages)
23 October 2009Appointment of David Richard Proctor as a director (3 pages)
19 October 2009Termination of appointment of Michael Andrews as a director (1 page)
17 September 2009Full accounts made up to 31 December 2008 (10 pages)
9 September 2009Director appointed steven neil moss (2 pages)
1 September 2009Registered office changed on 01/09/2009 from 50 berkeley street london W1J 8BX (1 page)
28 August 2009Secretary appointed elizabeth ann blease (1 page)
28 August 2009Appointment terminated secretary richard howell (1 page)
6 August 2009Particulars of a mortgage or charge / charge no: 7 (11 pages)
6 August 2009Particulars of a mortgage or charge / charge no: 6 (11 pages)
6 August 2009Particulars of a mortgage or charge / charge no: 8 (6 pages)
25 June 2009Return made up to 31/05/09; full list of members (5 pages)
8 January 2009Return made up to 23/11/08; full list of members (5 pages)
16 July 2008Full accounts made up to 31 December 2007 (11 pages)
18 June 2008Director appointed li pin tan (2 pages)
28 May 2008Secretary appointed richard howell (2 pages)
1 May 2008Appointment terminated secretary amanda whalley (1 page)
30 November 2007Return made up to 23/11/07; full list of members (3 pages)
31 October 2007Director resigned (1 page)
10 September 2007New secretary appointed (2 pages)
5 September 2007Secretary resigned (1 page)
30 July 2007Full accounts made up to 31 December 2006 (11 pages)
23 April 2007New secretary appointed (2 pages)
19 April 2007Secretary resigned (1 page)
11 December 2006Return made up to 23/11/06; full list of members (3 pages)
4 November 2006Full accounts made up to 31 December 2005 (9 pages)
3 July 2006New secretary appointed (2 pages)
3 July 2006Secretary resigned (1 page)
2 December 2005Return made up to 23/11/05; full list of members (8 pages)
1 December 2005Full accounts made up to 31 December 2004 (19 pages)
22 December 2004Return made up to 23/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 December 2004New secretary appointed (2 pages)
1 November 2004Secretary resigned;director resigned (1 page)
10 September 2004Full accounts made up to 31 December 2003 (10 pages)
2 August 2004New director appointed (2 pages)
29 June 2004Ad 02/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 June 2004New director appointed (2 pages)
15 June 2004Particulars of mortgage/charge (10 pages)
15 June 2004Particulars of mortgage/charge (7 pages)
15 June 2004New director appointed (3 pages)
15 June 2004Particulars of mortgage/charge (10 pages)
10 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
10 June 2004Director resigned (1 page)
2 December 2003Return made up to 23/11/03; full list of members (7 pages)
26 September 2003Full accounts made up to 31 December 2002 (10 pages)
1 June 2003New secretary appointed (2 pages)
1 June 2003Secretary resigned (1 page)
29 November 2002Return made up to 23/11/02; full list of members (5 pages)
22 July 2002New secretary appointed (1 page)
22 July 2002New director appointed (2 pages)
22 July 2002New director appointed (2 pages)
22 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
12 July 2002Secretary resigned (1 page)
12 July 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
12 July 2002Registered office changed on 12/07/02 from: 21 holborn viaduct london EC1A 2DY (1 page)
3 July 2002Company name changed 2163RD single member shelf inves tment company LIMITED\certificate issued on 03/07/02 (2 pages)
23 November 2001Incorporation (22 pages)