15 Regent Street
London
SW1Y 4LR
Director Name | Mr Alan Michael Holland |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2012(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 23 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Andrew Stephen Gulliford |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2012(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 23 April 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mr Peter Allan Dawson |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 June 2004) |
Role | Chartered Surveyor |
Correspondence Address | 9 St James Close St Johns Wood London NW8 7LG |
Director Name | Michael John Andrews |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(7 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 02 October 2009) |
Role | Chartered Surveyor |
Correspondence Address | 14 Elm Grove Road Ealing London W5 3JJ |
Secretary Name | Mr Nigel Anthony Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(7 months, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 19 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Springfield Park North Parade Horsham West Sussex RH12 2BF |
Secretary Name | Ms Susan Elizabeth Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 September 2004) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Flat 1 29-31 Dingley Place London EC1 8BR |
Director Name | Frics Peter Charles Hoskyn |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2007) |
Role | Chartered Surveyor |
Correspondence Address | Sharnberry Maitland Close West Byfleet Surrey KT14 6RF |
Director Name | Mrs Susan Vivien Clayton |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 02 February 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 11 Patten Road London SW18 3RH |
Director Name | Peter Roger Cooper-Parry |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 June 2010) |
Role | Chartered Surveyor |
Correspondence Address | 76 Lambton Road West Wimbledon London SW20 0LP |
Secretary Name | Mark Lees Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 30 Southway Totteridge London N20 8DB |
Secretary Name | Mr Simon Nicholas Wilbraham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(4 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Queens Crescent St. Albans Hertfordshire AL4 9QG |
Secretary Name | Helen Frances Silver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(5 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 14 August 2007) |
Role | Company Director |
Correspondence Address | 68 Glenwood Gardens Ilford Essex IG2 6XU |
Secretary Name | Amanda Whalley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(5 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 14 March 2008) |
Role | Company Director |
Correspondence Address | 12 Merchant Court 61 Wapping Wall Wapping London E1W 3SD |
Secretary Name | Mr Richard Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 August 2009) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Flat 7 Kilmeny House 36 Arterberry Road Wimbledon London SW20 8AQ |
Director Name | Li Pin Tan |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 22 May 2008(6 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 04 June 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 93 Comeragh Road London W14 9HS |
Director Name | Mr Steven Neil Moss |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(7 years, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 04 June 2010) |
Role | Chartered Surveyor |
Correspondence Address | 10 Bedford Close London W4 2UE |
Director Name | David Richard Proctor |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2009(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Kings Avenue St Johns Redhill Surrey RH1 6QH |
Director Name | Mr Philip Anthony Redding |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2009(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 234 Bath Road Slough Berkshire SL1 4EE |
Director Name | Mr Philip John Lowe |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Governor's House Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Adrian James Little |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 June 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Governor's House Governor's House Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Adam Philip Coulston |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2013(11 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Governor's House Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr David Gabriel Crowley |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(13 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Governors Laurence Pountney Hill London EC4R 0HH |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2001(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2001(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2001(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Website | brixton.plc.uk |
---|
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
33 at £1 | Brixton LTD 33.00% Ordinary A |
---|---|
33 at £1 | Edger Investments LTD 33.00% Ordinary B |
17 at £1 | Brixton LTD 17.00% Ordinary C |
17 at £1 | Edger Investments LTD 17.00% Ordinary C |
Year | 2014 |
---|---|
Turnover | £90,000 |
Net Worth | £100 |
Current Liabilities | £79,957 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 July 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 |
27 September 2017 | Registered 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 2017 | Declaration of solvency (5 pages) |
22 September 2017 | Resolutions
|
22 September 2017 | Appointment of a voluntary liquidator (1 page) |
8 September 2017 | Resolutions
|
8 September 2017 | Statement of capital on 8 September 2017
|
8 September 2017 | Solvency Statement dated 07/09/17 (1 page) |
8 September 2017 | Statement by Directors (1 page) |
5 July 2017 | Director's details changed for Mr Andrew Stephen Gulliford on 5 July 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
11 January 2017 | Director's details changed for Mr Andrew Stephen Gulliford on 11 June 2013 (2 pages) |
29 July 2016 | Full accounts made up to 31 December 2015 (40 pages) |
28 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
8 September 2015 | Full accounts made up to 31 December 2014 (40 pages) |
13 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
6 July 2015 | Termination of appointment of Adrian James Little as a director on 17 June 2015 (2 pages) |
6 July 2015 | Termination of appointment of David Gabriel Crowley as a director on 17 June 2015 (2 pages) |
10 June 2015 | Satisfaction of charge 4 in full (4 pages) |
10 June 2015 | Satisfaction of charge 5 in full (4 pages) |
10 June 2015 | Satisfaction of charge 1 in full (4 pages) |
31 March 2015 | Termination of appointment of Adam Philip Coulston as a director on 31 March 2015 (1 page) |
31 March 2015 | Appointment of Mr David Gabriel Crowley as a director on 31 March 2015 (2 pages) |
29 August 2014 | Full accounts made up to 31 December 2013 (38 pages) |
22 July 2014 | Satisfaction of charge 8 in full (4 pages) |
22 July 2014 | Satisfaction of charge 6 in full (4 pages) |
22 July 2014 | Satisfaction of charge 7 in full (4 pages) |
17 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
4 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (7 pages) |
7 May 2013 | Full accounts made up to 31 December 2012 (33 pages) |
25 March 2013 | Appointment of Mr Adam Philip Coulston as a director (2 pages) |
25 March 2013 | Termination of appointment of Philip Lowe as a director (1 page) |
8 February 2013 | Director's details changed for Mr Andrew Stephen Gulliford on 7 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Mr Andrew Stephen Gulliford on 7 February 2013 (2 pages) |
18 July 2012 | Appointment of Mr Alan Michael Holland as a director (2 pages) |
18 July 2012 | Termination of appointment of Philip Redding as a director (1 page) |
18 July 2012 | Termination of appointment of David Proctor as a director (1 page) |
18 July 2012 | Appointment of Mr Andrew Stephen Gulliford as a director (2 pages) |
11 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (7 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (32 pages) |
17 October 2011 | Termination of appointment of Peter Cooper-Parry as a director (1 page) |
15 July 2011 | Full accounts made up to 31 December 2010 (33 pages) |
8 July 2011 | Appointment of Mr Adrian James Little as a director (2 pages) |
7 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
6 July 2011 | Director's details changed for Mr Philip Anthony Redding on 31 May 2011 (2 pages) |
7 February 2011 | Termination of appointment of Susan Clayton as a director (2 pages) |
29 July 2010 | Secretary's details changed for Elizabeth Ann Blease on 26 July 2010 (2 pages) |
28 July 2010 | Registered office address changed from 234 Bath Road Slough SL1 4EE on 28 July 2010 (2 pages) |
16 July 2010 | Annual return made up to 31 May 2010 (7 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (9 pages) |
25 June 2010 | Termination of appointment of Steven Moss as a director (2 pages) |
25 June 2010 | Termination of appointment of Li Tan as a director (2 pages) |
24 June 2010 | Appointment of Philip John Lowe as a director (3 pages) |
17 November 2009 | Secretary's details changed for Elizabeth Ann Blease on 17 November 2009 (1 page) |
13 November 2009 | Auditor's resignation (5 pages) |
2 November 2009 | Auditor's resignation (5 pages) |
23 October 2009 | Duplicate termination (2 pages) |
23 October 2009 | Appointment of Philip Anthony Redding as a director (3 pages) |
23 October 2009 | Appointment of David Richard Proctor as a director (3 pages) |
19 October 2009 | Termination of appointment of Michael Andrews as a director (1 page) |
17 September 2009 | Full accounts made up to 31 December 2008 (10 pages) |
9 September 2009 | Director appointed steven neil moss (2 pages) |
1 September 2009 | Registered office changed on 01/09/2009 from 50 berkeley street london W1J 8BX (1 page) |
28 August 2009 | Secretary appointed elizabeth ann blease (1 page) |
28 August 2009 | Appointment terminated secretary richard howell (1 page) |
6 August 2009 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
6 August 2009 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
6 August 2009 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
25 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
8 January 2009 | Return made up to 23/11/08; full list of members (5 pages) |
16 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
18 June 2008 | Director appointed li pin tan (2 pages) |
28 May 2008 | Secretary appointed richard howell (2 pages) |
1 May 2008 | Appointment terminated secretary amanda whalley (1 page) |
30 November 2007 | Return made up to 23/11/07; full list of members (3 pages) |
31 October 2007 | Director resigned (1 page) |
10 September 2007 | New secretary appointed (2 pages) |
5 September 2007 | Secretary resigned (1 page) |
30 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
23 April 2007 | New secretary appointed (2 pages) |
19 April 2007 | Secretary resigned (1 page) |
11 December 2006 | Return made up to 23/11/06; full list of members (3 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
3 July 2006 | New secretary appointed (2 pages) |
3 July 2006 | Secretary resigned (1 page) |
2 December 2005 | Return made up to 23/11/05; full list of members (8 pages) |
1 December 2005 | Full accounts made up to 31 December 2004 (19 pages) |
22 December 2004 | Return made up to 23/11/04; full list of members
|
22 December 2004 | New secretary appointed (2 pages) |
1 November 2004 | Secretary resigned;director resigned (1 page) |
10 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
2 August 2004 | New director appointed (2 pages) |
29 June 2004 | Ad 02/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 June 2004 | New director appointed (2 pages) |
15 June 2004 | Particulars of mortgage/charge (10 pages) |
15 June 2004 | Particulars of mortgage/charge (7 pages) |
15 June 2004 | New director appointed (3 pages) |
15 June 2004 | Particulars of mortgage/charge (10 pages) |
10 June 2004 | Resolutions
|
10 June 2004 | Director resigned (1 page) |
2 December 2003 | Return made up to 23/11/03; full list of members (7 pages) |
26 September 2003 | Full accounts made up to 31 December 2002 (10 pages) |
1 June 2003 | New secretary appointed (2 pages) |
1 June 2003 | Secretary resigned (1 page) |
29 November 2002 | Return made up to 23/11/02; full list of members (5 pages) |
22 July 2002 | New secretary appointed (1 page) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | Resolutions
|
12 July 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
12 July 2002 | Secretary resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Registered office changed on 12/07/02 from: 21 holborn viaduct london EC1A 2DY (1 page) |
3 July 2002 | Company name changed 2163RD single member shelf inves tment company LIMITED\certificate issued on 03/07/02 (2 pages) |
23 November 2001 | Incorporation (22 pages) |