Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Director Name | Christian Girodet |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Role | Analyst |
Correspondence Address | 4 Henniker Mews London SW3 6BL |
Secretary Name | Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Mahendrasingh Beejadhur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(6 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 18 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Homestead Waterfall Road London N11 1LH |
Secretary Name | GMG Roberts (Consultancy) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Correspondence Address | 2nd Floor 47 Queen Anne Street London W1G 9JG |
Secretary Name | Gmgcosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2005(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 May 2009) |
Correspondence Address | 47 Queen Anne Street London W1G 9JG |
Website | bricklaneasset.com |
---|
Registered Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
60k at £1 | Sunita Srivastava 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,280,547 |
Gross Profit | £592,526 |
Net Worth | £705,738 |
Cash | £4,936 |
Current Liabilities | £499,942 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
16 October 2014 | Delivered on: 24 October 2014 Persons entitled: Morgan Stanley & Co. International PLC (As Trustee, the Initial "Pool B Trustee") Bank Morgan Stanley Ag (As Trustee, the Initial "Pool a Trustee") Classification: A registered charge Outstanding |
---|
4 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
---|---|
20 July 2020 | Full accounts made up to 31 March 2019 (29 pages) |
28 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
20 September 2019 | Full accounts made up to 31 March 2018 (27 pages) |
25 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
29 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
18 January 2018 | Auditor's resignation (1 page) |
12 January 2018 | Auditor's resignation (1 page) |
22 November 2017 | Full accounts made up to 31 March 2017 (24 pages) |
22 November 2017 | Full accounts made up to 31 March 2017 (24 pages) |
4 April 2017 | Full accounts made up to 31 March 2016 (24 pages) |
4 April 2017 | Full accounts made up to 31 March 2016 (24 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
26 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
8 December 2015 | Full accounts made up to 31 March 2015 (26 pages) |
8 December 2015 | Full accounts made up to 31 March 2015 (26 pages) |
16 March 2015 | Registered office address changed from Rear No 2 Glenthorne Road London N11 3HT England to Spm House Rear No 2 Glenthorne Road London N11 3HT on 16 March 2015 (1 page) |
16 March 2015 | Registered office address changed from Rear No 2 Glenthorne Road London N11 3HT England to Spm House Rear No 2 Glenthorne Road London N11 3HT on 16 March 2015 (1 page) |
16 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
1 December 2014 | Full accounts made up to 31 March 2014 (26 pages) |
1 December 2014 | Full accounts made up to 31 March 2014 (26 pages) |
24 October 2014 | Registration of charge 046915050001, created on 16 October 2014 (14 pages) |
24 October 2014 | Registration of charge 046915050001, created on 16 October 2014 (14 pages) |
25 June 2014 | Registered office address changed from 5 Glenthorne Road Friern Barnet London N11 3HU on 25 June 2014 (1 page) |
25 June 2014 | Registered office address changed from 5 Glenthorne Road Friern Barnet London N11 3HU on 25 June 2014 (1 page) |
23 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
19 December 2013 | Full accounts made up to 31 March 2013 (31 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (31 pages) |
2 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (20 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (20 pages) |
12 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
15 July 2011 | Full accounts made up to 31 March 2011 (17 pages) |
15 July 2011 | Full accounts made up to 31 March 2011 (17 pages) |
1 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
17 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Sunita Srivastava on 9 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Sunita Srivastava on 9 March 2010 (2 pages) |
17 March 2010 | Statement of capital following an allotment of shares on 1 November 2009
|
17 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Statement of capital following an allotment of shares on 1 November 2009
|
17 March 2010 | Director's details changed for Sunita Srivastava on 9 March 2010 (2 pages) |
17 March 2010 | Statement of capital following an allotment of shares on 1 November 2009
|
18 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
18 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
18 September 2009 | Return made up to 10/03/09; full list of members; amend (10 pages) |
18 September 2009 | Return made up to 10/03/09; full list of members; amend (10 pages) |
8 June 2009 | Appointment terminated secretary gmgcosec LIMITED (1 page) |
8 June 2009 | Appointment terminated secretary gmgcosec LIMITED (1 page) |
8 June 2009 | Secretary appointed mahendrasingh beejadhur (1 page) |
8 June 2009 | Secretary appointed mahendrasingh beejadhur (1 page) |
20 April 2009 | Return made up to 10/03/09; full list of members (3 pages) |
20 April 2009 | Return made up to 10/03/09; full list of members (3 pages) |
30 September 2008 | Full accounts made up to 31 March 2008 (16 pages) |
30 September 2008 | Full accounts made up to 31 March 2008 (16 pages) |
21 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
21 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
18 December 2007 | Full accounts made up to 31 March 2007 (20 pages) |
18 December 2007 | Full accounts made up to 31 March 2007 (20 pages) |
31 March 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
31 March 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
30 March 2007 | Return made up to 10/03/07; full list of members (6 pages) |
30 March 2007 | Return made up to 10/03/07; full list of members (6 pages) |
9 March 2007 | Registered office changed on 09/03/07 from: 47 queen anne street london W1G 9JG (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: 47 queen anne street london W1G 9JG (1 page) |
22 November 2006 | Ad 25/10/06--------- £ si 54999@1=54999 £ ic 10001/65000 (2 pages) |
22 November 2006 | Particulars of contract relating to shares (2 pages) |
22 November 2006 | Particulars of contract relating to shares (2 pages) |
22 November 2006 | Ad 25/10/06--------- £ si 54999@1=54999 £ ic 10001/65000 (2 pages) |
20 November 2006 | Ad 25/10/06--------- £ si 5000@1=5000 £ ic 5001/10001 (2 pages) |
20 November 2006 | Ad 25/10/06--------- £ si 5000@1=5000 £ ic 5001/10001 (2 pages) |
18 May 2006 | Return made up to 10/03/06; full list of members; amend
|
18 May 2006 | Return made up to 10/03/06; full list of members; amend
|
14 March 2006 | Return made up to 10/03/06; full list of members (2 pages) |
14 March 2006 | Return made up to 10/03/06; full list of members (2 pages) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | New director appointed (2 pages) |
10 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
10 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
21 September 2005 | Secretary resigned (1 page) |
21 September 2005 | New secretary appointed (2 pages) |
21 September 2005 | New secretary appointed (2 pages) |
21 September 2005 | Secretary resigned (1 page) |
9 March 2005 | Return made up to 10/03/05; full list of members (6 pages) |
9 March 2005 | Return made up to 10/03/05; full list of members (6 pages) |
14 May 2004 | Return made up to 10/03/04; full list of members
|
14 May 2004 | Return made up to 10/03/04; full list of members
|
7 May 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
7 May 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
17 March 2003 | New secretary appointed (2 pages) |
17 March 2003 | New secretary appointed (2 pages) |
17 March 2003 | Registered office changed on 17/03/03 from: 312B high street orpington kent BR6 0NG (1 page) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Secretary resigned (1 page) |
17 March 2003 | Registered office changed on 17/03/03 from: 312B high street orpington kent BR6 0NG (1 page) |
17 March 2003 | Secretary resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
10 March 2003 | Incorporation (15 pages) |
10 March 2003 | Incorporation (15 pages) |