Company NameBrixton Asset Management UK Limited
Company StatusActive
Company Number04724851
CategoryPrivate Limited Company
Incorporation Date7 April 2003(21 years ago)
Previous NameIndustrious Asset Management UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James William Aleck Craddock
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2020(16 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Sean Patrick Doherty
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(20 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMrs Bonnie Lucy Minshull
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(20 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Paras Raj Patel
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(20 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr Roger William Carey
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(1 month, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInstow
Burtons Way
Chalfont St Giles
Buckinghamshire
HP8 4BP
Director NameMr John Stephen Philip Keogan
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(1 month, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFox Cottage
Market Square Kineton
Warwick
Warwickshire
CV35 0LP
Director NameIan Charles Melia
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(1 month, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 The Oaks
Downs Avenue
Epsom
Surrey
KT18 5HH
Secretary NameIan Charles Melia
NationalityBritish
StatusResigned
Appointed30 May 2003(1 month, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Oaks
Downs Avenue
Epsom
Surrey
KT18 5HH
Director NameMichael John Andrews
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(1 year, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 October 2009)
RoleChartered Surveyor
Correspondence Address14 Elm Grove Road
Ealing
London
W5 3JJ
Director NameMr Steven Jonathan Owen
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(1 year, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxholes
Farley Green
Albury
Surrey
GU5 9DN
Director NameMr Timothy Clive Wheeler
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(1 year, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 March 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe House In The Wood
Northchurch Lane Ashley Green
Berkhamsted
Hertfordshire
HP5 3PD
Secretary NameMark Lees Young
NationalityBritish
StatusResigned
Appointed31 January 2005(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2006)
RoleSecretary
Correspondence Address30 Southway
Totteridge
London
N20 8DB
Secretary NameMr Simon Nicholas Wilbraham
NationalityBritish
StatusResigned
Appointed31 May 2006(3 years, 1 month 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(4 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 14 August 2007)
RoleCompany Director
Correspondence Address68 Glenwood Gardens
Ilford
Essex
IG2 6XU
Director NameMr Richard Howell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2007(4 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 October 2009)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressFlat 7 Kilmeny House
36 Arterberry Road Wimbledon
London
SW20 8AQ
Director NameAmanda Whalley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2007(4 years, 4 months after company formation)
Appointment Duration7 months (resigned 14 March 2008)
RoleSecretary
Correspondence Address12 Merchant Court
61 Wapping Wall Wapping
London
E1W 3SD
Secretary NameAmanda Whalley
NationalityBritish
StatusResigned
Appointed14 August 2007(4 years, 4 months after company formation)
Appointment Duration7 months (resigned 14 March 2008)
RoleSecretary
Correspondence Address12 Merchant Court
61 Wapping Wall Wapping
London
E1W 3SD
Secretary NameMr Richard Howell
NationalityBritish
StatusResigned
Appointed14 March 2008(4 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 August 2009)
RoleCompany Director
Correspondence AddressFlat 7 Kilmeny House 36 Arterberry Road
Wimbledon
London
SW20 8AQ
Director NameMr Philip Anthony Redding
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(6 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address234 Bath Road
Slough
Berkshire
SL1 4EE
Director NameMr Gareth John Osborn
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(6 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address258 Bath Road
Slough
SL1 4DX
Secretary NameElizabeth Ann Blease
StatusResigned
Appointed25 August 2009(6 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 03 November 2021)
RoleCompany Director
Correspondence AddressCunard House Cunard House
15 Regent Street
London
SW1Y 4LR
Director NameMrs Vanessa Kate Simms
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(7 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hertford Close
Wokingham
Berkshire
GU41 3BH
Director NameMr David Crawford Bridges
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(7 years after company formation)
Appointment Duration1 year, 11 months (resigned 23 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address234 Bath Road
Slough
Berkshire
SL1 4EE
Director NameMr Alan Michael Holland
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(8 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMs Laurence Yolande Giard
Date of BirthJuly 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed04 October 2012(9 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressCunard House, 15 Regent Street
London
SW1Y 4LR
Director NameMr David Richard Proctor
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(9 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address258 Bath Road
Slough
SL1 4DX
Director NameMr Andrew John Pilsworth
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(9 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Simon Christian Pursey
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(12 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address258 Bath Road
Slough
SL1 4DX
Director NameMs Ann Octavia Peters
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(12 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 New Burlington Place
London
W1S 2HR
Secretary NameMiss Julia Foo
StatusResigned
Appointed03 November 2021(18 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 May 2023)
RoleCompany Director
Correspondence Address1 New Burlington Place
London
W1S 2HR
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websiteeinpay.com

Location

Registered Address1 New Burlington Place
London
W1S 2HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Brixton LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Filing History

28 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
28 July 2023Audit exemption subsidiary accounts made up to 31 December 2022 (20 pages)
28 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (219 pages)
28 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
6 July 2023Termination of appointment of Alan Michael Holland as a director on 30 June 2023 (1 page)
12 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
26 May 2023Termination of appointment of Julia Foo as a secretary on 23 May 2023 (1 page)
7 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
7 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
7 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (234 pages)
7 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (19 pages)
10 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
8 November 2021Termination of appointment of Elizabeth Ann Blease as a secretary on 3 November 2021 (1 page)
4 November 2021Appointment of Miss Julia Foo as a secretary on 3 November 2021 (2 pages)
26 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
26 July 2021Audit exemption subsidiary accounts made up to 31 December 2020 (19 pages)
26 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
26 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (221 pages)
1 July 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
21 December 2020Director's details changed for Mr Alan Michael Holland on 14 December 2020 (2 pages)
28 August 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
28 August 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (207 pages)
28 August 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
28 August 2020Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages)
19 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
19 March 2020Appointment of Mr James William Aleck Craddock as a director on 16 March 2020 (2 pages)
17 March 2020Termination of appointment of Simon Christian Pursey as a director on 16 March 2020 (1 page)
6 January 2020Termination of appointment of Gareth John Osborn as a director on 31 December 2019 (1 page)
12 November 2019Registered office address changed from Cunard House, 15 Regent Street London SW1Y 4LR to 1 New Burlington Place London W1S 2HR on 12 November 2019 (1 page)
12 November 2019Change of details for Brixton Limited as a person with significant control on 12 November 2019 (2 pages)
4 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (187 pages)
4 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
4 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
4 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (18 pages)
24 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
19 September 2018Full accounts made up to 31 December 2017 (24 pages)
11 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
29 September 2017Change of details for Brixton Limited as a person with significant control on 6 April 2016 (2 pages)
29 September 2017Change of details for Brixton Limited as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Full accounts made up to 31 December 2016 (24 pages)
20 July 2017Full accounts made up to 31 December 2016 (24 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
11 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
11 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
29 July 2016Full accounts made up to 31 December 2015 (22 pages)
29 July 2016Full accounts made up to 31 December 2015 (22 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 1
(6 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 1
(6 pages)
8 September 2015Full accounts made up to 31 December 2014 (20 pages)
8 September 2015Full accounts made up to 31 December 2014 (20 pages)
17 July 2015Appointment of Mrs Ann Octavia Peters as a director on 30 June 2015 (2 pages)
17 July 2015Appointment of Mrs Ann Octavia Peters as a director on 30 June 2015 (2 pages)
17 July 2015Termination of appointment of Laurence Yolande Giard as a director on 30 June 2015 (1 page)
17 July 2015Termination of appointment of David Richard Proctor as a director on 30 June 2015 (1 page)
17 July 2015Termination of appointment of Laurence Yolande Giard as a director on 30 June 2015 (1 page)
17 July 2015Termination of appointment of David Richard Proctor as a director on 30 June 2015 (1 page)
17 July 2015Appointment of Mr Simon Christian Pursey as a director on 30 June 2015 (2 pages)
17 July 2015Appointment of Mr Simon Christian Pursey as a director on 30 June 2015 (2 pages)
16 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(7 pages)
16 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(7 pages)
29 August 2014Full accounts made up to 31 December 2013 (20 pages)
29 August 2014Full accounts made up to 31 December 2013 (20 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 1
(7 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 1
(7 pages)
19 March 2014Director's details changed for Mr Andrew John Pilsworth on 28 February 2014 (2 pages)
19 March 2014Director's details changed for Mr Andrew John Pilsworth on 28 February 2014 (2 pages)
21 January 2014Director's details changed for Mr Gareth John Osborn on 20 January 2014 (2 pages)
21 January 2014Director's details changed for Mr David Richard Proctor on 20 January 2014 (2 pages)
21 January 2014Director's details changed for Mr Gareth John Osborn on 20 January 2014 (2 pages)
21 January 2014Director's details changed for Mr David Richard Proctor on 20 January 2014 (2 pages)
2 December 2013Director's details changed for Mr Gareth John Osborn on 15 November 2013 (2 pages)
2 December 2013Director's details changed for Mr Gareth John Osborn on 15 November 2013 (2 pages)
17 July 2013Full accounts made up to 31 December 2012 (19 pages)
17 July 2013Full accounts made up to 31 December 2012 (19 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
8 October 2012Termination of appointment of Philip Redding as a director (1 page)
8 October 2012Termination of appointment of Philip Redding as a director (1 page)
5 October 2012Appointment of Mr Andrew John Pilsworth as a director (2 pages)
5 October 2012Appointment of Mr David Richard Proctor as a director (2 pages)
5 October 2012Appointment of Mr Andrew John Pilsworth as a director (2 pages)
5 October 2012Appointment of Mr Laurence Yolande Giard as a director (2 pages)
5 October 2012Appointment of Mr Laurence Yolande Giard as a director (2 pages)
5 October 2012Appointment of Mr David Richard Proctor as a director (2 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
29 May 2012Full accounts made up to 31 December 2011 (19 pages)
29 May 2012Full accounts made up to 31 December 2011 (19 pages)
23 March 2012Appointment of Mr Alan Michael Holland as a director (2 pages)
23 March 2012Appointment of Mr Alan Michael Holland as a director (2 pages)
23 March 2012Termination of appointment of David Bridges as a director (1 page)
23 March 2012Termination of appointment of David Bridges as a director (1 page)
8 September 2011Director's details changed for Mr Gareth John Osborn on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Mr David Crawford Bridges on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Mr Gareth John Osborn on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Mr David Crawford Bridges on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Mr David Crawford Bridges on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Mr Gareth John Osborn on 8 September 2011 (2 pages)
4 August 2011Director's details changed for Mr Philip Anthony Redding on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Mr Philip Anthony Redding on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Mr Philip Anthony Redding on 4 August 2011 (2 pages)
28 June 2011Full accounts made up to 31 December 2010 (19 pages)
28 June 2011Full accounts made up to 31 December 2010 (19 pages)
16 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
6 November 2010Director's details changed for Vanessa Kate Simms on 31 August 2010 (2 pages)
6 November 2010Director's details changed for Vanessa Kate Simms on 31 August 2010 (2 pages)
29 October 2010Termination of appointment of Vanessa Kate Simms as a director (1 page)
29 October 2010Termination of appointment of Vanessa Kate Simms as a director (1 page)
29 July 2010Secretary's details changed for Elizabeth Ann Blease on 26 July 2010 (2 pages)
29 July 2010Secretary's details changed for Elizabeth Ann Blease on 26 July 2010 (2 pages)
2 July 2010Registered office address changed from 234 Bath Road Slough SL1 4EE on 2 July 2010 (1 page)
2 July 2010Registered office address changed from 234 Bath Road Slough SL1 4EE on 2 July 2010 (1 page)
2 July 2010Registered office address changed from 234 Bath Road Slough SL1 4EE on 2 July 2010 (1 page)
1 July 2010Full accounts made up to 31 December 2009 (15 pages)
1 July 2010Full accounts made up to 31 December 2009 (15 pages)
30 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
30 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
8 June 2010Appointment of Vanessa Kate Simms as a director (2 pages)
8 June 2010Appointment of Vanessa Kate Simms as a director (2 pages)
4 June 2010Appointment of Mr David Crawford Bridges as a director (2 pages)
4 June 2010Appointment of Mr David Crawford Bridges as a director (2 pages)
17 November 2009Secretary's details changed for Elizabeth Ann Blease on 17 November 2009 (1 page)
17 November 2009Secretary's details changed for Elizabeth Ann Blease on 17 November 2009 (1 page)
13 November 2009Auditor's resignation (5 pages)
13 November 2009Auditor's resignation (5 pages)
2 November 2009Auditor's resignation (5 pages)
2 November 2009Auditor's resignation (5 pages)
22 October 2009Termination of appointment of Richard Howell as a director (1 page)
22 October 2009Termination of appointment of Richard Howell as a director (1 page)
19 October 2009Termination of appointment of Michael Andrews as a director (1 page)
19 October 2009Termination of appointment of Michael Andrews as a director (1 page)
9 September 2009Director's change of particulars / philip redding / 25/08/2009 (1 page)
9 September 2009Director's change of particulars / philip redding / 25/08/2009 (1 page)
28 August 2009Appointment terminated director steven owen (1 page)
28 August 2009Registered office changed on 28/08/2009 from 50 berkeley street london W1J 8BX (1 page)
28 August 2009Appointment terminated director steven owen (1 page)
28 August 2009Registered office changed on 28/08/2009 from 50 berkeley street london W1J 8BX (1 page)
27 August 2009Secretary appointed elizabeth ann blease (1 page)
27 August 2009Director appointed gareth john osborn (1 page)
27 August 2009Appointment terminated secretary richard howell (1 page)
27 August 2009Director appointed philip anthony redding (1 page)
27 August 2009Director appointed gareth john osborn (1 page)
27 August 2009Appointment terminated secretary richard howell (1 page)
27 August 2009Secretary appointed elizabeth ann blease (1 page)
27 August 2009Director appointed philip anthony redding (1 page)
26 August 2009Full accounts made up to 31 December 2008 (14 pages)
26 August 2009Full accounts made up to 31 December 2008 (14 pages)
26 June 2009Return made up to 31/05/09; full list of members (4 pages)
26 June 2009Return made up to 31/05/09; full list of members (4 pages)
29 May 2009Return made up to 07/04/09; full list of members (4 pages)
29 May 2009Return made up to 07/04/09; full list of members (4 pages)
7 April 2009Appointment terminated director timothy wheeler (1 page)
7 April 2009Appointment terminated director timothy wheeler (1 page)
22 December 2008Resolutions
  • RES13 ‐ Section 175 comp act 06 08/12/2008
(1 page)
22 December 2008Resolutions
  • RES13 ‐ Section 175 comp act 06 08/12/2008
(1 page)
25 June 2008Full accounts made up to 31 December 2007 (14 pages)
25 June 2008Full accounts made up to 31 December 2007 (14 pages)
8 May 2008Return made up to 07/04/08; full list of members (6 pages)
8 May 2008Return made up to 07/04/08; full list of members (6 pages)
6 May 2008Secretary appointed richard howell (1 page)
6 May 2008Secretary appointed richard howell (1 page)
2 May 2008Appointment terminated director and secretary amanda whalley (1 page)
2 May 2008Appointment terminated director and secretary amanda whalley (1 page)
10 September 2007New secretary appointed;new director appointed (2 pages)
10 September 2007New secretary appointed;new director appointed (2 pages)
6 September 2007New director appointed (3 pages)
6 September 2007New director appointed (3 pages)
5 September 2007Secretary resigned (1 page)
5 September 2007Secretary resigned (1 page)
30 July 2007Full accounts made up to 31 December 2006 (17 pages)
30 July 2007Full accounts made up to 31 December 2006 (17 pages)
14 May 2007Return made up to 07/04/07; full list of members (6 pages)
14 May 2007Return made up to 07/04/07; full list of members (6 pages)
24 April 2007Secretary resigned (1 page)
24 April 2007Secretary resigned (1 page)
23 April 2007New secretary appointed (2 pages)
23 April 2007New secretary appointed (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
25 October 2006New secretary appointed (2 pages)
25 October 2006New secretary appointed (2 pages)
25 October 2006Secretary resigned;director resigned (1 page)
25 October 2006Secretary resigned;director resigned (1 page)
20 June 2006Memorandum and Articles of Association (19 pages)
20 June 2006Memorandum and Articles of Association (19 pages)
9 June 2006Company name changed industrious asset management uk LIMITED\certificate issued on 09/06/06 (2 pages)
9 June 2006Company name changed industrious asset management uk LIMITED\certificate issued on 09/06/06 (2 pages)
24 April 2006Return made up to 07/04/06; full list of members (3 pages)
24 April 2006Return made up to 07/04/06; full list of members (3 pages)
19 January 2006Auditor's resignation (1 page)
19 January 2006Auditor's resignation (1 page)
21 October 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
21 October 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
20 July 2005Return made up to 07/04/05; full list of members (7 pages)
20 July 2005Return made up to 07/04/05; full list of members (7 pages)
1 June 2005Registered office changed on 01/06/05 from: cranford house kenilworth road leamington spa warwickshire CV32 6RQ (1 page)
1 June 2005Registered office changed on 01/06/05 from: cranford house kenilworth road leamington spa warwickshire CV32 6RQ (1 page)
9 February 2005Director resigned (1 page)
9 February 2005New secretary appointed (2 pages)
9 February 2005Director resigned (1 page)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
9 February 2005Director resigned (1 page)
9 February 2005Secretary resigned (1 page)
9 February 2005Director resigned (1 page)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
9 February 2005Secretary resigned (1 page)
9 February 2005New secretary appointed (2 pages)
9 February 2005New director appointed (2 pages)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
13 October 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
13 October 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
17 April 2004Return made up to 07/04/04; full list of members (6 pages)
17 April 2004Return made up to 07/04/04; full list of members (6 pages)
10 June 2003New secretary appointed;new director appointed (5 pages)
10 June 2003Director resigned (1 page)
10 June 2003New director appointed (5 pages)
10 June 2003Director resigned (1 page)
10 June 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
10 June 2003New director appointed (5 pages)
10 June 2003Memorandum and Articles of Association (18 pages)
10 June 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
10 June 2003Secretary resigned (1 page)
10 June 2003Memorandum and Articles of Association (18 pages)
10 June 2003Secretary resigned (1 page)
10 June 2003New director appointed (5 pages)
10 June 2003Registered office changed on 10/06/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
10 June 2003Registered office changed on 10/06/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
10 June 2003Director resigned (1 page)
10 June 2003New secretary appointed;new director appointed (5 pages)
10 June 2003New director appointed (5 pages)
10 June 2003Director resigned (1 page)
9 June 2003Company name changed drakehurst LIMITED\certificate issued on 08/06/03 (2 pages)
9 June 2003Company name changed drakehurst LIMITED\certificate issued on 08/06/03 (2 pages)
7 April 2003Incorporation (25 pages)
7 April 2003Incorporation (25 pages)