Company NameBrightlite Investments Limited
DirectorEsther Horowitz
Company StatusActive
Company Number04841488
CategoryPrivate Limited Company
Incorporation Date22 July 2003(20 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Esther Horowitz
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(10 years, 5 months after company formation)
Appointment Duration10 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence Address11 Overlea Road
London
E5 9BG
Secretary NameMrs Esther Horowitz
StatusCurrent
Appointed01 January 2014(10 years, 5 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence Address11 Overlea Road
London
E5 9BG
Secretary NameRachel Frankel
NationalityAmerican
StatusResigned
Appointed18 September 2003(1 month, 4 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 15 December 2003)
RoleBusiness Consultant
Correspondence Address1527 55th Street
Brooklyn
New York 11219
United States
Director NameMr Myer Bernard Rothfeld
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2003(4 months, 3 weeks after company formation)
Appointment Duration8 years (resigned 02 January 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Egerton Road
Stamford Hill
London
N16 6UE
Secretary NameMrs Eve Freda Rothfeld
NationalityBritish
StatusResigned
Appointed15 December 2003(4 months, 3 weeks after company formation)
Appointment Duration10 years (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Egerton Road
Stamford Hill
London
N16 6UE
Director NameMark Frankel
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2005(1 year, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 January 2014)
RoleCo Director
Country of ResidenceUnited States
Correspondence Address1527 55th Street
Brooklyn Ny
11219
United States
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressMedcar House
149a Stamford Hill
London
N16 5LL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Esther Horowitz
100.00%
Ordinary

Financials

Year2014
Net Worth£45,157
Cash£28,195
Current Liabilities£206,161

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return26 June 2023 (9 months ago)
Next Return Due10 July 2024 (3 months, 1 week from now)

Charges

28 January 2005Delivered on: 1 February 2005
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floating charge all property and assets present and future from time to time owned by the company or in which the company may have an interest.
Outstanding
4 October 2004Delivered on: 9 October 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 and 6 cricklewood lane london. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding

Filing History

30 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
2 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
18 April 2019Total exemption full accounts made up to 31 July 2018 (13 pages)
21 August 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 30 July 2017 (2 pages)
2 August 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
26 April 2017Micro company accounts made up to 30 July 2016 (2 pages)
26 April 2017Micro company accounts made up to 30 July 2016 (2 pages)
28 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
14 July 2016Total exemption small company accounts made up to 30 July 2015 (3 pages)
14 July 2016Total exemption small company accounts made up to 30 July 2015 (3 pages)
21 April 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page)
21 April 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page)
26 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(4 pages)
26 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(4 pages)
10 June 2015Termination of appointment of Eve Rothfeld as a secretary on 1 January 2014 (1 page)
10 June 2015Termination of appointment of Mark Frankel as a director on 1 January 2014 (1 page)
10 June 2015Termination of appointment of Eve Rothfeld as a secretary on 1 January 2014 (1 page)
10 June 2015Appointment of Mrs Esther Horowitz as a secretary on 1 January 2014 (2 pages)
10 June 2015Appointment of Mrs Esther Horowitz as a secretary on 1 January 2014 (2 pages)
10 June 2015Appointment of Mrs Esther Horowitz as a director on 1 January 2014 (2 pages)
10 June 2015Termination of appointment of Eve Rothfeld as a secretary on 1 January 2014 (1 page)
10 June 2015Appointment of Mrs Esther Horowitz as a director on 1 January 2014 (2 pages)
10 June 2015Appointment of Mrs Esther Horowitz as a secretary on 1 January 2014 (2 pages)
10 June 2015Termination of appointment of Mark Frankel as a director on 1 January 2014 (1 page)
10 June 2015Termination of appointment of Mark Frankel as a director on 1 January 2014 (1 page)
10 June 2015Appointment of Mrs Esther Horowitz as a director on 1 January 2014 (2 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
30 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
20 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
20 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
16 August 2012Termination of appointment of Myer Rothfeld as a director (1 page)
16 August 2012Termination of appointment of Myer Rothfeld as a director (1 page)
16 August 2012Termination of appointment of Myer Rothfeld as a director (1 page)
16 August 2012Termination of appointment of Myer Rothfeld as a director (1 page)
16 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
4 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
24 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
24 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
25 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Mark Frankel on 2 July 2010 (2 pages)
24 August 2010Director's details changed for Mark Frankel on 2 July 2010 (2 pages)
24 August 2010Director's details changed for Mark Frankel on 2 July 2010 (2 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
20 August 2009Return made up to 22/07/09; full list of members (3 pages)
20 August 2009Return made up to 22/07/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
26 September 2008Return made up to 22/07/08; full list of members (3 pages)
26 September 2008Return made up to 22/07/08; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
7 January 2008Registered office changed on 07/01/08 from: 4 amhurst parade amhurst park london N16 5AA (1 page)
7 January 2008Registered office changed on 07/01/08 from: 4 amhurst parade amhurst park london N16 5AA (1 page)
30 August 2007Return made up to 22/07/07; no change of members (7 pages)
30 August 2007Return made up to 22/07/07; no change of members (7 pages)
16 November 2006Total exemption small company accounts made up to 31 July 2006 (2 pages)
16 November 2006Total exemption small company accounts made up to 31 July 2006 (2 pages)
21 September 2006Return made up to 22/07/06; full list of members (7 pages)
21 September 2006Return made up to 22/07/06; full list of members (7 pages)
30 July 2005Return made up to 22/07/05; full list of members (7 pages)
30 July 2005Return made up to 22/07/05; full list of members (7 pages)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
28 April 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
28 April 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
1 February 2005Particulars of mortgage/charge (3 pages)
1 February 2005Particulars of mortgage/charge (3 pages)
9 October 2004Particulars of mortgage/charge (4 pages)
9 October 2004Particulars of mortgage/charge (4 pages)
9 July 2004Return made up to 22/07/04; full list of members (6 pages)
9 July 2004Return made up to 22/07/04; full list of members (6 pages)
8 July 2004Secretary resigned (1 page)
8 July 2004New secretary appointed (2 pages)
8 July 2004New secretary appointed (2 pages)
8 July 2004Ad 15/12/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
8 July 2004Secretary resigned (1 page)
8 July 2004Ad 15/12/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
9 January 2004Registered office changed on 09/01/04 from: 18 holywell row london EC2A 4JB (1 page)
9 January 2004New director appointed (2 pages)
9 January 2004New director appointed (2 pages)
9 January 2004Registered office changed on 09/01/04 from: 18 holywell row london EC2A 4JB (1 page)
30 September 2003New secretary appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New secretary appointed (2 pages)
30 September 2003Registered office changed on 30/09/03 from: 18 holywell row london EC2A 4JB (1 page)
30 September 2003Registered office changed on 30/09/03 from: 18 holywell row london EC2A 4JB (1 page)
23 August 2003Registered office changed on 23/08/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
23 August 2003Director resigned (1 page)
23 August 2003Secretary resigned (1 page)
23 August 2003Director resigned (1 page)
23 August 2003Registered office changed on 23/08/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
23 August 2003Secretary resigned (1 page)
22 July 2003Incorporation (14 pages)
22 July 2003Incorporation (14 pages)