Company NameBriceamery Capital Ltd
DirectorsNazzim Mahmood Ishaque and Azra Kauser Hussain
Company StatusActive
Company Number05523093
CategoryPrivate Limited Company
Incorporation Date29 July 2005(18 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Nazzim Mahmood Ishaque
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Longcroft Lane
Welwyn Garden City
Hertfordshire
AL8 6EA
Director NameMrs Azra Kauser Hussain
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(4 years, 11 months after company formation)
Appointment Duration13 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC2M 4YJ
Director NameMr Assim Ishaque
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Seaford Avenue
Wollaton
Nottinghamshire
NG8 1LB
Secretary NameNazzim Mahmood Ishaque
NationalityBritish
StatusResigned
Appointed29 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address5 Bradley Road
Wood Green
London
N22 7SZ
Secretary NameMr Assim Ishaque
NationalityBritish
StatusResigned
Appointed01 June 2008(2 years, 10 months after company formation)
Appointment Duration2 months (resigned 01 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Seaford Avenue
Wollaton
Nottinghamshire
NG8 1LB
Secretary NameMrs Azra Kauser Hussain
NationalityBritish
StatusResigned
Appointed01 August 2008(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Longcroft Lane
Welwyn Garden City
Hertfordshire
AL8 6EA
Director NameMr Michael Walter Escott
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(4 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 July 2011)
RoleDirector - Self Employed
Country of ResidenceEngland
Correspondence AddressAlbermarle House 6th Floor
1 Albemarle Street
London
W1S 4HA

Contact

Websitebriceamery.com
Telephone020 79938151
Telephone regionLondon

Location

Registered Address8 Devonshire Square
London
EC2M 4YJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

54k at £1Azra Ishaque
50.00%
Ordinary
54k at £1Nazzim Ishaque
50.00%
Ordinary

Financials

Year2014
Net Worth£84,255
Cash£102,133
Current Liabilities£21,335

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Filing History

9 March 2024Registered office address changed from 15 Bishopsgate London EC2N 3AR England to 8 Devonshire Square London EC2M 4YJ on 9 March 2024 (1 page)
20 November 2023Micro company accounts made up to 31 October 2023 (9 pages)
31 July 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
23 January 2023Micro company accounts made up to 31 October 2022 (9 pages)
23 August 2022Registered office address changed from 131 Finsbury Pavement London EC2A 1NT England to 15 Bishopsgate London EC2N 3AR on 23 August 2022 (1 page)
1 August 2022Confirmation statement made on 29 July 2022 with updates (5 pages)
17 November 2021Micro company accounts made up to 31 October 2021 (9 pages)
5 August 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
25 May 2021Registered office address changed from 1 Fore Street City of London London EC2Y 9DT England to 131 Finsbury Pavement London EC2A 1NT on 25 May 2021 (1 page)
6 November 2020Micro company accounts made up to 31 October 2020 (9 pages)
13 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
22 November 2019Micro company accounts made up to 31 October 2019 (8 pages)
6 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
25 January 2019Micro company accounts made up to 31 October 2018 (2 pages)
6 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
12 July 2018Full accounts made up to 31 October 2017 (22 pages)
7 August 2017Registered office address changed from Albermarle House 6th Floor 1 Albemarle Street London W1S 4HA to 1 Fore Street City of London London EC2Y 9DT on 7 August 2017 (1 page)
7 August 2017Registered office address changed from Albermarle House 6th Floor 1 Albemarle Street London W1S 4HA to 1 Fore Street City of London London EC2Y 9DT on 7 August 2017 (1 page)
7 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
25 November 2016Total exemption small company accounts made up to 31 October 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 31 October 2016 (6 pages)
7 October 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
24 December 2015Total exemption small company accounts made up to 31 October 2015 (8 pages)
24 December 2015Total exemption small company accounts made up to 31 October 2015 (8 pages)
25 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 108,000
(4 pages)
25 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 108,000
(4 pages)
10 November 2014Total exemption small company accounts made up to 31 October 2014 (8 pages)
10 November 2014Total exemption small company accounts made up to 31 October 2014 (8 pages)
28 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 108,000
(4 pages)
28 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 108,000
(4 pages)
25 February 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
25 February 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
23 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 108,000
(4 pages)
23 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 108,000
(4 pages)
27 January 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
27 January 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
13 September 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
10 April 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 April 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 December 2011Total exemption small company accounts made up to 31 October 2011 (8 pages)
27 December 2011Total exemption small company accounts made up to 31 October 2011 (8 pages)
18 October 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
29 July 2011Termination of appointment of Michael Escott as a director (1 page)
29 July 2011Termination of appointment of Michael Escott as a director (1 page)
3 February 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
3 February 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
29 August 2010Director's details changed for Nazzim Ishaque on 27 July 2010 (2 pages)
29 August 2010Director's details changed for Nazzim Ishaque on 27 July 2010 (2 pages)
8 July 2010Termination of appointment of Azra Hussain as a secretary (1 page)
8 July 2010Appointment of Azra Kauser Hussain as a director (2 pages)
8 July 2010Termination of appointment of Azra Hussain as a secretary (1 page)
8 July 2010Appointment of Azra Kauser Hussain as a director (2 pages)
22 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
22 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
26 January 2010Registered office address changed from 9 Devonshire Square London EC2M 4YF United Kingdom on 26 January 2010 (1 page)
26 January 2010Registered office address changed from 9 Devonshire Square London EC2M 4YF United Kingdom on 26 January 2010 (1 page)
21 December 2009Appointment of Mr Michael Walter Escott as a director (2 pages)
21 December 2009Appointment of Mr Michael Walter Escott as a director (2 pages)
1 October 2009Registered office changed on 01/10/2009 from 18 hanover square london W1S 1HX united kingdom (1 page)
1 October 2009Registered office changed on 01/10/2009 from 18 hanover square london W1S 1HX united kingdom (1 page)
26 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
26 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
24 August 2009Return made up to 29/07/09; full list of members (3 pages)
24 August 2009Return made up to 29/07/09; full list of members (3 pages)
6 March 2009Memorandum and Articles of Association (31 pages)
6 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 March 2009Memorandum and Articles of Association (31 pages)
4 March 2009Ad 02/03/09\gbp si 14998@1=14998\gbp ic 2/15000\ (2 pages)
4 March 2009Ad 02/03/09\gbp si 14998@1=14998\gbp ic 2/15000\ (2 pages)
3 March 2009Gbp nc 100/20000\02/03/09 (2 pages)
3 March 2009Gbp nc 100/20000\02/03/09 (2 pages)
4 November 2008Accounting reference date extended from 31/07/2008 to 31/10/2008 (1 page)
4 November 2008Accounting reference date extended from 31/07/2008 to 31/10/2008 (1 page)
25 September 2008Registered office changed on 25/09/2008 from armeen house 5 bradley road london N22 7SZ (1 page)
25 September 2008Registered office changed on 25/09/2008 from armeen house 5 bradley road london N22 7SZ (1 page)
1 September 2008Secretary's change of particulars / azra ishaque / 30/08/2008 (1 page)
1 September 2008Secretary's change of particulars / azra ishaque / 30/08/2008 (1 page)
13 August 2008Capitals not rolled up (2 pages)
13 August 2008Capitals not rolled up (2 pages)
13 August 2008Secretary appointed mrs azra kauser ishaque (1 page)
13 August 2008Return made up to 29/07/08; full list of members (3 pages)
13 August 2008Return made up to 29/07/08; full list of members (3 pages)
13 August 2008Secretary appointed mrs azra kauser ishaque (1 page)
8 August 2008Director's change of particulars / nazzim ishaque / 01/08/2008 (1 page)
8 August 2008Director's change of particulars / nazzim ishaque / 01/08/2008 (1 page)
8 August 2008Appointment terminated secretary assim ishaque (1 page)
8 August 2008Appointment terminated secretary assim ishaque (1 page)
10 June 2008Secretary appointed assim ishaque (2 pages)
10 June 2008Secretary appointed assim ishaque (2 pages)
10 June 2008Appointment terminated secretary nazzim ishaque (1 page)
10 June 2008Appointment terminated secretary nazzim ishaque (1 page)
10 June 2008Appointment terminated director assim ishaque (1 page)
10 June 2008Appointment terminated director assim ishaque (1 page)
19 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
19 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
12 November 2007Return made up to 29/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2007Return made up to 29/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
16 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
30 August 2006Return made up to 29/07/06; full list of members (7 pages)
30 August 2006Return made up to 29/07/06; full list of members (7 pages)
31 May 2006Registered office changed on 31/05/06 from: 32 threadneedle street london EC2R 8AY (1 page)
31 May 2006Registered office changed on 31/05/06 from: 32 threadneedle street london EC2R 8AY (1 page)
29 July 2005Incorporation (31 pages)
29 July 2005Incorporation (31 pages)