Company NameBrickgen Limited
DirectorVincent James Warner
Company StatusActive - Proposal to Strike off
Company Number06257170
CategoryPrivate Limited Company
Incorporation Date23 May 2007(16 years, 11 months ago)
Previous NamesTeamshield Limited and Chepstow Capital Advisors Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming
Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameVincent James Warner
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2007(2 weeks, 1 day after company formation)
Appointment Duration16 years, 10 months
RoleInvestment Adviser
Correspondence Address32f Royal Court
9m Kennedy Road
Hong Kong
Secretary NameMiss Julia Louise Hoare
NationalityBritish
StatusCurrent
Appointed07 June 2007(2 weeks, 1 day after company formation)
Appointment Duration16 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressApril Cottage Mead Road
Hindhead
Surrey
GU26 6SG
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed23 May 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitewww.chepstowcapital.com/eng/

Location

Registered AddressT Bromley Third Floor
15-17 London Road
Bromley
Kent
BR1 1DE
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Chepstow Capital LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

7 December 2023Total exemption full accounts made up to 31 May 2022 (5 pages)
15 July 2023Termination of appointment of Julia Louise Hoare as a secretary on 6 July 2023 (2 pages)
11 July 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
28 November 2022Registered office address changed from 2nd Floor Stc House 7 Elmfield Road Bromley Kent BR1 1LT to T Bromley Third Floor 15-17 London Road Bromley Kent BR1 1DE on 28 November 2022 (1 page)
13 June 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
9 June 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
22 June 2021Confirmation statement made on 23 May 2021 with updates (3 pages)
8 June 2021Accounts for a dormant company made up to 31 May 2020 (4 pages)
30 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
6 April 2020Accounts for a dormant company made up to 31 May 2019 (7 pages)
18 July 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
4 March 2019Accounts for a dormant company made up to 31 May 2018 (7 pages)
16 July 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
14 May 2018Notification of Vincent James Warner as a person with significant control on 6 April 2016 (2 pages)
19 March 2018Accounts for a dormant company made up to 31 May 2017 (7 pages)
28 July 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
10 November 2016Accounts for a dormant company made up to 31 May 2016 (5 pages)
10 November 2016Accounts for a dormant company made up to 31 May 2016 (5 pages)
7 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(4 pages)
7 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(4 pages)
25 July 2015Company name changed chepstow capital advisors LIMITED\certificate issued on 25/07/15
  • RES15 ‐ Change company name resolution on 2015-06-18
(3 pages)
25 July 2015Change of name notice (2 pages)
25 July 2015Change of name notice (2 pages)
25 July 2015Company name changed chepstow capital advisors LIMITED\certificate issued on 25/07/15
  • RES15 ‐ Change company name resolution on 2015-06-18
(3 pages)
15 July 2015Accounts for a dormant company made up to 31 May 2015 (5 pages)
15 July 2015Accounts for a dormant company made up to 31 May 2015 (5 pages)
26 June 2015Secretary's details changed for Miss Julia Louise Hoare on 27 May 2015 (1 page)
26 June 2015Secretary's details changed for Miss Julia Louise Hoare on 27 May 2015 (1 page)
18 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(4 pages)
18 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(4 pages)
7 July 2014Total exemption full accounts made up to 31 May 2014 (5 pages)
7 July 2014Total exemption full accounts made up to 31 May 2014 (5 pages)
24 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(4 pages)
24 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(4 pages)
16 June 2014Registered office address changed from 2Nd Floor Stc House 7 Elmfield Road Bromley Kent BR1 1LT United Kingdom on 16 June 2014 (2 pages)
16 June 2014Registered office address changed from 2Nd Floor Stc House 7 Elmfield Road Bromley Kent BR1 1LT United Kingdom on 16 June 2014 (2 pages)
29 May 2014Registered office address changed from Lancaster House 7 Elmfield Road Bromley Kent BR1 1LT on 29 May 2014 (1 page)
29 May 2014Registered office address changed from Lancaster House 7 Elmfield Road Bromley Kent BR1 1LT on 29 May 2014 (1 page)
5 November 2013Total exemption full accounts made up to 31 May 2013 (5 pages)
5 November 2013Total exemption full accounts made up to 31 May 2013 (5 pages)
6 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
12 February 2013Total exemption full accounts made up to 31 May 2012 (5 pages)
12 February 2013Total exemption full accounts made up to 31 May 2012 (5 pages)
4 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (14 pages)
4 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (14 pages)
8 May 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
8 May 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
6 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (14 pages)
6 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (14 pages)
25 February 2011Total exemption full accounts made up to 31 May 2010 (5 pages)
25 February 2011Total exemption full accounts made up to 31 May 2010 (5 pages)
16 September 2010Annual return made up to 23 May 2010 with a full list of shareholders (14 pages)
16 September 2010Annual return made up to 23 May 2010 with a full list of shareholders (14 pages)
7 September 2010Director's details changed for Vincent James Warner on 23 March 2009 (1 page)
7 September 2010Director's details changed for Vincent James Warner on 23 March 2009 (1 page)
18 May 2010Total exemption full accounts made up to 31 May 2009 (5 pages)
18 May 2010Total exemption full accounts made up to 31 May 2009 (5 pages)
18 June 2009Return made up to 23/05/09; full list of members (5 pages)
18 June 2009Return made up to 23/05/09; full list of members (5 pages)
13 March 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
13 March 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
15 September 2008Return made up to 23/05/08; full list of members (5 pages)
15 September 2008Return made up to 23/05/08; full list of members (5 pages)
15 July 2007New director appointed (2 pages)
15 July 2007New director appointed (2 pages)
12 July 2007Memorandum and Articles of Association (12 pages)
12 July 2007Memorandum and Articles of Association (12 pages)
5 July 2007New secretary appointed (2 pages)
5 July 2007Secretary resigned (1 page)
5 July 2007New secretary appointed (2 pages)
5 July 2007Secretary resigned (1 page)
4 July 2007Company name changed teamshield LIMITED\certificate issued on 04/07/07 (3 pages)
4 July 2007Company name changed teamshield LIMITED\certificate issued on 04/07/07 (3 pages)
29 June 2007Registered office changed on 29/06/07 from: lancaster house 7 elmfield road bromley kent BR1 1LT (1 page)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
29 June 2007Registered office changed on 29/06/07 from: lancaster house 7 elmfield road bromley kent BR1 1LT (1 page)
26 June 2007Registered office changed on 26/06/07 from: 41 chalton street london NW1 1JD (1 page)
26 June 2007Registered office changed on 26/06/07 from: 41 chalton street london NW1 1JD (1 page)
23 May 2007Incorporation (17 pages)
23 May 2007Incorporation (17 pages)