Company NameBricoleur Ltd
DirectorNasir Mahmood Sharif
Company StatusActive
Company Number06728144
CategoryPrivate Limited Company
Incorporation Date20 October 2008(15 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services
Section NAdministrative and support service activities
SIC 82302Activities of conference organisers

Directors

Director NameMr Nasir Mahmood Sharif
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2022(13 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Hall Lane
London
E4 8HH
Director NameMr David Howell
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed20 October 2008(same day as company formation)
RoleCommunity Developmentconsultant
Country of ResidenceEngland
Correspondence Address18 Vernon Road
Feltham
Middlesex
TW13 4LH
Director NameMr Nasir Mahmood Sharif
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(3 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 01 January 2017)
RoleSalesman
Country of ResidenceEngland
Correspondence Address89 Langham Road
London
N15 3LR
Director NameMr Mirza Abdul Aly Shipkolye
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(11 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 July 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Hall Lane
London
E4 8HH
Secretary NameSwift (Secretaries) Limited (Corporation)
StatusResigned
Appointed20 October 2008(same day as company formation)
Correspondence AddressSwift House 6 Cumberland Close
Darwen
BB3 2TR

Location

Registered Address1 Hall Lane
London
E4 8HH
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Nasir Sharif
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

29 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
31 July 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
12 January 2023Registered office address changed from 19 Norfolk Road London E17 5QS England to 1 Hall Lane London E4 8HH on 12 January 2023 (1 page)
16 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
30 July 2022Appointment of Mr Nasir Mahmood Sharif as a director on 18 July 2022 (2 pages)
30 July 2022Confirmation statement made on 22 June 2022 with updates (4 pages)
30 July 2022Notification of Nasir Sharif as a person with significant control on 15 July 2022 (2 pages)
30 July 2022Termination of appointment of Mirza Abdul Aly Shipkolye as a director on 15 July 2022 (1 page)
30 July 2022Cessation of Lee Hussain as a person with significant control on 15 July 2022 (1 page)
28 March 2022Appointment of Mr Mirza Abdul Aly Shipkolye as a director on 1 June 2020 (3 pages)
28 March 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
28 March 2022Administrative restoration application (2 pages)
28 March 2022Confirmation statement made on 22 June 2020 with no updates (2 pages)
28 March 2022Total exemption full accounts made up to 31 March 2020 (6 pages)
28 March 2022Confirmation statement made on 22 June 2021 with no updates (2 pages)
11 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2019First Gazette notice for compulsory strike-off (1 page)
29 July 2019Notification of Lee Hussain as a person with significant control on 1 April 2019 (2 pages)
29 July 2019Cessation of Mirza Abdul Aly Shipkolye as a person with significant control on 15 June 2019 (1 page)
29 July 2019Termination of appointment of Mirza Abdul Aly Shipkolye as a director on 1 April 2019 (1 page)
29 July 2019Registered office address changed from 89 Langham Road London N15 3LR England to 19 Norfolk Road London E17 5QS on 29 July 2019 (1 page)
25 July 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
11 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
11 July 2019Notification of Mirza Abdul Aly Shipkolye as a person with significant control on 10 June 2019 (2 pages)
24 September 2018Cessation of Mirza Abdul Aly Shipkolye as a person with significant control on 1 April 2018 (1 page)
3 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
3 July 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 June 2017Registered office address changed from 18 Carlisle Street London W1D 3BX England to 89 Langham Road London N15 3LR on 22 June 2017 (1 page)
22 June 2017Termination of appointment of Nasir Mahmood Sharif as a director on 1 January 2017 (1 page)
22 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
22 June 2017Appointment of Mr Mirza Abdul Aly Shipkolye as a director on 10 January 2017 (2 pages)
22 June 2017Termination of appointment of Nasir Mahmood Sharif as a director on 1 January 2017 (1 page)
22 June 2017Registered office address changed from 18 Carlisle Street London W1D 3BX England to 89 Langham Road London N15 3LR on 22 June 2017 (1 page)
22 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
22 June 2017Appointment of Mr Mirza Abdul Aly Shipkolye as a director on 10 January 2017 (2 pages)
6 May 2017Registered office address changed from 214 High Road Woodford Green Essex IG8 9HH to 18 Carlisle Street London W1D 3BX on 6 May 2017 (1 page)
6 May 2017Registered office address changed from 214 High Road Woodford Green Essex IG8 9HH to 18 Carlisle Street London W1D 3BX on 6 May 2017 (1 page)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
5 January 2017Confirmation statement made on 20 October 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 20 October 2016 with updates (5 pages)
28 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(3 pages)
27 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(3 pages)
25 February 2015Compulsory strike-off action has been discontinued (1 page)
25 February 2015Compulsory strike-off action has been discontinued (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
22 February 2015Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 1
(3 pages)
22 February 2015Registered office address changed from C/O M Shipkolye Suite K & L Kennelwood House Kennelwood Lane Hatfield Hertfordshire AL10 0LG to 214 High Road Woodford Green Essex IG8 9HH on 22 February 2015 (1 page)
22 February 2015Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 1
(3 pages)
22 February 2015Registered office address changed from C/O M Shipkolye Suite K & L Kennelwood House Kennelwood Lane Hatfield Hertfordshire AL10 0LG to 214 High Road Woodford Green Essex IG8 9HH on 22 February 2015 (1 page)
18 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(3 pages)
12 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(3 pages)
3 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 January 2013Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
7 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 January 2012Appointment of Nasir Sharif as a director (2 pages)
13 January 2012Registered office address changed from 18, Vernon Road, Feltham. Middlesex. TW13 4LH on 13 January 2012 (1 page)
13 January 2012Appointment of Nasir Sharif as a director (2 pages)
13 January 2012Termination of appointment of David Howell as a director (1 page)
13 January 2012Termination of appointment of David Howell as a director (1 page)
13 January 2012Registered office address changed from 18, Vernon Road, Feltham. Middlesex. TW13 4LH on 13 January 2012 (1 page)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
11 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
17 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (3 pages)
17 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (3 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 January 2010Director's details changed for Mr David Howell on 31 October 2009 (2 pages)
12 January 2010Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
12 January 2010Termination of appointment of Swift (Secretaries) Limited as a secretary (1 page)
12 January 2010Termination of appointment of Swift (Secretaries) Limited as a secretary (1 page)
12 January 2010Director's details changed for Mr David Howell on 31 October 2009 (2 pages)
12 January 2010Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
2 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
2 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
2 December 2009Previous accounting period shortened from 31 October 2009 to 31 March 2009 (1 page)
2 December 2009Previous accounting period shortened from 31 October 2009 to 31 March 2009 (1 page)
20 October 2008Incorporation (14 pages)
20 October 2008Incorporation (14 pages)