Company NameBrickstones Limited
DirectorPeter Anthony Roope
Company StatusActive - Proposal to Strike off
Company Number06797799
CategoryPrivate Limited Company
Incorporation Date21 January 2009(15 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Anthony Roope
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2010(1 year, 2 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
Secretary NameKerry Secretarial Services Limited (Corporation)
StatusCurrent
Appointed21 January 2009(same day as company formation)
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
Director NameMr Michael Francis Cox
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cox Costello & Horne Ltd Langwood House
63-81 High Street
Rickmansworth
Hertfordshire
WD3 1EQ
Director NameMr Mihail Boyanov Vankov
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBulgarian
StatusResigned
Appointed17 November 2017(8 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cox Costello Basing House
46 High Street
Rickmansworth
Hertfordshire
WD3 1HP

Location

Registered AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £1Peter Anthony Roope
75.00%
Ordinary
1 at £1Julia Rosina Wing
25.00%
Ordinary

Financials

Year2014
Net Worth£23
Cash£2,078
Current Liabilities£21,935

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 January 2023 (1 year, 2 months ago)
Next Return Due4 February 2024 (overdue)

Filing History

23 February 2021Confirmation statement made on 21 January 2021 with updates (4 pages)
24 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
29 April 2020Change of details for Mr Peter Anthony Roope as a person with significant control on 29 April 2020 (2 pages)
29 April 2020Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Cox Costello & Horne 26 Main Avenue Moor Park Northwood HA6 2HJ on 29 April 2020 (1 page)
29 April 2020Secretary's details changed for Kerry Secretarial Services Ltd on 29 April 2020 (1 page)
29 April 2020Director's details changed for Mr Peter Anthony Roope on 29 April 2020 (2 pages)
27 January 2020Confirmation statement made on 21 January 2020 with updates (4 pages)
30 September 2019Termination of appointment of Mihail Boyanov Vankov as a director on 25 September 2019 (1 page)
29 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
12 February 2019Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
12 February 2019Confirmation statement made on 21 January 2019 with updates (4 pages)
10 December 2018Secretary's details changed for Kerry Secretarial Services Ltd on 29 January 2018 (1 page)
28 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
22 January 2018Confirmation statement made on 21 January 2018 with updates (4 pages)
30 November 2017Appointment of Mr Mihail Boyanov Vankov as a director on 17 November 2017 (2 pages)
30 November 2017Appointment of Mr Mihail Boyanov Vankov as a director on 17 November 2017 (2 pages)
1 August 2017Change of details for Mr Peter Anthony Roope as a person with significant control on 30 July 2017 (2 pages)
1 August 2017Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 1 August 2017 (1 page)
1 August 2017Change of details for Mr Peter Anthony Roope as a person with significant control on 30 July 2017 (2 pages)
1 August 2017Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 1 August 2017 (1 page)
1 August 2017Director's details changed for Mr Peter Anthony Roope on 30 July 2017 (2 pages)
1 August 2017Director's details changed for Mr Peter Anthony Roope on 30 July 2017 (2 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
26 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
7 March 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 4
(4 pages)
7 March 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 4
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
9 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 4
(4 pages)
9 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 4
(4 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
21 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 4
(4 pages)
21 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 4
(4 pages)
27 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
27 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
11 April 2013Director's details changed for Mr Peter Anthony Roope on 1 March 2013 (2 pages)
11 April 2013Director's details changed for Mr Peter Anthony Roope on 1 March 2013 (2 pages)
11 April 2013Director's details changed for Mr Peter Anthony Roope on 1 March 2013 (2 pages)
4 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
6 December 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 4
(3 pages)
6 December 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 4
(3 pages)
9 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
9 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
22 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 September 2010Appointment of Mr Peter Anthony Roope as a director (2 pages)
2 September 2010Termination of appointment of Michael Cox as a director (1 page)
2 September 2010Appointment of Mr Peter Anthony Roope as a director (2 pages)
2 September 2010Termination of appointment of Michael Cox as a director (1 page)
9 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Mr Michael Francis Cox on 11 January 2010 (2 pages)
8 February 2010Director's details changed for Mr Michael Francis Cox on 11 January 2010 (2 pages)
3 March 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
3 March 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
21 January 2009Incorporation (18 pages)
21 January 2009Incorporation (18 pages)