Company NameBrimcourt Limited
DirectorHarry Handelsman
Company StatusActive
Company Number07103309
CategoryPrivate Limited Company
Incorporation Date13 December 2009(14 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Harry Handelsman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityCanadian
StatusCurrent
Appointed22 December 2009(1 week, 2 days after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdison House 223 - 231 Old Marylebone Road
London
NW1 5QT
Secretary NameLloyd Hunt
StatusCurrent
Appointed22 December 2009(1 week, 2 days after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Correspondence AddressEdison House 223 - 231 Old Marylebone Road
London
NW1 5QT
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2009(same day as company formation)
RoleCompany Law Consultant
Country of ResidenceEngland
Correspondence AddressReddings Oakridge Lane
Sidcot
Winscombe
North Somerset
BS25 1LZ
Secretary NameReddings Company Secretary Limited (Corporation)
StatusResigned
Appointed13 December 2009(same day as company formation)
Correspondence AddressReddings Oakridge Lane
Sidcot
Winscombe
North Somerset
BS25 1LZ

Contact

Websitemanhattanloft.co.uk
Email address[email protected]
Telephone020 75352222
Telephone regionLondon

Location

Registered AddressManhattan Loft Corporation
Edison House
223 - 231 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Manhattan Loft Corporation LTD
100.00%
Ordinary

Financials

Year2014
Turnover£635,000
Gross Profit£27,662
Net Worth£86,479
Cash£696
Current Liabilities£7,417

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months, 1 week from now)

Filing History

16 October 2023Accounts for a small company made up to 31 December 2022 (15 pages)
26 September 2023Appointment of Mr Lloyd Kevin Hunt as a director on 21 September 2023 (2 pages)
3 January 2023Confirmation statement made on 13 December 2022 with no updates (3 pages)
10 October 2022Accounts for a small company made up to 31 December 2021 (15 pages)
24 January 2022Confirmation statement made on 13 December 2021 with no updates (3 pages)
19 December 2021Accounts for a small company made up to 31 December 2020 (15 pages)
7 January 2021Accounts for a small company made up to 31 December 2019 (14 pages)
24 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
16 January 2020Confirmation statement made on 13 December 2019 with no updates (3 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (13 pages)
24 January 2019Confirmation statement made on 13 December 2018 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (13 pages)
19 January 2018Confirmation statement made on 13 December 2017 with no updates (3 pages)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
7 December 2017Accounts for a small company made up to 31 December 2016 (12 pages)
7 December 2017Accounts for a small company made up to 31 December 2016 (12 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
22 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (14 pages)
13 October 2016Full accounts made up to 31 December 2015 (14 pages)
1 March 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
1 March 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
9 October 2015Full accounts made up to 31 December 2014 (11 pages)
9 October 2015Full accounts made up to 31 December 2014 (11 pages)
4 February 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
4 February 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
6 October 2014Full accounts made up to 31 December 2013 (11 pages)
6 October 2014Full accounts made up to 31 December 2013 (11 pages)
27 March 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
27 March 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
7 October 2013Full accounts made up to 31 December 2012 (10 pages)
7 October 2013Full accounts made up to 31 December 2012 (10 pages)
2 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
3 October 2012Full accounts made up to 31 December 2011 (10 pages)
3 October 2012Full accounts made up to 31 December 2011 (10 pages)
16 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
13 October 2011Registered office address changed from 12 Queen Ann Street London W1G 9AU United Kingdom on 13 October 2011 (1 page)
13 October 2011Registered office address changed from 12 Queen Ann Street London W1G 9AU United Kingdom on 13 October 2011 (1 page)
13 September 2011Full accounts made up to 31 December 2010 (10 pages)
13 September 2011Full accounts made up to 31 December 2010 (10 pages)
2 February 2011Annual return made up to 13 December 2010 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 13 December 2010 with a full list of shareholders (3 pages)
8 January 2010Termination of appointment of Diana Redding as a director (1 page)
8 January 2010Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ on 8 January 2010 (1 page)
8 January 2010Appointment of Harry Handelsman as a director (2 pages)
8 January 2010Termination of appointment of Reddings Company Secretary Limited as a secretary (1 page)
8 January 2010Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ on 8 January 2010 (1 page)
8 January 2010Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ on 8 January 2010 (1 page)
8 January 2010Appointment of Lloyd Hunt as a secretary (1 page)
8 January 2010Termination of appointment of Diana Redding as a director (1 page)
8 January 2010Appointment of Harry Handelsman as a director (2 pages)
8 January 2010Appointment of Lloyd Hunt as a secretary (1 page)
8 January 2010Termination of appointment of Reddings Company Secretary Limited as a secretary (1 page)
13 December 2009Incorporation (21 pages)
13 December 2009Incorporation (21 pages)