Fairfax
Virginia
Va 22033
Director Name | Mr Jeffrey Sperber |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 December 2021(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 6309 Ellingwood Point Pl Castle Rock Colorado 80108 |
Director Name | Mr Raj Kumar Singhal |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 24 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | F-28/281 Windsor Greens Sector 50 Noida 201 301 |
Director Name | Mr Vishal Singla |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 24 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | F-28/381 Windsor Greens Sector 50 Noida 201301 |
Secretary Name | Vishal Singla |
---|---|
Status | Resigned |
Appointed | 24 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | F-28/381 Windsor Greens Sector 50 Noida 201301 |
Secretary Name | Mr Brian Burke |
---|---|
Status | Resigned |
Appointed | 17 November 2011(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 April 2013) |
Role | Company Director |
Correspondence Address | Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD |
Director Name | Mr Brian William Burke |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 February 2012(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 April 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD |
Director Name | Mr David Howard Dewolf |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 February 2012(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 17 December 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD |
Director Name | Miss Maria Consuelo Izurieta |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2013(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 July 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 207 McHenry St. Se Vienna Va 22180 |
Website | www.3pillarglobal.com/ |
---|---|
Telephone | 020 30442890 |
Telephone region | London |
Registered Address | Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
53.5k at £1 | 3pillar Holdings Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £947,184 |
Cash | £243,792 |
Current Liabilities | £1,466,968 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (6 months, 3 weeks from now) |
29 November 2011 | Delivered on: 16 December 2011 Satisfied on: 6 January 2016 Persons entitled: Silicon Valley Bank Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
7 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
---|---|
3 September 2020 | Change of details for David Howard Dewolf as a person with significant control on 9 March 2020 (2 pages) |
17 July 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
7 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
26 September 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
8 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
27 September 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
2 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2018 | Accounts for a small company made up to 31 December 2016 (13 pages) |
29 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2018 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
7 February 2018 | Appointment of Mr Kevin Golden as a director on 28 July 2017 (2 pages) |
7 February 2018 | Change of details for David Howard Dewolf as a person with significant control on 7 October 2017 (2 pages) |
6 February 2018 | Termination of appointment of Maria Consuelo Izurieta as a director on 28 July 2017 (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
3 February 2017 | Confirmation statement made on 7 October 2016 with updates (11 pages) |
3 February 2017 | Confirmation statement made on 7 October 2016 with updates (11 pages) |
11 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
11 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
12 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
12 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
6 January 2016 | Satisfaction of charge 1 in full (2 pages) |
6 January 2016 | Satisfaction of charge 1 in full (2 pages) |
30 December 2015 | All of the property or undertaking has been released from charge 1 (2 pages) |
30 December 2015 | All of the property or undertaking has been released from charge 1 (2 pages) |
9 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
2 February 2015 | Change of name notice (2 pages) |
2 February 2015 | Company name changed brickred technologies uk LIMITED\certificate issued on 02/02/15 (3 pages) |
2 February 2015 | Change of name notice (2 pages) |
2 February 2015 | Company name changed brickred technologies uk LIMITED\certificate issued on 02/02/15 (3 pages) |
23 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
23 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
6 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
16 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
16 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
10 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Termination of appointment of Brian Burke as a secretary (1 page) |
10 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Termination of appointment of Brian Burke as a secretary (1 page) |
3 October 2013 | Appointment of Miss Maria Consuelo Izurieta as a director (2 pages) |
3 October 2013 | Appointment of Miss Maria Consuelo Izurieta as a director (2 pages) |
3 October 2013 | Termination of appointment of Brian Burke as a director (1 page) |
3 October 2013 | Termination of appointment of Brian Burke as a director (1 page) |
25 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
25 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
5 February 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
29 January 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
6 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Statement of capital following an allotment of shares on 4 August 2011
|
28 September 2012 | Statement of capital following an allotment of shares on 4 August 2011
|
28 September 2012 | Statement of capital following an allotment of shares on 4 August 2011
|
20 September 2012 | Statement of capital following an allotment of shares on 23 July 2010
|
20 September 2012 | Statement of capital following an allotment of shares on 23 July 2010
|
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 24 May 2011 (12 pages) |
18 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 24 May 2011 (12 pages) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2012 | Appointment of Mr David Howard Dewolf as a director (2 pages) |
8 February 2012 | Termination of appointment of Raj Singhal as a director (1 page) |
8 February 2012 | Appointment of Mr Brian William Burke as a director (2 pages) |
8 February 2012 | Appointment of Mr Brian William Burke as a director (2 pages) |
8 February 2012 | Termination of appointment of Raj Singhal as a director (1 page) |
8 February 2012 | Appointment of Mr David Howard Dewolf as a director (2 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 December 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
16 December 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
17 November 2011 | Appointment of Mr Brian Burke as a secretary (1 page) |
17 November 2011 | Appointment of Mr Brian Burke as a secretary (1 page) |
18 October 2011 | Registered office address changed from Somerset House Somerset Road Teddington TW11 8RL United Kingdom on 18 October 2011 (1 page) |
18 October 2011 | Registered office address changed from Somerset House Somerset Road Teddington TW11 8RL United Kingdom on 18 October 2011 (1 page) |
16 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders
|
16 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders
|
23 September 2010 | Termination of appointment of Vishal Singla as a director (1 page) |
23 September 2010 | Termination of appointment of Vishal Singla as a secretary (1 page) |
23 September 2010 | Termination of appointment of Vishal Singla as a secretary (1 page) |
23 September 2010 | Termination of appointment of Vishal Singla as a director (1 page) |
1 June 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
1 June 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
24 May 2010 | Incorporation (44 pages) |
24 May 2010 | Incorporation (44 pages) |