London
WC2A 1PP
Director Name | Mr Nicolaas (Koos) Theodorus Cornelis Antonius Tesselaar |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 11 March 2013(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Landgoed Lievendaal Landgoed Lievendaal Kloosterlaan 53729 Aj Lage Vuursche Netherlands |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Mark Stephen Wright Beilby |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1d St Johns Wharf Wapping High Street London E1W 2PR |
Director Name | Nicolaas Theodorus Cornelis Antonius Tesselaar |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 August 2011(5 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 March 2012) |
Role | Company Director |
Country of Residence | The Netherlands |
Correspondence Address | Commonwealth House 1-19 New Oxford Street London WC1A 1NU |
Director Name | Mario Roberto Palencia |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 March 2013) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Apollo Place Apollo Place London SW10 0ET |
Secretary Name | Theresa Cairns |
---|---|
Status | Resigned |
Appointed | 15 March 2012(12 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 September 2017) |
Role | Company Director |
Correspondence Address | Commonwealth House 1 Highten 19 New Oxford Street London WC1A 1NU |
Website | bric.com |
---|
Registered Address | 2nd Floor 116-118 Chancery Lane London WC2A 1PP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
2.2m at £1 | Matthew John Astill 60.25% Ordinary |
---|---|
223.7k at £1 | Carib LTD 6.20% Ordinary |
174.4k at £1 | Mark Stephen Wright Beilby 4.84% Ordinary |
811.3k at £1 | Tescon Ventures Bv 22.50% Ordinary |
95.3k at £1 | Richard Ian Menzies Gow 2.64% Ordinary |
67.6k at £1 | Mario Palencia 1.87% Ordinary |
36.5k at £1 | Jackie Weller 1.01% Ordinary |
24.3k at £1 | James Hanbury 0.68% Ordinary |
Year | 2014 |
---|---|
Net Worth | £428,847 |
Cash | £1 |
Current Liabilities | £97 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
28 March 2024 | Total exemption full accounts made up to 31 March 2023 (4 pages) |
---|---|
12 October 2023 | Confirmation statement made on 14 September 2023 with no updates (3 pages) |
30 April 2023 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
15 November 2022 | Confirmation statement made on 14 September 2022 with no updates (3 pages) |
12 September 2022 | Change of details for Mr Matthew John Astill as a person with significant control on 14 July 2022 (2 pages) |
12 September 2022 | Director's details changed for Martthew Astill on 14 July 2022 (2 pages) |
12 September 2022 | Director's details changed for Martthew Astill on 1 September 2022 (2 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
6 October 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
20 November 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
10 October 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
15 November 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
17 September 2018 | Confirmation statement made on 14 September 2018 with updates (5 pages) |
25 January 2018 | Statement of capital following an allotment of shares on 21 December 2016
|
25 January 2018 | Statement of capital following an allotment of shares on 1 August 2017
|
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
15 September 2017 | Confirmation statement made on 14 September 2017 with updates (5 pages) |
15 September 2017 | Termination of appointment of Theresa Cairns as a secretary on 15 September 2017 (1 page) |
15 September 2017 | Confirmation statement made on 14 September 2017 with updates (5 pages) |
15 September 2017 | Termination of appointment of Theresa Cairns as a secretary on 15 September 2017 (1 page) |
23 February 2017 | Registered office address changed from First Floor 18 Buckingham Gate London SW1 6LB England to 2nd Floor 116-118 Chancery Lane London WC2A 1PP on 23 February 2017 (1 page) |
23 February 2017 | Registered office address changed from First Floor 18 Buckingham Gate London SW1 6LB England to 2nd Floor 116-118 Chancery Lane London WC2A 1PP on 23 February 2017 (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 November 2016 | Registered office address changed from 5th Floor Roman Wall House 1-2 Crutched Friars London EC3N 2NB to First Floor 18 Buckingham Gate London SW1 6LB on 17 November 2016 (1 page) |
17 November 2016 | Registered office address changed from 5th Floor Roman Wall House 1-2 Crutched Friars London EC3N 2NB to First Floor 18 Buckingham Gate London SW1 6LB on 17 November 2016 (1 page) |
17 November 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
3 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 September 2015 | Registered office address changed from 5th Floor, Roman Wall House 1-2 Crutched Friars London EC3N 2NB United Kingdom to 5th Floor Roman Wall House 1-2 Crutched Friars London EC3N 2NB on 16 September 2015 (1 page) |
16 September 2015 | Registered office address changed from Commonwealth House 1 Highten 19 New Oxford Street London London WC1A 1NU to 5th Floor Roman Wall House 1-2 Crutched Friars London EC3N 2NB on 16 September 2015 (1 page) |
16 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Registered office address changed from Commonwealth House 1 Highten 19 New Oxford Street London London WC1A 1NU to 5th Floor Roman Wall House 1-2 Crutched Friars London EC3N 2NB on 16 September 2015 (1 page) |
16 September 2015 | Registered office address changed from 5th Floor, Roman Wall House 1-2 Crutched Friars London EC3N 2NB United Kingdom to 5th Floor Roman Wall House 1-2 Crutched Friars London EC3N 2NB on 16 September 2015 (1 page) |
16 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 September 2013 | Secretary's details changed for Theresa Collins on 5 September 2013 (1 page) |
5 September 2013 | Secretary's details changed for Theresa Collins on 5 September 2013 (1 page) |
5 September 2013 | Secretary's details changed for Theresa Collins on 5 September 2013 (1 page) |
26 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Termination of appointment of Mark Beilby as a director (1 page) |
11 March 2013 | Appointment of Mr Nicolaas (Koos) Theodorus Cornelis Antonius Tesselaar as a director (2 pages) |
11 March 2013 | Termination of appointment of Mark Beilby as a director (1 page) |
11 March 2013 | Termination of appointment of Mario Palencia as a director (1 page) |
11 March 2013 | Appointment of Mr Nicolaas (Koos) Theodorus Cornelis Antonius Tesselaar as a director (2 pages) |
11 March 2013 | Termination of appointment of Mario Palencia as a director (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
14 September 2012 | Appointment of Martthew Astill as a director (2 pages) |
14 September 2012 | Appointment of Mark Stephen Beilby as a director (2 pages) |
14 September 2012 | Appointment of Mark Stephen Beilby as a director (2 pages) |
14 September 2012 | Appointment of Martthew Astill as a director (2 pages) |
13 September 2012 | Appointment of Mario Palencia as a director (2 pages) |
13 September 2012 | Appointment of Mario Palencia as a director (2 pages) |
12 September 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Termination of appointment of Nicolaas Tesselaar as a director (1 page) |
11 September 2012 | Appointment of Theresa Collins as a secretary (1 page) |
11 September 2012 | Appointment of Theresa Collins as a secretary (1 page) |
11 September 2012 | Termination of appointment of Nicolaas Tesselaar as a director (1 page) |
11 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
19 September 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
19 September 2011 | Resolutions
|
19 September 2011 | Resolutions
|
19 September 2011 | Sub-division of shares on 31 August 2011 (5 pages) |
19 September 2011 | Appointment of Nicolaas Theodorus Cornelis Antonius Tesselaar as a director (3 pages) |
19 September 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
19 September 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
19 September 2011 | Resolutions
|
19 September 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
19 September 2011 | Sub-division of shares on 31 August 2011 (5 pages) |
19 September 2011 | Resolutions
|
19 September 2011 | Appointment of Nicolaas Theodorus Cornelis Antonius Tesselaar as a director (3 pages) |
22 March 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
22 March 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
18 March 2011 | Incorporation
|
18 March 2011 | Incorporation
|
18 March 2011 | Incorporation
|