Company NameBrilite Developments UK Limited
DirectorsHarry Handelsman and AndrÉ Tomas Balazs
Company StatusLiquidation
Company Number07851705
CategoryPrivate Limited Company
Incorporation Date17 November 2011(12 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Harry Handelsman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityCanadian
StatusCurrent
Appointed17 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Edison House 223 - 231 Old Marylebone Ro
London
NW1 5QT
Secretary NameLloyd Hunt
StatusCurrent
Appointed17 November 2011(same day as company formation)
RoleCompany Director
Correspondence Address5th Floor Edison House 223 - 231 Old Marylebone Ro
London
NW1 5QT
Director NameMr AndrÉ Tomas Balazs
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed18 April 2013(1 year, 5 months after company formation)
Appointment Duration11 years
RoleHotelier
Country of ResidenceUnited States
Correspondence Address5th Floor Edison House 223 - 231 Old Marylebone Ro
London
NW1 5QT
Director NameMrs Diana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(same day as company formation)
RoleCompany Law Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressReddings Oakridge Lane
Sidcot
Winscombe
North Somerset
BS25 1LZ
Secretary NameMr Lee Whitbread
StatusResigned
Appointed19 April 2013(1 year, 5 months after company formation)
Appointment Duration1 week, 4 days (resigned 30 April 2013)
RoleCompany Director
Correspondence Address5th Floor Edison House 223 - 231 Old Marylebone Ro
London
NW1 5QT
Secretary NameReddings Company Secretary Limited (Corporation)
StatusResigned
Appointed17 November 2011(same day as company formation)
Correspondence AddressReddings Oakridge Lane
Sidcot
Winscombe
North Somerset
BS25 1LZ

Location

Registered AddressC/O Mazars Llp
30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Bi Chiltern Llc
50.00%
Ordinary
1 at £1Manhattan Loft Corporation LTD
50.00%
Ordinary

Financials

Year2014
Turnover£734,804
Gross Profit£211,905
Net Worth-£40,389
Cash£333,138
Current Liabilities£1,383,015

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 April 2022 (2 years ago)
Next Return Due14 May 2023 (overdue)

Filing History

7 January 2021Accounts for a small company made up to 31 December 2019 (17 pages)
19 June 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
11 October 2019Accounts for a small company made up to 31 December 2018 (16 pages)
7 June 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (16 pages)
17 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
17 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
13 October 2016Full accounts made up to 31 December 2015 (15 pages)
13 October 2016Full accounts made up to 31 December 2015 (15 pages)
21 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(4 pages)
21 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(4 pages)
9 October 2015Full accounts made up to 31 December 2014 (12 pages)
9 October 2015Full accounts made up to 31 December 2014 (12 pages)
29 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(4 pages)
29 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(4 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)
9 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
9 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
9 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
9 May 2013Termination of appointment of Lee Whitbread as a secretary (1 page)
9 May 2013Appointment of Mr André Tomas Balazs as a director (2 pages)
9 May 2013Appointment of Mr André Tomas Balazs as a director (2 pages)
9 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
9 May 2013Termination of appointment of Lee Whitbread as a secretary (1 page)
22 April 2013Appointment of Mr Lee Whitbread as a secretary (1 page)
22 April 2013Appointment of Mr Lee Whitbread as a secretary (1 page)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
6 December 2012Director's details changed for Mr Harry Handelsman on 1 January 2012 (2 pages)
6 December 2012Director's details changed for Mr Harry Handelsman on 1 January 2012 (2 pages)
6 December 2012Director's details changed for Mr Harry Handelsman on 1 January 2012 (2 pages)
6 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
6 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
31 July 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
31 July 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
18 November 2011Appointment of Mr Harry Handelsman as a director (2 pages)
18 November 2011Appointment of Lloyd Hunt as a secretary (1 page)
18 November 2011Appointment of Mr Harry Handelsman as a director (2 pages)
18 November 2011Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ United Kingdom on 18 November 2011 (1 page)
18 November 2011Termination of appointment of Diana Redding as a director (1 page)
18 November 2011Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ United Kingdom on 18 November 2011 (1 page)
18 November 2011Appointment of Lloyd Hunt as a secretary (1 page)
18 November 2011Termination of appointment of Diana Redding as a director (1 page)
18 November 2011Termination of appointment of Reddings Company Secretary Limited as a secretary (1 page)
18 November 2011Termination of appointment of Reddings Company Secretary Limited as a secretary (1 page)
17 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)