Company NameBrick Projects (Chertsey) Limited
DirectorsSunil Premchand Hemraj Shah and Terence John Williams
Company StatusActive
Company Number08029222
CategoryPrivate Limited Company
Incorporation Date13 April 2012(11 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Sunil Premchand Hemraj Shah
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2013(1 year, 3 months after company formation)
Appointment Duration10 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKimberley House 31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD
Director NameMr Terence John Williams
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2013(1 year, 6 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressKimberley House 31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD
Secretary NameMr Charles Terence Williams
StatusCurrent
Appointed24 July 2020(8 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence AddressKimberley House 31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD
Director NameMr Malcolm Frank Collisson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKimberley House 31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD
Director NameMr Rodney Andrew Bailey
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2013(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKimberley House 31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD
Secretary NameSymphony Nominees Limited (Corporation)
StatusResigned
Appointed14 October 2013(1 year, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 24 July 2020)
Correspondence AddressKimberley House 31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD

Contact

Websiteroyalmail.com

Location

Registered AddressKimberley House
31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Stk Properti LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£186,109
Cash£39
Current Liabilities£157,298

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 April 2023 (11 months, 2 weeks ago)
Next Return Due27 April 2024 (4 weeks, 1 day from now)

Charges

5 September 2019Delivered on: 10 September 2019
Persons entitled: Sunil Shah (As Security Trustee)

Classification: A registered charge
Outstanding
31 July 2019Delivered on: 2 August 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Outstanding
31 July 2019Delivered on: 2 August 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: The freehold property known as 468-480 (even), portswood road, southampton SO17 3SP registered at hm land registry under title number HP630968.
Outstanding
12 January 2016Delivered on: 13 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in portswood road southampton hampshire SO17 3SP land registry no. HP630968.
Outstanding
16 November 2015Delivered on: 18 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
11 December 2013Delivered on: 21 December 2013
Satisfied on: 2 January 2016
Persons entitled: Stk Consortium 2 Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
11 December 2013Delivered on: 21 December 2013
Satisfied on: 2 January 2016
Persons entitled: Stk Consortium 2 Limited

Classification: A registered charge
Particulars: F/H 468-480 portswood road southampton t/no HP630968. Notification of addition to or amendment of charge.
Fully Satisfied
14 October 2013Delivered on: 16 October 2013
Satisfied on: 2 January 2016
Persons entitled: St Katherine LLP

Classification: A registered charge
Particulars: All that f/h k/a 468-480 portswood road southampton t/no.HP630968. Notification of addition to or amendment of charge.
Fully Satisfied
1 August 2013Delivered on: 6 August 2013
Satisfied on: 2 January 2016
Persons entitled: St Katherine LLP

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

6 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
28 July 2020Termination of appointment of Symphony Nominees Limited as a secretary on 24 July 2020 (1 page)
28 July 2020Appointment of Mr Charles Terence Williams as a secretary on 24 July 2020 (2 pages)
17 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
10 September 2019Registration of charge 080292220009, created on 5 September 2019 (22 pages)
2 August 2019Registration of charge 080292220008, created on 31 July 2019 (40 pages)
2 August 2019Registration of charge 080292220007, created on 31 July 2019 (8 pages)
1 August 2019Satisfaction of charge 080292220006 in full (1 page)
1 August 2019Satisfaction of charge 080292220005 in full (1 page)
30 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
17 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
17 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
19 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
16 February 2016Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
16 February 2016Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
13 January 2016Registration of charge 080292220006, created on 12 January 2016 (7 pages)
13 January 2016Registration of charge 080292220006, created on 12 January 2016 (7 pages)
2 January 2016Satisfaction of charge 080292220003 in full (4 pages)
2 January 2016Satisfaction of charge 080292220004 in full (4 pages)
2 January 2016Satisfaction of charge 080292220001 in full (4 pages)
2 January 2016Satisfaction of charge 080292220004 in full (4 pages)
2 January 2016Satisfaction of charge 080292220002 in full (4 pages)
2 January 2016Satisfaction of charge 080292220003 in full (4 pages)
2 January 2016Satisfaction of charge 080292220002 in full (4 pages)
2 January 2016Satisfaction of charge 080292220001 in full (4 pages)
18 November 2015Registration of charge 080292220005, created on 16 November 2015 (5 pages)
18 November 2015Registration of charge 080292220005, created on 16 November 2015 (5 pages)
6 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
5 November 2014Termination of appointment of Malcolm Frank Collisson as a director on 4 November 2014 (1 page)
5 November 2014Termination of appointment of Malcolm Frank Collisson as a director on 4 November 2014 (1 page)
5 November 2014Termination of appointment of Rodney Andrew Bailey as a director on 4 November 2014 (1 page)
5 November 2014Termination of appointment of Rodney Andrew Bailey as a director on 4 November 2014 (1 page)
5 November 2014Termination of appointment of Malcolm Frank Collisson as a director on 4 November 2014 (1 page)
5 November 2014Termination of appointment of Rodney Andrew Bailey as a director on 4 November 2014 (1 page)
10 May 2014Director's details changed for Mr Malcolm Frank Collisson on 14 October 2013 (2 pages)
10 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 100
(6 pages)
10 May 2014Director's details changed for Mr Malcolm Frank Collisson on 14 October 2013 (2 pages)
10 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 100
(6 pages)
1 May 2014Statement of capital following an allotment of shares on 26 July 2013
  • GBP 100
(3 pages)
1 May 2014Statement of capital following an allotment of shares on 26 July 2013
  • GBP 100
(3 pages)
30 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
30 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
21 December 2013Registration of charge 080292220004 (24 pages)
21 December 2013Registration of charge 080292220003 (24 pages)
21 December 2013Registration of charge 080292220004 (24 pages)
21 December 2013Registration of charge 080292220003 (24 pages)
18 December 2013Registered office address changed from Sundial House High Street Horsell Woking Surrey GU21 4SU England on 18 December 2013 (1 page)
18 December 2013Registered office address changed from Sundial House High Street Horsell Woking Surrey GU21 4SU England on 18 December 2013 (1 page)
17 December 2013Appointment of Symphony Nominees Limited as a secretary (2 pages)
17 December 2013Appointment of Mr Terence John Williams as a director (2 pages)
17 December 2013Appointment of Symphony Nominees Limited as a secretary (2 pages)
17 December 2013Appointment of Mr Terence John Williams as a director (2 pages)
16 October 2013Registration of charge 080292220002 (25 pages)
16 October 2013Registration of charge 080292220002 (25 pages)
6 August 2013Registration of charge 080292220001 (24 pages)
6 August 2013Registration of charge 080292220001 (24 pages)
24 July 2013Appointment of Mr Sunil Premchand Hemraj Shah as a director (2 pages)
24 July 2013Appointment of Mr Sunil Premchand Hemraj Shah as a director (2 pages)
23 July 2013Appointment of Mr Rodney Andrew Bailey as a director (2 pages)
23 July 2013Appointment of Mr Rodney Andrew Bailey as a director (2 pages)
28 June 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
28 June 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
13 April 2012Incorporation (22 pages)
13 April 2012Incorporation (22 pages)