Company NameBrick Projects (Market Place) Limited
Company StatusDissolved
Company Number08696338
CategoryPrivate Limited Company
Incorporation Date18 September 2013(10 years, 7 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)
Previous NameBrick Projects (Kingsbury) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Sunil Premchand Hemraj Shah
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2014(4 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 16 July 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKimberley House 31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD
Secretary NameSymphony Nominees Limited (Corporation)
StatusClosed
Appointed30 January 2014(4 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 16 July 2019)
Correspondence AddressKimberley House 31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD
Director NameMr Malcolm Colisson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
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
Appointed30 January 2014(4 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 04 November 2014)
RoleCompany Director
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
StatusResigned
Appointed30 January 2014(4 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 09 January 2019)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressKimberley House 31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD

Contact

Websitewww.royalmail.com

Location

Registered AddressKimberley House 31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London

Shareholders

1 at £1Stk Properti LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,756
Current Liabilities£66,345

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

29 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
27 September 2017Cessation of Stk Properti Limited as a person with significant control on 27 September 2017 (1 page)
27 September 2017Notification of St Katherine Investment Group Limited as a person with significant control on 27 September 2017 (2 pages)
25 September 2017Total exemption small company accounts made up to 31 March 2017 (5 pages)
6 June 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
3 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
13 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(4 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
5 November 2014Termination of appointment of Malcolm Colisson 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 Colisson 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)
24 September 2014Director's details changed for Mr Malcolm Colisson on 18 September 2014 (2 pages)
24 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(5 pages)
11 March 2014Company name changed brick projects (kingsbury) LIMITED\certificate issued on 11/03/14
  • RES15 ‐ Change company name resolution on 2014-01-30
  • NM01 ‐ Change of name by resolution
(3 pages)
10 March 2014Appointment of Symphony Nominees Limited as a secretary (2 pages)
10 March 2014Appointment of Mr Sunil Premchand Hemraj Shah as a director (2 pages)
10 March 2014Appointment of Mr Terence John Williams as a director (2 pages)
10 March 2014Appointment of Mr Rodney Andrew Bailey as a director (2 pages)
27 February 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 27 February 2014 (2 pages)
18 September 2013Incorporation
Statement of capital on 2013-09-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)