Company NameBrick Projects (Queensgate) Limited
DirectorsSunil Premchand Hemraj Shah and Terence John Williams
Company StatusActive
Company Number08714478
CategoryPrivate Limited Company
Incorporation Date2 October 2013(10 years, 6 months ago)
Previous NameBrick Projects (Kingsbury House) Limited

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
Appointed03 October 2013(1 day after company formation)
Appointment Duration10 years, 5 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
Appointed03 October 2013(1 day 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(6 years, 9 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
Appointed02 October 2013(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
Appointed03 October 2013(1 day after company formation)
Appointment Duration1 year, 1 month (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
Appointed03 October 2013(1 day after company formation)
Appointment Duration6 years, 9 months (resigned 24 July 2020)
Correspondence AddressKimberley House 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-£410,433
Current Liabilities£412,537

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 Return2 October 2023 (5 months, 4 weeks ago)
Next Return Due16 October 2024 (6 months, 3 weeks 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 queens gate, 15-19 queens terrace, southampton, SO14 3BP registered at hm land registry under title number HP301774.
Outstanding
24 March 2017Delivered on: 30 March 2017
Persons entitled: Terence Williams, Sunil Shah and Charles Terence Williams

Classification: A registered charge
Outstanding
24 March 2017Delivered on: 30 March 2017
Persons entitled: Terence Williams

Classification: A registered charge
Outstanding
24 May 2015Delivered on: 10 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in land comprising queens gate, 15-19 queens terrace, southampton SO14 3BP land registry no. HP301774.
Outstanding
15 January 2015Delivered on: 19 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
6 February 2014Delivered on: 13 February 2014
Persons entitled: Stk Consortium 3 Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
6 February 2014Delivered on: 13 February 2014
Persons entitled: Stk Consortium 3 Limited

Classification: A registered charge
Particulars: Freehold property known as 15-19 queens terrace southampton title number HP301774. Notification of addition to or amendment of charge.
Outstanding

Filing History

6 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
20 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
28 July 2020Appointment of Mr Charles Terence Williams as a secretary on 24 July 2020 (2 pages)
28 July 2020Termination of appointment of Symphony Nominees Limited as a secretary on 24 July 2020 (1 page)
28 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
4 October 2019Confirmation statement made on 2 October 2019 with updates (3 pages)
10 September 2019Registration of charge 087144780009, created on 5 September 2019 (22 pages)
2 August 2019Registration of charge 087144780008, created on 31 July 2019 (40 pages)
2 August 2019Registration of charge 087144780007, created on 31 July 2019 (8 pages)
1 August 2019Satisfaction of charge 087144780003 in full (1 page)
1 August 2019Satisfaction of charge 087144780004 in full (1 page)
1 August 2019Satisfaction of charge 087144780001 in full (1 page)
1 August 2019Satisfaction of charge 087144780002 in full (1 page)
1 August 2019Satisfaction of charge 087144780005 in full (1 page)
1 August 2019Satisfaction of charge 087144780006 in full (1 page)
17 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
18 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
30 March 2017Registration of charge 087144780005, created on 24 March 2017 (21 pages)
30 March 2017Registration of charge 087144780006, created on 24 March 2017 (21 pages)
30 March 2017Registration of charge 087144780005, created on 24 March 2017 (21 pages)
30 March 2017Registration of charge 087144780006, created on 24 March 2017 (21 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)
3 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
1 December 2015Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
1 December 2015Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
13 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
13 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
13 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
17 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
17 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
10 June 2015Registration of charge 087144780004, created on 24 May 2015 (7 pages)
10 June 2015Registration of charge 087144780004, created on 24 May 2015 (7 pages)
19 January 2015Registration of charge 087144780003, created on 15 January 2015 (5 pages)
19 January 2015Registration of charge 087144780003, created on 15 January 2015 (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 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 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 Malcolm Frank Collisson as a director on 4 November 2014 (1 page)
27 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
27 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
27 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
13 February 2014Registration of charge 087144780002 (22 pages)
13 February 2014Registration of charge 087144780001 (22 pages)
13 February 2014Registration of charge 087144780001 (22 pages)
13 February 2014Registration of charge 087144780002 (22 pages)
4 February 2014Change of name notice (1 page)
4 February 2014Company name changed brick projects (kingsbury house) LIMITED\certificate issued on 04/02/14
  • RES15 ‐ Change company name resolution on 2014-01-29
(2 pages)
4 February 2014Company name changed brick projects (kingsbury house) LIMITED\certificate issued on 04/02/14
  • RES15 ‐ Change company name resolution on 2014-01-29
(2 pages)
4 February 2014Change of name notice (1 page)
3 February 2014Registered office address changed from Cedar House Cedar Lane Frimley Surrey GU16 7HZ England on 3 February 2014 (1 page)
3 February 2014Registered office address changed from Cedar House Cedar Lane Frimley Surrey GU16 7HZ England on 3 February 2014 (1 page)
3 February 2014Registered office address changed from Cedar House Cedar Lane Frimley Surrey GU16 7HZ England on 3 February 2014 (1 page)
31 January 2014Appointment of Mr Rodney Andrew Bailey as a director (2 pages)
31 January 2014Appointment of Mr Sunil Premchand Hemraj Shah as a director (2 pages)
31 January 2014Appointment of Mr Sunil Premchand Hemraj Shah as a director (2 pages)
31 January 2014Appointment of Mr Rodney Andrew Bailey as a director (2 pages)
31 January 2014Appointment of Mr Terence John Williams as a director (2 pages)
31 January 2014Appointment of Mr Terence John Williams as a director (2 pages)
31 January 2014Appointment of Symphony Nominees Limited as a secretary (2 pages)
31 January 2014Appointment of Symphony Nominees Limited as a secretary (2 pages)
2 October 2013Incorporation
Statement of capital on 2013-10-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 October 2013Incorporation
Statement of capital on 2013-10-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)