UKBizDB.co.uk

BRIXTON (FAIRWAY UNITS 7-11) 1 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brixton (fairway Units 7-11) 1 Limited. The company was founded 19 years ago and was given the registration number 05140313. The firm's registered office is in LONDON. You can find them at 1 New Burlington Place, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BRIXTON (FAIRWAY UNITS 7-11) 1 LIMITED
Company Number:05140313
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 2004
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:1 New Burlington Place, London, United Kingdom, W1S 2HR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, New Burlington Place, London, United Kingdom, W1S 2HR

Secretary03 November 2021Active
1, New Burlington Place, London, United Kingdom, W1S 2HR

Director16 March 2020Active
5 Temple Square, Temple Street, Liverpool, L2 5RH

Director23 March 2012Active
5 Temple Square, Temple Street, Liverpool, L2 5RH

Director30 June 2015Active
5 Temple Square, Temple Street, Liverpool, L2 5RH

Director05 October 2012Active
Cunard House, 15 Regent Street, London, SW1Y 4LR

Secretary25 August 2009Active
Flat 1 29-31 Dingley Place, London, EC1 8BR

Secretary28 May 2004Active
Flat 7 Kilmeny House, 36 Arterberry Road, Wimbledon, London, SW20 8AQ

Secretary14 March 2008Active
68 Glenwood Gardens, Ilford, IG2 6XU

Secretary17 April 2007Active
12 Merchant Court, 61 Wapping Wall Wapping, London, E1W 3SD

Secretary14 August 2007Active
19, Queens Crescent, St. Albans, United Kingdom, AL4 9QG

Secretary31 May 2006Active
30 Southway, Totteridge, London, N20 8DB

Secretary27 September 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 May 2004Active
14, Elm Grove Road, Ealing, London, W5 3JJ

Director28 May 2004Active
Briarwood, The Glade, Kingswood, Tadworth, KT20 6JJ

Director01 June 2008Active
234, Bath Road, 234 Bath Road, Slough, England, SL1 4EE

Director15 April 2010Active
8 Crafts Lane, Petersfield, GU31 4QQ

Director01 June 2008Active
39 Chalgrove Road, Thame, OX9 3TF

Director22 May 2009Active
9 St James Close, St Johns Wood, London, NW8 7LG

Director28 May 2004Active
Flat 1 29-31 Dingley Place, London, EC1 8BR

Director28 May 2004Active
Cunard House, 15 Regent Street, London, SW1Y 4LR

Director04 October 2012Active
Lydiard Cottage, Church Road Little Gaddesden, Berkhamsted, HP4 1NZ

Director04 August 2004Active
Flat 7 Kilmeny House, 36 Arterberry Road Wimbledon, London, SW20 8AQ

Director14 August 2007Active
Gillwood, Crouch Lane Winkfield, Windsor, SL4 4TN

Director22 July 2005Active
15 Stewart Road, Harpenden, AL5 4QE

Director22 July 2005Active
258, Bath Road, Slough, SL1 4DX

Director25 August 2009Active
Foxholes, Farley Green, Albury, GU5 9DN

Director28 May 2004Active
258, Bath Road, Slough, SL1 4DX

Director05 October 2012Active
258, Bath Road, Slough, SL1 4DX

Director30 June 2015Active
29, Marina Place, Hampton Wick, Kingston-Upon-Thames , England , KT1 4BH

Director25 August 2009Active
5 Marham Gardens, Wandsworth Common, London, SW18 3JZ

Director04 August 2004Active
96 Clarence Road, St Albans, AL1 4NQ

Director04 August 2004Active
17, Hertford Close, Wokingham, England, GU41 3BH

Director15 April 2010Active
12 Merchant Court, 61 Wapping Wall Wapping, London, E1W 3SD

Director14 August 2007Active
The House In The Wood, Northchurch Lane Ashley Green, Berkhamsted, HP5 3PD

Director28 May 2004Active

People with Significant Control

Brixton Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cunard House, 15 Regent Street, London, England, SW1Y 4LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-12Address

Change registered office address company with date old address new address.

Download
2023-01-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-12-16Resolution

Resolution.

Download
2022-09-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-07Accounts

Legacy.

Download
2022-09-07Other

Legacy.

Download
2022-09-07Other

Legacy.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Officers

Termination secretary company with name termination date.

Download
2021-11-04Officers

Appoint person secretary company with name date.

Download
2021-07-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-07-26Accounts

Legacy.

Download
2021-07-26Other

Legacy.

Download
2021-07-26Other

Legacy.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Officers

Change person director company with change date.

Download
2020-08-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-08-28Accounts

Legacy.

Download
2020-08-28Other

Legacy.

Download
2020-08-28Other

Legacy.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Officers

Appoint person director company with name date.

Download
2020-03-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.