BRIXTON NORTHFIELDS 2 LIMITED

C/O Bdo Llp 5 Temple Square C/O Bdo Llp 5 Temple Square, Liverpool, L2 5RH
StatusLIQUIDATION
Company No.04958196
CategoryPrivate Limited Company
Incorporated10 Nov 2003
Age20 years, 7 months, 5 days
JurisdictionEngland Wales

SUMMARY

BRIXTON NORTHFIELDS 2 LIMITED is an liquidation private limited company with number 04958196. It was incorporated 20 years, 7 months, 5 days ago, on 10 November 2003. The company address is C/O Bdo Llp 5 Temple Square C/O Bdo Llp 5 Temple Square, Liverpool, L2 5RH.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Jan 2024

Action Date: 27 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-11-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-16

New address: C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH

Old address: 1 New Burlington Place London W1S 2HR United Kingdom

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 16 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 18 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 18 Aug 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 18 Aug 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 18 Aug 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Nov 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-11-03

Officer name: Elizabeth Ann Blease

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Nov 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-11-03

Officer name: Miss Julia Foo

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 26 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 26 Jul 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 26 Jul 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 26 Jul 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2020

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Michael Holland

Change date: 2020-12-14

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 28 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 28 Aug 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 28 Aug 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 28 Aug 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-16

Officer name: Mr James William Aleck Craddock

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-16

Officer name: Simon Christian Pursey

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Gareth John Osborn

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Address

Type: AD01

New address: 1 New Burlington Place London W1S 2HR

Old address: Cunard House, 15 Regent Street London SW1Y 4LR

Change date: 2019-11-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Brixton Limited

Change date: 2019-11-12

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 08 Oct 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 08 Oct 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 08 Oct 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Brixton Limited

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Resolution

Date: 11 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Legacy

Date: 15 Dec 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 15 Dec 2015

Action Date: 15 Dec 2015

Category: Capital

Type: SH19

Capital : 1.00 GBP

Date: 2015-12-15

Documents

View document PDF

Legacy

Date: 15 Dec 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 15/12/15

Documents

View document PDF

Resolution

Date: 15 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-30

Officer name: Mr Simon Christian Pursey

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ann Octavia Peters

Appointment date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurence Yolande Giard

Termination date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Richard Proctor

Termination date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2014

Action Date: 28 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew John Pilsworth

Change date: 2014-02-28

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2014

Action Date: 20 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-20

Officer name: Mr Gareth John Osborn

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2014

Action Date: 20 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Richard Proctor

Change date: 2014-01-20

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2013

Action Date: 15 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-15

Officer name: Mr Gareth John Osborn

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Carlyon

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Redding

Documents

View document PDF

Appoint person director company with name

Date: 05 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Richard Proctor

Documents

View document PDF

Appoint person director company with name

Date: 05 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Pilsworth

Documents

View document PDF

Appoint person director company with name

Date: 05 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Laurence Yolande Giard

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2012

Action Date: 31 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Michael Holland

Documents

View document PDF

Termination director company with name

Date: 23 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Bridges

Documents

View document PDF

Termination director company with name

Date: 21 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vanessa Simms

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2011

Action Date: 08 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Crawford Bridges

Change date: 2011-09-08

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2011

Action Date: 08 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gareth John Osborn

Change date: 2011-09-08

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2011

Action Date: 04 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-04

Officer name: Mr Philip Anthony Redding

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2011

Action Date: 31 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-31

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2010

Action Date: 14 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Vanessa Kate Simms

Change date: 2010-12-14

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Andrew Carlyon

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2010

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-31

Officer name: Vanessa Kate Simms

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jul 2010

Action Date: 26 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Elizabeth Ann Blease

Change date: 2010-07-26

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jul 2010

Action Date: 02 Jul 2010

Category: Address

Type: AD01

Old address: 234 Bath Road Slough SL1 4EE

Change date: 2010-07-02

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2010

Action Date: 31 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vanessa Kate Simms

Documents

View document PDF

Appoint person director company with name

Date: 25 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Crawford Bridges

Documents

View document PDF

Termination director company with name

Date: 06 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Davies

Documents

View document PDF

Change person secretary company with change date

Date: 17 Nov 2009

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-17

Officer name: Elizabeth Ann Blease

Documents

View document PDF

Auditors resignation company

Date: 13 Nov 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 02 Nov 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Howell

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Andrews

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Bridson

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / philip redding / 25/08/2009

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 28/08/2009 from 50 berkeley street london W1J 8BX

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director steven owen

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director steven lee

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director peter dawson

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary richard howell

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed elizabeth ann blease

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed philip anthony redding

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed gareth john osborn

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF


Some Companies

AA SANUSI LIMITED

49 OLD KENT ROAD,LONDON,SE1 5XB

Number:10841680
Status:ACTIVE
Category:Private Limited Company
Number:00759887
Status:ACTIVE
Category:Private Limited Company

HOLLOWGLADE LIMITED

PLYMBRIDGE ROAD,PLYMOUTH,PL6 7LX

Number:05431375
Status:ACTIVE
Category:Private Limited Company

INFLATEX LIMITED

UXMORE BARN UXMORE FARM, KIT LANE,READING,RG8 0TY

Number:08428026
Status:ACTIVE
Category:Private Limited Company

PURITON SOLAR LIMITED

THE SHARD,LONDON,SE1 9SG

Number:07426782
Status:ACTIVE
Category:Private Limited Company

SEAFORD AERO LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08788890
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source