BRICK MORT INVESTMENTS LTD

1 Kings Avenue, London, N21 3NA, United Kingdom
StatusACTIVE
Company No.07899414
CategoryPrivate Limited Company
Incorporated06 Jan 2012
Age12 years, 4 months, 15 days
JurisdictionEngland Wales

SUMMARY

BRICK MORT INVESTMENTS LTD is an active private limited company with number 07899414. It was incorporated 12 years, 4 months, 15 days ago, on 06 January 2012. The company address is 1 Kings Avenue, London, N21 3NA, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 01 Feb 2024

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2024

Action Date: 06 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2023

Action Date: 06 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-06

Documents

View document PDF

Change to a person with significant control

Date: 27 Dec 2022

Action Date: 22 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Gaynor Grace Savage

Change date: 2021-07-22

Documents

View document PDF

Change person director company with change date

Date: 27 Dec 2022

Action Date: 22 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-22

Officer name: Mrs Gaynor Grace Savage

Documents

View document PDF

Change to a person with significant control

Date: 27 Dec 2022

Action Date: 22 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-22

Psc name: Mr Shaun Terence Savage

Documents

View document PDF

Change person director company with change date

Date: 27 Dec 2022

Action Date: 22 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shaun Terence Savage

Change date: 2021-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2022

Action Date: 06 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2021

Action Date: 06 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-06

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2019

Action Date: 06 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2018

Action Date: 06 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Gaynor Grace Savage

Change date: 2016-08-01

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-01

Officer name: Mr Shaun Terence Savage

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Address

Type: AD01

New address: 1 Kings Avenue London N21 3NA

Change date: 2016-10-06

Old address: 869 High Road London N12 8QA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2016

Action Date: 06 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2016

Action Date: 28 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-28

Old address: 1 Kings Avenue Winchmore Hill London N21 3NA

New address: 869 High Road London N12 8QA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2015

Action Date: 06 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-06

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2015

Action Date: 28 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shaun Terence Savage

Change date: 2014-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2014

Action Date: 06 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-06

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2014

Action Date: 07 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-07

Officer name: Mrs Gaynor Grace Savage

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Appoint person director company with name

Date: 07 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaun Terence Savage

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2013

Action Date: 06 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-06

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Tzouvanni

Documents

View document PDF

Legacy

Date: 22 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gaynor Grace Savage

Documents

View document PDF

Termination director company with name

Date: 12 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Gray

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Pio Tzouvanni

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gaynor Savage

Documents

View document PDF

Incorporation company

Date: 06 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2 ZERO ASSOCIATES LTD

TILLYFOUR CROFT,ELLON,AB41 6RA

Number:SC256435
Status:ACTIVE
Category:Private Limited Company

AIRPORT CAR WASH & VALETING LTD

91 SQUIRES GATE LANE,BLACKPOOL,FY4 1QW

Number:09188569
Status:ACTIVE
Category:Private Limited Company

DYNO DRIVEN LTD

MENDALL AUTO SERVICES LTD,SEAFORD,BN25 2AN

Number:10362219
Status:ACTIVE
Category:Private Limited Company

OXFORD STREET CAPITAL LIMITED

C/O TEACHER STERN LLP,LONDON,WC1R 4JH

Number:08180781
Status:ACTIVE
Category:Private Limited Company

RYAN GOLDING LIMITED

29 WOODROLFE ROAD,MALDON,CM9 8SB

Number:07595740
Status:ACTIVE
Category:Private Limited Company

SUCCESS HAIR AND BEAUTY LTD

UNIT 31 MARKET HALL,LONDON,N22 6YQ

Number:07796282
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