Company number 00662874
Status Active
Incorporation Date 22 June 1960
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Registration of charge 006628740018, created on 3 November 2016; Registration of charge 006628740017, created on 3 November 2016. The most likely internet sites of BRICKBILT INVESTMENTS LIMITED are www.brickbiltinvestments.co.uk, and www.brickbilt-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and eight months. The distance to to Barbican Rail Station is 6.1 miles; to Battersea Park Rail Station is 7.5 miles; to Barnes Bridge Rail Station is 7.9 miles; to Brentford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brickbilt Investments Limited is a Private Limited Company.
The company registration number is 00662874. Brickbilt Investments Limited has been working since 22 June 1960.
The present status of the company is Active. The registered address of Brickbilt Investments Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . GLUCK, Joseph is a Secretary of the company. GLUCK, Abraham is a Director of the company. Secretary GLUCK, Harold has been resigned. Director GLUCK, Harold has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Abraham Gluck
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
BRICKBILT INVESTMENTS LIMITED Events
12 Dec 2016
Confirmation statement made on 12 December 2016 with updates
10 Nov 2016
Registration of charge 006628740018, created on 3 November 2016
10 Nov 2016
Registration of charge 006628740017, created on 3 November 2016
25 Jul 2016
Total exemption small company accounts made up to 31 December 2015
17 Mar 2016
Previous accounting period shortened from 25 December 2015 to 24 December 2015
...
... and 108 more events
04 Feb 1987
Annual return made up to 18/12/84
04 Feb 1987
Annual return made up to 18/12/84
07 Jan 1987
Full accounts made up to 31 December 1985
07 Jan 1987
Return made up to 16/12/86; full list of members
22 Jun 1960
Incorporation
3 November 2016
Charge code 0066 2874 0018
Delivered: 10 November 2016
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that freehold property situate and known as 90 queen…
3 November 2016
Charge code 0066 2874 0017
Delivered: 10 November 2016
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: 1 by way of legal mortgage all freehold and leasehold…
21 May 2015
Charge code 0066 2874 0016
Delivered: 22 May 2015
Status: Outstanding
Persons entitled: Secure Trust Bank PLC
Description: (1) All that freehold property known as 26 st. Kildas road…
2 September 2010
Deed of admission to an omnibus guarantee and set-off agreement dated 22ND september 1998
Delivered: 7 September 2010
Status: Satisfied
on 17 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
13 May 2008
A deed of admission to an omnibus guarantee and set off agreement
Delivered: 15 May 2008
Status: Satisfied
on 17 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
21 June 2006
Debenture
Delivered: 24 June 2006
Status: Satisfied
on 28 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 June 2006
Mortgage
Delivered: 24 June 2006
Status: Satisfied
on 28 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Lloyds Tsb Bank PLC
Description: F/H 26 st kilas road london t/no ln 174795. together with…
21 June 2006
Mortgage
Delivered: 24 June 2006
Status: Satisfied
on 28 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 90 queen elizabeth walk london t/no ln 157227. together…
21 June 2006
Mortgage
Delivered: 24 June 2006
Status: Satisfied
on 28 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 33 st kildas road london t/no ln 154851. together with…
20 December 2002
Legal charge
Delivered: 20 December 2002
Status: Satisfied
on 16 August 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 90 queen elizabeth's walk hackney greater london title…
19 December 2002
Legal charge
Delivered: 20 December 2002
Status: Satisfied
on 16 August 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 33 stkilda's road hackney greater london title number…
19 December 2002
Legal charge
Delivered: 20 December 2002
Status: Satisfied
on 28 November 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 26 st kilda's road stoke newington hackney greater london…
28 October 2002
Debenture
Delivered: 5 November 2002
Status: Satisfied
on 24 December 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
5 August 1982
Legal charge
Delivered: 23 August 1982
Status: Satisfied
on 17 December 2002
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 33 st kilda's road london N16 title no ln…
2 August 1982
Legal charge
Delivered: 23 August 1982
Status: Satisfied
on 17 December 2002
Persons entitled: Barclays Bank PLC
Description: F/H 26 st kildas road, N16 stoke newington, l b of hackney…
21 November 1962
Instrument of charge
Delivered: 4 December 1962
Status: Satisfied
on 9 January 2003
Persons entitled: Barclays Bank Limited
Description: 26, st. Kilda's rd., Stoke newington, london.
13 November 1962
Inst of charge
Delivered: 4 December 1962
Status: Satisfied
on 16 August 2014
Persons entitled: Barclays Bank PLC
Description: 52 upper clapton rd, hackney, london.
20 March 1961
Charge
Delivered: 4 April 1961
Status: Satisfied
on 16 August 2014
Persons entitled: Barclays Bank PLC
Description: 52 upper clapton road, hackney london.