BRICK PROJECTS (CHERTSEY) LIMITED
EDGWARE

Hellopages » Greater London » Brent » HA8 5LD

Company number 08029222
Status Active
Incorporation Date 13 April 2012
Company Type Private Limited Company
Address KIMBERLEY HOUSE, 31 BURNT OAK BROADWAY, EDGWARE, MIDDLESEX, HA8 5LD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 13 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 100 . The most likely internet sites of BRICK PROJECTS (CHERTSEY) LIMITED are www.brickprojectschertsey.co.uk, and www.brick-projects-chertsey.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. Brick Projects Chertsey Limited is a Private Limited Company. The company registration number is 08029222. Brick Projects Chertsey Limited has been working since 13 April 2012. The present status of the company is Active. The registered address of Brick Projects Chertsey Limited is Kimberley House 31 Burnt Oak Broadway Edgware Middlesex Ha8 5ld. . SYMPHONY NOMINEES LIMITED is a Secretary of the company. SHAH, Sunil Premchand Hemraj is a Director of the company. WILLIAMS, Terence John is a Director of the company. Director BAILEY, Rodney Andrew has been resigned. Director COLLISSON, Malcolm Frank has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SYMPHONY NOMINEES LIMITED
Appointed Date: 14 October 2013

Director
SHAH, Sunil Premchand Hemraj
Appointed Date: 24 July 2013
65 years old

Director
WILLIAMS, Terence John
Appointed Date: 14 October 2013
78 years old

Resigned Directors

Director
BAILEY, Rodney Andrew
Resigned: 04 November 2014
Appointed Date: 22 July 2013
75 years old

Director
COLLISSON, Malcolm Frank
Resigned: 04 November 2014
Appointed Date: 13 April 2012
77 years old

Persons With Significant Control

St Katherine Investment Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRICK PROJECTS (CHERTSEY) LIMITED Events

27 Apr 2017
Confirmation statement made on 13 April 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100

16 Feb 2016
Current accounting period shortened from 30 April 2016 to 31 March 2016
28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 20 more events
06 Aug 2013
Registration of charge 080292220001
24 Jul 2013
Appointment of Mr Sunil Premchand Hemraj Shah as a director
23 Jul 2013
Appointment of Mr Rodney Andrew Bailey as a director
28 Jun 2013
Annual return made up to 13 April 2013 with full list of shareholders
13 Apr 2012
Incorporation

BRICK PROJECTS (CHERTSEY) LIMITED Charges

12 January 2016
Charge code 0802 9222 0006
Delivered: 13 January 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all legal interest in portswood…
16 November 2015
Charge code 0802 9222 0005
Delivered: 18 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
11 December 2013
Charge code 0802 9222 0004
Delivered: 21 December 2013
Status: Satisfied on 2 January 2016
Persons entitled: Stk Consortium 2 Limited
Description: Notification of addition to or amendment of charge…
11 December 2013
Charge code 0802 9222 0003
Delivered: 21 December 2013
Status: Satisfied on 2 January 2016
Persons entitled: Stk Consortium 2 Limited
Description: F/H 468-480 portswood road southampton t/no HP630968…
14 October 2013
Charge code 0802 9222 0002
Delivered: 16 October 2013
Status: Satisfied on 2 January 2016
Persons entitled: St Katherine LLP
Description: All that f/h k/a 468-480 portswood road southampton…
1 August 2013
Charge code 0802 9222 0001
Delivered: 6 August 2013
Status: Satisfied on 2 January 2016
Persons entitled: St Katherine LLP
Description: Notification of addition to or amendment of charge…