Company number 08714478
Status Active
Incorporation Date 2 October 2013
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 twenty-two events have happened. The last three records are Registration of charge 087144780006, created on 24 March 2017; Registration of charge 087144780005, created on 24 March 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of BRICK PROJECTS (QUEENSGATE) LIMITED are www.brickprojectsqueensgate.co.uk, and www.brick-projects-queensgate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and one months. Brick Projects Queensgate Limited is a Private Limited Company.
The company registration number is 08714478. Brick Projects Queensgate Limited has been working since 02 October 2013.
The present status of the company is Active. The registered address of Brick Projects Queensgate 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: 03 October 2013
Resigned Directors
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 (QUEENSGATE) LIMITED Events
30 Mar 2017
Registration of charge 087144780006, created on 24 March 2017
30 Mar 2017
Registration of charge 087144780005, created on 24 March 2017
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Oct 2016
Confirmation statement made on 2 October 2016 with updates
01 Dec 2015
Current accounting period extended from 31 October 2015 to 31 March 2016
...
... and 12 more events
31 Jan 2014
Appointment of Symphony Nominees Limited as a secretary
31 Jan 2014
Appointment of Mr Sunil Premchand Hemraj Shah as a director
31 Jan 2014
Appointment of Mr Terence John Williams as a director
31 Jan 2014
Appointment of Mr Rodney Andrew Bailey as a director
02 Oct 2013
Incorporation
Statement of capital on 2013-10-02
-
MODEL ARTICLES ‐
Model articles adopted
24 March 2017
Charge code 0871 4478 0006
Delivered: 30 March 2017
Status: Outstanding
Persons entitled: Terence Williams, Sunil Shah and Charles Terence Williams
Description: Contains fixed charge…
24 March 2017
Charge code 0871 4478 0005
Delivered: 30 March 2017
Status: Outstanding
Persons entitled: Terence Williams
Description: Contains fixed charge…
24 May 2015
Charge code 0871 4478 0004
Delivered: 10 June 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all legal interest in land…
15 January 2015
Charge code 0871 4478 0003
Delivered: 19 January 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
6 February 2014
Charge code 0871 4478 0002
Delivered: 13 February 2014
Status: Outstanding
Persons entitled: Stk Consortium 3 Limited
Description: Notification of addition to or amendment of charge…
6 February 2014
Charge code 0871 4478 0001
Delivered: 13 February 2014
Status: Outstanding
Persons entitled: Stk Consortium 3 Limited
Description: Freehold property known as 15-19 queens terrace southampton…