BRICKRIDGE LIMITED
ACTON

Hellopages » Greater London » Ealing » W3 8PP

Company number 05268530
Status Active
Incorporation Date 25 October 2004
Company Type Private Limited Company
Address 58-70 CHURCH ROAD, 58-70 CHURCH ROAD, ACTON, UNITED KINGDOM, W3 8PP
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Termination of appointment of Shyaam Ajei Paul-Mitchell as a director on 6 April 2016; Termination of appointment of Joshua Paul Mitchell as a director on 6 April 2016; Termination of appointment of Keith Morgan as a director on 6 April 2016. The most likely internet sites of BRICKRIDGE LIMITED are www.brickridge.co.uk, and www.brickridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Barnes Bridge Rail Station is 2.5 miles; to Brondesbury Park Rail Station is 3.5 miles; to Battersea Park Rail Station is 5.7 miles; to Balham Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brickridge Limited is a Private Limited Company. The company registration number is 05268530. Brickridge Limited has been working since 25 October 2004. The present status of the company is Active. The registered address of Brickridge Limited is 58 70 Church Road 58 70 Church Road Acton United Kingdom W3 8pp. The company`s financial liabilities are £0.1k. It is £0k against last year. The cash in hand is £0.1k. It is £0k against last year. And the total assets are £0.1k, which is £0k against last year. REID, Kalim is a Director of the company. Secretary ABDULLAH, Daur Al Jamal Abdullah, Dr has been resigned. Secretary PUGH, Richard Clive David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANYABWILE, Hasan Abdullah Muhammad has been resigned. Director BAPTISTE, Micah-Richard has been resigned. Director MALIK, Farouq Abdullah has been resigned. Director MITCHELL, Burnell has been resigned. Director MITCHELL, Joshua Paul has been resigned. Director MORGAN, Keith has been resigned. Director PAUL-MITCHELL, Shyaam Ajei has been resigned. Director PUGH, Richard Clive David has been resigned. Director ZABADNE, Abdullatif has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of religious organizations".


brickridge Key Finiance

LIABILITIES £0.1k
CASH £0.1k
TOTAL ASSETS £0.1k
All Financial Figures

Current Directors

Director
REID, Kalim
Appointed Date: 03 July 2015
31 years old

Resigned Directors

Secretary
ABDULLAH, Daur Al Jamal Abdullah, Dr
Resigned: 09 June 2015
Appointed Date: 03 October 2005

Secretary
PUGH, Richard Clive David
Resigned: 03 October 2005
Appointed Date: 08 November 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 November 2004
Appointed Date: 25 October 2004

Director
ANYABWILE, Hasan Abdullah Muhammad
Resigned: 23 December 2015
Appointed Date: 08 November 2012
63 years old

Director
BAPTISTE, Micah-Richard
Resigned: 23 December 2015
Appointed Date: 02 October 2012
41 years old

Director
MALIK, Farouq Abdullah
Resigned: 17 December 2015
Appointed Date: 01 October 2012
71 years old

Director
MITCHELL, Burnell
Resigned: 06 April 2016
Appointed Date: 01 September 2007
72 years old

Director
MITCHELL, Joshua Paul
Resigned: 06 April 2016
Appointed Date: 01 October 2012
33 years old

Director
MORGAN, Keith
Resigned: 06 April 2016
Appointed Date: 01 October 2012
69 years old

Director
PAUL-MITCHELL, Shyaam Ajei
Resigned: 06 April 2016
Appointed Date: 01 October 2012
38 years old

Director
PUGH, Richard Clive David
Resigned: 03 October 2005
Appointed Date: 08 November 2004
64 years old

Director
ZABADNE, Abdullatif
Resigned: 03 October 2005
Appointed Date: 08 November 2004
48 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 November 2004
Appointed Date: 25 October 2004

Persons With Significant Control

Mr Kalim Reid
Notified on: 6 April 2016
31 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BRICKRIDGE LIMITED Events

04 May 2017
Termination of appointment of Shyaam Ajei Paul-Mitchell as a director on 6 April 2016
04 May 2017
Termination of appointment of Joshua Paul Mitchell as a director on 6 April 2016
04 May 2017
Termination of appointment of Keith Morgan as a director on 6 April 2016
04 May 2017
Termination of appointment of Burnell Mitchell as a director on 6 April 2016
04 May 2017
Termination of appointment of Burnell Mitchell as a director on 6 April 2016
...
... and 61 more events
08 Nov 2004
Secretary resigned
08 Nov 2004
Director resigned
08 Nov 2004
New director appointed
08 Nov 2004
New secretary appointed;new director appointed
25 Oct 2004
Incorporation

BRICKRIDGE LIMITED Charges

1 April 2014
Charge code 0526 8530 0005
Delivered: 3 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings lying on the south west of church…
17 December 2013
Charge code 0526 8530 0004
Delivered: 18 December 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
17 January 2007
Debenture
Delivered: 18 January 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 2005
Debenture
Delivered: 30 December 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 2005
Legal mortgage
Delivered: 30 December 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 58/70 church road acton. With the benefit of all rights…