HOUSEBRICK LTD

Hellopages » Greater London » Hackney » N16 6UT

Company number 03686374
Status Active
Incorporation Date 21 December 1998
Company Type Private Limited Company
Address 5 WINDUS ROAD, LONDON, N16 6UT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 December 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 2 . The most likely internet sites of HOUSEBRICK LTD are www.housebrick.co.uk, and www.housebrick.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Housebrick Ltd is a Private Limited Company. The company registration number is 03686374. Housebrick Ltd has been working since 21 December 1998. The present status of the company is Active. The registered address of Housebrick Ltd is 5 Windus Road London N16 6ut. . CYMERMAN, Mark Alan is a Secretary of the company. CYMERMAN, Mark Alan is a Director of the company. NOE, Philip Martin is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CYMERMAN, Mark Alan
Appointed Date: 31 December 1998

Director
CYMERMAN, Mark Alan
Appointed Date: 31 December 1998
62 years old

Director
NOE, Philip Martin
Appointed Date: 31 December 1998
61 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 30 December 1998
Appointed Date: 21 December 1998

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 30 December 1998
Appointed Date: 21 December 1998

Persons With Significant Control

Mr Mark Alan Cymerman
Notified on: 10 December 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip Mrtin Noe
Notified on: 10 December 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOUSEBRICK LTD Events

04 Jan 2017
Confirmation statement made on 10 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2

04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
22 Dec 2014
Total exemption small company accounts made up to 30 December 2013
...
... and 45 more events
21 Feb 1999
Registered office changed on 21/02/99 from: 13 hurstdene gardens london N15 6NA
18 Jan 1999
Secretary resigned
18 Jan 1999
Director resigned
15 Jan 1999
Registered office changed on 15/01/99 from: 39 leicester road salford manchester M7 4AS
21 Dec 1998
Incorporation

HOUSEBRICK LTD Charges

8 June 2006
Legal charge
Delivered: 21 June 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H the man of kent 173 sydenham road london t/n 156817…
30 March 2006
Legal charge
Delivered: 18 April 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: St michaels court the riding golders green london borough…
9 March 2006
Legal charge
Delivered: 23 March 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h property known as 51 sydenham road london and 5…
7 July 2003
Legal charge
Delivered: 22 July 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 24 & 24A westgate, grantham, south…
19 December 2001
Legal charge
Delivered: 8 January 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H properties being 155 & 157 high street, scunthorpe…
30 January 2001
Legal charge
Delivered: 3 February 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 26 and 30 greyhound road fulham W6 london borough of…
29 March 1999
Debenture
Delivered: 8 April 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Undertaking and all property and assets.
29 March 1999
Legal charge
Delivered: 8 April 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Baker house admiralty rd,great yarmouth norfolk,6 henley…