BRIXTON MORTAR LIMITED
BRIXTON

Hellopages » Greater London » Lambeth » SW2 1ND
Company number 04203970
Status Active
Incorporation Date 23 April 2001
Company Type Private Limited Company
Address RUSHY HOUSE, 1 SAINT MATTHEWS ROAD, BRIXTON, LONDON, SW2 1ND
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 1 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of BRIXTON MORTAR LIMITED are www.brixtonmortar.co.uk, and www.brixton-mortar.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Brixton Mortar Limited is a Private Limited Company. The company registration number is 04203970. Brixton Mortar Limited has been working since 23 April 2001. The present status of the company is Active. The registered address of Brixton Mortar Limited is Rushy House 1 Saint Matthews Road Brixton London Sw2 1nd. The company`s financial liabilities are £133k. It is £-11.39k against last year. The cash in hand is £150.52k. It is £-4.93k against last year. And the total assets are £155.24k, which is £-2.24k against last year. HANRECK, Jonathan is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary LAWSON, Becki has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Buying and selling of own real estate".


brixton mortar Key Finiance

LIABILITIES £133k
-8%
CASH £150.52k
-4%
TOTAL ASSETS £155.24k
-2%
All Financial Figures

Current Directors

Director
HANRECK, Jonathan
Appointed Date: 23 April 2001
53 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 23 April 2001
Appointed Date: 23 April 2001

Secretary
LAWSON, Becki
Resigned: 29 April 2014
Appointed Date: 23 April 2001

Nominee Director
GRAEME, Lesley Joyce
Resigned: 23 April 2001
Appointed Date: 23 April 2001
72 years old

BRIXTON MORTAR LIMITED Events

28 Apr 2017
Total exemption small company accounts made up to 31 July 2016
19 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1

05 May 2016
Total exemption small company accounts made up to 31 July 2015
25 May 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-25
  • GBP 1

07 May 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 44 more events
27 Jun 2002
New secretary appointed
04 Jun 2001
Secretary resigned
04 Jun 2001
Director resigned
04 Jun 2001
Registered office changed on 04/06/01 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP
23 Apr 2001
Incorporation

BRIXTON MORTAR LIMITED Charges

7 June 2011
Debenture
Delivered: 10 June 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 April 2011
Legal charge
Delivered: 14 April 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 58-60 barnwell road london t/no LN16166 and SGL310577 by…
31 October 2005
Legal charge
Delivered: 1 November 2005
Status: Satisfied on 8 April 2011
Persons entitled: Barclays Bank PLC
Description: F/H 22 kellett road brixton london.
4 October 2005
Legal charge
Delivered: 11 October 2005
Status: Satisfied on 8 April 2011
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the barn, ceulan, pennant, llanbrynmair…
23 September 2005
Debenture
Delivered: 4 October 2005
Status: Satisfied on 8 April 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 September 2002
Legal mortgage
Delivered: 24 September 2002
Status: Satisfied on 8 April 2011
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 10 atherfold road brixton london t/no:…
15 August 2002
Debenture
Delivered: 17 August 2002
Status: Satisfied on 8 April 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…