BRICK AND GOLD INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BRICK AND GOLD INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08828459

Incorporation date

31/12/2013

Size

Micro Entity

Contacts

Registered address

Registered address

1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex HA1 3EXCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/2013)
dot icon14/04/2026
First Gazette notice for compulsory strike-off
dot icon25/09/2025
Micro company accounts made up to 2024-12-31
dot icon26/03/2025
Change of details for Mrs Valentina Adeola Bode-Odeyemi as a person with significant control on 2025-03-25
dot icon26/03/2025
Change of details for Mr Samuel Bode-Odeyemi as a person with significant control on 2025-03-25
dot icon25/03/2025
Change of details for Mr Samuel Bode-Odeyemi as a person with significant control on 2025-03-25
dot icon27/02/2025
Notification of Valentina Adeola Bode-Odeyemi as a person with significant control on 2025-02-27
dot icon09/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon20/03/2024
Compulsory strike-off action has been discontinued
dot icon19/03/2024
First Gazette notice for compulsory strike-off
dot icon18/03/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon01/11/2023
Compulsory strike-off action has been discontinued
dot icon31/10/2023
Micro company accounts made up to 2021-12-31
dot icon31/10/2023
Registered office address changed from , Suite 207, Devonshire House Manor Way, Borehamwood, Hertfordshire, WD6 1QQ to 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 2023-10-31
dot icon31/10/2023
Micro company accounts made up to 2022-12-31
dot icon10/10/2023
Compulsory strike-off action has been suspended
dot icon26/09/2023
First Gazette notice for compulsory strike-off
dot icon10/05/2023
Compulsory strike-off action has been discontinued
dot icon09/05/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon02/05/2023
First Gazette notice for compulsory strike-off
dot icon01/10/2022
Compulsory strike-off action has been discontinued
dot icon30/09/2022
Unaudited abridged accounts made up to 2020-12-31
dot icon06/09/2022
First Gazette notice for compulsory strike-off
dot icon29/06/2022
Compulsory strike-off action has been discontinued
dot icon28/06/2022
Confirmation statement made on 2021-12-31 with updates
dot icon08/06/2022
Registered office address changed from , PO Box 4385, 08828459: Companies House Default Address, Cardiff, CF14 8LH to 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 2022-06-08
dot icon24/01/2022
Change of details for Mr Samuel Bode-Odeyemi as a person with significant control on 2022-01-12
dot icon24/01/2022
Director's details changed for Mr Samuel Bode-Odeyemi on 2022-01-12
dot icon30/12/2021
Registered office address changed to PO Box 4385, 08828459: Companies House Default Address, Cardiff, CF14 8LH on 2021-12-30
dot icon09/12/2021
Compulsory strike-off action has been suspended
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon25/03/2021
Confirmation statement made on 2020-12-31 with updates
dot icon31/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon27/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon01/10/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon23/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon31/10/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon18/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon06/12/2017
Compulsory strike-off action has been discontinued
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon29/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon20/11/2016
Accounts for a dormant company made up to 2015-12-31
dot icon18/07/2016
Director's details changed for Mr Samuel Bode-Odeyemi on 2016-06-09
dot icon22/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon02/11/2015
Director's details changed for Mr Samuel Odeyemi on 2014-06-09
dot icon30/10/2015
Registered office address changed from , 149 Chase Side, London, N14 5HE to 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 2015-10-30
dot icon21/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon14/03/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon31/12/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Samuel Bode-Odeyemi
Director
31/12/2013 - Present
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRICK AND GOLD INVESTMENTS LIMITED

BRICK AND GOLD INVESTMENTS LIMITED is an(a) Active company incorporated on 31/12/2013 with the registered office located at 1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex HA1 3EX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRICK AND GOLD INVESTMENTS LIMITED?

toggle

BRICK AND GOLD INVESTMENTS LIMITED is currently Active. It was registered on 31/12/2013 .

Where is BRICK AND GOLD INVESTMENTS LIMITED located?

toggle

BRICK AND GOLD INVESTMENTS LIMITED is registered at 1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex HA1 3EX.

What does BRICK AND GOLD INVESTMENTS LIMITED do?

toggle

BRICK AND GOLD INVESTMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BRICK AND GOLD INVESTMENTS LIMITED?

toggle

The latest filing was on 14/04/2026: First Gazette notice for compulsory strike-off.