BRICK & MORTAR HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BRICK & MORTAR HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07796907

Incorporation date

04/10/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite F, 1 -3 Canfield Place, London NW6 3BTCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2011)
dot icon29/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon13/06/2023
First Gazette notice for voluntary strike-off
dot icon31/05/2023
Application to strike the company off the register
dot icon18/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/04/2023
Confirmation statement made on 2023-04-06 with updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/04/2022
Confirmation statement made on 2022-04-06 with updates
dot icon13/04/2022
Termination of appointment of Firuzi Beji Khan as a director on 2022-04-01
dot icon12/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/04/2021
Confirmation statement made on 2021-04-06 with updates
dot icon08/04/2021
Termination of appointment of Zubin Beji Khan as a director on 2021-04-01
dot icon16/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/04/2020
Confirmation statement made on 2020-04-06 with updates
dot icon06/04/2020
Termination of appointment of Brian Brake as a secretary on 2020-04-06
dot icon06/04/2020
Director's details changed for Mr Zubin Beji Khan on 2020-02-20
dot icon06/04/2020
Director's details changed for Mrs Firuzi Beji Khan on 2020-02-20
dot icon24/03/2020
Change of details for Ms Aneeta Beji Khan as a person with significant control on 2020-03-24
dot icon19/02/2020
Statement of capital following an allotment of shares on 2020-02-19
dot icon19/02/2020
Appointment of Mr Zubin Beji Khan as a director on 2020-02-19
dot icon19/02/2020
Appointment of Mrs Firuzi Beji Khan as a director on 2020-02-19
dot icon07/11/2019
Confirmation statement made on 2019-11-07 with updates
dot icon03/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/11/2018
Confirmation statement made on 2018-11-07 with updates
dot icon03/10/2018
Confirmation statement made on 2018-10-03 with updates
dot icon20/02/2018
Registered office address changed from First Floor 20 Margaret Street London W1W 8RS England to Suite F 1 -3 Canfield Place London NW6 3BT on 2018-02-20
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/10/2017
Resolutions
dot icon11/10/2017
Change of details for Ms Aneeta Beji Khan as a person with significant control on 2016-11-01
dot icon10/10/2017
Confirmation statement made on 2017-10-04 with updates
dot icon10/10/2017
Director's details changed for Ms Aneeta Beji Khan on 2016-11-01
dot icon24/01/2017
Registered office address changed from Suite 303 Princess House 50/60 East Castle Street London W1W 8EA to First Floor 20 Margaret Street London W1W 8RS on 2017-01-24
dot icon09/12/2016
Micro company accounts made up to 2016-03-31
dot icon07/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon14/12/2015
Micro company accounts made up to 2015-03-31
dot icon08/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon24/10/2014
Micro company accounts made up to 2014-03-31
dot icon15/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon04/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon02/07/2012
Accounts for a dormant company made up to 2012-03-31
dot icon28/06/2012
Previous accounting period shortened from 2012-10-31 to 2012-03-31
dot icon21/02/2012
Appointment of Ms Aneeta Beji Khan as a director
dot icon21/02/2012
Termination of appointment of Sain Ryan as a director
dot icon21/02/2012
Termination of appointment of Lucy Nutter as a director
dot icon21/02/2012
Certificate of change of name
dot icon11/10/2011
Appointment of Ms Lucy Abigail Nutter as a director
dot icon11/10/2011
Appointment of Ms Sain Elizabeth Ryan as a director
dot icon11/10/2011
Appointment of Mr Brian Brake as a secretary
dot icon04/10/2011
Termination of appointment of Yomtov Jacobs as a director
dot icon04/10/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
49.33K
-
0.00
22.89K
-
2022
0
49.22K
-
0.00
1.19K
-
2023
0
49.17K
-
0.00
-
-
2023
0
49.17K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

49.17K £Descended-0.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khan, Firuzi Beji
Director
19/02/2020 - 01/04/2022
81
Jacobs, Yomtov Eliezer
Director
04/10/2011 - 04/10/2011
19641
Ms Aneeta Beji Khan
Director
21/02/2012 - Present
-
Khan, Zubin Beji
Director
19/02/2020 - 01/04/2021
3
Brake, Brian
Secretary
07/10/2011 - 06/04/2020
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRICK & MORTAR HOLDINGS LIMITED

BRICK & MORTAR HOLDINGS LIMITED is an(a) Dissolved company incorporated on 04/10/2011 with the registered office located at Suite F, 1 -3 Canfield Place, London NW6 3BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRICK & MORTAR HOLDINGS LIMITED?

toggle

BRICK & MORTAR HOLDINGS LIMITED is currently Dissolved. It was registered on 04/10/2011 and dissolved on 29/08/2023.

Where is BRICK & MORTAR HOLDINGS LIMITED located?

toggle

BRICK & MORTAR HOLDINGS LIMITED is registered at Suite F, 1 -3 Canfield Place, London NW6 3BT.

What does BRICK & MORTAR HOLDINGS LIMITED do?

toggle

BRICK & MORTAR HOLDINGS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BRICK & MORTAR HOLDINGS LIMITED?

toggle

The latest filing was on 29/08/2023: Final Gazette dissolved via voluntary strike-off.