BRICK BY BRICK CROYDON LIMITED

Register to unlock more data on OkredoRegister

BRICK BY BRICK CROYDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09578014

Incorporation date

06/05/2015

Size

Full

Contacts

Registered address

Registered address

C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2015)
dot icon21/04/2026
Resolutions
dot icon21/04/2026
Appointment of a voluntary liquidator
dot icon21/04/2026
Declaration of solvency
dot icon21/04/2026
Registered office address changed from 3rd Floor, Zone a Bernard Weatherill House Mint Walk Croydon CR0 1EA England to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 2026-04-21
dot icon26/03/2026
Full accounts made up to 2025-03-31
dot icon23/05/2025
Confirmation statement made on 2025-05-04 with no updates
dot icon21/05/2025
Director's details changed for Mr David Courcoux on 2025-05-04
dot icon17/02/2025
Full accounts made up to 2024-03-31
dot icon12/06/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon08/04/2024
Termination of appointment of Andrew William Percival as a director on 2024-03-31
dot icon08/04/2024
Appointment of Mr Stephen John Hopkins as a director on 2024-04-01
dot icon08/04/2024
Termination of appointment of Duncan Graham Whitfield as a director on 2024-03-31
dot icon08/04/2024
Termination of appointment of Griffith Mccallum Marshalsay as a director on 2024-03-31
dot icon08/04/2024
Appointment of Mr David Courcoux as a director on 2024-04-01
dot icon05/04/2024
Termination of appointment of Ian Francis George O'donnell as a director on 2024-03-22
dot icon06/02/2024
Full accounts made up to 2023-03-31
dot icon22/08/2023
Registered office address changed from 62 George Street Croydon CR0 1PD England to 3rd Floor, Zone a Bernard Weatherill House Mint Walk Croydon CR0 1EA on 2023-08-22
dot icon05/07/2023
Full accounts made up to 2022-03-31
dot icon12/06/2023
Director's details changed for Mr Griffith Mccallum Marshalsay on 2023-05-04
dot icon12/06/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon17/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon25/01/2022
Appointment of Mr Andrew William Percival as a director on 2022-01-19
dot icon25/01/2022
Appointment of Mr Griffith Mccallum Marshalsay as a director on 2022-01-24
dot icon24/12/2021
Full accounts made up to 2021-03-31
dot icon02/06/2021
Registration of charge 095780140030, created on 2021-05-27
dot icon05/05/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon31/03/2021
Full accounts made up to 2020-03-31
dot icon16/12/2020
Memorandum and Articles of Association
dot icon16/12/2020
Resolutions
dot icon30/11/2020
Appointment of Mr Duncan Graham Whitfield as a director on 2020-11-25
dot icon30/11/2020
Appointment of Mr Ian Francis George O'donnell as a director on 2020-11-25
dot icon26/11/2020
Termination of appointment of Martyn Evans as a director on 2020-11-25
dot icon26/11/2020
Termination of appointment of Colm Lacey as a director on 2020-11-25
dot icon15/10/2020
Termination of appointment of Julia Rose Pitt as a director on 2020-10-06
dot icon11/09/2020
Termination of appointment of Mark David Norrell as a director on 2019-11-13
dot icon07/09/2020
Termination of appointment of Shifa Mustafa as a director on 2020-09-04
dot icon04/05/2020
Appointment of Ms Julia Rose Pitt as a director on 2020-05-01
dot icon04/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon20/03/2020
Director's details changed for Colm Lacey on 2020-03-20
dot icon01/08/2019
Full accounts made up to 2019-03-31
dot icon26/07/2019
Appointment of Mr Mark David Norrell as a director on 2019-07-18
dot icon16/05/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon15/02/2019
Registered office address changed from Bernard Weatherill House 8 Mint Walk Croydon CR0 1EA United Kingdom to 62 George Street Croydon CR0 1PD on 2019-02-15
dot icon08/02/2019
Registration of charge 095780140029, created on 2019-01-29
dot icon07/02/2019
Registration of charge 095780140028, created on 2019-01-29
dot icon04/02/2019
Appointment of Mrs Shifa Mustafa as a director on 2019-01-29
dot icon04/02/2019
Termination of appointment of Lisa Clare Taylor as a director on 2019-01-29
dot icon30/01/2019
Termination of appointment of Jayne Eleanor Mcgivern as a director on 2019-01-29
dot icon29/01/2019
Appointment of Mr Martyn Evans as a director on 2019-01-29
dot icon07/01/2019
Current accounting period extended from 2018-12-31 to 2019-03-31
dot icon07/01/2019
Termination of appointment of Jeremy David Tredennick Titchen as a director on 2018-12-31
dot icon02/10/2018
Registration of charge 095780140027, created on 2018-09-28
dot icon17/09/2018
Registration of charge 095780140026, created on 2018-09-06
dot icon30/07/2018
Registration of charge 095780140025, created on 2018-07-26
dot icon31/05/2018
Registration of charge 095780140022, created on 2018-05-23
dot icon31/05/2018
Registration of charge 095780140023, created on 2018-05-23
dot icon31/05/2018
Registration of charge 095780140017, created on 2018-05-23
dot icon31/05/2018
Registration of charge 095780140024, created on 2018-05-23
dot icon31/05/2018
Registration of charge 095780140015, created on 2018-05-23
dot icon31/05/2018
Registration of charge 095780140016, created on 2018-05-23
dot icon31/05/2018
Registration of charge 095780140014, created on 2018-05-23
dot icon31/05/2018
Registration of charge 095780140019, created on 2018-05-23
dot icon31/05/2018
Registration of charge 095780140020, created on 2018-05-23
dot icon31/05/2018
Registration of charge 095780140018, created on 2018-05-23
dot icon31/05/2018
Registration of charge 095780140021, created on 2018-05-23
dot icon15/05/2018
Full accounts made up to 2017-12-31
dot icon04/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon01/05/2018
Registration of charge 095780140012, created on 2018-04-26
dot icon01/05/2018
Registration of charge 095780140013, created on 2018-04-26
dot icon09/04/2018
Registration of charge 095780140011, created on 2018-03-29
dot icon28/03/2018
Registration of charge 095780140009, created on 2018-03-22
dot icon28/03/2018
Registration of charge 095780140008, created on 2018-03-22
dot icon28/03/2018
Registration of charge 095780140010, created on 2018-03-22
dot icon23/03/2018
Registration of charge 095780140003, created on 2018-03-22
dot icon23/03/2018
Registration of charge 095780140005, created on 2018-03-22
dot icon23/03/2018
Registration of charge 095780140004, created on 2018-03-22
dot icon23/03/2018
Registration of charge 095780140006, created on 2018-03-22
dot icon23/03/2018
Registration of charge 095780140007, created on 2018-03-22
dot icon19/01/2018
Registration of charge 095780140002, created on 2018-01-11
dot icon10/01/2018
Director's details changed for Ms Lisa Clare Taylor on 2017-10-20
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon05/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon07/04/2017
Registration of charge 095780140001, created on 2017-03-20
dot icon11/01/2017
Director's details changed for Colm Lacey on 2017-01-01
dot icon02/11/2016
Resolutions
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/07/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon18/07/2016
Previous accounting period shortened from 2016-03-31 to 2015-12-31
dot icon22/03/2016
Termination of appointment of Richard Matthew Simpson as a director on 2016-01-26
dot icon22/03/2016
Appointment of Ms Lisa Clare Taylor as a director on 2016-01-26
dot icon22/03/2016
Appointment of Colm Lacey as a director on 2016-01-26
dot icon22/03/2016
Appointment of Mr Jeremy David Tredennick Titchen as a director on 2016-01-26
dot icon22/03/2016
Appointment of Ms Jayne Eleanor Mcgivern as a director on 2016-01-26
dot icon15/01/2016
Certificate of change of name
dot icon06/05/2015
Current accounting period shortened from 2016-05-31 to 2016-03-31
dot icon06/05/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
43
27.20M
-
0.00
4.69M
-
2022
22
47.22M
-
85.40M
13.82M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pitt, Julia Rose
Director
01/05/2020 - 06/10/2020
-
Norrell, Mark David
Director
18/07/2019 - 13/11/2019
2
Mcgivern, Jayne Eleanor
Director
26/01/2016 - 29/01/2019
71
Courcoux, David
Director
01/04/2024 - Present
-
Hopkins, Stephen John
Director
01/04/2024 - Present
2

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+
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 BY BRICK CROYDON LIMITED

BRICK BY BRICK CROYDON LIMITED is an(a) Liquidation company incorporated on 06/05/2015 with the registered office located at C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB. There are currently 2 active directors 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 BY BRICK CROYDON LIMITED?

toggle

BRICK BY BRICK CROYDON LIMITED is currently Liquidation. It was registered on 06/05/2015 .

Where is BRICK BY BRICK CROYDON LIMITED located?

toggle

BRICK BY BRICK CROYDON LIMITED is registered at C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB.

What does BRICK BY BRICK CROYDON LIMITED do?

toggle

BRICK BY BRICK CROYDON LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BRICK BY BRICK CROYDON LIMITED?

toggle

The latest filing was on 21/04/2026: Resolutions.