BRICK BY BRICK LONDON HOME ACTIVITY GROUP

Register to unlock more data on OkredoRegister

BRICK BY BRICK LONDON HOME ACTIVITY GROUP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02588106

Incorporation date

04/03/1991

Size

Small

Contacts

Registered address

Registered address

388 Old Kent Road, London, SE1 5AACopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1991)
dot icon09/04/2026
Notification of Oscar De Chazal as a person with significant control on 2026-03-04
dot icon09/04/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon07/04/2026
Cessation of Jim Morse as a person with significant control on 2026-02-17
dot icon07/04/2026
Termination of appointment of Jim Morse as a director on 2026-02-17
dot icon11/11/2025
Accounts for a small company made up to 2024-12-31
dot icon24/03/2025
Withdrawal of a person with significant control statement on 2025-03-24
dot icon24/03/2025
Notification of Jim Morse as a person with significant control on 2025-03-24
dot icon09/12/2024
Cessation of Jacqueline Enid Shillingford as a person with significant control on 2024-12-02
dot icon09/12/2024
Termination of appointment of Jacqueline Enid Shillingford as a director on 2024-12-02
dot icon09/12/2024
Appointment of Mr Tobias Peter, Hugh Lloyd as a director on 2024-12-02
dot icon25/09/2024
Accounts for a small company made up to 2023-12-31
dot icon03/04/2024
Change of details for Jacqueline Enid Shillingford as a person with significant control on 2024-01-01
dot icon03/04/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon02/04/2024
Director's details changed for Jacqueline Enid Shillingford on 2024-01-01
dot icon27/11/2023
Appointment of Mr Jim Morse as a director on 2023-11-16
dot icon27/11/2023
Termination of appointment of Victoria Elizabeth Shillingford as a director on 2023-11-16
dot icon04/09/2023
Accounts for a small company made up to 2022-12-31
dot icon07/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon19/01/2023
Accounts for a small company made up to 2021-12-31
dot icon23/10/2022
Termination of appointment of Dale Michael Fisk as a director on 2022-10-10
dot icon23/10/2022
Appointment of Victoria Elizabeth Shillingford as a director on 2022-10-10
dot icon15/09/2022
Appointment of Mrs Ursula Mclaughlin as a director on 2022-08-02
dot icon15/09/2022
Termination of appointment of Dorothy Mary Nixon as a director on 2022-08-01
dot icon07/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon24/05/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon31/12/2020
Full accounts made up to 2019-12-31
dot icon04/12/2020
Termination of appointment of Francesca Rowland as a director on 2020-07-06
dot icon13/07/2020
Appointment of Mr Dale Michael Fisk as a director on 2020-07-06
dot icon30/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon06/10/2019
Full accounts made up to 2018-12-31
dot icon26/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon25/02/2019
Appointment of Mr Alexander Gravenstein as a secretary on 2019-02-15
dot icon25/02/2019
Termination of appointment of Isabelle Gravenstein as a secretary on 2019-02-15
dot icon25/02/2019
Termination of appointment of Reem Suleiman as a director on 2019-02-24
dot icon18/09/2018
Full accounts made up to 2017-12-31
dot icon06/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon15/08/2017
Full accounts made up to 2016-12-31
dot icon16/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon29/11/2016
Appointment of Dorothy Mary Nixon as a director on 2016-11-24
dot icon21/09/2016
Full accounts made up to 2015-12-31
dot icon20/04/2016
Annual return made up to 2016-03-04 no member list
dot icon25/01/2016
Appointment of Miss Reem Suleiman as a director on 2016-01-15
dot icon04/08/2015
Full accounts made up to 2014-12-31
dot icon31/07/2015
Director's details changed for Jacqueline Enid Shillingford on 2015-03-27
dot icon31/07/2015
Termination of appointment of Alexander Gravenstein as a director on 2015-06-24
dot icon09/03/2015
Annual return made up to 2015-03-04 no member list
dot icon13/09/2014
Satisfaction of charge 1 in full
dot icon13/09/2014
Satisfaction of charge 4 in full
dot icon13/09/2014
Satisfaction of charge 2 in full
dot icon13/09/2014
Satisfaction of charge 3 in full
dot icon19/08/2014
Full accounts made up to 2013-12-31
dot icon07/03/2014
Annual return made up to 2014-03-04 no member list
dot icon05/03/2014
Appointment of Mr Alexander Gravenstein as a director
dot icon25/11/2013
Director's details changed for Francesca Rowland on 2013-10-29
dot icon07/08/2013
Full accounts made up to 2012-12-31
dot icon24/03/2013
Annual return made up to 2013-03-04 no member list
dot icon24/03/2013
Director's details changed for Francesca Rowland on 2013-03-04
dot icon05/03/2013
Termination of appointment of Isabelle Gravenstein as a director
dot icon10/01/2013
Termination of appointment of Dorothy Nixon as a director
dot icon19/06/2012
Full accounts made up to 2011-12-31
dot icon06/03/2012
Annual return made up to 2012-03-04 no member list
dot icon29/06/2011
Full accounts made up to 2010-12-31
dot icon04/03/2011
Annual return made up to 2011-03-04 no member list
dot icon22/07/2010
Full accounts made up to 2009-12-31
dot icon16/07/2010
Director's details changed for Francesca Rowland on 2010-07-16
dot icon18/05/2010
Annual return made up to 2010-03-04 no member list
dot icon18/05/2010
Director's details changed for Francesca Rowland on 2010-03-01
dot icon18/05/2010
Director's details changed for Jacqueline Enid Shillingford on 2010-03-01
dot icon18/05/2010
Director's details changed for Mrs Isabelle Gravenstein on 2010-03-01
dot icon18/05/2010
Director's details changed for Dorothy Mary Nixon on 2010-03-01
dot icon17/06/2009
Full accounts made up to 2008-12-31
dot icon30/03/2009
Annual return made up to 04/03/09
dot icon05/06/2008
Full accounts made up to 2007-12-31
dot icon06/03/2008
Annual return made up to 04/03/08
dot icon15/09/2007
Full accounts made up to 2006-12-31
dot icon15/09/2007
Director resigned
dot icon15/09/2007
New director appointed
dot icon23/03/2007
Annual return made up to 04/03/07
dot icon11/08/2006
Full accounts made up to 2005-12-31
dot icon16/03/2006
Annual return made up to 04/03/06
dot icon07/10/2005
Particulars of mortgage/charge
dot icon30/06/2005
Full accounts made up to 2004-12-31
dot icon10/03/2005
Annual return made up to 04/03/05
dot icon10/03/2005
Secretary's particulars changed;director's particulars changed
dot icon24/05/2004
Full accounts made up to 2003-12-31
dot icon08/04/2004
Director's particulars changed
dot icon25/03/2004
Annual return made up to 04/03/04
dot icon27/05/2003
Full accounts made up to 2002-12-31
dot icon09/05/2003
Annual return made up to 04/03/03
dot icon09/07/2002
Full accounts made up to 2001-12-31
dot icon19/03/2002
Annual return made up to 04/03/02
dot icon13/06/2001
Full accounts made up to 2000-12-31
dot icon16/03/2001
Annual return made up to 04/03/01
dot icon21/04/2000
Full accounts made up to 1999-12-31
dot icon15/03/2000
Annual return made up to 04/03/00
dot icon24/02/2000
Particulars of mortgage/charge
dot icon28/07/1999
Full accounts made up to 1998-12-31
dot icon09/03/1999
Annual return made up to 04/03/99
dot icon21/12/1998
Particulars of mortgage/charge
dot icon10/07/1998
Full accounts made up to 1997-12-31
dot icon07/04/1998
Annual return made up to 04/03/98
dot icon01/05/1997
Full accounts made up to 1996-12-31
dot icon12/03/1997
Annual return made up to 04/03/97
dot icon03/10/1996
New director appointed
dot icon16/07/1996
Full accounts made up to 1995-12-31
dot icon03/05/1996
Director's particulars changed
dot icon03/05/1996
Secretary's particulars changed;director's particulars changed
dot icon24/03/1996
Annual return made up to 04/03/96
dot icon28/02/1996
Secretary resigned
dot icon28/02/1996
New secretary appointed
dot icon16/11/1995
Registered office changed on 16/11/95 from:\30 denbigh street, london, SW1V 2ER
dot icon06/04/1995
Full accounts made up to 1994-12-31
dot icon17/03/1995
Annual return made up to 04/03/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon02/12/1994
Particulars of mortgage/charge
dot icon30/06/1994
Full accounts made up to 1993-12-31
dot icon17/03/1994
Annual return made up to 04/03/94
dot icon09/02/1994
Director resigned
dot icon21/04/1993
Full accounts made up to 1992-12-31
dot icon12/03/1993
Annual return made up to 04/03/93
dot icon20/10/1992
Director resigned
dot icon26/04/1992
Accounts for a dormant company made up to 1991-12-31
dot icon26/04/1992
Resolutions
dot icon30/03/1992
New director appointed
dot icon30/03/1992
New director appointed
dot icon30/03/1992
Annual return made up to 04/03/92
dot icon30/04/1991
Accounting reference date notified as 31/12
dot icon04/03/1991
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
04/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacqueline Enid Shillingford
Director
04/03/1991 - 02/12/2024
-
BES REGISTRARS
Corporate Secretary
04/03/1991 - 31/12/1995
8
Gravenstein, Isabelle
Secretary
31/12/1995 - 15/02/2019
-
Gravenstein, Alexander
Secretary
15/02/2019 - Present
-
Nixon, Dorothy Mary
Director
21/09/1996 - 23/11/2012
-

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

511
LOWLEYS LIMITEDLyons Hall Boreham Road, Great Leighs, Chelmsford CM3 1PL
Active

Category:

Support activities for crop production

Comp. code:

08420675

Reg. date:

26/02/2013

Turnover:

-

No. of employees:

4
BIOSPHERE ORGANICS LIMITEDGrafton Lodge Grafton Lane, Grafton, Hereford, Herefordshire HR2 8BL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

05428834

Reg. date:

19/04/2005

Turnover:

-

No. of employees:

3
POLLY ESTATES LIMITEDInverpolly, Ullapool, Ross-Shire IV26 2YB
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

SC035177

Reg. date:

02/05/1960

Turnover:

-

No. of employees:

4
KITTO JOINERY LIMITEDKitto House Station Road, Montpelier, Bristol BS6 5EE
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

01493202

Reg. date:

24/04/1980

Turnover:

-

No. of employees:

3
AS TECHNICAL ENGINEERING LTDSuite 5, Mercer House, 780 A Hagley Road West, Oldbury B68 0PJ
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

12054979

Reg. date:

17/06/2019

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BRICK BY BRICK LONDON HOME ACTIVITY GROUP

BRICK BY BRICK LONDON HOME ACTIVITY GROUP is an(a) Active company incorporated on 04/03/1991 with the registered office located at 388 Old Kent Road, London, SE1 5AA. There are currently 3 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 LONDON HOME ACTIVITY GROUP?

toggle

BRICK BY BRICK LONDON HOME ACTIVITY GROUP is currently Active. It was registered on 04/03/1991 .

Where is BRICK BY BRICK LONDON HOME ACTIVITY GROUP located?

toggle

BRICK BY BRICK LONDON HOME ACTIVITY GROUP is registered at 388 Old Kent Road, London, SE1 5AA.

What does BRICK BY BRICK LONDON HOME ACTIVITY GROUP do?

toggle

BRICK BY BRICK LONDON HOME ACTIVITY GROUP operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for BRICK BY BRICK LONDON HOME ACTIVITY GROUP?

toggle

The latest filing was on 09/04/2026: Notification of Oscar De Chazal as a person with significant control on 2026-03-04.