BRICK LANE ESTATES LIMITED

Register to unlock more data on OkredoRegister

BRICK LANE ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05080964

Incorporation date

23/03/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Sfp, Warehouse W 3 Western Gateway, Royal Victoria Docks, London E16 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2004)
dot icon18/02/2026
Liquidators' statement of receipts and payments to 2025-12-17
dot icon19/02/2025
Registered office address changed from Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp, Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-02-19
dot icon12/02/2025
Liquidators' statement of receipts and payments to 2024-12-17
dot icon27/12/2023
Resolutions
dot icon27/12/2023
Appointment of a voluntary liquidator
dot icon27/12/2023
Statement of affairs
dot icon27/12/2023
Registered office address changed from 16 Grovewood Place Woodford Green IG8 8PX England to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2023-12-27
dot icon19/11/2023
Micro company accounts made up to 2023-03-31
dot icon04/12/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon11/10/2022
Micro company accounts made up to 2022-03-31
dot icon06/12/2021
Micro company accounts made up to 2021-03-31
dot icon27/11/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon13/04/2021
Termination of appointment of Sugi Thagani Patel as a director on 2021-04-13
dot icon08/04/2021
Appointment of Mrs Sugi Thagani Patel as a director on 2021-04-08
dot icon08/04/2021
Termination of appointment of Pathmanathan Pararajan as a director on 2021-04-07
dot icon08/04/2021
Cessation of Pathmanathan Pararajan as a person with significant control on 2021-04-08
dot icon08/04/2021
Notification of Mariea Daphne Florence Pararajan as a person with significant control on 2021-04-08
dot icon31/12/2020
Micro company accounts made up to 2020-03-31
dot icon30/10/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon11/07/2020
Registered office address changed from 63 Leytonstone Road London E15 1JA England to 16 Grovewood Place Woodford Green IG8 8PX on 2020-07-11
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon04/11/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon15/08/2019
Appointment of Mrs Mariea Daphne Florence Pararajan as a secretary on 2019-08-14
dot icon15/08/2019
Termination of appointment of Mariea Daphne Florence Parajan as a secretary on 2019-08-14
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon27/10/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon25/10/2017
Change of details for Mr Pathmanathan Pararajan as a person with significant control on 2017-04-06
dot icon25/10/2017
Confirmation statement made on 2017-10-25 with updates
dot icon26/04/2017
Confirmation statement made on 2017-03-12 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/08/2016
Registered office address changed from Link House 553 High Road Wembley Middx HA0 2DW to 63 Leytonstone Road London E15 1JA on 2016-08-09
dot icon16/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/04/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/07/2011
Compulsory strike-off action has been discontinued
dot icon26/07/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon26/07/2011
First Gazette notice for compulsory strike-off
dot icon17/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon30/03/2010
Appointment of Mrs Mariea Daphne Florence Parajan as a secretary
dot icon30/03/2010
Termination of appointment of Sugithagani Pararajan as a secretary
dot icon23/03/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon16/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/01/2010
Appointment of Ms Mariea Daphne Florence Pararajan as a director
dot icon09/12/2009
Appointment of Mr Pathmanathan Pararajan as a director
dot icon17/11/2009
Termination of appointment of Sugithagani Pararajan as a director
dot icon17/11/2009
Termination of appointment of Mariea Pararajan as a director
dot icon29/10/2009
Director's details changed for Mariea Florence Daphne Pararajan on 2009-10-20
dot icon08/06/2009
Return made up to 23/03/09; full list of members
dot icon17/02/2009
Partial exemption accounts made up to 2008-03-31
dot icon28/03/2008
Return made up to 23/03/08; full list of members
dot icon14/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/10/2007
Return made up to 23/03/07; full list of members
dot icon10/10/2006
Partial exemption accounts made up to 2006-03-31
dot icon19/06/2006
Return made up to 23/03/06; full list of members
dot icon15/02/2006
Secretary's particulars changed;director's particulars changed
dot icon15/02/2006
Director's particulars changed
dot icon17/01/2006
Compulsory strike-off action has been discontinued
dot icon29/12/2005
Return made up to 23/03/05; full list of members
dot icon22/12/2005
Registered office changed on 22/12/05 from: 210-214 brick lane london E1 6SA
dot icon13/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon06/09/2005
First Gazette notice for compulsory strike-off
dot icon20/04/2004
Secretary resigned
dot icon20/04/2004
Director resigned
dot icon20/04/2004
New director appointed
dot icon20/04/2004
New secretary appointed;new director appointed
dot icon15/04/2004
Ad 01/04/04--------- £ si 100@1=100 £ ic 1/101
dot icon23/03/2004
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
31/03/2023
dot iconNext confirmation date
25/10/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
10.94K
-
0.00
-
-
2022
1
22.44K
-
0.00
-
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pararajan, Sugithagani
Director
23/03/2004 - 05/11/2009
2
Patel, Sugi Thagani
Director
08/04/2021 - 13/04/2021
-
Pararajan, Sugithagani
Secretary
23/03/2004 - 30/03/2010
-
Parajan, Mariea Daphne Florence
Secretary
30/03/2010 - 14/08/2019
-
COMPANY DIRECTORS LIMITED
Nominee Director
23/03/2004 - 23/03/2004
67500

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRICK LANE ESTATES LIMITED

BRICK LANE ESTATES LIMITED is an(a) Liquidation company incorporated on 23/03/2004 with the registered office located at Sfp, Warehouse W 3 Western Gateway, Royal Victoria Docks, London E16 1BD. 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 LANE ESTATES LIMITED?

toggle

BRICK LANE ESTATES LIMITED is currently Liquidation. It was registered on 23/03/2004 .

Where is BRICK LANE ESTATES LIMITED located?

toggle

BRICK LANE ESTATES LIMITED is registered at Sfp, Warehouse W 3 Western Gateway, Royal Victoria Docks, London E16 1BD.

What does BRICK LANE ESTATES LIMITED do?

toggle

BRICK LANE ESTATES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BRICK LANE ESTATES LIMITED?

toggle

The latest filing was on 18/02/2026: Liquidators' statement of receipts and payments to 2025-12-17.