BRICKBILT INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BRICKBILT INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00662874

Incorporation date

22/06/1960

Size

Total Exemption Full

Contacts

Registered address

Registered address

New Burlington House, 1075 Finchley Road, London NW11 0PUCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1960)
dot icon06/11/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon20/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/09/2025
Previous accounting period extended from 2024-12-24 to 2025-01-07
dot icon01/04/2025
Termination of appointment of Abraham Gluck as a director on 2025-03-19
dot icon01/04/2025
Appointment of Solomon Gluck as a director on 2025-03-19
dot icon01/04/2025
Notification of Solomon Gluck as a person with significant control on 2025-03-19
dot icon16/01/2025
Total exemption full accounts made up to 2023-12-31
dot icon07/01/2025
Confirmation statement made on 2024-12-12 with no updates
dot icon16/12/2024
Previous accounting period shortened from 2023-12-25 to 2023-12-24
dot icon18/09/2024
Previous accounting period shortened from 2023-12-26 to 2023-12-25
dot icon12/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon06/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/09/2023
Previous accounting period shortened from 2022-12-27 to 2022-12-26
dot icon20/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon12/01/2023
Confirmation statement made on 2022-12-12 with no updates
dot icon19/12/2022
Previous accounting period shortened from 2021-12-28 to 2021-12-27
dot icon22/09/2022
Previous accounting period shortened from 2021-12-29 to 2021-12-28
dot icon09/03/2022
Total exemption full accounts made up to 2020-12-31
dot icon20/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon08/12/2021
Previous accounting period shortened from 2020-12-30 to 2020-12-29
dot icon17/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon20/04/2021
Confirmation statement made on 2020-12-12 with no updates
dot icon09/02/2021
Total exemption full accounts made up to 2019-12-31
dot icon29/12/2020
Previous accounting period shortened from 2020-04-30 to 2019-12-31
dot icon23/12/2020
Previous accounting period extended from 2019-12-24 to 2020-04-30
dot icon12/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/12/2017
Micro company accounts made up to 2016-12-30
dot icon12/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon12/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon10/11/2016
Registration of charge 006628740018, created on 2016-11-03
dot icon10/11/2016
Registration of charge 006628740017, created on 2016-11-03
dot icon25/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/03/2016
Previous accounting period shortened from 2015-12-25 to 2015-12-24
dot icon29/02/2016
Total exemption small company accounts made up to 2014-12-31
dot icon22/12/2015
Previous accounting period shortened from 2014-12-26 to 2014-12-25
dot icon13/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon24/09/2015
Previous accounting period shortened from 2014-12-27 to 2014-12-26
dot icon17/08/2015
Satisfaction of charge 14 in full
dot icon17/08/2015
Satisfaction of charge 15 in full
dot icon28/07/2015
Satisfaction of charge 13 in full
dot icon28/07/2015
Satisfaction of charge 10 in full
dot icon28/07/2015
Satisfaction of charge 12 in full
dot icon28/07/2015
Satisfaction of charge 11 in full
dot icon18/06/2015
Appointment of Joseph Gluck as a secretary on 2015-06-01
dot icon18/06/2015
Termination of appointment of Harold Gluck as a secretary on 2015-06-01
dot icon18/06/2015
Termination of appointment of Harold Gluck as a director on 2015-06-01
dot icon26/05/2015
All of the property or undertaking has been released from charge 13
dot icon26/05/2015
All of the property or undertaking has been released from charge 12
dot icon26/05/2015
All of the property or undertaking has been released from charge 10
dot icon26/05/2015
All of the property or undertaking has been released from charge 11
dot icon26/05/2015
All of the property or undertaking has been released from charge 14
dot icon26/05/2015
All of the property or undertaking has been released from charge 15
dot icon22/05/2015
Registration of charge 006628740016, created on 2015-05-21
dot icon16/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon21/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/09/2014
Previous accounting period shortened from 2013-12-28 to 2013-12-27
dot icon16/08/2014
Satisfaction of charge 1 in full
dot icon16/08/2014
Satisfaction of charge 2 in full
dot icon16/08/2014
Satisfaction of charge 9 in full
dot icon16/08/2014
Satisfaction of charge 8 in full
dot icon04/01/2014
Total exemption small company accounts made up to 2012-12-31
dot icon18/12/2013
Previous accounting period shortened from 2012-12-29 to 2012-12-28
dot icon13/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon23/09/2013
Previous accounting period shortened from 2012-12-30 to 2012-12-29
dot icon20/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-30
dot icon27/09/2012
Previous accounting period shortened from 2011-12-31 to 2011-12-30
dot icon14/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon24/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/09/2010
Particulars of a mortgage or charge / charge no: 15
dot icon22/12/2009
Annual return made up to 2009-12-12 with full list of shareholders
dot icon23/11/2009
Director's details changed for Harold Gluck on 2009-10-01
dot icon23/11/2009
Secretary's details changed for Harold Gluck on 2009-10-01
dot icon23/11/2009
Director's details changed for Mr Abraham Gluck on 2009-10-01
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon15/12/2008
Return made up to 12/12/08; full list of members
dot icon31/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon15/05/2008
Particulars of a mortgage or charge / charge no: 14
dot icon13/12/2007
Return made up to 12/12/07; full list of members
dot icon28/11/2007
Declaration of satisfaction of mortgage/charge
dot icon31/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon20/12/2006
Total exemption full accounts made up to 2005-12-31
dot icon12/12/2006
Return made up to 12/12/06; full list of members
dot icon24/06/2006
Particulars of mortgage/charge
dot icon24/06/2006
Particulars of mortgage/charge
dot icon24/06/2006
Particulars of mortgage/charge
dot icon24/06/2006
Particulars of mortgage/charge
dot icon12/12/2005
Return made up to 12/12/05; full list of members
dot icon28/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon17/12/2004
Return made up to 12/12/04; full list of members
dot icon13/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon17/12/2003
Return made up to 12/12/03; full list of members
dot icon08/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon24/01/2003
Return made up to 12/12/02; full list of members
dot icon23/01/2003
Location of register of members
dot icon23/01/2003
Registered office changed on 23/01/03 from: 13-17 new burlington place london W1S 2HL
dot icon09/01/2003
Declaration of satisfaction of mortgage/charge
dot icon20/12/2002
Particulars of mortgage/charge
dot icon20/12/2002
Particulars of mortgage/charge
dot icon20/12/2002
Particulars of mortgage/charge
dot icon17/12/2002
Declaration of satisfaction of mortgage/charge
dot icon17/12/2002
Declaration of satisfaction of mortgage/charge
dot icon05/11/2002
Particulars of mortgage/charge
dot icon18/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon17/12/2001
Return made up to 12/12/01; full list of members
dot icon21/03/2001
Full accounts made up to 2000-12-31
dot icon11/01/2001
Registered office changed on 11/01/01 from: 13-17 new burlington place london W1X 2JP
dot icon02/01/2001
Return made up to 12/12/00; full list of members
dot icon25/05/2000
Full accounts made up to 1999-12-31
dot icon23/12/1999
Return made up to 12/12/99; full list of members
dot icon19/04/1999
Full accounts made up to 1998-12-31
dot icon18/12/1998
Return made up to 12/12/98; full list of members
dot icon14/07/1998
Full accounts made up to 1997-12-31
dot icon19/12/1997
Return made up to 12/12/97; full list of members
dot icon28/07/1997
Full accounts made up to 1996-12-31
dot icon15/01/1997
Return made up to 12/12/96; full list of members
dot icon15/01/1997
Registered office changed on 15/01/97 from: room 406 triumph house 189 regent street london W1R 8AT
dot icon30/09/1996
Full accounts made up to 1995-12-31
dot icon09/01/1996
Return made up to 12/12/95; full list of members
dot icon28/09/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Return made up to 12/12/94; no change of members
dot icon13/10/1994
Accounts for a small company made up to 1993-12-31
dot icon14/12/1993
Return made up to 12/12/93; no change of members
dot icon09/11/1993
Full accounts made up to 1992-12-31
dot icon22/12/1992
Return made up to 12/12/92; full list of members
dot icon15/10/1992
Full accounts made up to 1991-12-31
dot icon05/01/1992
Return made up to 12/12/91; no change of members
dot icon05/01/1992
Registered office changed on 05/01/92
dot icon20/05/1991
Full accounts made up to 1990-12-31
dot icon12/11/1990
Full accounts made up to 1989-12-31
dot icon31/07/1990
Full accounts made up to 1988-12-31
dot icon14/05/1990
Return made up to 12/12/89; full list of members
dot icon21/07/1989
Return made up to 23/12/88; no change of members
dot icon21/07/1989
Full accounts made up to 1987-12-31
dot icon17/02/1988
Return made up to 15/12/87; full list of members
dot icon17/02/1988
Full accounts made up to 1986-12-31
dot icon04/02/1987
Annual return made up to 10/12/85
dot icon04/02/1987
Annual return made up to 18/12/84
dot icon07/01/1987
Full accounts made up to 1985-12-31
dot icon07/01/1987
Return made up to 16/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/06/1960
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
21/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
07/01/2026
dot iconNext due on
07/10/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gluck, Solomon
Director
19/03/2025 - Present
138
Gluck, Joseph
Secretary
01/06/2015 - Present
-

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

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 BRICKBILT INVESTMENTS LIMITED

BRICKBILT INVESTMENTS LIMITED is an(a) Active company incorporated on 22/06/1960 with the registered office located at New Burlington House, 1075 Finchley Road, London NW11 0PU. 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 BRICKBILT INVESTMENTS LIMITED?

toggle

BRICKBILT INVESTMENTS LIMITED is currently Active. It was registered on 22/06/1960 .

Where is BRICKBILT INVESTMENTS LIMITED located?

toggle

BRICKBILT INVESTMENTS LIMITED is registered at New Burlington House, 1075 Finchley Road, London NW11 0PU.

What does BRICKBILT INVESTMENTS LIMITED do?

toggle

BRICKBILT INVESTMENTS 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 BRICKBILT INVESTMENTS LIMITED?

toggle

The latest filing was on 06/11/2025: Confirmation statement made on 2025-10-21 with no updates.