BRICKMAN YALE LIMITED

Register to unlock more data on OkredoRegister

BRICKMAN YALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04541577

Incorporation date

20/09/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Olympia House, Armitage Road, London NW11 8RQCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2002)
dot icon13/06/2025
Liquidators' statement of receipts and payments to 2025-04-21
dot icon14/05/2024
Statement of affairs
dot icon10/05/2024
Micro company accounts made up to 2021-11-30
dot icon01/05/2024
Appointment of a voluntary liquidator
dot icon01/05/2024
Resolutions
dot icon01/05/2024
Registered office address changed from 65a Watford Way London NW4 3AQ England to Olympia House Armitage Road London NW11 8RQ on 2024-05-01
dot icon12/04/2024
Micro company accounts made up to 2020-11-30
dot icon11/03/2024
Confirmation statement made on 2022-09-20 with updates
dot icon12/01/2024
Restoration by order of the court
dot icon27/12/2022
Final Gazette dissolved via compulsory strike-off
dot icon11/10/2022
Compulsory strike-off action has been suspended
dot icon20/09/2022
First Gazette notice for compulsory strike-off
dot icon24/05/2022
Director's details changed for Jonathan Robert Brickman on 2022-05-24
dot icon24/05/2022
Secretary's details changed for Jonathan Robert Brickman on 2022-05-24
dot icon08/03/2022
Compulsory strike-off action has been discontinued
dot icon07/03/2022
Confirmation statement made on 2021-09-20 with no updates
dot icon01/03/2022
First Gazette notice for compulsory strike-off
dot icon10/05/2021
Micro company accounts made up to 2019-11-30
dot icon25/04/2021
Micro company accounts made up to 2018-11-30
dot icon06/04/2021
Compulsory strike-off action has been discontinued
dot icon05/04/2021
Confirmation statement made on 2020-09-20 with no updates
dot icon12/12/2020
Compulsory strike-off action has been suspended
dot icon24/11/2020
First Gazette notice for compulsory strike-off
dot icon20/05/2020
Secretary's details changed for Jonathan Robert Brickman on 2020-05-16
dot icon13/12/2019
Registered office address changed from , 2 Eaton Way, Borehamwood, WD6 4QJ, England to 65a Watford Way London NW4 3AQ on 2019-12-13
dot icon13/12/2019
Registered office address changed from , the Stables Octagon House, the Ridgeway, Mill Hill, London, NW7 1RL, United Kingdom to 65a Watford Way London NW4 3AQ on 2019-12-13
dot icon11/10/2019
Confirmation statement made on 2019-09-20 with updates
dot icon19/12/2018
Compulsory strike-off action has been discontinued
dot icon18/12/2018
First Gazette notice for compulsory strike-off
dot icon17/12/2018
Confirmation statement made on 2018-09-20 with updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-11-30
dot icon08/06/2018
Total exemption full accounts made up to 2016-11-30
dot icon21/02/2018
Compulsory strike-off action has been discontinued
dot icon20/02/2018
First Gazette notice for compulsory strike-off
dot icon01/11/2017
Compulsory strike-off action has been discontinued
dot icon31/10/2017
Confirmation statement made on 2017-09-20 with updates
dot icon31/10/2017
First Gazette notice for compulsory strike-off
dot icon02/06/2017
Registered office address changed from , Brook Point 1412 High Road, Whetstone, London, N20 9BH to 65a Watford Way London NW4 3AQ on 2017-06-02
dot icon03/12/2016
Compulsory strike-off action has been discontinued
dot icon02/12/2016
Confirmation statement made on 2016-09-20 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2015-11-30
dot icon01/11/2016
First Gazette notice for compulsory strike-off
dot icon11/12/2015
Termination of appointment of Ruth Yale as a director on 2015-12-01
dot icon11/12/2015
Termination of appointment of Malcolm Robert Yale as a director on 2015-12-01
dot icon19/11/2015
Appointment of Mrs Ruth Yale as a director on 2014-12-01
dot icon01/10/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon07/04/2015
Total exemption small company accounts made up to 2014-11-30
dot icon23/09/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon20/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon19/05/2014
Registered office address changed from , 3 Magnaville Road, Bushey Heath, Hertfordshire, WD23 1PN on 2014-05-19
dot icon25/09/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon01/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon24/09/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon03/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon23/09/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon14/01/2011
Memorandum and Articles of Association
dot icon01/12/2010
Statement of capital following an allotment of shares on 2010-11-10
dot icon01/12/2010
Resolutions
dot icon30/09/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon13/04/2010
Total exemption small company accounts made up to 2009-11-30
dot icon04/11/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon03/11/2009
Director's details changed for Jonathan Robert Brickman on 2009-11-01
dot icon03/11/2009
Director's details changed for Malcolm Robert Yale on 2009-11-01
dot icon27/12/2008
Total exemption small company accounts made up to 2008-11-30
dot icon20/11/2008
Return made up to 20/09/08; full list of members
dot icon09/04/2008
Total exemption small company accounts made up to 2007-11-30
dot icon26/09/2007
Return made up to 20/09/07; full list of members
dot icon13/07/2007
Total exemption small company accounts made up to 2006-11-30
dot icon25/10/2006
Return made up to 20/09/06; full list of members
dot icon24/05/2006
Ad 17/01/06--------- £ si 1@1=1 £ ic 11/12
dot icon24/05/2006
Ad 17/01/06--------- £ si 1@1=1 £ ic 10/11
dot icon26/04/2006
Total exemption small company accounts made up to 2005-11-30
dot icon05/12/2005
Resolutions
dot icon28/11/2005
Return made up to 20/09/05; full list of members
dot icon04/07/2005
Resolutions
dot icon04/07/2005
Resolutions
dot icon04/07/2005
Resolutions
dot icon04/07/2005
£ nc 1000/100000 19/11/04
dot icon01/06/2005
Total exemption small company accounts made up to 2004-11-30
dot icon09/12/2004
Resolutions
dot icon09/12/2004
Resolutions
dot icon13/09/2004
Return made up to 20/09/04; full list of members
dot icon16/04/2004
Total exemption full accounts made up to 2003-11-30
dot icon15/04/2004
Director's particulars changed
dot icon11/03/2004
Registered office changed on 11/03/04 from: 84 edgware way, edgware, middlesex HA8 8JS
dot icon11/03/2004
Return made up to 20/09/03; full list of members
dot icon17/01/2004
Resolutions
dot icon25/09/2003
Accounting reference date extended from 30/09/03 to 30/11/03
dot icon23/09/2003
Compulsory strike-off action has been discontinued
dot icon19/09/2003
New director appointed
dot icon19/09/2003
New director appointed
dot icon19/09/2003
New secretary appointed
dot icon12/08/2003
First Gazette notice for compulsory strike-off
dot icon10/10/2002
Registered office changed on 10/10/02 from: 47/49 green lane, northwood, middlesex HA6 3AE
dot icon10/10/2002
Ad 20/09/02-24/09/02 £ si 9@1=9 £ ic 1/10
dot icon27/09/2002
Secretary resigned
dot icon27/09/2002
Director resigned
dot icon20/09/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2021
dot iconNext confirmation date
20/09/2023
dot iconLast change occurred
30/11/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2021
dot iconNext account date
30/11/2022
dot iconNext due on
31/08/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhardwaj, Ashok
Nominee Secretary
20/09/2002 - 20/09/2002
4875
Bhardwaj Corporate Services Limited
Nominee Director
20/09/2002 - 20/09/2002
6099
Yale, Malcolm Robert
Director
20/09/2002 - 01/12/2015
3
Jonathan Robert Brickman
Director
20/09/2002 - Present
4
Brickman, Jonathan Robert
Secretary
20/09/2002 - Present
-

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

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 BRICKMAN YALE LIMITED

BRICKMAN YALE LIMITED is an(a) Liquidation company incorporated on 20/09/2002 with the registered office located at Olympia House, Armitage Road, London NW11 8RQ. 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 BRICKMAN YALE LIMITED?

toggle

BRICKMAN YALE LIMITED is currently Liquidation. It was registered on 20/09/2002 and dissolved on 27/12/2022.

Where is BRICKMAN YALE LIMITED located?

toggle

BRICKMAN YALE LIMITED is registered at Olympia House, Armitage Road, London NW11 8RQ.

What does BRICKMAN YALE LIMITED do?

toggle

BRICKMAN YALE LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BRICKMAN YALE LIMITED?

toggle

The latest filing was on 13/06/2025: Liquidators' statement of receipts and payments to 2025-04-21.