BRICKWORKS LONDON LTD

Register to unlock more data on OkredoRegister

BRICKWORKS LONDON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08701026

Incorporation date

23/09/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

25 Horsell Road, Highbury & Islington, London N5 1XLCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2013)
dot icon07/08/2025
Total exemption full accounts made up to 2024-09-30
dot icon10/06/2025
Director's details changed for Ms Eloise Rees on 2025-06-09
dot icon10/06/2025
Director's details changed for Mr Rex Siney on 2025-06-09
dot icon10/06/2025
Change of details for Ms Eloise Rees as a person with significant control on 2025-06-09
dot icon10/06/2025
Change of details for Mr Rex Siney as a person with significant control on 2025-06-09
dot icon10/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon24/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon13/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon28/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon09/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon15/07/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon18/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon15/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon12/04/2021
Registered office address changed from , Regent House 1 Thane Villas, London, N7 7PH to 25 Horsell Road Highbury & Islington London N5 1XL on 2021-04-12
dot icon08/03/2021
Director's details changed for Mr Rex Siney on 2021-03-03
dot icon08/03/2021
Director's details changed for Ms Eloise Rees on 2021-03-03
dot icon08/03/2021
Change of details for Mr Rex Siney as a person with significant control on 2021-03-03
dot icon08/03/2021
Change of details for Ms Eloise Rees as a person with significant control on 2021-03-03
dot icon02/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon23/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon06/03/2020
Previous accounting period extended from 2019-06-30 to 2019-09-30
dot icon03/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon13/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon05/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon05/06/2018
Director's details changed for Mr Rex Siney on 2018-06-01
dot icon05/06/2018
Director's details changed for Mrs Eloise Rees on 2018-06-01
dot icon30/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon04/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon19/04/2017
Appointment of Mr Rex Siney as a secretary on 2017-04-11
dot icon19/04/2017
Termination of appointment of Andrew Kenneth Sykes as a director on 2017-04-11
dot icon19/04/2017
Termination of appointment of Andrew Sykes as a secretary on 2017-04-11
dot icon23/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon26/09/2016
Confirmation statement made on 2016-09-23 with updates
dot icon29/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon19/10/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon19/10/2015
Registered office address changed from , 33 Birchington Road, London, N8 8HP to 25 Horsell Road Highbury & Islington London N5 1XL on 2015-10-19
dot icon26/02/2015
Accounts made up to 2014-06-30
dot icon23/02/2015
Previous accounting period shortened from 2014-09-30 to 2014-06-30
dot icon15/01/2015
Termination of appointment of Jade Bevan as a director on 2015-01-05
dot icon26/09/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon16/07/2014
Certificate of change of name
dot icon11/07/2014
Certificate of change of name
dot icon11/07/2014
Change of name notice
dot icon04/07/2014
Resolutions
dot icon26/06/2014
Statement of capital following an allotment of shares on 2014-06-20
dot icon24/06/2014
Appointment of Mr Andrew Sykes as a secretary on 2014-06-20
dot icon24/06/2014
Appointment of Mr Rex Siney as a director on 2014-06-20
dot icon24/06/2014
Appointment of Mrs Jade Bevan as a director on 2014-06-20
dot icon24/06/2014
Appointment of Mrs Eloise Rees as a director on 2014-06-20
dot icon23/09/2013
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
30/09/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
-
-
0.00
-
-
2022
6
12.50K
-
0.00
83.76K
-
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
Ms Eloise Rees
Director
20/06/2014 - Present
-
Mr Rex Siney
Director
20/06/2014 - Present
3
Sykes, Andrew Kenneth
Director
23/09/2013 - 11/04/2017
3
Siney, Rex
Secretary
11/04/2017 - Present
-
Sykes, Andrew
Secretary
20/06/2014 - 11/04/2017
-

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

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 BRICKWORKS LONDON LTD

BRICKWORKS LONDON LTD is an(a) Active company incorporated on 23/09/2013 with the registered office located at 25 Horsell Road, Highbury & Islington, London N5 1XL. 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 BRICKWORKS LONDON LTD?

toggle

BRICKWORKS LONDON LTD is currently Active. It was registered on 23/09/2013 .

Where is BRICKWORKS LONDON LTD located?

toggle

BRICKWORKS LONDON LTD is registered at 25 Horsell Road, Highbury & Islington, London N5 1XL.

What does BRICKWORKS LONDON LTD do?

toggle

BRICKWORKS LONDON LTD operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for BRICKWORKS LONDON LTD?

toggle

The latest filing was on 07/08/2025: Total exemption full accounts made up to 2024-09-30.