BRIGCREST LIMITED

Register to unlock more data on OkredoRegister

BRIGCREST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01398071

Incorporation date

06/11/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

59 Leadale Road, London N16 6DGCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1978)
dot icon22/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon04/02/2025
First Gazette notice for voluntary strike-off
dot icon23/01/2025
Application to strike the company off the register
dot icon06/08/2024
Total exemption full accounts made up to 2023-09-30
dot icon23/06/2024
Previous accounting period shortened from 2023-10-08 to 2023-10-07
dot icon21/06/2024
Previous accounting period extended from 2023-09-22 to 2023-10-08
dot icon27/03/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon29/12/2023
Satisfaction of charge 1 in full
dot icon29/12/2023
Satisfaction of charge 2 in full
dot icon29/12/2023
Satisfaction of charge 3 in full
dot icon16/06/2023
Total exemption full accounts made up to 2022-09-29
dot icon20/04/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon16/09/2022
Total exemption full accounts made up to 2021-09-29
dot icon16/09/2022
Previous accounting period shortened from 2021-09-23 to 2021-09-22
dot icon17/06/2022
Previous accounting period shortened from 2021-09-24 to 2021-09-23
dot icon03/05/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon23/08/2021
Appointment of Mrs Shulamit Szoffer as a director on 2021-08-22
dot icon24/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon13/04/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon24/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon30/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon23/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon15/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon19/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon23/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon22/12/2017
Total exemption small company accounts made up to 2016-09-30
dot icon24/09/2017
Current accounting period shortened from 2016-09-25 to 2016-09-24
dot icon14/08/2017
Previous accounting period shortened from 2016-09-26 to 2016-09-25
dot icon13/06/2017
Appointment of Mr Mordechai Szoffer as a director on 2017-04-04
dot icon13/06/2017
Termination of appointment of Mordechai Szoffer as a director on 2017-04-04
dot icon13/06/2017
Termination of appointment of Sidney Stevens as a director on 2017-04-04
dot icon13/06/2017
Confirmation statement made on 2017-04-11 with updates
dot icon19/05/2017
Previous accounting period shortened from 2016-09-27 to 2016-09-26
dot icon26/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon24/06/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2014-09-30
dot icon25/09/2015
Previous accounting period shortened from 2014-09-28 to 2014-09-27
dot icon20/08/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon29/06/2015
Previous accounting period shortened from 2014-09-29 to 2014-09-28
dot icon03/06/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon19/05/2014
Appointment of Mr Mordechai Szoffer as a director
dot icon19/05/2014
Termination of appointment of David Bineth as a secretary
dot icon08/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon20/01/2014
Annual return made up to 2013-04-11 with full list of shareholders
dot icon31/12/2013
Registered office address changed from 141a Stamford Hill London N16 5LG United Kingdom on 2013-12-31
dot icon19/06/2013
Compulsory strike-off action has been discontinued
dot icon18/06/2013
Total exemption small company accounts made up to 2010-09-30
dot icon05/06/2013
Compulsory strike-off action has been suspended
dot icon29/05/2013
Termination of appointment of David Bineth as a director
dot icon01/05/2013
Appointment of Mr David Bineth as a director
dot icon16/04/2013
First Gazette notice for compulsory strike-off
dot icon14/01/2013
Appointment of Mr David Bineth as a secretary
dot icon25/10/2012
Registered office address changed from 35 Wellington Avenue London N15 6AS on 2012-10-25
dot icon25/10/2012
Termination of appointment of Barbara Peters as a secretary
dot icon15/09/2012
Compulsory strike-off action has been discontinued
dot icon12/09/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon12/09/2012
Annual return made up to 2011-04-11 with full list of shareholders
dot icon12/09/2012
Annual return made up to 2010-04-11 with full list of shareholders
dot icon05/05/2011
Compulsory strike-off action has been suspended
dot icon18/02/2010
Compulsory strike-off action has been suspended
dot icon26/01/2010
First Gazette notice for compulsory strike-off
dot icon30/09/2009
Compulsory strike-off action has been discontinued
dot icon29/09/2009
Return made up to 11/04/09; full list of members
dot icon08/09/2009
First Gazette notice for compulsory strike-off
dot icon30/07/2009
Accounting reference date shortened from 30/09/2008 to 29/09/2008
dot icon09/12/2008
Return made up to 11/04/08; full list of members
dot icon02/10/2008
Secretary's change of particulars / barbara bridgeman / 02/10/2008
dot icon08/02/2008
Total exemption full accounts made up to 2007-09-30
dot icon17/05/2007
Return made up to 11/04/07; full list of members
dot icon01/11/2006
Total exemption full accounts made up to 2005-09-30
dot icon23/05/2006
Return made up to 11/04/06; full list of members
dot icon07/06/2005
Return made up to 11/04/05; full list of members
dot icon23/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon14/06/2004
Return made up to 11/04/04; full list of members
dot icon24/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon10/05/2003
Return made up to 11/04/03; full list of members
dot icon31/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon19/04/2002
Return made up to 11/04/02; full list of members
dot icon02/08/2001
Total exemption full accounts made up to 2000-09-30
dot icon25/05/2001
Return made up to 11/04/01; full list of members
dot icon01/08/2000
Full accounts made up to 1999-09-30
dot icon22/04/2000
Return made up to 11/04/00; full list of members
dot icon03/12/1999
Full accounts made up to 1998-09-30
dot icon04/06/1999
Return made up to 11/04/99; full list of members
dot icon03/08/1998
Full accounts made up to 1997-09-30
dot icon03/08/1998
Ad 29/07/98--------- £ si 98@1=98 £ ic 2/100
dot icon29/04/1998
Return made up to 11/04/98; full list of members
dot icon24/07/1997
Full accounts made up to 1996-09-30
dot icon22/04/1997
Return made up to 11/04/97; no change of members
dot icon28/06/1996
Full accounts made up to 1995-09-30
dot icon25/04/1996
Return made up to 11/04/96; no change of members
dot icon10/08/1995
Accounts for a small company made up to 1994-09-30
dot icon05/05/1995
Resolutions
dot icon05/05/1995
Resolutions
dot icon05/05/1995
Return made up to 11/04/95; full list of members
dot icon03/08/1994
Accounts for a small company made up to 1993-09-30
dot icon10/06/1994
Return made up to 11/04/94; no change of members
dot icon02/08/1993
Full accounts made up to 1992-09-30
dot icon19/05/1993
Return made up to 11/04/93; no change of members
dot icon12/08/1992
Full accounts made up to 1991-09-30
dot icon20/05/1992
Return made up to 11/04/92; full list of members
dot icon09/09/1991
Full accounts made up to 1990-09-30
dot icon08/07/1991
Return made up to 23/04/91; full list of members
dot icon27/11/1990
Full accounts made up to 1989-09-30
dot icon27/11/1990
Accounting reference date shortened from 31/03 to 30/09
dot icon13/11/1990
Return made up to 19/04/90; no change of members
dot icon29/09/1989
Full accounts made up to 1988-09-30
dot icon29/09/1989
Return made up to 11/04/89; full list of members
dot icon20/02/1989
Full accounts made up to 1987-09-30
dot icon20/02/1989
Return made up to 26/04/88; no change of members
dot icon08/09/1987
Return made up to 07/04/87; no change of members
dot icon08/09/1987
Accounts made up to 1986-09-30
dot icon13/01/1987
Full accounts made up to 1985-09-30
dot icon13/01/1987
Return made up to 22/04/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/11/1978
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
27/03/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
325.51K
-
0.00
78.03K
-
2022
0
368.78K
-
0.00
78.03K
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bineth, David
Director
29/04/2013 - 29/05/2013
74
Szoffer, Shulamit
Director
22/08/2021 - Present
2
Szoffer, Mordechai
Director
04/04/2017 - Present
1
Szoffer, Mordechai
Director
17/03/2014 - 04/04/2017
1
Bineth, David
Secretary
01/01/2013 - 17/03/2014
-

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

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIGCREST LIMITED

BRIGCREST LIMITED is an(a) Dissolved company incorporated on 06/11/1978 with the registered office located at 59 Leadale Road, London N16 6DG. 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 BRIGCREST LIMITED?

toggle

BRIGCREST LIMITED is currently Dissolved. It was registered on 06/11/1978 and dissolved on 22/04/2025.

Where is BRIGCREST LIMITED located?

toggle

BRIGCREST LIMITED is registered at 59 Leadale Road, London N16 6DG.

What does BRIGCREST LIMITED do?

toggle

BRIGCREST LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BRIGCREST LIMITED?

toggle

The latest filing was on 22/04/2025: Final Gazette dissolved via voluntary strike-off.