BRIMSTAR LIMITED

Register to unlock more data on OkredoRegister

BRIMSTAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04261542

Incorporation date

30/07/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hallswelle House, 1 Hallswelle Road, London NW11 0DHCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2001)
dot icon18/03/2026
Total exemption full accounts made up to 2024-12-31
dot icon30/12/2025
Previous accounting period shortened from 2025-01-01 to 2024-12-31
dot icon30/07/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon27/03/2025
Total exemption full accounts made up to 2023-12-31
dot icon31/12/2024
Previous accounting period shortened from 2024-01-02 to 2024-01-01
dot icon26/09/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon26/03/2024
Total exemption full accounts made up to 2022-12-31
dot icon01/01/2024
Previous accounting period shortened from 2023-01-03 to 2023-01-02
dot icon31/07/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon10/07/2023
Termination of appointment of Dwora Feldman as a secretary on 2022-07-01
dot icon10/07/2023
Appointment of Mrs Dwora Feldman as a director on 2022-07-01
dot icon29/03/2023
Total exemption full accounts made up to 2021-12-31
dot icon01/01/2023
Previous accounting period shortened from 2022-01-04 to 2022-01-03
dot icon03/10/2022
Previous accounting period shortened from 2022-01-05 to 2022-01-04
dot icon09/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon14/07/2022
Termination of appointment of Heinrich Feldman as a director on 2022-03-22
dot icon30/03/2022
Total exemption full accounts made up to 2020-12-31
dot icon03/01/2022
Previous accounting period shortened from 2021-01-06 to 2021-01-05
dot icon05/10/2021
Previous accounting period shortened from 2021-01-07 to 2021-01-06
dot icon09/08/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon25/03/2021
Total exemption full accounts made up to 2019-12-31
dot icon06/01/2021
Previous accounting period shortened from 2020-01-08 to 2020-01-07
dot icon30/07/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon17/04/2020
Total exemption full accounts made up to 2018-12-31
dot icon06/04/2020
Previous accounting period extended from 2019-12-29 to 2020-01-08
dot icon24/12/2019
Previous accounting period shortened from 2018-12-30 to 2018-12-29
dot icon27/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon30/07/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon26/03/2019
Total exemption full accounts made up to 2017-12-31
dot icon27/12/2018
Previous accounting period shortened from 2018-01-01 to 2017-12-31
dot icon28/09/2018
Previous accounting period shortened from 2018-01-02 to 2018-01-01
dot icon30/07/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon27/03/2018
Total exemption full accounts made up to 2016-12-31
dot icon28/12/2017
Previous accounting period shortened from 2017-01-03 to 2017-01-02
dot icon02/10/2017
Previous accounting period shortened from 2017-01-04 to 2017-01-03
dot icon12/09/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon30/03/2017
Total exemption small company accounts made up to 2015-12-31
dot icon02/01/2017
Previous accounting period shortened from 2016-01-05 to 2016-01-04
dot icon04/10/2016
Previous accounting period shortened from 2016-01-06 to 2016-01-05
dot icon02/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon05/04/2016
Total exemption small company accounts made up to 2014-12-31
dot icon05/01/2016
Previous accounting period shortened from 2015-01-07 to 2015-01-06
dot icon07/10/2015
Previous accounting period shortened from 2015-01-08 to 2015-01-07
dot icon04/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon22/03/2015
Previous accounting period extended from 2014-12-26 to 2015-01-08
dot icon22/03/2015
Total exemption small company accounts made up to 2013-12-31
dot icon23/12/2014
Previous accounting period shortened from 2013-12-27 to 2013-12-26
dot icon24/09/2014
Previous accounting period shortened from 2013-12-28 to 2013-12-27
dot icon04/08/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2012-12-31
dot icon28/12/2013
Current accounting period shortened from 2012-12-29 to 2012-12-28
dot icon30/09/2013
Previous accounting period shortened from 2012-12-30 to 2012-12-29
dot icon04/09/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon21/03/2013
Total exemption small company accounts made up to 2011-12-30
dot icon28/12/2012
Previous accounting period shortened from 2011-12-31 to 2011-12-30
dot icon28/09/2012
Previous accounting period shortened from 2012-01-01 to 2011-12-31
dot icon31/07/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon05/04/2012
Total exemption small company accounts made up to 2010-12-31
dot icon25/12/2011
Previous accounting period shortened from 2011-01-02 to 2011-01-01
dot icon28/09/2011
Previous accounting period shortened from 2011-01-03 to 2011-01-02
dot icon17/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon17/01/2011
Total exemption small company accounts made up to 2009-12-31
dot icon13/01/2011
Particulars of a mortgage or charge / charge no: 3
dot icon22/12/2010
Previous accounting period shortened from 2010-01-04 to 2010-01-03
dot icon27/09/2010
Previous accounting period shortened from 2010-01-05 to 2010-01-04
dot icon02/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon02/08/2010
Director's details changed for Barry Feldman on 2009-10-01
dot icon02/08/2010
Secretary's details changed for Esther Feldman on 2009-10-01
dot icon02/08/2010
Director's details changed for Heinrich Feldman on 2009-10-01
dot icon02/08/2010
Secretary's details changed for Dwora Feldman on 2009-10-01
dot icon18/12/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/10/2009
Previous accounting period shortened from 2009-01-06 to 2009-01-05
dot icon29/10/2009
Previous accounting period extended from 2008-12-31 to 2009-01-06
dot icon11/08/2009
Return made up to 30/07/09; full list of members
dot icon12/01/2009
Total exemption small company accounts made up to 2007-12-31
dot icon31/07/2008
Return made up to 30/07/08; full list of members
dot icon15/01/2008
Amended accounts made up to 2006-12-31
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon31/07/2007
Return made up to 30/07/07; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/08/2006
Return made up to 30/07/06; full list of members
dot icon09/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon03/08/2005
Return made up to 30/07/05; full list of members
dot icon17/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon26/08/2004
Return made up to 30/07/04; full list of members
dot icon26/05/2004
Accounting reference date extended from 31/07/03 to 31/12/03
dot icon20/05/2004
Particulars of mortgage/charge
dot icon15/05/2004
Registered office changed on 15/05/04 from: administration services tudor house, llanvanor road finchley road london NW2 2AQ
dot icon26/09/2003
Particulars of mortgage/charge
dot icon15/08/2003
Resolutions
dot icon13/08/2003
Resolutions
dot icon05/08/2003
Return made up to 30/07/03; full list of members
dot icon03/06/2003
Accounts for a dormant company made up to 2002-07-31
dot icon06/08/2002
Return made up to 30/07/02; full list of members
dot icon09/07/2002
Certificate of change of name
dot icon09/07/2002
Ad 30/07/01--------- £ si 1@1=1 £ ic 1/2
dot icon09/07/2002
Director resigned
dot icon09/07/2002
Secretary resigned
dot icon09/07/2002
New director appointed
dot icon09/07/2002
New director appointed
dot icon09/07/2002
New secretary appointed
dot icon09/07/2002
New secretary appointed
dot icon30/01/2002
Registered office changed on 30/01/02 from: 788-790 finchley road london NW11 7TJ
dot icon30/07/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+75.30 % *

* during past year

Cash in Bank

£3,392.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
301.05K
-
0.00
1.94K
-
2022
0
313.70K
-
22.00K
3.39K
-
2022
0
313.70K
-
22.00K
3.39K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

313.70K £Ascended4.20 % *

Total Assets(GBP)

-

Turnover(GBP)

22.00K £Ascended- *

Cash in Bank(GBP)

3.39K £Ascended75.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Feldman, Dwora
Director
01/07/2022 - Present
158
Feldman, Barry
Director
30/07/2001 - Present
123
Feldman, Dwora
Secretary
30/07/2001 - 01/07/2022
-

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

2,787
ANANDA ANIMAL SANCTUARY26 Oggscastle Road, Walston, South Lanarkshire ML11 8NF
Active

Category:

Farm animal boarding and care

Comp. code:

SC618541

Reg. date:

18/01/2019

Turnover:

-

No. of employees:

-
ANTUR CYMUNED BRITHDIR MAWR CYFYNGEDIGBrithdir Mawr, Trefdraeth, Sir Benfro SA42 0QJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

05121815

Reg. date:

07/05/2004

Turnover:

-

No. of employees:

-
DAY2DAY LIMITEDFinsbury House, Finsbury Place, Chipping Norton, Oxfordshire OX7 5LL
Active

Category:

Mixed farming

Comp. code:

03877291

Reg. date:

15/11/1999

Turnover:

-

No. of employees:

-
DG GREEN WORKS LIMITEDSouth Down House, Station Road, Petersfield GU32 3ET
Active

Category:

Support services to forestry

Comp. code:

09182697

Reg. date:

20/08/2014

Turnover:

-

No. of employees:

-
IFH VENTURES LIMITED7 Hillside Bowmore, Isle Of Islay PA43 7JB
Active

Category:

Marine fishing

Comp. code:

SC658087

Reg. date:

23/03/2020

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIMSTAR LIMITED

BRIMSTAR LIMITED is an(a) Active company incorporated on 30/07/2001 with the registered office located at Hallswelle House, 1 Hallswelle Road, London NW11 0DH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIMSTAR LIMITED?

toggle

BRIMSTAR LIMITED is currently Active. It was registered on 30/07/2001 .

Where is BRIMSTAR LIMITED located?

toggle

BRIMSTAR LIMITED is registered at Hallswelle House, 1 Hallswelle Road, London NW11 0DH.

What does BRIMSTAR LIMITED do?

toggle

BRIMSTAR 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 BRIMSTAR LIMITED?

toggle

The latest filing was on 18/03/2026: Total exemption full accounts made up to 2024-12-31.