BRIXTON (GREAT WESTERN,SOUTHALL) LIMITED

Register to unlock more data on OkredoRegister

BRIXTON (GREAT WESTERN,SOUTHALL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03947375

Incorporation date

14/03/2000

Size

Dormant

Contacts

Registered address

Registered address

1 New Burlington Place, London W1S 2HRCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2000)
dot icon14/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon14/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon14/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon14/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon12/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon30/09/2024
Director's details changed for Mrs Anna Clare Bond on 2024-09-16
dot icon27/09/2024
Appointment of Mrs Anna Clare Bond as a director on 2024-09-16
dot icon31/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon30/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon30/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon29/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon12/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon12/01/2024
Appointment of Mr Stuart Edward Joseph Mccallion as a director on 2023-12-31
dot icon12/01/2024
Appointment of Mr Lawrence Elliot Simpson as a director on 2023-12-31
dot icon12/01/2024
Termination of appointment of Ann Octavia Peters as a director on 2023-12-31
dot icon12/01/2024
Termination of appointment of Andrew John Pilsworth as a director on 2023-12-31
dot icon12/01/2024
Appointment of Mr Sean Patrick Doherty as a director on 2023-12-31
dot icon28/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon28/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon28/07/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon28/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon06/07/2023
Termination of appointment of Alan Michael Holland as a director on 2023-06-30
dot icon12/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon26/05/2023
Termination of appointment of Julia Foo as a secretary on 2023-05-23
dot icon18/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon18/08/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon18/08/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon18/08/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon10/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon08/11/2021
Termination of appointment of Elizabeth Ann Blease as a secretary on 2021-11-03
dot icon04/11/2021
Appointment of Miss Julia Foo as a secretary on 2021-11-03
dot icon26/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon26/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon26/07/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon26/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon09/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon21/12/2020
Director's details changed for Mr Alan Michael Holland on 2020-12-14
dot icon28/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon28/08/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon28/08/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon28/08/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon19/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon19/03/2020
Appointment of Mr James William Aleck Craddock as a director on 2020-03-16
dot icon17/03/2020
Termination of appointment of Simon Christian Pursey as a director on 2020-03-16
dot icon06/01/2020
Termination of appointment of Gareth John Osborn as a director on 2019-12-31
dot icon12/11/2019
Change of details for Brixton Sub-Holdings Limited as a person with significant control on 2019-11-12
dot icon12/11/2019
Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR to 1 New Burlington Place London W1S 2HR on 2019-11-12
dot icon04/09/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon04/09/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon04/09/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon04/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon24/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon11/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon11/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon29/09/2017
Change of details for Brixton Sub-Holdings Limited as a person with significant control on 2016-04-06
dot icon11/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon31/05/2017
Confirmation statement made on 2017-05-31 with updates
dot icon27/09/2016
Statement by Directors
dot icon27/09/2016
Statement of capital on 2016-09-27
dot icon27/09/2016
Solvency Statement dated 08/09/16
dot icon27/09/2016
Resolutions
dot icon19/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon28/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon08/09/2015
Full accounts made up to 2014-12-31
dot icon17/07/2015
Appointment of Mr Simon Christian Pursey as a director on 2015-06-30
dot icon17/07/2015
Appointment of Mrs Ann Octavia Peters as a director on 2015-06-30
dot icon17/07/2015
Termination of appointment of Laurence Yolande Giard as a director on 2015-06-30
dot icon17/07/2015
Termination of appointment of David Richard Proctor as a director on 2015-06-30
dot icon16/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon17/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon19/03/2014
Director's details changed for Mr Andrew John Pilsworth on 2014-02-28
dot icon21/01/2014
Director's details changed for Mr Gareth John Osborn on 2014-01-20
dot icon21/01/2014
Director's details changed for Mr David Richard Proctor on 2014-01-20
dot icon29/11/2013
Director's details changed for Mr Gareth John Osborn on 2013-11-15
dot icon09/09/2013
Full accounts made up to 2012-12-31
dot icon05/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon08/10/2012
Termination of appointment of Simon Carlyon as a director
dot icon08/10/2012
Termination of appointment of Philip Redding as a director
dot icon05/10/2012
Appointment of Mr Andrew John Pilsworth as a director
dot icon05/10/2012
Appointment of Mr David Richard Proctor as a director
dot icon05/10/2012
Appointment of Mr Laurence Yolande Giard as a director
dot icon25/09/2012
Full accounts made up to 2011-12-31
dot icon07/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon23/03/2012
Appointment of Mr Alan Michael Holland as a director
dot icon23/03/2012
Termination of appointment of David Bridges as a director
dot icon21/11/2011
Termination of appointment of a director
dot icon05/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon08/09/2011
Director's details changed for Mr David Crawford Bridges on 2011-09-08
dot icon08/09/2011
Director's details changed for Mr Gareth John Osborn on 2011-09-08
dot icon22/06/2011
Annual return made up to 2011-05-31
dot icon14/12/2010
Director's details changed
dot icon10/12/2010
Appointment of Mr Simon Andrew Carlyon as a director
dot icon05/11/2010
Director's details changed
dot icon29/07/2010
Secretary's details changed for Elizabeth Ann Blease on 2010-07-26
dot icon16/07/2010
Annual return made up to 2010-05-31
dot icon01/07/2010
Registered office address changed from 234 Bath Road Slough SL1 4EE on 2010-07-01
dot icon01/07/2010
Full accounts made up to 2009-12-31
dot icon27/05/2010
Appointment of Mr David Crawford Bridges as a director
dot icon17/11/2009
Secretary's details changed for Elizabeth Ann Blease on 2009-11-17
dot icon13/11/2009
Auditor's resignation
dot icon02/11/2009
Auditor's resignation
dot icon22/10/2009
Termination of appointment of Richard Howell as a director
dot icon09/09/2009
Director's change of particulars / philip redding / 25/08/2009
dot icon28/08/2009
Registered office changed on 28/08/2009 from 50 berkeley street london W1J 8BX
dot icon28/08/2009
Appointment terminated director peter dawson
dot icon28/08/2009
Appointment terminated director steven owen
dot icon27/08/2009
Appointment terminated secretary richard howell
dot icon27/08/2009
Secretary appointed elizabeth ann blease
dot icon27/08/2009
Director appointed philip anthony redding
dot icon26/08/2009
Full accounts made up to 2008-12-31
dot icon26/08/2009
Director appointed gareth john osborn
dot icon26/06/2009
Return made up to 31/05/09; full list of members
dot icon10/06/2009
Director appointed peter allan dawson
dot icon13/05/2009
Return made up to 14/03/09; full list of members
dot icon06/03/2009
Appointment terminated director timothy wheeler
dot icon22/12/2008
Resolutions
dot icon18/08/2008
Full accounts made up to 2007-12-31
dot icon08/05/2008
Return made up to 14/03/08; full list of members
dot icon06/05/2008
Secretary appointed richard howell
dot icon01/05/2008
Appointment terminated director and secretary amanda whalley
dot icon10/09/2007
New secretary appointed;new director appointed
dot icon06/09/2007
New director appointed
dot icon05/09/2007
Secretary resigned
dot icon30/07/2007
Full accounts made up to 2006-12-31
dot icon23/04/2007
New secretary appointed
dot icon19/04/2007
Secretary resigned;director resigned
dot icon18/04/2007
Return made up to 14/03/07; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon06/07/2006
New secretary appointed;new director appointed
dot icon26/06/2006
Secretary resigned;director resigned
dot icon24/04/2006
Return made up to 14/03/06; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon21/03/2005
Return made up to 14/03/05; full list of members
dot icon01/11/2004
New director appointed
dot icon01/11/2004
New secretary appointed
dot icon13/07/2004
Full accounts made up to 2003-12-31
dot icon21/05/2004
Director's particulars changed
dot icon15/04/2004
Return made up to 14/03/04; full list of members
dot icon28/10/2003
Full accounts made up to 2002-12-31
dot icon01/06/2003
New secretary appointed
dot icon01/06/2003
Director resigned
dot icon01/06/2003
New director appointed
dot icon01/06/2003
Secretary resigned
dot icon25/03/2003
Return made up to 14/03/03; full list of members
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon29/03/2002
Return made up to 14/03/02; full list of members
dot icon24/01/2002
New director appointed
dot icon24/01/2002
New director appointed
dot icon02/10/2001
Registered office changed on 02/10/01 from: 22-24 ely place london EC1N 6TQ
dot icon31/07/2001
Full accounts made up to 2000-12-31
dot icon09/04/2001
Return made up to 14/03/01; full list of members
dot icon13/11/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon31/08/2000
Resolutions
dot icon31/08/2000
Resolutions
dot icon31/08/2000
Resolutions
dot icon22/06/2000
Director's particulars changed
dot icon14/03/2000
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
31/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccallion, Stuart Edward Joseph
Director
31/12/2023 - Present
44
Wilbraham, Simon Nicholas
Director
31/05/2006 - 17/04/2007
224
Craddock, James William Aleck
Director
16/03/2020 - Present
166
Bond, Anna Clare
Director
16/09/2024 - Present
105
Wilbraham, Simon Nicholas
Secretary
31/05/2006 - 17/04/2007
295

Persons with Significant Control

0

No PSC data available.

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 BRIXTON (GREAT WESTERN,SOUTHALL) LIMITED

BRIXTON (GREAT WESTERN,SOUTHALL) LIMITED is an(a) Active company incorporated on 14/03/2000 with the registered office located at 1 New Burlington Place, London W1S 2HR. There are currently 5 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 BRIXTON (GREAT WESTERN,SOUTHALL) LIMITED?

toggle

BRIXTON (GREAT WESTERN,SOUTHALL) LIMITED is currently Active. It was registered on 14/03/2000 .

Where is BRIXTON (GREAT WESTERN,SOUTHALL) LIMITED located?

toggle

BRIXTON (GREAT WESTERN,SOUTHALL) LIMITED is registered at 1 New Burlington Place, London W1S 2HR.

What does BRIXTON (GREAT WESTERN,SOUTHALL) LIMITED do?

toggle

BRIXTON (GREAT WESTERN,SOUTHALL) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BRIXTON (GREAT WESTERN,SOUTHALL) LIMITED?

toggle

The latest filing was on 14/08/2025: Audit exemption statement of guarantee by parent company for period ending 31/12/24.