BRIXTON NORTHFIELDS (WEMBLEY) LIMITED

Register to unlock more data on OkredoRegister

BRIXTON NORTHFIELDS (WEMBLEY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04959947

Incorporation date

11/11/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2003)
dot icon19/10/2024
Final Gazette dissolved following liquidation
dot icon19/07/2024
Return of final meeting in a members' voluntary winding up
dot icon26/01/2024
Liquidators' statement of receipts and payments to 2023-11-27
dot icon12/01/2023
Declaration of solvency
dot icon12/01/2023
Appointment of a voluntary liquidator
dot icon17/12/2022
Resolutions
dot icon17/12/2022
Registered office address changed from 1 New Burlington Place London W1S 2HR United Kingdom to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2022-12-17
dot icon26/08/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon26/08/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon26/08/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon26/08/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon17/08/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon17/08/2022
Audit exemption statement of guarantee by parent company 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
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
Audit exemption statement of guarantee by parent company for 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 Northfields (Wembley) 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 icon07/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon07/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon07/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon07/10/2019
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 icon17/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon14/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon26/09/2017
Change of details for Brixton Northfields (Wembley) Holdings Limited as a person with significant control on 2016-04-06
dot icon21/07/2017
Full accounts made up to 2016-12-31
dot icon31/05/2017
Confirmation statement made on 2017-05-31 with updates
dot icon11/01/2017
Resolutions
dot icon29/07/2016
Full accounts 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 icon08/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon29/08/2014
Full accounts made up to 2013-12-31
dot icon18/06/2014
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 icon02/12/2013
Director's details changed for Mr Gareth John Osborn on 2013-11-15
dot icon17/07/2013
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 icon07/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon29/05/2012
Full accounts made up to 2011-12-31
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 Vanessa Simms as a director
dot icon09/09/2011
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 icon05/08/2011
Director's details changed for Mr Philip Anthony Redding on 2011-08-04
dot icon28/06/2011
Full accounts made up to 2010-12-31
dot icon16/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon14/12/2010
Director's details changed for Vanessa Kate Simms on 2010-12-14
dot icon10/12/2010
Appointment of Mr Simon Andrew Carlyon as a director
dot icon05/11/2010
Director's details changed for Vanessa Kate Simms on 2010-08-31
dot icon29/07/2010
Secretary's details changed for Elizabeth Ann Blease on 2010-07-26
dot icon02/07/2010
Registered office address changed from 234 Bath Road Slough SL1 4EE on 2010-07-02
dot icon01/07/2010
Full accounts made up to 2009-12-31
dot icon30/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon09/06/2010
Appointment of Vanessa Kate Simms as a director
dot icon04/06/2010
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 icon27/08/2009
Director appointed gareth john osborn
dot icon26/08/2009
Full accounts made up to 2008-12-31
dot icon26/06/2009
Return made up to 31/05/09; full list of members
dot icon12/06/2009
Director appointed peter allan dawson
dot icon11/03/2009
Appointment terminated director timothy wheeler
dot icon22/12/2008
Resolutions
dot icon17/12/2008
Return made up to 11/11/08; full list of members
dot icon25/06/2008
Full accounts made up to 2007-12-31
dot icon02/05/2008
Secretary appointed richard howell
dot icon01/05/2008
Appointment terminated director and secretary amanda whalley
dot icon12/11/2007
Return made up to 11/11/07; full list of members
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
Accounts made up to 2006-12-31
dot icon23/04/2007
New secretary appointed
dot icon19/04/2007
Secretary resigned;director resigned
dot icon11/12/2006
Return made up to 11/11/06; full list of members
dot icon04/11/2006
Accounts made up to 2005-12-31
dot icon26/06/2006
New secretary appointed;new director appointed
dot icon26/06/2006
Secretary resigned;director resigned
dot icon24/11/2005
Return made up to 11/11/05; full list of members
dot icon09/11/2005
Accounts made up to 2004-12-31
dot icon29/11/2004
Return made up to 11/11/04; full list of members
dot icon01/11/2004
New secretary appointed
dot icon01/11/2004
New director appointed
dot icon01/11/2004
Secretary resigned;director resigned
dot icon21/05/2004
Director's particulars changed
dot icon23/02/2004
Certificate of change of name
dot icon17/01/2004
New director appointed
dot icon13/01/2004
Certificate of change of name
dot icon05/01/2004
Resolutions
dot icon05/01/2004
Resolutions
dot icon05/01/2004
Resolutions
dot icon30/12/2003
Certificate of change of name
dot icon23/12/2003
Director resigned
dot icon23/12/2003
Secretary resigned
dot icon23/12/2003
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon23/12/2003
Registered office changed on 23/12/03 from: 20 thayer street london W1U 2DD
dot icon23/12/2003
New director appointed
dot icon23/12/2003
New director appointed
dot icon23/12/2003
New secretary appointed
dot icon04/12/2003
Director resigned
dot icon04/12/2003
Secretary resigned
dot icon04/12/2003
Director resigned
dot icon04/12/2003
New secretary appointed
dot icon04/12/2003
New director appointed
dot icon02/12/2003
Registered office changed on 02/12/03 from: 10 upper bank street london E14 5JJ
dot icon01/12/2003
Memorandum and Articles of Association
dot icon26/11/2003
Certificate of change of name
dot icon11/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
31/05/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
11/11/2003 - 26/11/2003
1588
Pursey, Simon Christian
Director
30/06/2015 - 16/03/2020
146
Simms, Vanessa Kate
Director
15/04/2010 - 21/11/2011
284
Dixon, Susan Elizabeth
Director
16/12/2003 - 27/09/2004
125
Pudge, David John
Director
11/11/2003 - 26/11/2003
1174

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIXTON NORTHFIELDS (WEMBLEY) LIMITED

BRIXTON NORTHFIELDS (WEMBLEY) LIMITED is an(a) Dissolved company incorporated on 11/11/2003 with the registered office located at C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH. 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 NORTHFIELDS (WEMBLEY) LIMITED?

toggle

BRIXTON NORTHFIELDS (WEMBLEY) LIMITED is currently Dissolved. It was registered on 11/11/2003 and dissolved on 19/10/2024.

Where is BRIXTON NORTHFIELDS (WEMBLEY) LIMITED located?

toggle

BRIXTON NORTHFIELDS (WEMBLEY) LIMITED is registered at C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH.

What does BRIXTON NORTHFIELDS (WEMBLEY) LIMITED do?

toggle

BRIXTON NORTHFIELDS (WEMBLEY) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BRIXTON NORTHFIELDS (WEMBLEY) LIMITED?

toggle

The latest filing was on 19/10/2024: Final Gazette dissolved following liquidation.