Download leads from Nexok and grow your business. Find out more

Brixton (Heathrow Estate) Limited

Documents

Total Documents276
Total Pages1,561

Filing History

31 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22
31 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22
31 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22
31 July 2023Audit exemption subsidiary accounts made up to 31 December 2022
6 July 2023Termination of appointment of Alan Michael Holland as a director on 30 June 2023
8 June 2023Confirmation statement made on 31 May 2023 with updates
26 May 2023Termination of appointment of Julia Foo as a secretary on 23 May 2023
27 April 2023Statement of capital following an allotment of shares on 31 March 2022
  • GBP 12,960,003
18 August 2022Full accounts made up to 31 December 2021
22 June 2022Statement of capital following an allotment of shares on 1 June 2021
  • GBP 12,960,002
10 June 2022Confirmation statement made on 31 May 2022 with no updates
8 November 2021Termination of appointment of Elizabeth Ann Blease as a secretary on 3 November 2021
4 November 2021Appointment of Miss Julia Foo as a secretary on 3 November 2021
19 July 2021Full accounts made up to 31 December 2020
9 June 2021Confirmation statement made on 31 May 2021 with no updates
21 December 2020Director's details changed for Mr Alan Michael Holland on 14 December 2020
20 November 2020Appointment of Mr David Richard Proctor as a director on 18 November 2020
29 July 2020Full accounts made up to 31 December 2019
19 June 2020Confirmation statement made on 31 May 2020 with no updates
19 March 2020Appointment of Mr James William Aleck Craddock as a director on 16 March 2020
17 March 2020Termination of appointment of Simon Christian Pursey as a director on 16 March 2020
6 January 2020Termination of appointment of Gareth John Osborn as a director on 31 December 2019
12 November 2019Registered office address changed from Cunard House, 15 Regent Street London SW1Y 4LR to 1 New Burlington Place London W1S 2HR on 12 November 2019
12 November 2019Change of details for Brixton Limited as a person with significant control on 12 November 2019
30 August 2019Full accounts made up to 31 December 2018
24 June 2019Confirmation statement made on 31 May 2019 with no updates
11 June 2018Confirmation statement made on 31 May 2018 with no updates
30 May 2018Full accounts made up to 31 December 2017
29 September 2017Change of details for Brixton Limited as a person with significant control on 6 April 2016
29 September 2017Change of details for Brixton Limited as a person with significant control on 6 April 2016
20 July 2017Full accounts made up to 31 December 2016
20 July 2017Full accounts made up to 31 December 2016
31 May 2017Confirmation statement made on 31 May 2017 with updates
31 May 2017Confirmation statement made on 31 May 2017 with updates
12 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 July 2016Full accounts made up to 31 December 2015
29 July 2016Full accounts made up to 31 December 2015
28 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 12,960,001
28 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 12,960,001
9 September 2015Full accounts made up to 31 December 2014
9 September 2015Full accounts made up to 31 December 2014
17 July 2015Appointment of Mrs Ann Octavia Peters as a director on 30 June 2015
17 July 2015Termination of appointment of David Richard Proctor as a director on 30 June 2015
17 July 2015Appointment of Mr Simon Christian Pursey as a director on 30 June 2015
17 July 2015Termination of appointment of Laurence Yolande Giard as a director on 30 June 2015
17 July 2015Termination of appointment of David Richard Proctor as a director on 30 June 2015
17 July 2015Termination of appointment of Laurence Yolande Giard as a director on 30 June 2015
17 July 2015Appointment of Mr Simon Christian Pursey as a director on 30 June 2015
17 July 2015Appointment of Mrs Ann Octavia Peters as a director on 30 June 2015
16 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 12,960,001
16 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 12,960,001
29 August 2014Full accounts made up to 31 December 2013
29 August 2014Full accounts made up to 31 December 2013
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 12,960,001
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 12,960,001
19 March 2014Director's details changed for Mr Andrew John Pilsworth on 28 February 2014
19 March 2014Director's details changed for Mr Andrew John Pilsworth on 28 February 2014
21 January 2014Director's details changed for Mr Gareth John Osborn on 20 January 2014
21 January 2014Director's details changed for Mr Gareth John Osborn on 20 January 2014
21 January 2014Director's details changed for Mr David Richard Proctor on 20 January 2014
21 January 2014Director's details changed for Mr David Richard Proctor on 20 January 2014
29 November 2013Director's details changed for Mr Gareth John Osborn on 15 November 2013
29 November 2013Director's details changed for Mr Gareth John Osborn on 15 November 2013
17 July 2013Full accounts made up to 31 December 2012
17 July 2013Full accounts made up to 31 December 2012
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
8 October 2012Termination of appointment of Philip Redding as a director
8 October 2012Termination of appointment of Philip Redding as a director
5 October 2012Appointment of Mr Laurence Yolande Giard as a director
5 October 2012Appointment of Mr Laurence Yolande Giard as a director
5 October 2012Appointment of Mr Andrew John Pilsworth as a director
5 October 2012Appointment of Mr David Richard Proctor as a director
5 October 2012Appointment of Mr Andrew John Pilsworth as a director
5 October 2012Appointment of Mr David Richard Proctor as a director
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders
29 May 2012Full accounts made up to 31 December 2011
29 May 2012Full accounts made up to 31 December 2011
23 March 2012Termination of appointment of David Bridges as a director
23 March 2012Termination of appointment of David Bridges as a director
23 March 2012Appointment of Mr Alan Michael Holland as a director
23 March 2012Appointment of Mr Alan Michael Holland as a director
9 September 2011Director's details changed for Mr Gareth John Osborn on 8 September 2011
9 September 2011Director's details changed for Mr Gareth John Osborn on 8 September 2011
9 September 2011Director's details changed for Mr Gareth John Osborn on 8 September 2011
8 September 2011Director's details changed for Mr David Crawford Bridges on 8 September 2011
8 September 2011Director's details changed for Mr David Crawford Bridges on 8 September 2011
8 September 2011Director's details changed for Mr David Crawford Bridges on 8 September 2011
4 August 2011Director's details changed for Mr Philip Anthony Redding on 4 August 2011
4 August 2011Director's details changed for Mr Philip Anthony Redding on 4 August 2011
4 August 2011Director's details changed for Mr Philip Anthony Redding on 4 August 2011
29 June 2011Full accounts made up to 31 December 2010
29 June 2011Full accounts made up to 31 December 2010
22 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
22 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
5 November 2010Director's details changed for Vanessa Kate Simms on 31 August 2010
5 November 2010Director's details changed for Vanessa Kate Simms on 31 August 2010
29 October 2010Termination of appointment of Vanessa Kate Simms as a director
29 October 2010Termination of appointment of Vanessa Kate Simms as a director
16 September 2010Full accounts made up to 31 December 2009
16 September 2010Full accounts made up to 31 December 2009
29 July 2010Secretary's details changed for Elizabeth Ann Blease on 26 July 2010
29 July 2010Secretary's details changed for Elizabeth Ann Blease on 26 July 2010
5 July 2010Annual return made up to 31 May 2010 with a full list of shareholders
5 July 2010Annual return made up to 31 May 2010 with a full list of shareholders
1 July 2010Registered office address changed from 234 Bath Road Slough SL1 4EE on 1 July 2010
1 July 2010Registered office address changed from 234 Bath Road Slough SL1 4EE on 1 July 2010
1 July 2010Registered office address changed from 234 Bath Road Slough SL1 4EE on 1 July 2010
9 June 2010Appointment of Vanessa Kate Simms as a director
9 June 2010Appointment of Vanessa Kate Simms as a director
4 June 2010Termination of appointment of David Bridges as a director
4 June 2010Termination of appointment of David Bridges as a director
28 May 2010Appointment of Mr David Crawford Bridges as a director
28 May 2010Appointment of Mr David Crawford Bridges as a director
27 May 2010Appointment of Mr David Crawford Bridges as a director
27 May 2010Appointment of Mr David Crawford Bridges as a director
19 May 2010Termination of appointment of Stuart Davies as a director
19 May 2010Termination of appointment of Stuart Davies as a director
18 November 2009Secretary's details changed for Elizabeth Ann Blease on 17 November 2009
18 November 2009Secretary's details changed for Elizabeth Ann Blease on 17 November 2009
13 November 2009Auditor's resignation
13 November 2009Auditor's resignation
2 November 2009Auditor's resignation
2 November 2009Auditor's resignation
23 October 2009Termination of appointment of Richard Howell as a director
23 October 2009Termination of appointment of Richard Howell as a director
19 October 2009Termination of appointment of Thomas Bridson as a director
19 October 2009Termination of appointment of Thomas Bridson as a director
19 October 2009Termination of appointment of Michael Andrews as a director
19 October 2009Termination of appointment of Michael Andrews as a director
9 September 2009Director's change of particulars / philip redding / 25/08/2009
9 September 2009Director's change of particulars / philip redding / 25/08/2009
28 August 2009Registered office changed on 28/08/2009 from 50 berkeley street london W1J 8BX
28 August 2009Appointment terminated director peter dawson
28 August 2009Appointment terminated director peter dawson
28 August 2009Appointment terminated director steven lee
28 August 2009Appointment terminated director steven lee
28 August 2009Appointment terminated director steven owen
28 August 2009Registered office changed on 28/08/2009 from 50 berkeley street london W1J 8BX
28 August 2009Appointment terminated director steven owen
27 August 2009Secretary appointed elizabeth ann blease
27 August 2009Appointment terminated secretary richard howell
27 August 2009Director appointed philip anthony redding
27 August 2009Appointment terminated secretary richard howell
27 August 2009Director appointed gareth john osborn
27 August 2009Director appointed philip anthony redding
27 August 2009Secretary appointed elizabeth ann blease
27 August 2009Director appointed gareth john osborn
26 August 2009Full accounts made up to 31 December 2008
26 August 2009Full accounts made up to 31 December 2008
26 June 2009Return made up to 31/05/09; full list of members
26 June 2009Return made up to 31/05/09; full list of members
9 June 2009Director appointed stuart davies
9 June 2009Director appointed stuart davies
8 June 2009Appointment terminated director stephen armitage
8 June 2009Appointment terminated director stephen armitage
6 March 2009Appointment terminated director timothy wheeler
6 March 2009Appointment terminated director timothy wheeler
22 December 2008Resolutions
  • RES13 ‐ Conflict of interest 08/12/2008
22 December 2008Resolutions
  • RES13 ‐ Conflict of interest 08/12/2008
25 September 2008Return made up to 02/09/08; full list of members
25 September 2008Return made up to 02/09/08; full list of members
8 July 2008Director appointed thomas paul ridgway bridson
8 July 2008Director appointed stephen hubert armitage
8 July 2008Director appointed stephen hubert armitage
8 July 2008Director appointed thomas paul ridgway bridson
27 June 2008Appointment terminated director christopher sheedy
27 June 2008Appointment terminated director christopher sheedy
25 June 2008Full accounts made up to 31 December 2007
25 June 2008Full accounts made up to 31 December 2007
2 May 2008Secretary appointed richard howell
2 May 2008Secretary appointed richard howell
1 May 2008Appointment terminated director and secretary amanda whalley
1 May 2008Appointment terminated director and secretary amanda whalley
1 May 2008Appointment terminated director rosamund rossington
1 May 2008Appointment terminated director rosamund rossington
19 December 2007Ad 12/12/07--------- £ si 12960000@1=12960000 £ ic 1/12960001
19 December 2007Ad 12/12/07--------- £ si 12960000@1=12960000 £ ic 1/12960001
22 October 2007Nc inc already adjusted 16/10/07
22 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
22 October 2007Nc inc already adjusted 16/10/07
22 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
14 September 2007Return made up to 02/09/07; full list of members
14 September 2007Return made up to 02/09/07; full list of members
10 September 2007New secretary appointed;new director appointed
10 September 2007New secretary appointed;new director appointed
6 September 2007New director appointed
6 September 2007New director appointed
5 September 2007Secretary resigned
5 September 2007Secretary resigned
30 July 2007Full accounts made up to 31 December 2006
30 July 2007Full accounts made up to 31 December 2006
23 April 2007New secretary appointed
23 April 2007New secretary appointed
19 April 2007Secretary resigned;director resigned
19 April 2007Secretary resigned;director resigned
5 April 2007Director's particulars changed
5 April 2007Director's particulars changed
3 April 2007Director resigned
3 April 2007Director resigned
4 November 2006Full accounts made up to 31 December 2005
4 November 2006Full accounts made up to 31 December 2005
22 September 2006Return made up to 02/09/06; full list of members
22 September 2006Return made up to 02/09/06; full list of members
4 July 2006New secretary appointed;new director appointed
4 July 2006New secretary appointed;new director appointed
26 June 2006Secretary resigned;director resigned
26 June 2006Secretary resigned;director resigned
5 May 2006Director resigned
5 May 2006Director resigned
9 November 2005Full accounts made up to 31 December 2004
9 November 2005Full accounts made up to 31 December 2004
20 September 2005Return made up to 02/09/05; full list of members
20 September 2005Return made up to 02/09/05; full list of members
31 August 2005New director appointed
31 August 2005New director appointed
5 August 2005New director appointed
5 August 2005New director appointed
5 August 2005New director appointed
5 August 2005New director appointed
5 August 2005New director appointed
5 August 2005New director appointed
5 August 2005New director appointed
5 August 2005New director appointed
5 August 2005New director appointed
5 August 2005New director appointed
1 November 2004Secretary resigned;director resigned
1 November 2004New secretary appointed
1 November 2004New director appointed
1 November 2004New director appointed
1 November 2004New secretary appointed
1 November 2004Secretary resigned;director resigned
28 September 2004Return made up to 02/09/04; full list of members
28 September 2004Return made up to 02/09/04; full list of members
6 July 2004Full accounts made up to 31 December 2003
6 July 2004Full accounts made up to 31 December 2003
10 June 2004Director's particulars changed
10 June 2004Director's particulars changed
21 May 2004Director's particulars changed
21 May 2004Director's particulars changed
2 October 2003Return made up to 02/09/03; full list of members
2 October 2003Return made up to 02/09/03; full list of members
9 June 2003New director appointed
9 June 2003New director appointed
1 June 2003Director resigned
1 June 2003Secretary resigned
1 June 2003Secretary resigned
1 June 2003New director appointed
1 June 2003New secretary appointed
1 June 2003New director appointed
1 June 2003Director resigned
1 June 2003New secretary appointed
6 February 2003Company name changed motorgrand LIMITED\certificate issued on 06/02/03
6 February 2003Company name changed motorgrand LIMITED\certificate issued on 06/02/03
17 October 2002Resolutions
  • ELRES ‐ Elective resolution
17 October 2002Resolutions
  • ELRES ‐ Elective resolution
15 October 2002New director appointed
15 October 2002Accounting reference date extended from 30/09/03 to 31/12/03
15 October 2002Accounting reference date extended from 30/09/03 to 31/12/03
15 October 2002New director appointed
15 October 2002New director appointed
15 October 2002New director appointed
10 October 2002New secretary appointed
10 October 2002New secretary appointed
10 October 2002New director appointed
10 October 2002Registered office changed on 10/10/02 from: 1 mitchell lane bristol BS1 6BU
10 October 2002Registered office changed on 10/10/02 from: 1 mitchell lane bristol BS1 6BU
10 October 2002New director appointed
7 October 2002Secretary resigned
7 October 2002Director resigned
7 October 2002Director resigned
7 October 2002Secretary resigned
2 September 2002Incorporation
2 September 2002Incorporation
Sign up now to grow your client base. Plans & Pricing