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

Brick Lane Asset Management Limited

Documents

Total Documents86
Total Pages901

Filing History

16 November 2020Total exemption full accounts made up to 29 February 2020
14 January 2020Confirmation statement made on 12 November 2019 with no updates
27 November 2019Accounts for a dormant company made up to 28 February 2019
26 February 2019Total exemption full accounts made up to 28 February 2018
29 January 2019Confirmation statement made on 12 November 2018 with no updates
28 November 2017Confirmation statement made on 12 November 2017 with no updates
28 November 2017Confirmation statement made on 12 November 2017 with no updates
31 October 2017Total exemption full accounts made up to 28 February 2017
31 October 2017Total exemption full accounts made up to 28 February 2017
21 November 2016Confirmation statement made on 12 November 2016 with updates
21 November 2016Confirmation statement made on 12 November 2016 with updates
1 November 2016Total exemption small company accounts made up to 28 February 2016
1 November 2016Total exemption small company accounts made up to 28 February 2016
29 February 2016Registered office address changed from Rear No 2 Glenthorne Road London N11 3HT to 23 Hanover Street Hanover Square London W1S 1JB on 29 February 2016
29 February 2016Registered office address changed from Rear No 2 Glenthorne Road London N11 3HT to 23 Hanover Street Hanover Square London W1S 1JB on 29 February 2016
25 February 2016Second filing of AR01 previously delivered to Companies House made up to 12 November 2015
25 February 2016Second filing of AR01 previously delivered to Companies House made up to 12 November 2015
17 February 2016Appointment of Mr John K Babcock as a director on 13 November 2015
17 February 2016Appointment of Mr John K Babcock as a director on 13 November 2015
16 February 2016Termination of appointment of Robert Franklyn Coyne as a director on 13 November 2015
16 February 2016Termination of appointment of Robert Franklyn Coyne as a director on 13 November 2015
12 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 25/02/2016
12 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
12 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 25/02/2016
14 August 2015Total exemption small company accounts made up to 28 February 2015
14 August 2015Total exemption small company accounts made up to 28 February 2015
9 December 2014Registration of charge 071439440002, created on 3 December 2014
9 December 2014Registration of charge 071439440002, created on 3 December 2014
9 December 2014Registration of charge 071439440002, created on 3 December 2014
13 November 2014Registration of charge 071439440001, created on 7 November 2014
13 November 2014Registration of charge 071439440001, created on 7 November 2014
13 November 2014Registration of charge 071439440001, created on 7 November 2014
10 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
10 November 2014Secretary's details changed for Spm Services Limited on 10 November 2014
10 November 2014Secretary's details changed for Spm Services Limited on 10 November 2014
10 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
10 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
14 October 2014Total exemption small company accounts made up to 28 February 2014
14 October 2014Total exemption small company accounts made up to 28 February 2014
25 June 2014Registered office address changed from 5 Glenthorne Road Friern Barnet London N11 3HU on 25 June 2014
25 June 2014Registered office address changed from , 5 Glenthorne Road, Friern Barnet, London, N11 3HU on 25 June 2014
25 June 2014Registered office address changed from , 5 Glenthorne Road, Friern Barnet, London, N11 3HU on 25 June 2014
25 April 2014Appointment of Mr Simon John Currie as a director
25 April 2014Appointment of Mr Simon John Currie as a director
25 April 2014Termination of appointment of Simon Currie as a director
25 April 2014Termination of appointment of Simon Currie as a director
20 November 2013Total exemption small company accounts made up to 28 February 2013
20 November 2013Total exemption small company accounts made up to 28 February 2013
18 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
18 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
18 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
30 November 2012Total exemption small company accounts made up to 28 February 2012
30 November 2012Total exemption small company accounts made up to 28 February 2012
6 November 2012Annual return made up to 5 November 2012 with a full list of shareholders
6 November 2012Annual return made up to 5 November 2012 with a full list of shareholders
6 November 2012Annual return made up to 5 November 2012 with a full list of shareholders
19 April 2012Annual return made up to 19 April 2012 with a full list of shareholders
19 April 2012Annual return made up to 19 April 2012 with a full list of shareholders
12 March 2012Annual return made up to 2 February 2012 with a full list of shareholders
12 March 2012Annual return made up to 2 February 2012 with a full list of shareholders
12 March 2012Annual return made up to 2 February 2012 with a full list of shareholders
4 February 2012Compulsory strike-off action has been discontinued
4 February 2012Compulsory strike-off action has been discontinued
3 February 2012Total exemption small company accounts made up to 28 February 2011
3 February 2012Total exemption small company accounts made up to 28 February 2011
31 January 2012First Gazette notice for compulsory strike-off
31 January 2012First Gazette notice for compulsory strike-off
1 April 2011Annual return made up to 2 February 2011 with a full list of shareholders
1 April 2011Annual return made up to 2 February 2011 with a full list of shareholders
1 April 2011Appointment of Spm Services Limited as a secretary
1 April 2011Appointment of Spm Services Limited as a secretary
1 April 2011Annual return made up to 2 February 2011 with a full list of shareholders
9 February 2011Termination of appointment of Kishan Sookhoo as a director
9 February 2011Termination of appointment of Kishan Sookhoo as a director
25 June 2010Statement of capital following an allotment of shares on 2 February 2010
  • GBP 100
25 June 2010Statement of capital following an allotment of shares on 2 February 2010
  • GBP 100
25 June 2010Appointment of Mr Robert Franklyn Coyne as a director
25 June 2010Statement of capital following an allotment of shares on 2 February 2010
  • GBP 100
25 June 2010Appointment of Mr Robert Franklyn Coyne as a director
12 May 2010Appointment of Mr Kishan Roy Sookhoo as a director
12 May 2010Appointment of Mr Kishan Roy Sookhoo as a director
9 February 2010Termination of appointment of Barbara Kahan as a director
9 February 2010Termination of appointment of Barbara Kahan as a director
2 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
2 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
2 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing