About

Registered Number: 05613042
Date of Incorporation: 04/11/2005 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 28/07/2015 (8 years and 9 months ago)
Registered Address: 4th Floor, 71 Broadwick Street, London, W1F 9QY

 

Founded in 2005, Brill Properties Ltd are based in London, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the business. Brill Properties Ltd does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 14 April 2015
DS01 - Striking off application by a company 01 April 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 17 November 2014
AD01 - Change of registered office address 04 September 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 18 November 2013
CH01 - Change of particulars for director 05 August 2013
AA - Annual Accounts 28 March 2013
TM01 - Termination of appointment of director 17 December 2012
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 15 November 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 November 2011
CH01 - Change of particulars for director 14 November 2011
CH01 - Change of particulars for director 18 March 2011
AA - Annual Accounts 28 February 2011
AD01 - Change of registered office address 13 January 2011
AR01 - Annual Return 15 November 2010
TM02 - Termination of appointment of secretary 17 August 2010
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 25 November 2009
AA - Annual Accounts 07 August 2009
287 - Change in situation or address of Registered Office 19 June 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 17 December 2007
AA - Annual Accounts 23 October 2007
225 - Change of Accounting Reference Date 20 August 2007
RESOLUTIONS - N/A 14 July 2007
RESOLUTIONS - N/A 14 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2007
123 - Notice of increase in nominal capital 14 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2007
363a - Annual Return 29 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2006
RESOLUTIONS - N/A 10 October 2006
RESOLUTIONS - N/A 10 October 2006
MEM/ARTS - N/A 10 October 2006
123 - Notice of increase in nominal capital 10 October 2006
287 - Change in situation or address of Registered Office 17 August 2006
288b - Notice of resignation of directors or secretaries 17 August 2006
288a - Notice of appointment of directors or secretaries 17 August 2006
288a - Notice of appointment of directors or secretaries 17 August 2006
395 - Particulars of a mortgage or charge 26 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2006
288a - Notice of appointment of directors or secretaries 14 December 2005
288a - Notice of appointment of directors or secretaries 14 December 2005
288b - Notice of resignation of directors or secretaries 14 December 2005
225 - Change of Accounting Reference Date 08 December 2005
CERTNM - Change of name certificate 05 December 2005
NEWINC - New incorporation documents 04 November 2005

Mortgages & Charges

Description Date Status Charge by
Share charge 10 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.