About

Registered Number: 01535072
Date of Incorporation: 15/12/1980 (43 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 17/11/2018 (5 years and 6 months ago)
Registered Address: Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

 

Having been setup in 1980, Brisk & Kindle Property Ltd are based in London. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YAHYA, Kadir N/A 20 October 1993 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 November 2018
LIQ13 - N/A 17 August 2018
LIQ03 - N/A 14 September 2017
AD01 - Change of registered office address 17 August 2016
RESOLUTIONS - N/A 15 August 2016
4.70 - N/A 15 August 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 15 August 2016
AR01 - Annual Return 19 April 2016
CH01 - Change of particulars for director 19 April 2016
CH03 - Change of particulars for secretary 19 April 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 07 April 2015
AD01 - Change of registered office address 07 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 30 December 2013
TM01 - Termination of appointment of director 03 December 2013
AR01 - Annual Return 27 March 2013
AD01 - Change of registered office address 13 February 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 19 March 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 19 March 2009
AA - Annual Accounts 23 January 2009
363s - Annual Return 22 April 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 19 March 2007
287 - Change in situation or address of Registered Office 19 March 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 17 March 2006
287 - Change in situation or address of Registered Office 17 March 2006
288c - Notice of change of directors or secretaries or in their particulars 17 March 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 02 April 2004
AA - Annual Accounts 08 January 2004
AA - Annual Accounts 24 July 2003
225 - Change of Accounting Reference Date 24 July 2003
363s - Annual Return 27 April 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 April 2003
363s - Annual Return 02 September 2002
AA - Annual Accounts 20 August 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 May 2002
287 - Change in situation or address of Registered Office 11 April 2002
288a - Notice of appointment of directors or secretaries 07 August 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
287 - Change in situation or address of Registered Office 16 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 2001
AA - Annual Accounts 25 April 2001
363s - Annual Return 23 March 2001
363s - Annual Return 21 March 2000
AA - Annual Accounts 08 March 2000
AA - Annual Accounts 30 April 1999
363s - Annual Return 23 April 1999
AAMD - Amended Accounts 01 May 1998
AA - Annual Accounts 06 April 1998
363s - Annual Return 01 April 1998
287 - Change in situation or address of Registered Office 24 September 1997
363s - Annual Return 19 March 1997
287 - Change in situation or address of Registered Office 07 February 1997
AA - Annual Accounts 24 December 1996
363s - Annual Return 31 March 1996
AA - Annual Accounts 06 March 1996
363s - Annual Return 16 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 18 November 1994
363s - Annual Return 24 March 1994
287 - Change in situation or address of Registered Office 08 December 1993
AA - Annual Accounts 16 November 1993
288 - N/A 31 October 1993
288 - N/A 08 October 1993
288 - N/A 27 September 1993
363s - Annual Return 22 March 1993
AA - Annual Accounts 08 December 1992
AA - Annual Accounts 14 April 1992
363a - Annual Return 16 March 1992
AA - Annual Accounts 27 March 1991
363a - Annual Return 27 March 1991
AA - Annual Accounts 26 March 1990
363 - Annual Return 26 March 1990
287 - Change in situation or address of Registered Office 04 January 1990
395 - Particulars of a mortgage or charge 03 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 1989
AA - Annual Accounts 10 July 1989
363 - Annual Return 25 January 1989
AA - Annual Accounts 12 July 1988
363 - Annual Return 21 March 1988
AA - Annual Accounts 29 July 1987
395 - Particulars of a mortgage or charge 19 May 1987
363 - Annual Return 15 April 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 1986
NEWINC - New incorporation documents 15 December 1980

Mortgages & Charges

Description Date Status Charge by
Letter of charge 13 December 1989 Fully Satisfied

N/A

Letter of charge 28 April 1987 Fully Satisfied

N/A

Second mortgage 29 November 1985 Fully Satisfied

N/A

Mortgage 29 November 1985 Fully Satisfied

N/A

Legal charge 09 December 1982 Fully Satisfied

N/A

Legal charge 12 January 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.