About

Registered Number: 04419890
Date of Incorporation: 18/04/2002 (22 years ago)
Company Status: Active
Registered Address: 1 New Burlington Place, London, W1S 2HR,

 

Brixton (Axis Park) Ltd was registered on 18 April 2002 and are based in London, it's status in the Companies House registry is set to "Active". Brixton (Axis Park) Ltd has no directors listed at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 19 June 2020
AP01 - Appointment of director 19 March 2020
TM01 - Termination of appointment of director 17 March 2020
TM01 - Termination of appointment of director 06 January 2020
AD01 - Change of registered office address 12 November 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 02 August 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 11 June 2018
PSC05 - N/A 29 September 2017
AA - Annual Accounts 01 August 2017
CS01 - N/A 31 May 2017
RESOLUTIONS - N/A 11 January 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 08 September 2015
AP01 - Appointment of director 17 July 2015
AP01 - Appointment of director 17 July 2015
TM01 - Termination of appointment of director 17 July 2015
TM01 - Termination of appointment of director 17 July 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 16 June 2014
CH01 - Change of particulars for director 19 March 2014
CH01 - Change of particulars for director 21 January 2014
CH01 - Change of particulars for director 21 January 2014
CH01 - Change of particulars for director 29 November 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 05 June 2013
TM01 - Termination of appointment of director 22 October 2012
TM01 - Termination of appointment of director 08 October 2012
AP01 - Appointment of director 05 October 2012
AP01 - Appointment of director 05 October 2012
AP01 - Appointment of director 05 October 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 29 May 2012
AP01 - Appointment of director 23 March 2012
TM01 - Termination of appointment of director 23 March 2012
TM01 - Termination of appointment of director 22 November 2011
CH01 - Change of particulars for director 09 September 2011
CH01 - Change of particulars for director 08 September 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 22 June 2011
CH01 - Change of particulars for director 13 December 2010
AP01 - Appointment of director 10 December 2010
CH01 - Change of particulars for director 05 November 2010
CH03 - Change of particulars for secretary 29 July 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 02 July 2010
AD01 - Change of registered office address 01 July 2010
AP01 - Appointment of director 08 June 2010
AP01 - Appointment of director 28 May 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 30 April 2010
CH03 - Change of particulars for secretary 17 November 2009
AUD - Auditor's letter of resignation 13 November 2009
AUD - Auditor's letter of resignation 02 November 2009
TM01 - Termination of appointment of director 23 October 2009
288c - Notice of change of directors or secretaries or in their particulars 09 September 2009
287 - Change in situation or address of Registered Office 28 August 2009
288b - Notice of resignation of directors or secretaries 28 August 2009
288b - Notice of resignation of directors or secretaries 28 August 2009
288b - Notice of resignation of directors or secretaries 27 August 2009
288a - Notice of appointment of directors or secretaries 27 August 2009
AA - Annual Accounts 26 August 2009
288a - Notice of appointment of directors or secretaries 26 August 2009
288a - Notice of appointment of directors or secretaries 26 August 2009
395 - Particulars of a mortgage or charge 06 August 2009
363a - Annual Return 26 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
363a - Annual Return 29 May 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
RESOLUTIONS - N/A 22 December 2008
AA - Annual Accounts 25 June 2008
363a - Annual Return 08 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 06 September 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
AA - Annual Accounts 30 July 2007
363a - Annual Return 31 May 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
AA - Annual Accounts 04 November 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
288b - Notice of resignation of directors or secretaries 26 June 2006
363a - Annual Return 24 April 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 25 April 2005
288a - Notice of appointment of directors or secretaries 16 November 2004
288b - Notice of resignation of directors or secretaries 01 November 2004
AA - Annual Accounts 10 September 2004
288c - Notice of change of directors or secretaries or in their particulars 21 May 2004
363s - Annual Return 15 May 2004
AA - Annual Accounts 03 November 2003
288a - Notice of appointment of directors or secretaries 01 June 2003
288a - Notice of appointment of directors or secretaries 01 June 2003
288b - Notice of resignation of directors or secretaries 01 June 2003
288b - Notice of resignation of directors or secretaries 01 June 2003
363a - Annual Return 29 April 2003
288a - Notice of appointment of directors or secretaries 17 June 2002
288a - Notice of appointment of directors or secretaries 17 June 2002
225 - Change of Accounting Reference Date 17 June 2002
CERTNM - Change of name certificate 14 June 2002
287 - Change in situation or address of Registered Office 08 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
NEWINC - New incorporation documents 18 April 2002

Mortgages & Charges

Description Date Status Charge by
Subordination deed 20 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.