About

Registered Number: 04203970
Date of Incorporation: 23/04/2001 (24 years ago)
Company Status: Active
Registered Address: Rushy House, 1 Saint Matthews Road, Brixton, London, SW2 1ND

 

Brixton Mortar Ltd was founded on 23 April 2001 and are based in Brixton, London, it's status in the Companies House registry is set to "Active". The company does not have any directors listed. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 23 April 2020
PSC04 - N/A 14 February 2020
CH01 - Change of particulars for director 14 February 2020
CS01 - N/A 07 May 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 04 May 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 31 May 2017
AA - Annual Accounts 28 April 2017
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 25 May 2015
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 29 April 2014
TM02 - Termination of appointment of secretary 29 April 2014
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 07 May 2013
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 27 April 2012
MG01 - Particulars of a mortgage or charge 10 June 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 27 April 2011
MG01 - Particulars of a mortgage or charge 14 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 April 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 05 July 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 09 July 2009
AA - Annual Accounts 06 January 2009
225 - Change of Accounting Reference Date 30 May 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 04 November 2007
363a - Annual Return 04 May 2007
AA - Annual Accounts 05 September 2006
363a - Annual Return 18 May 2006
395 - Particulars of a mortgage or charge 01 November 2005
395 - Particulars of a mortgage or charge 11 October 2005
395 - Particulars of a mortgage or charge 04 October 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 19 May 2005
AA - Annual Accounts 06 September 2004
363s - Annual Return 24 May 2004
287 - Change in situation or address of Registered Office 22 March 2004
225 - Change of Accounting Reference Date 03 March 2004
363s - Annual Return 31 July 2003
AA - Annual Accounts 26 February 2003
395 - Particulars of a mortgage or charge 24 September 2002
395 - Particulars of a mortgage or charge 17 August 2002
363s - Annual Return 25 July 2002
287 - Change in situation or address of Registered Office 27 June 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
288b - Notice of resignation of directors or secretaries 04 June 2001
288b - Notice of resignation of directors or secretaries 04 June 2001
287 - Change in situation or address of Registered Office 04 June 2001
NEWINC - New incorporation documents 23 April 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 07 June 2011 Outstanding

N/A

Legal charge 12 April 2011 Outstanding

N/A

Legal charge 31 October 2005 Fully Satisfied

N/A

Legal charge 04 October 2005 Fully Satisfied

N/A

Debenture 23 September 2005 Fully Satisfied

N/A

Legal mortgage 10 September 2002 Fully Satisfied

N/A

Debenture 15 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.