About

Registered Number: 06064991
Date of Incorporation: 24/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: C/O N R Betts & Co 2 Fountain Court, Victoria Square, St Albans, Hertfordshire, AL1 3TF,

 

Having been setup in 2007, Newbrick Consultants Ltd has its registered office in St Albans in Hertfordshire, it's status in the Companies House registry is set to "Active". There is one director listed for this organisation at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DRAYCOTT, Gavin 24 January 2007 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 20 August 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 30 January 2020
AD01 - Change of registered office address 12 July 2019
AD01 - Change of registered office address 12 July 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 24 January 2019
MR04 - N/A 01 November 2018
AD01 - Change of registered office address 22 June 2018
PSC05 - N/A 22 June 2018
CH03 - Change of particulars for secretary 26 April 2018
PSC05 - N/A 25 April 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 27 February 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 28 January 2016
AR01 - Annual Return 14 March 2015
AA - Annual Accounts 27 February 2015
MR04 - N/A 04 November 2014
MR01 - N/A 03 November 2014
CH01 - Change of particulars for director 09 October 2014
MR01 - N/A 25 February 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 03 February 2014
AA01 - Change of accounting reference date 08 October 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 05 September 2012
MG01 - Particulars of a mortgage or charge 20 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2012
AR01 - Annual Return 27 March 2012
CH01 - Change of particulars for director 27 March 2012
CH03 - Change of particulars for secretary 27 March 2012
CH03 - Change of particulars for secretary 11 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 December 2011
CH01 - Change of particulars for director 29 November 2011
CH03 - Change of particulars for secretary 29 November 2011
AA - Annual Accounts 01 November 2011
CH03 - Change of particulars for secretary 24 October 2011
MG01 - Particulars of a mortgage or charge 25 May 2011
MG01 - Particulars of a mortgage or charge 25 May 2011
MG01 - Particulars of a mortgage or charge 13 May 2011
MG01 - Particulars of a mortgage or charge 13 May 2011
MG01 - Particulars of a mortgage or charge 05 April 2011
MG01 - Particulars of a mortgage or charge 26 March 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 01 November 2010
AAMD - Amended Accounts 04 October 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AD01 - Change of registered office address 16 April 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 20 February 2009
AAMD - Amended Accounts 21 January 2009
AA - Annual Accounts 23 May 2008
363a - Annual Return 21 February 2008
288c - Notice of change of directors or secretaries or in their particulars 21 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
NEWINC - New incorporation documents 24 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2014 Outstanding

N/A

A registered charge 24 February 2014 Fully Satisfied

N/A

Mortgage deed 07 August 2012 Fully Satisfied

N/A

Debenture 13 May 2011 Fully Satisfied

N/A

Legal charge 13 May 2011 Fully Satisfied

N/A

Debenture 28 April 2011 Fully Satisfied

N/A

Legal charge 28 April 2011 Fully Satisfied

N/A

Debenture 17 March 2011 Fully Satisfied

N/A

Legal charge 17 March 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.