Brick By Brick London Home Activity Group


Founded in 1991, Brick By Brick London Home Activity Group, classified under reg no. 02588106 is an active company. Currently registered at 388 Old Kent Road SE1 5AA, the company has been in the business for 33 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 3 directors in the the firm, namely Jim M., Ursula M. and Jacqueline S.. In addition one secretary - Alexander G. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Isabelle G. who worked with the the firm until 15 February 2019.

Brick By Brick London Home Activity Group Address / Contact

Office Address 388 Old Kent Road
Office Address2 London
Town
Post code SE1 5AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02588106
Date of Incorporation Mon, 4th Mar 1991
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Jim M.

Position: Director

Appointed: 16 November 2023

Ursula M.

Position: Director

Appointed: 02 August 2022

Alexander G.

Position: Secretary

Appointed: 15 February 2019

Jacqueline S.

Position: Director

Appointed: 04 March 1991

Victoria S.

Position: Director

Appointed: 10 October 2022

Resigned: 16 November 2023

Dale F.

Position: Director

Appointed: 06 July 2020

Resigned: 10 October 2022

Dorothy N.

Position: Director

Appointed: 24 November 2016

Resigned: 01 August 2022

Reem S.

Position: Director

Appointed: 15 January 2016

Resigned: 24 February 2019

Alexander G.

Position: Director

Appointed: 22 February 2014

Resigned: 24 June 2015

Francesca R.

Position: Director

Appointed: 08 September 2007

Resigned: 06 July 2020

Dorothy N.

Position: Director

Appointed: 21 September 1996

Resigned: 23 November 2012

Isabelle G.

Position: Secretary

Appointed: 31 December 1995

Resigned: 15 February 2019

Alexander G.

Position: Director

Appointed: 02 January 1992

Resigned: 08 September 2007

Isabelle G.

Position: Director

Appointed: 02 January 1992

Resigned: 14 January 2013

Alfredo S.

Position: Director

Appointed: 04 March 1991

Resigned: 03 October 1992

Bes Registrars

Position: Corporate Secretary

Appointed: 04 March 1991

Resigned: 31 December 1995

Olive M.

Position: Director

Appointed: 04 March 1991

Resigned: 07 December 1993

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats identified, there is Jacqueline S. The abovementioned PSC has significiant influence or control over the company,.

Jacqueline S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand40 24153 4331 8913 031
Current Assets70 35069 89226 27637 791
Debtors30 10916 45924 38534 760
Net Assets Liabilities4 478 6744 457 6724 436 2324 372 311
Property Plant Equipment3 546 0583 514 1133 694 7243 714 458
Other
Charity Funds4 478 6744 457 6724 436 2324 372 311
Charity Registration Number England Wales 1 006 3601 006 3601 006 360
Cost Charitable Activity2 109342 246343 691368 618
Donations Legacies30 78334 91326 78222 600
Expenditure594 610434 855433 833470 284
Expenditure Material Fund 434 855433 833470 284
Income Endowments401 161413 853412 393406 363
Income From Charitable Activity369 662377 787383 856382 198
Income Material Fund 413 853412 393406 363
Investment Income7161 1531 7551 565
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses193 44921 00221 44063 921
Number Employees Whose Total Benefits Excluding Employer Pension Costs Fall Within Bands G B P10000 Over G B P600003   
Other Expenditure97 00490 50088 03399 557
Accrued Liabilities Deferred Income22 7249 07169 803129 709
Accumulated Depreciation Impairment Property Plant Equipment586 857618 802650 346677 077
Average Number Employees During Period3333
Corporation Tax Recoverable7 5893 5008 14311 214
Creditors37 73426 33374 698171 985
Depreciation Expense Property Plant Equipment33 87831 94531 54431 855
Fixed Assets4 446 0584 414 1134 484 6544 506 505
Increase From Depreciation Charge For Year Property Plant Equipment 31 94531 54431 855
Interest Income On Bank Deposits7161 1531 7551 565
Investments Fixed Assets900 000900 000789 930792 047
Net Current Assets Liabilities32 61643 55948 422134 194
Other Taxation Social Security Payable6 14312 8094 02517 607
Own Shares900 000900 000110 070792 047
Prepayments Accrued Income359   
Property Plant Equipment Gross Cost4 132 9154 132 9154 345 0704 391 535
Social Security Costs18 91718 40317 06515 219
Total Assets Less Current Liabilities4 478 6744 457 6724 436 2324 372 311
Trade Creditors Trade Payables8 8674 45387024 669
Wages Salaries183 000180 000230 408205 496
Disposals Decrease In Depreciation Impairment Property Plant Equipment   5 124
Disposals Property Plant Equipment   5 124
Total Additions Including From Business Combinations Property Plant Equipment  212 15551 589

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 4th, September 2023
Free Download (18 pages)

Company search

Advertisements