Brickstone Investment Ltd LONDON


Brickstone Investment started in year 2015 as Private Limited Company with registration number 09511395. The Brickstone Investment company has been functioning successfully for 9 years now and its status is active. The firm's office is based in London at 8 Fordham Street. Postal code: E1 1HS.

The company has 8 directors, namely Ruzi B., Shariful I. and Suluk A. and others. Of them, Abdul H., Mohammed A. have been with the company the longest, being appointed on 26 March 2015 and Ruzi B. has been with the company for the least time - from 16 June 2017. As of 9 May 2024, there were 9 ex directors - Saleh A., Razaul K. and others listed below. There were no ex secretaries.

Brickstone Investment Ltd Address / Contact

Office Address 8 Fordham Street
Town London
Post code E1 1HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09511395
Date of Incorporation Thu, 26th Mar 2015
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Ruzi B.

Position: Director

Appointed: 16 June 2017

Shariful I.

Position: Director

Appointed: 16 November 2015

Suluk A.

Position: Director

Appointed: 16 November 2015

Muhammad K.

Position: Director

Appointed: 16 November 2015

Farhan K.

Position: Director

Appointed: 16 November 2015

Mohammad J.

Position: Director

Appointed: 16 November 2015

Abdul H.

Position: Director

Appointed: 26 March 2015

Mohammed A.

Position: Director

Appointed: 26 March 2015

Saleh A.

Position: Director

Appointed: 16 November 2015

Resigned: 26 December 2016

Razaul K.

Position: Director

Appointed: 26 March 2015

Resigned: 01 April 2015

Muhammad K.

Position: Director

Appointed: 26 March 2015

Resigned: 25 May 2015

Jamal A.

Position: Director

Appointed: 26 March 2015

Resigned: 01 April 2015

Saleh A.

Position: Director

Appointed: 26 March 2015

Resigned: 01 April 2015

Farhan K.

Position: Director

Appointed: 26 March 2015

Resigned: 01 April 2015

Suluk A.

Position: Director

Appointed: 26 March 2015

Resigned: 01 April 2015

Shariful I.

Position: Director

Appointed: 26 March 2015

Resigned: 01 April 2015

Mohammed J.

Position: Director

Appointed: 26 March 2015

Resigned: 01 April 2015

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats identified, there is Abdul H. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Mohammed A. This PSC owns 25-50% shares and has 25-50% voting rights.

Abdul H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mohammed A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-498       
Balance Sheet
Cash Bank On Hand415 2074 7477 651687 663  119 34079 327
Current Assets415 207503 505503 197687 66391 079111 962119 340 
Debtors 13 943      
Net Assets Liabilities-498-818-1 24052 74228 65938 74248 92257 205
Other Debtors 13 943      
Property Plant Equipment  495 546   304 602304 602
Cash Bank In Hand415 207       
Net Assets Liabilities Including Pension Asset Liability-498       
Reserves/Capital
Called Up Share Capital2       
Profit Loss Account Reserve-500       
Shareholder Funds-498       
Other
Version Production Software       2 023
Bank Borrowings      50 000 
Creditors415 705504 323504 437634 921367 022327 822325 020326 724
Current Asset Investments 484 815495 546     
Loans From Directors      324 220324 220
Net Current Assets Liabilities-498-818-496 78652 742275 943215 860205 680-247 397
Other Creditors415 705504 323504 4376 882  8001 460
Property Plant Equipment Gross Cost      304 602304 602
Taxation Social Security Payable   1 355   1 044
Total Assets Less Current Liabilities-498  52 74228 65988 74298 92257 205
Trade Creditors Trade Payables  504 437626 684    
Fixed Assets    304 602304 602304 602 
Creditors Due Within One Year415 705       
Number Shares Allotted2       
Par Value Share1       
Share Capital Allotted Called Up Paid2       

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023-05-09
filed on: 25th, May 2023
Free Download (3 pages)

Company search

Advertisements