Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRIXTON VILLAGE LIMITED
Company Information for

BRIXTON VILLAGE LIMITED

24 BRUTON PLACE, LONDON, W1J 6NE,
Company Registration Number
02477284
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Brixton Village Ltd
BRIXTON VILLAGE LIMITED was founded on 1990-03-05 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Brixton Village Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BRIXTON VILLAGE LIMITED
 
Legal Registered Office
24 BRUTON PLACE
LONDON
W1J 6NE
Other companies in W1J
 
Previous Names
ATLANTIC MANAGEMENT LIMITED24/09/2007
Filing Information
Company Number 02477284
Company ID Number 02477284
Date formed 1990-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts FULL
Last Datalog update: 2021-11-06 04:09:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIXTON VILLAGE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BRIXTON VILLAGE LIMITED
The following companies were found which have the same name as BRIXTON VILLAGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRIXTON VILLAGE GRILL LIMITED 34-44 Granville Arcade London SW9 8PR Active - Proposal to Strike off Company formed on the 2011-03-28
BRIXTON VILLAGE NEWS LIMITED 44 Atlantic Road London SW9 8JN Active - Proposal to Strike off Company formed on the 2018-01-24
BRIXTON VILLAGE FOR THE ELDERLY INC. 1115 W MAIN ST LANCASTER TX 75146 Active Company formed on the 2008-09-01
BRIXTON VILLAGE GROCERY LTD 45 Electric Avenue Brixton SW9 8JP Active Company formed on the 2021-09-08
BRIXTON VILLAGE NEWS LIMITED 55 ATLANTIC ROAD LONDON SW9 8PU Active Company formed on the 2024-04-18

Company Officers of BRIXTON VILLAGE LIMITED

Current Directors
Officer Role Date Appointed
ANIL KUMAR THAPAR
Company Secretary 2014-12-22
JOHN ALEXANDER HELLER
Director 2006-09-22
MICHAEL ARON HELLER
Director 2006-10-05
ANIL KUMAR THAPAR
Director 2015-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN CORRY
Director 2006-09-22 2014-12-31
HEATHER ANNE CURTIS
Company Secretary 2011-03-01 2014-12-22
MICHAEL CECIL STEVENS
Director 2006-10-05 2011-06-06
MICHAEL CECIL STEVENS
Company Secretary 2006-09-22 2011-03-01
ALAN GEORGE RATCLIFFE
Company Secretary 2001-09-24 2006-09-22
LORRAINE DENISE GORDON
Director 1993-09-29 2006-09-22
SHARON GAIL LENNARD
Director 1993-09-29 2006-09-22
IAN ALFRED GORDON
Company Secretary 1992-11-11 2002-06-14
HENRY MICHAEL LENNARD
Director 1992-11-11 1993-11-11
IAN ALFRED GORDON
Director 1990-03-09 1993-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ALEXANDER HELLER WEST EALING PROJECTS LIMITED Director 2018-05-03 CURRENT 2018-05-03 Active
JOHN ALEXANDER HELLER BROADWAY REGEN LTD Director 2018-04-25 CURRENT 2018-04-25 Active
JOHN ALEXANDER HELLER PACIFIC SHELF 1844 LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active - Proposal to Strike off
JOHN ALEXANDER HELLER NEWINCCO 1338 LIMITED Director 2014-12-19 CURRENT 2014-12-17 Active - Proposal to Strike off
JOHN ALEXANDER HELLER NEWINCCO 1300 LIMITED Director 2014-06-05 CURRENT 2014-05-28 Active - Proposal to Strike off
JOHN ALEXANDER HELLER NEWINCCO 1299 LIMITED Director 2014-06-05 CURRENT 2014-05-28 Active - Proposal to Strike off
JOHN ALEXANDER HELLER LONDON & ASSOCIATED (RUGELEY) LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active
JOHN ALEXANDER HELLER 24 BPL (HARROGATE) LIMITED Director 2013-12-18 CURRENT 2013-11-07 Active - Proposal to Strike off
JOHN ALEXANDER HELLER 24 BPL (HARROGATE) TWO LIMITED Director 2013-12-18 CURRENT 2013-12-11 Active - Proposal to Strike off
JOHN ALEXANDER HELLER NEWINCCO 1245 LIMITED Director 2013-09-13 CURRENT 2013-05-31 Active - Proposal to Strike off
JOHN ALEXANDER HELLER NEWINCCO 1244 LIMITED Director 2013-09-13 CURRENT 2013-05-31 Active - Proposal to Strike off
JOHN ALEXANDER HELLER NEWINCCO 1243 LIMITED Director 2013-09-13 CURRENT 2013-05-31 Active - Proposal to Strike off
JOHN ALEXANDER HELLER LONDON & ASSOCIATED MANAGEMENT SERVICES LIMITED Director 2010-08-27 CURRENT 2010-08-27 Active
JOHN ALEXANDER HELLER LAP OCEAN TWO LIMITED Director 2008-04-11 CURRENT 2008-03-11 Active - Proposal to Strike off
JOHN ALEXANDER HELLER ANALYTICAL VENTURES LIMITED Director 2008-04-11 CURRENT 2008-03-11 Active - Proposal to Strike off
JOHN ALEXANDER HELLER ANTIQUARIUS LIMITED Director 2006-09-22 CURRENT 1985-04-04 Dissolved 2016-03-21
JOHN ALEXANDER HELLER SKI INVESTMENTS LIMITED Director 2006-09-22 CURRENT 1985-03-21 Dissolved 2016-03-21
JOHN ALEXANDER HELLER MARKET ROW LIMITED Director 2006-09-22 CURRENT 1988-03-10 Active - Proposal to Strike off
JOHN ALEXANDER HELLER LAP OCEAN HOLDINGS LIMITED Director 2005-11-25 CURRENT 2005-11-07 Active
JOHN ALEXANDER HELLER NFL PROPERTY CO. LIMITED Director 2004-12-01 CURRENT 2004-10-25 Active
JOHN ALEXANDER HELLER ANALYTICAL PROPERTIES (ST. HELENS) LIMITED Director 2003-07-10 CURRENT 2003-04-18 Dissolved 2016-03-21
JOHN ALEXANDER HELLER WS TRUSTEE COMPANY LIMITED Director 2002-12-16 CURRENT 2002-11-06 Active
JOHN ALEXANDER HELLER ANALYTICAL PORTFOLIOS LIMITED Director 2002-12-02 CURRENT 2001-01-08 Active - Proposal to Strike off
JOHN ALEXANDER HELLER METROC LIMITED Director 2002-11-13 CURRENT 2002-11-01 Active
JOHN ALEXANDER HELLER ANALYTICAL PROPERTIES HOLDINGS LIMITED Director 2002-10-03 CURRENT 2002-10-03 Active
JOHN ALEXANDER HELLER ANALYTICAL PROPERTIES LIMITED Director 2002-08-28 CURRENT 2002-08-28 Active
JOHN ALEXANDER HELLER SHOP.COM LIMITED Director 2000-06-27 CURRENT 1999-09-22 Active
JOHN ALEXANDER HELLER YORKSHIRE PHARMACEUTICAL INDUSTRIES LIMITED Director 1999-12-03 CURRENT 1946-03-29 Active
JOHN ALEXANDER HELLER CLEREWELL LIMITED Director 1999-12-03 CURRENT 1984-03-08 Active
JOHN ALEXANDER HELLER WASDON INVESTMENTS LIMITED Director 1999-12-03 CURRENT 1928-04-14 Active
JOHN ALEXANDER HELLER LONDON & SOUTH YORKSHIRE SECURITIES LIMITED Director 1999-12-03 CURRENT 1963-11-25 Active
JOHN ALEXANDER HELLER KEN - CRAV INVESTMENTS LTD Director 1999-12-03 CURRENT 1939-01-30 Active
JOHN ALEXANDER HELLER CRANWORTH WHARF & TRANSPORT LIMITED Director 1999-12-03 CURRENT 1946-12-11 Active
JOHN ALEXANDER HELLER BARMIK PROPERTIES LIMITED Director 1999-12-03 CURRENT 1964-01-14 Active
JOHN ALEXANDER HELLER TIDECROWN LIMITED Director 1999-12-03 CURRENT 1984-09-05 Active
JOHN ALEXANDER HELLER SOUTH YORKSHIRE PROPERTY TRUST LIMITED Director 1999-12-03 CURRENT 1947-02-12 Active
JOHN ALEXANDER HELLER SPRINGPALM LIMITED Director 1999-12-03 CURRENT 1976-05-20 Active
JOHN ALEXANDER HELLER CLOATHGATE LIMITED Director 1999-12-03 CURRENT 1976-12-08 Active
JOHN ALEXANDER HELLER CAWGATE LIMITED Director 1999-12-03 CURRENT 1977-06-17 Active
JOHN ALEXANDER HELLER WASDON (LEEDS) LIMITED Director 1999-09-06 CURRENT 1998-06-25 Active
JOHN ALEXANDER HELLER PENRITH RETAIL LIMITED Director 1999-09-06 CURRENT 1998-08-20 Active
JOHN ALEXANDER HELLER WASDON (DOVER) LIMITED Director 1999-09-06 CURRENT 1999-04-08 Active
JOHN ALEXANDER HELLER LONDON & ASSOCIATED PROPERTIES PLC Director 1998-03-02 CURRENT 1938-06-25 Active
JOHN ALEXANDER HELLER DRAGON RETAIL PROPERTIES LIMITED Director 1996-09-27 CURRENT 1981-06-16 Active
MICHAEL ARON HELLER PACIFIC SHELF 1844 LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active - Proposal to Strike off
MICHAEL ARON HELLER BISICHI NORTHAMPTON LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active
MICHAEL ARON HELLER BISICHI (PROPERTIES) LTD Director 2014-11-19 CURRENT 2014-11-19 Active
MICHAEL ARON HELLER NEWINCCO 1300 LIMITED Director 2014-06-05 CURRENT 2014-05-28 Active - Proposal to Strike off
MICHAEL ARON HELLER NEWINCCO 1299 LIMITED Director 2014-06-05 CURRENT 2014-05-28 Active - Proposal to Strike off
MICHAEL ARON HELLER LONDON & ASSOCIATED (RUGELEY) LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active
MICHAEL ARON HELLER 24 BPL (HARROGATE) LIMITED Director 2013-12-18 CURRENT 2013-11-07 Active - Proposal to Strike off
MICHAEL ARON HELLER 24 BPL (HARROGATE) TWO LIMITED Director 2013-12-18 CURRENT 2013-12-11 Active - Proposal to Strike off
MICHAEL ARON HELLER NEWINCCO 1245 LIMITED Director 2013-09-13 CURRENT 2013-05-31 Active - Proposal to Strike off
MICHAEL ARON HELLER NEWINCCO 1244 LIMITED Director 2013-09-13 CURRENT 2013-05-31 Active - Proposal to Strike off
MICHAEL ARON HELLER NEWINCCO 1243 LIMITED Director 2013-09-13 CURRENT 2013-05-31 Active - Proposal to Strike off
MICHAEL ARON HELLER ANALYTICAL PROPERTIES (ST. HELENS) LIMITED Director 2009-05-14 CURRENT 2003-04-18 Dissolved 2016-03-21
MICHAEL ARON HELLER ANALYTICAL PROPERTIES HOLDINGS LIMITED Director 2009-05-14 CURRENT 2002-10-03 Active
MICHAEL ARON HELLER ANALYTICAL PROPERTIES LIMITED Director 2009-05-14 CURRENT 2002-08-28 Active
MICHAEL ARON HELLER ANALYTICAL PORTFOLIOS LIMITED Director 2009-05-14 CURRENT 2001-01-08 Active - Proposal to Strike off
MICHAEL ARON HELLER LAP OCEAN HOLDINGS LIMITED Director 2007-02-26 CURRENT 2005-11-07 Active
MICHAEL ARON HELLER ANTIQUARIUS LIMITED Director 2006-10-05 CURRENT 1985-04-04 Dissolved 2016-03-21
MICHAEL ARON HELLER SKI INVESTMENTS LIMITED Director 2006-10-05 CURRENT 1985-03-21 Dissolved 2016-03-21
MICHAEL ARON HELLER MARKET ROW LIMITED Director 2006-10-05 CURRENT 1988-03-10 Active - Proposal to Strike off
MICHAEL ARON HELLER NFL PROPERTY CO. LIMITED Director 2004-10-27 CURRENT 2004-10-25 Active
MICHAEL ARON HELLER WS TRUSTEE COMPANY LIMITED Director 2002-12-16 CURRENT 2002-11-06 Active
MICHAEL ARON HELLER METROC LIMITED Director 2002-11-13 CURRENT 2002-11-01 Active
MICHAEL ARON HELLER TECHNION UK Director 2002-04-10 CURRENT 2002-04-10 Active
MICHAEL ARON HELLER SHOP.COM LIMITED Director 2000-06-27 CURRENT 1999-09-22 Active
MICHAEL ARON HELLER WASDON (DOVER) LIMITED Director 1999-04-08 CURRENT 1999-04-08 Active
MICHAEL ARON HELLER LONDON & ASSOCIATED LTD. Director 1995-09-15 CURRENT 1995-09-15 Active - Proposal to Strike off
MICHAEL ARON HELLER YORKSHIRE PHARMACEUTICAL INDUSTRIES LIMITED Director 1991-11-10 CURRENT 1946-03-29 Active
MICHAEL ARON HELLER CLEREWELL LIMITED Director 1991-11-10 CURRENT 1984-03-08 Active
MICHAEL ARON HELLER LONDON & SOUTH YORKSHIRE SECURITIES LIMITED Director 1991-11-10 CURRENT 1963-11-25 Active
MICHAEL ARON HELLER KEN - CRAV INVESTMENTS LTD Director 1991-11-10 CURRENT 1939-01-30 Active
MICHAEL ARON HELLER CRANWORTH WHARF & TRANSPORT LIMITED Director 1991-11-10 CURRENT 1946-12-11 Active
MICHAEL ARON HELLER BARMIK PROPERTIES LIMITED Director 1991-11-10 CURRENT 1964-01-14 Active
MICHAEL ARON HELLER TIDECROWN LIMITED Director 1991-11-10 CURRENT 1984-09-05 Active
MICHAEL ARON HELLER SOUTH YORKSHIRE PROPERTY TRUST LIMITED Director 1991-11-10 CURRENT 1947-02-12 Active
MICHAEL ARON HELLER SPRINGPALM LIMITED Director 1991-11-10 CURRENT 1976-05-20 Active
MICHAEL ARON HELLER CLOATHGATE LIMITED Director 1991-11-10 CURRENT 1976-12-08 Active
MICHAEL ARON HELLER CAWGATE LIMITED Director 1991-11-10 CURRENT 1977-06-17 Active
MICHAEL ARON HELLER LONDON & AFRICAN INVESTMENTS LIMITED Director 1991-07-18 CURRENT 1964-11-24 Active - Proposal to Strike off
MICHAEL ARON HELLER ANALYTICAL INVESTMENTS LIMITED Director 1991-07-18 CURRENT 1968-08-16 Active - Proposal to Strike off
MICHAEL ARON HELLER MINERAL PRODUCTS LIMITED Director 1991-07-13 CURRENT 1913-05-19 Active
MICHAEL ARON HELLER BISICHI MINING (EXPLORATION) LIMITED Director 1991-07-11 CURRENT 1981-11-03 Active
MICHAEL ARON HELLER BISICHI PLC Director 1991-07-11 CURRENT 1910-10-13 Active
MICHAEL ARON HELLER LONDON & ASSOCIATED PROPERTIES PLC Director 1991-07-10 CURRENT 1938-06-25 Active
MICHAEL ARON HELLER WASDON INVESTMENTS LIMITED Director 1988-12-15 CURRENT 1928-04-14 Active
ANIL KUMAR THAPAR WEST EALING PROJECTS LIMITED Director 2018-05-03 CURRENT 2018-05-03 Active
ANIL KUMAR THAPAR PACIFIC SHELF 1844 LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active - Proposal to Strike off
ANIL KUMAR THAPAR LONDON & AFRICAN INVESTMENTS LIMITED Director 2017-05-30 CURRENT 1964-11-24 Active - Proposal to Strike off
ANIL KUMAR THAPAR ANALYTICAL PROPERTIES HOLDINGS LIMITED Director 2015-01-01 CURRENT 2002-10-03 Active
ANIL KUMAR THAPAR LAP OCEAN HOLDINGS LIMITED Director 2015-01-01 CURRENT 2005-11-07 Active
ANIL KUMAR THAPAR LAP OCEAN TWO LIMITED Director 2015-01-01 CURRENT 2008-03-11 Active - Proposal to Strike off
ANIL KUMAR THAPAR 24 BPL (HARROGATE) LIMITED Director 2015-01-01 CURRENT 2013-11-07 Active - Proposal to Strike off
ANIL KUMAR THAPAR 24 BPL (HARROGATE) TWO LIMITED Director 2015-01-01 CURRENT 2013-12-11 Active - Proposal to Strike off
ANIL KUMAR THAPAR LONDON & ASSOCIATED (RUGELEY) LIMITED Director 2015-01-01 CURRENT 2014-02-14 Active
ANIL KUMAR THAPAR NEWINCCO 1245 LIMITED Director 2015-01-01 CURRENT 2013-05-31 Active - Proposal to Strike off
ANIL KUMAR THAPAR LONDON & ASSOCIATED PROPERTIES PLC Director 2015-01-01 CURRENT 1938-06-25 Active
ANIL KUMAR THAPAR ANALYTICAL INVESTMENTS LIMITED Director 2015-01-01 CURRENT 1968-08-16 Active - Proposal to Strike off
ANIL KUMAR THAPAR MARKET ROW LIMITED Director 2015-01-01 CURRENT 1988-03-10 Active - Proposal to Strike off
ANIL KUMAR THAPAR LONDON & ASSOCIATED LTD. Director 2015-01-01 CURRENT 1995-09-15 Active - Proposal to Strike off
ANIL KUMAR THAPAR ANALYTICAL PROPERTIES LIMITED Director 2015-01-01 CURRENT 2002-08-28 Active
ANIL KUMAR THAPAR NEWINCCO 1244 LIMITED Director 2015-01-01 CURRENT 2013-05-31 Active - Proposal to Strike off
ANIL KUMAR THAPAR NEWINCCO 1243 LIMITED Director 2015-01-01 CURRENT 2013-05-31 Active - Proposal to Strike off
ANIL KUMAR THAPAR NEWINCCO 1300 LIMITED Director 2015-01-01 CURRENT 2014-05-28 Active - Proposal to Strike off
ANIL KUMAR THAPAR ANALYTICAL PORTFOLIOS LIMITED Director 2015-01-01 CURRENT 2001-01-08 Active - Proposal to Strike off
ANIL KUMAR THAPAR ORCHARD CHAMBERS RESIDENTIAL LIMITED Director 2015-01-01 CURRENT 2001-09-13 Active
ANIL KUMAR THAPAR LONDON & ASSOCIATED MANAGEMENT SERVICES LIMITED Director 2015-01-01 CURRENT 2010-08-27 Active
ANIL KUMAR THAPAR NEWINCCO 1299 LIMITED Director 2015-01-01 CURRENT 2014-05-28 Active - Proposal to Strike off
ANIL KUMAR THAPAR LONDON & ASSOCIATED SECURITIES LIMITED Director 2014-12-08 CURRENT 1939-03-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-04SECOND GAZETTE not voluntary dissolution
2021-10-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-05DS01Application to strike the company off the register
2021-08-18AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-26AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES
2019-09-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024772840007
2019-08-21AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-14AP03Appointment of Mr Jonathan Mintz as company secretary on 2019-02-11
2019-02-14AP01DIRECTOR APPOINTED MR JONATHAN MINTZ
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ANIL KUMAR THAPAR
2019-01-02TM02Termination of appointment of Anil Kumar Thapar on 2018-12-31
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2018-10-15CH01Director's details changed for John Alexander Heller on 2018-10-13
2018-07-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES
2017-07-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-08-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-13AR0113/10/15 ANNUAL RETURN FULL LIST
2015-08-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-12TM02Termination of appointment of Heather Anne Curtis on 2014-12-22
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN CORRY
2015-01-12AP01DIRECTOR APPOINTED MR ANIL KUMAR THAPAR
2015-01-12AP03Appointment of Anil Kumar Thapar as company secretary on 2014-12-22
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-16AR0113/10/14 ANNUAL RETURN FULL LIST
2014-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024772840006
2014-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-07-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 024772840007
2014-05-15CC04Statement of company's objects
2014-05-13MEM/ARTSARTICLES OF ASSOCIATION
2014-05-13RES01ADOPT ARTICLES 13/05/14
2014-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 024772840006
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-17AR0113/10/13 FULL LIST
2013-07-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-10RES13COMPANY BUSINESS 21/12/2012
2012-10-18AR0113/10/12 FULL LIST
2012-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ARON HELLER / 18/10/2012
2012-07-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2012 FROM CARLTON HOUSE 22A ST JAMES'S SQUARE LONDON SW1Y 4JH
2011-10-28AR0113/10/11 FULL LIST
2011-06-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEVENS
2011-06-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEVENS
2011-04-27TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL STEVENS
2011-04-27AP03SECRETARY APPOINTED MS HEATHER ANNE CURTIS
2010-10-14AR0113/10/10 FULL LIST
2010-08-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-28RES13FACILITY AGREEMENT 22/06/2010
2009-10-27AR0113/10/09 FULL LIST
2009-10-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-06RES13SECTION 175 18/12/2008
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-22363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2007-10-24363aRETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS
2007-09-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-09-24CERTNMCOMPANY NAME CHANGED ATLANTIC MANAGEMENT LIMITED CERTIFICATE ISSUED ON 24/09/07
2007-07-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-13225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06
2006-11-01363aRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2006-10-17287REGISTERED OFFICE CHANGED ON 17/10/06 FROM: C/O RATCLIFFE & CO 74 CHANCERY LANE LONDON WC2A 1AA
2006-10-17288bSECRETARY RESIGNED
2006-10-17288bDIRECTOR RESIGNED
2006-10-17288bDIRECTOR RESIGNED
2006-10-17288aNEW SECRETARY APPOINTED
2006-10-17288aNEW DIRECTOR APPOINTED
2006-10-17288aNEW DIRECTOR APPOINTED
2006-10-17288aNEW DIRECTOR APPOINTED
2006-10-17288aNEW DIRECTOR APPOINTED
2006-10-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-09AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-10-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-04RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-10-04RES13LOAN AGREEMENT 22/09/06
2006-09-26395PARTICULARS OF MORTGAGE/CHARGE
2006-09-26225ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/05/06
2006-09-20AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-04-28288cDIRECTOR'S PARTICULARS CHANGED
2006-04-03225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 30/11/05
2006-01-31AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-18363sRETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS
2004-11-22AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-08363sRETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS
2004-07-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BRIXTON VILLAGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRIXTON VILLAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-03 Outstanding ABBEY NATIONAL TREASURY SERVICES PLC
2014-05-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT
DEBENTURE 2006-09-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-10-31 Satisfied EAGLE STAR LIFE ASSURANCE COMPANY LIMITED
DEBENTURE 2000-10-31 Satisfied EAGLE STAR LIFE ASSURANCE COMPANY LIMITED
LEGAL CHARGE 1995-07-18 Satisfied SINGER & FRIEDLANDER LIMITED
MORTGAGE DEBENTURE 1995-07-18 Satisfied SINGER & FRIEDLANDER LIMITED
Intangible Assets
Patents
We have not found any records of BRIXTON VILLAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIXTON VILLAGE LIMITED
Trademarks
We have not found any records of BRIXTON VILLAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIXTON VILLAGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BRIXTON VILLAGE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BRIXTON VILLAGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIXTON VILLAGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRIXTON VILLAGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.