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

RISBRICK LIMITED

51 CASTLEMAINE AVENUE, SOUTH CROYDON, SURREY, CR2 7HW,
Company Registration Number
02520406
Private Limited Company
Active

Company Overview

About Risbrick Ltd
RISBRICK LIMITED was founded on 1990-07-10 and has its registered office in Surrey. The organisation's status is listed as "Active". Risbrick Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RISBRICK LIMITED
 
Legal Registered Office
51 CASTLEMAINE AVENUE
SOUTH CROYDON
SURREY
CR2 7HW
Other companies in CR2
 
Filing Information
Company Number 02520406
Company ID Number 02520406
Date formed 1990-07-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-06 20:27:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RISBRICK 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.

Company Officers of RISBRICK LIMITED

Current Directors
Officer Role Date Appointed
MOHAMEDALI NOORALI BHARWANI
Company Secretary 2006-12-05
MOHAMEDALI NOORALI BHARWANI
Director 1991-07-10
NASSIR FAZAL
Director 2006-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
MOHAMMED GULAMABBAS FAZAL
Director 1994-09-20 2007-01-07
MOHAMMED GULAMABBAS FAZAL
Company Secretary 1994-09-20 2006-12-05
ASGARALI HASANALI RAJABALI
Company Secretary 1991-07-10 1994-09-29
MEFIDI GULLAMABBAS FAZAL
Director 1991-07-10 1994-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOHAMEDALI NOORALI BHARWANI ALPHALAND (UK) LIMITED Company Secretary 1999-02-28 CURRENT 1999-02-25 Active
MOHAMEDALI NOORALI BHARWANI ALPHACHEM LIMITED Company Secretary 1992-12-31 CURRENT 1979-12-21 Active
MOHAMEDALI NOORALI BHARWANI RIMMERDAX LIMITED Company Secretary 1991-12-30 CURRENT 1973-08-08 Active
MOHAMEDALI NOORALI BHARWANI 80 PARK LANE MANAGEMENT COMPANY LIMITED Director 2016-06-06 CURRENT 2016-06-06 Active
MOHAMEDALI NOORALI BHARWANI 80 PARK LANE CAR PARKING LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active
MOHAMEDALI NOORALI BHARWANI 80 PARK LANE FREEHOLD MANAGEMENT COMPANY LIMITED Director 2009-10-14 CURRENT 2009-10-14 Active
MOHAMEDALI NOORALI BHARWANI ALPHALAND (UK) LIMITED Director 1999-02-28 CURRENT 1999-02-25 Active
MOHAMEDALI NOORALI BHARWANI ALPHACHEM LIMITED Director 1992-12-31 CURRENT 1979-12-21 Active
MOHAMEDALI NOORALI BHARWANI RIMMERDAX LIMITED Director 1991-12-30 CURRENT 1973-08-08 Active
NASSIR FAZAL PHARMACO DUDLEY LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active - Proposal to Strike off
NASSIR FAZAL JAYCEE ENTERPRISES LIMITED Director 2016-01-11 CURRENT 2016-01-11 Dissolved 2017-06-20
NASSIR FAZAL HAYMILLS HEALTHCARE LIMITED Director 2016-01-11 CURRENT 2016-01-11 Dissolved 2018-01-16
NASSIR FAZAL PHARMACO RIDDINGS LIMITED Director 2015-03-23 CURRENT 2015-03-23 Dissolved 2017-03-07
NASSIR FAZAL WASHWOOD HEATH HEALTHCARE LTD Director 2014-01-20 CURRENT 2014-01-20 Active
NASSIR FAZAL N2M SOLUTIONS LIMITED Director 2011-04-04 CURRENT 2011-04-04 Dissolved 2017-09-12
NASSIR FAZAL ZANSIS CORPORATION LTD Director 2011-03-11 CURRENT 2011-03-11 Dissolved 2017-06-20
NASSIR FAZAL G. F. FOUNDATION LIMITED Director 2005-09-05 CURRENT 2005-09-05 Active
NASSIR FAZAL MEDI-CARE (WEST MIDLANDS) LIMITED Director 2001-03-26 CURRENT 2001-03-06 Active
NASSIR FAZAL MINNOISE LIMITED Director 1995-09-15 CURRENT 1989-04-26 Active - Proposal to Strike off
NASSIR FAZAL DISPHARMA COMMODITIES LIMITED Director 1994-08-10 CURRENT 1994-08-10 Active
NASSIR FAZAL G. F. CORPORATION LIMITED Director 1994-03-10 CURRENT 1994-03-10 Active
NASSIR FAZAL INTERCHEM (CHEMIST WHOLESALE) LIMITED Director 1992-01-01 CURRENT 1983-10-19 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
2023-11-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-07-22CONFIRMATION STATEMENT MADE ON 22/07/23, WITH NO UPDATES
2022-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/22, WITH UPDATES
2022-07-22AP01DIRECTOR APPOINTED MRS GULZARKHATUN BHARWANI
2022-07-22PSC07CESSATION OF G.F.CORPORATION LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-07-22TM01APPOINTMENT TERMINATED, DIRECTOR NASSIR FAZAL
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 10/07/22, WITH NO UPDATES
2022-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-10-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 10/07/21, WITH NO UPDATES
2020-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES
2019-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES
2018-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH NO UPDATES
2017-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH NO UPDATES
2016-11-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-22LATEST SOC22/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-22AR0110/07/15 ANNUAL RETURN FULL LIST
2014-11-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-11AR0110/07/14 ANNUAL RETURN FULL LIST
2013-10-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-09-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-11AR0110/07/13 ANNUAL RETURN FULL LIST
2012-10-22AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-11AR0110/07/12 ANNUAL RETURN FULL LIST
2011-11-09AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-11AR0110/07/11 ANNUAL RETURN FULL LIST
2010-09-25AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-12AR0110/07/10 ANNUAL RETURN FULL LIST
2009-09-08AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-15363aReturn made up to 10/07/09; full list of members
2008-12-27AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-07-10363aReturn made up to 10/07/08; full list of members
2008-01-28AAMDAmended accounts made up to 2007-03-31
2008-01-15AA31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-07-12287REGISTERED OFFICE CHANGED ON 12/07/07 FROM: FIRST FLOOR, 55 NUTFIELD ROAD MERSTHAM REDHILL SURREY RH1 3ER
2007-07-12363aRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2007-01-21288bDIRECTOR RESIGNED
2007-01-16288aNEW DIRECTOR APPOINTED
2007-01-16288aNEW SECRETARY APPOINTED
2007-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-06288bSECRETARY RESIGNED
2006-07-25363aRETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2006-07-25287REGISTERED OFFICE CHANGED ON 25/07/06 FROM: 55 NUTFIELD ROAD MERSTHAM REDHILL SURREY RH1 3ER
2005-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-13363sRETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2005-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-23363sRETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS
2004-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-01363sRETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS
2003-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-18363sRETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS
2002-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-08-29363sRETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS
2001-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-13363sRETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS
2000-05-18395PARTICULARS OF MORTGAGE/CHARGE
2000-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-29363sRETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS
1999-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-04363sRETURN MADE UP TO 10/07/98; NO CHANGE OF MEMBERS
1997-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-08-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-08-18363sRETURN MADE UP TO 10/07/97; NO CHANGE OF MEMBERS
1997-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-08-20363sRETURN MADE UP TO 10/07/96; FULL LIST OF MEMBERS
1996-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-08-25363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1995-08-25363sRETURN MADE UP TO 10/07/95; FULL LIST OF MEMBERS
1995-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-03-15288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-08-10363sRETURN MADE UP TO 10/07/94; NO CHANGE OF MEMBERS
1994-01-10225(1)ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03
1993-12-16363sRETURN MADE UP TO 10/07/93; FULL LIST OF MEMBERS
1993-11-09AAFULL ACCOUNTS MADE UP TO 31/12/92
1992-11-27AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-10-06363sRETURN MADE UP TO 10/07/92; NO CHANGE OF MEMBERS
1991-08-14363bRETURN MADE UP TO 10/07/91; FULL LIST OF MEMBERS
1991-07-03395PARTICULARS OF MORTGAGE/CHARGE
1991-03-14288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-03-14288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
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 RISBRICK 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 RISBRICK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2000-05-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE AND FLOATING CHARGE 1991-06-27 Satisfied ALLIED DUNBAR ASSURANCE PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RISBRICK LIMITED

Intangible Assets
Patents
We have not found any records of RISBRICK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RISBRICK LIMITED
Trademarks
We have not found any records of RISBRICK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RISBRICK 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 RISBRICK 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 RISBRICK 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 RISBRICK 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 RISBRICK 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.