Company NameBrirod Developments Limited
DirectorRod Ian Fowler
Company StatusActive
Company Number05198298
CategoryPrivate Limited Company
Incorporation Date5 August 2004(19 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Rod Ian Fowler
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArynddon
Station Road
Great Bentley Colchester
Essex
CO7 8LJ
Secretary NameMr Rod Ian Fowler
NationalityBritish
StatusCurrent
Appointed05 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArynddon
Station Road
Great Bentley Colchester
Essex
CO7 8LJ
Director NameMr Brian Kevin Rogers
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address17 Tower Road
Wivenhoe
Colchester
Essex
CO7 9QF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 August 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Rod Ian Fowler
100.00%
Ordinary

Financials

Year2014
Net Worth£65,541
Cash£19,679
Current Liabilities£46,489

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Charges

10 October 2008Delivered on: 16 October 2008
Satisfied on: 7 January 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land known as new barn, back of greenacres farm, 68 langham road, boxted, colchester, essex t/no EX740362 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 November 2004Delivered on: 2 December 2004
Satisfied on: 12 November 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a new barn, greeneacres farm, 68 langham road, boxted, colchester, t/no ex 89793 (part). Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
16 November 2004Delivered on: 19 November 2004
Satisfied on: 12 November 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 July 2008Delivered on: 29 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

10 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
19 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
22 April 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
6 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
26 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
7 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
22 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
21 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
20 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
9 September 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
9 September 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
29 November 2016Compulsory strike-off action has been discontinued (1 page)
29 November 2016Compulsory strike-off action has been discontinued (1 page)
27 November 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
27 November 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
14 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
14 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
14 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
3 January 2015Compulsory strike-off action has been discontinued (1 page)
3 January 2015Compulsory strike-off action has been discontinued (1 page)
31 December 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(4 pages)
31 December 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(4 pages)
31 December 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(4 pages)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
20 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(4 pages)
20 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(4 pages)
20 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
12 November 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
12 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 November 2011Compulsory strike-off action has been discontinued (1 page)
30 November 2011Compulsory strike-off action has been discontinued (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
29 October 2010Termination of appointment of Brian Rogers as a director (1 page)
29 October 2010Termination of appointment of Brian Rogers as a director (1 page)
21 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
8 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
8 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
23 October 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
23 October 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
21 October 2009Registered office address changed from 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 21 October 2009 (1 page)
21 October 2009Registered office address changed from 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 21 October 2009 (1 page)
9 October 2009Annual return made up to 5 August 2009 with a full list of shareholders (5 pages)
9 October 2009Annual return made up to 5 August 2009 with a full list of shareholders (5 pages)
9 October 2009Annual return made up to 5 August 2009 with a full list of shareholders (5 pages)
9 January 2009Return made up to 05/08/08; full list of members (4 pages)
9 January 2009Return made up to 05/08/08; full list of members (4 pages)
12 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
12 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2006 (5 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2006 (5 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
17 October 2007Return made up to 05/08/07; full list of members
  • 363(287) ‐ Registered office changed on 17/10/07
(7 pages)
17 October 2007Return made up to 05/08/07; full list of members
  • 363(287) ‐ Registered office changed on 17/10/07
(7 pages)
16 November 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
16 November 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
25 October 2006Return made up to 05/08/06; full list of members (7 pages)
25 October 2006Return made up to 05/08/06; full list of members (7 pages)
13 October 2005Return made up to 05/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2005Return made up to 05/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2005Registered office changed on 01/06/05 from: 72 east hill colchester essex CO1 2QW (1 page)
1 June 2005Registered office changed on 01/06/05 from: 72 east hill colchester essex CO1 2QW (1 page)
2 December 2004Particulars of mortgage/charge (5 pages)
2 December 2004Particulars of mortgage/charge (5 pages)
19 November 2004Particulars of mortgage/charge (7 pages)
19 November 2004Particulars of mortgage/charge (7 pages)
16 November 2004Ad 05/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 November 2004Accounting reference date shortened from 31/08/05 to 31/07/05 (1 page)
16 November 2004Ad 05/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 November 2004Accounting reference date shortened from 31/08/05 to 31/07/05 (1 page)
15 November 2004New director appointed (2 pages)
15 November 2004Secretary resigned (1 page)
15 November 2004New secretary appointed (2 pages)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
15 November 2004New secretary appointed (2 pages)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
15 November 2004Secretary resigned (1 page)
5 August 2004Incorporation (16 pages)
5 August 2004Incorporation (16 pages)