Company NameThe Brick Artist Limited
DirectorHoward James Cox
Company StatusActive
Company Number07207666
CategoryPrivate Limited Company
Incorporation Date30 March 2010(14 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Howard James Cox
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(9 years after company formation)
Appointment Duration5 years
RoleTechnician
Country of ResidenceEngland
Correspondence Address1a C R Farm Estate Brentwood Road
Herongate
Brentwood
CM13 3LH
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Howard James Cox
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Richmond Road
Leytonstone
London
E11 4BU
Secretary NameJohn Joseph Phillips
NationalityBritish
StatusResigned
Appointed30 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address68 Richmond Road
Leytonstone
London
E11 4BU
Director NameMiss Monica Herman
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(1 year, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 09 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Richmond Road
Leytonstone
London
E11 4BU

Location

Registered Address1a C R Farm Estate Brentwood Road
Herongate
Brentwood
CM13 3LH
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishHerongate and Ingrave
WardHerongate, Ingrave and West Horndon
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Monica Herman
100.00%
Ordinary

Financials

Year2014
Net Worth£5,818
Cash£3,894
Current Liabilities£4,302

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 March 2024 (3 weeks, 5 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Filing History

31 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
31 March 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
16 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 April 2022Confirmation statement made on 30 March 2022 with updates (4 pages)
18 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
9 April 2021Cessation of Monica Herman as a person with significant control on 30 June 2020 (1 page)
9 April 2021Notification of Howard James Cox as a person with significant control on 30 June 2020 (2 pages)
8 April 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
3 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
6 May 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
6 May 2020Registered office address changed from 68 Richmond Road Leytonstone London E11 4BU to 1a C R Farm Estate Brentwood Road Herongate Brentwood CM13 3LH on 6 May 2020 (1 page)
19 February 2020Termination of appointment of Monica Herman as a director on 9 January 2020 (1 page)
19 July 2019Micro company accounts made up to 31 March 2019 (3 pages)
23 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
23 April 2019Appointment of Mr Howard James Cox as a director on 23 April 2019 (2 pages)
9 August 2018Micro company accounts made up to 31 March 2018 (4 pages)
13 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
22 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
22 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 1
(3 pages)
2 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 1
(3 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(3 pages)
1 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(3 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(3 pages)
14 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(3 pages)
7 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
26 July 2012Termination of appointment of Howard Cox as a director (1 page)
26 July 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
26 July 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
26 July 2012Director's details changed for Miss Monica Herman on 11 June 2012 (2 pages)
26 July 2012Director's details changed for Miss Monica Herman on 11 June 2012 (2 pages)
26 July 2012Termination of appointment of Howard Cox as a director (1 page)
11 June 2012Termination of appointment of John Phillips as a secretary (1 page)
11 June 2012Termination of appointment of John Phillips as a secretary (1 page)
11 June 2012Registered office address changed from John Phillips & Co 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL on 11 June 2012 (1 page)
11 June 2012Registered office address changed from John Phillips & Co 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL on 11 June 2012 (1 page)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 July 2011Appointment of Miss Monica Herman as a director (2 pages)
15 July 2011Appointment of Miss Monica Herman as a director (2 pages)
16 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
15 April 2010Appointment of John Joseph Phillips as a secretary (3 pages)
15 April 2010Appointment of Howard James Cox as a director (3 pages)
15 April 2010Appointment of Howard James Cox as a director (3 pages)
15 April 2010Registered office address changed from C/O John Phillips & Co Ltd Unit 81 Centaur Court Claydon Business Park Great Blakenham Ipswich IP6 0NL on 15 April 2010 (2 pages)
15 April 2010Appointment of John Joseph Phillips as a secretary (3 pages)
15 April 2010Registered office address changed from C/O John Phillips & Co Ltd Unit 81 Centaur Court Claydon Business Park Great Blakenham Ipswich IP6 0NL on 15 April 2010 (2 pages)
6 April 2010Termination of appointment of Graham Cowan as a director (1 page)
6 April 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 6 April 2010 (1 page)
6 April 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 6 April 2010 (1 page)
6 April 2010Termination of appointment of Graham Cowan as a director (1 page)
6 April 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 6 April 2010 (1 page)
30 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
30 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
30 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)