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

BRISK AND KINDLE PROPERTY LIMITED

LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9LT,
Company Registration Number
01535072
Private Limited Company
Liquidation

Company Overview

About Brisk And Kindle Property Ltd
BRISK AND KINDLE PROPERTY LIMITED was founded on 1980-12-15 and has its registered office in London. The organisation's status is listed as "Liquidation". Brisk And Kindle Property Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BRISK AND KINDLE PROPERTY LIMITED
 
Legal Registered Office
LYNTON HOUSE
7-12 TAVISTOCK SQUARE
LONDON
WC1H 9LT
Other companies in HA7
 
Filing Information
Company Number 01535072
Company ID Number 01535072
Date formed 1980-12-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-09-05 05:48:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRISK AND KINDLE PROPERTY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MODIGA LIMITED   RICHARD ANTHONY ACCOUNTANTS LTD   S2 SOLUTIONS LTD
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 BRISK AND KINDLE PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY IAN BAPTIST
Company Secretary 2001-06-28
ANTHONY IAN BAPTIST
Director 2001-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PHILIP RALPH
Director 2001-06-28 2013-12-03
WING YOOI WONG
Company Secretary 1992-03-12 2001-06-29
LENG PECK KWEK
Director 1992-03-12 2001-06-29
LENG CHAN QUEK
Director 1992-03-12 2001-06-29
KWAI CHOY WONG
Director 1993-09-20 2001-06-29
KADIR YAHYA
Director 1992-03-12 1993-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY IAN BAPTIST TOOMQUEST LIMITED Company Secretary 1999-09-01 CURRENT 1999-07-29 Active - Proposal to Strike off
ANTHONY IAN BAPTIST W WAREHOUSE LTD Director 2012-11-27 CURRENT 2012-11-27 Dissolved 2015-03-10

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
2017-09-14LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/07/2017:LIQ. CASE NO.1
2016-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2016 FROM C/O C/O K SHAH & CO BUCKINGHAM HOUSE EAST BUCKINGHAM PARADE STANMORE MIDDLESEX HA7 4EB
2016-08-154.70DECLARATION OF SOLVENCY
2016-08-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-15LRESSPSPECIAL RESOLUTION TO WIND UP
2016-08-154.70DECLARATION OF SOLVENCY
2016-08-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-15LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 150000
2016-04-19AR0112/03/16 FULL LIST
2016-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY IAN BAPTIST / 12/03/2016
2016-04-19CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY IAN BAPTIST / 12/03/2016
2015-12-17AA31/03/15 TOTAL EXEMPTION SMALL
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 150000
2015-04-07AR0112/03/15 FULL LIST
2015-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2015 FROM BUCKINGHAM HOUSE WEST BUCKINGHAM PARADE STANMORE MIDDLESEX HA7 4EB
2014-12-22AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 150000
2014-03-31AR0112/03/14 FULL LIST
2013-12-30AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RALPH
2013-03-27AR0112/03/13 FULL LIST
2013-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2013 FROM C/O KIDD RAPINET SOLS [AIB] 14 & 15 CRAVEN STREET LONDON WC2N 5AD
2012-11-29AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-27AR0112/03/12 FULL LIST
2012-01-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-30AR0112/03/11 FULL LIST
2011-01-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-19AR0112/03/10 FULL LIST
2010-01-06AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-19363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2009-01-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-22363(287)REGISTERED OFFICE CHANGED ON 22/04/08
2008-04-22363sRETURN MADE UP TO 12/03/08; NO CHANGE OF MEMBERS
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-19363aRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2007-03-19287REGISTERED OFFICE CHANGED ON 19/03/07 FROM: C/O KIDD RAPINET (AIB) 14 & 15 CRAVEN STREET LONDON WC2N 5AD
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-17363aRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2006-03-17287REGISTERED OFFICE CHANGED ON 17/03/06 FROM: 14 & 15 CRAVEN STREET LONDON WC2N 5AD
2006-03-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-05363sRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2005-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-02363sRETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2004-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-07-24225ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03
2003-04-27363sRETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS
2003-04-16244DELIVERY EXT'D 3 MTH 30/06/02
2002-09-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-02363sRETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS
2002-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-05-05244DELIVERY EXT'D 3 MTH 30/06/01
2002-04-11287REGISTERED OFFICE CHANGED ON 11/04/02 FROM: 60 GRAYS INN ROAD LONDON WC1X 8LA
2001-08-07288aNEW DIRECTOR APPOINTED
2001-08-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-08-07288bDIRECTOR RESIGNED
2001-08-07288bDIRECTOR RESIGNED
2001-07-27288bDIRECTOR RESIGNED
2001-07-27288bSECRETARY RESIGNED
2001-07-16287REGISTERED OFFICE CHANGED ON 16/07/01 FROM: 25 SACKVILLE STREET LONDON W1S 3EL
2001-05-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-03-23363(287)REGISTERED OFFICE CHANGED ON 23/03/01
2001-03-23363sRETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS
2000-03-21363sRETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS
2000-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-04-23363sRETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS
1998-05-01AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-04-01363sRETURN MADE UP TO 12/03/98; NO CHANGE OF MEMBERS
1997-09-24287REGISTERED OFFICE CHANGED ON 24/09/97 FROM: 28 SACKVILLE STREET LONDON W1X 1DA
1997-03-19363(288)DIRECTOR'S PARTICULARS CHANGED
1997-03-19363sRETURN MADE UP TO 12/03/97; NO CHANGE OF MEMBERS
1997-02-07287REGISTERED OFFICE CHANGED ON 07/02/97 FROM: 10 ANGEL COURT LONDON EC2R 7HP
1996-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-03-31363sRETURN MADE UP TO 12/03/96; FULL LIST OF MEMBERS
1996-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-03-16363sRETURN MADE UP TO 12/03/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BRISK AND KINDLE PROPERTY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-08-09
Notices to Creditors2016-08-09
Appointment of Liquidators2016-08-09
Fines / Sanctions
No fines or sanctions have been issued against BRISK AND KINDLE PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LETTER OF CHARGE 1989-12-13 Satisfied BARCLAYS BANK PLC
LETTER OF CHARGE 1987-04-28 Satisfied BARCLAYS BANK PLC
MORTGAGE 1985-11-29 Satisfied KLEINWORT BENSON LIMITED
SECOND MORTGAGE 1985-11-29 Satisfied THE EAST SURREY WATER COMPANY
LEGAL CHARGE 1982-12-09 Satisfied A P BANK LIMITED
LEGAL CHARGE 1982-01-12 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 BRISK AND KINDLE PROPERTY LIMITED

Intangible Assets
Patents
We have not found any records of BRISK AND KINDLE PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRISK AND KINDLE PROPERTY LIMITED
Trademarks
We have not found any records of BRISK AND KINDLE PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRISK AND KINDLE PROPERTY 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 (68100 - Buying and selling of own real estate) as BRISK AND KINDLE PROPERTY LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BRISK AND KINDLE PROPERTY 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyBRISK AND KINDLE PROPERTY LIMITEDEvent Date2016-07-12
Via Written Resolutions of the above named Company, the following Resolutions were duly passed on 12 July 2016 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Jonathan David Bass , (IP No. 11790) of Menzies LLP , Lynton House, 7-12 Tavistock Square, London WC1H 9LT and Freddy Khalastchi , (IP No. 8752) of Menzies LLP , Lynton House, 7-12 Tavistock Square, London WC1H 9LT insolvency practitioners licensed in the UK by the Insolvency Practitioners Association, are hereby appointed Joint Liquidators of the Company for the purposes of the voluntary winding up. Further details contact: Jonathan David Bass, Email: jle@menzies.co.uk Tel: 020 7387 5868.
 
Initiating party Event TypeNotices to Creditors
Defending partyBRISK AND KINDLE PROPERTY LIMITEDEvent Date2016-07-12
Notice is hereby given that the Creditors of the above named company are required on or before 30 August 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Jonathan David Bass and Freddy Khalastchi both of Lynton House, 7-12 Tavistock Square, London, WC1H 9LT the Joint Liquidators of the said company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 12 July 2016 Office Holder details: Jonathan David Bass , (IP No. 11790) and Freddy Khalastchi , (IP No. 8752) both of Menzies LLP , Lynton House, 7-12 Tavistock Square, London WC1H 9LT . Further details contact: Jonathan David Bass, Email: jle@menzies.co.uk Tel: 020 7387 5868.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBRISK AND KINDLE PROPERTY LIMITEDEvent Date2016-07-12
Jonathan David Bass , (IP No. 11790) of Menzies LLP , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT and Freddy Khalastchi , (IP No. 8752) of Menzies LLP , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT . : Further details contact: Jonathan David Bass, Email: jle@menzies.co.uk Tel: 020 7387 5868.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRISK AND KINDLE PROPERTY 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 BRISK AND KINDLE PROPERTY 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.