Background WavePink WaveYellow Wave

FIFTY BRICK LANE LIMITED (00492176)

FIFTY BRICK LANE LIMITED (00492176) is an active UK company. incorporated on 2 March 1951. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FIFTY BRICK LANE LIMITED has been registered for 75 years. Current directors include EPSTEIN, Daniel.

Company Number
00492176
Status
active
Type
ltd
Incorporated
2 March 1951
Age
75 years
Address
Churchill House, London, NW4 4DJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
EPSTEIN, Daniel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIFTY BRICK LANE LIMITED

FIFTY BRICK LANE LIMITED is an active company incorporated on 2 March 1951 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FIFTY BRICK LANE LIMITED was registered 75 years ago.(SIC: 68209)

Status

active

Active since 75 years ago

Company No

00492176

LTD Company

Age

75 Years

Incorporated 2 March 1951

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 1 March 2026 (2 months ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

M.COURTS AND SON,LIMITED
From: 2 March 1951To: 17 October 2013
Contact
Address

Churchill House 137 - 139 Brent Street London, NW4 4DJ,

Previous Addresses

52-56 Brick Lane London E1 6RF
From: 7 May 2014To: 8 May 2014
73 Bucknalls Drive Bricket Wood St Albans Herts AL2 3XJ
From: 2 March 1951To: 7 May 2014
Timeline

3 key events • 2014 - 2014

Funding Officers Ownership
Director Joined
May 14
Director Left
May 14
Director Left
May 14
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

EPSTEIN, Daniel

Active
Brick Lane, LondonE1 6RF
Born May 1966
Director
Appointed 30 Apr 2014

COURTS, Leonard David

Resigned
73 Bucknalls Drive, Bricket WoodAL2 3XJ
Secretary
Appointed 23 Jul 2002
Resigned 30 Apr 2014

COURTS, Rita

Resigned
28 Eaton Court, EdgwareHA8 8JZ
Secretary
Appointed N/A
Resigned 30 Jan 1996

GROSS, Barbara Adele

Resigned
5 Bullescroft Road, EdgwareHA8 8RN
Secretary
Appointed 30 Jan 1996
Resigned 23 Jul 2002

BLACKMAN, Russell

Resigned
13 Bowdon Road, LondonE17 8JB
Born September 1965
Director
Appointed 01 Jun 1993
Resigned 31 Dec 2001

COURTS, Harry

Resigned
4 Hillside Gardens, EdgwareHA8 8HE
Born August 1913
Director
Appointed N/A
Resigned 28 Feb 1993

COURTS, Leonard David

Resigned
73 Bucknalls Drive, Bricket WoodAL2 3XJ
Born November 1946
Director
Appointed 16 May 2007
Resigned 30 Apr 2014

COURTS, Rita

Resigned
28 Eaton Court, EdgwareHA8 8JZ
Born November 1916
Director
Appointed N/A
Resigned 15 Aug 2003

GROSS, Michael

Resigned
35/3 Aza Street, Jerusalem
Born March 1943
Director
Appointed N/A
Resigned 30 Apr 2014

MYERS, Allan Paul Michael

Resigned
1 Hyde Park Place, LondonW2 2LH
Born August 1948
Director
Appointed 19 May 2004
Resigned 22 Oct 2004

Persons with significant control

1

Epra Fabrics Limited

Active
137 - 139 Brent Street, LondonNW4 4DJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
1 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
8 May 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Termination Secretary Company With Name
7 May 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
7 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2014
AR01AR01
Certificate Change Of Name Company
17 October 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2013
AAAnnual Accounts
Legacy
22 November 2012
MG02MG02
Legacy
22 November 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2011
AAAnnual Accounts
Legacy
6 June 2011
MG02MG02
Legacy
6 June 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
28 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
22 September 2009
395Particulars of Mortgage or Charge
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 February 2009
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2008
AAAnnual Accounts
Legacy
14 September 2007
288cChange of Particulars
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
10 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 February 2007
AAAnnual Accounts
Legacy
13 December 2006
287Change of Registered Office
Legacy
8 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
3 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Legacy
4 November 2004
288bResignation of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
26 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2004
AAAnnual Accounts
Legacy
7 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 February 2003
AAAnnual Accounts
Legacy
31 July 2002
288bResignation of Director or Secretary
Legacy
31 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 March 2002
AAAnnual Accounts
Legacy
12 March 2002
363sAnnual Return (shuttle)
Legacy
7 March 2002
288bResignation of Director or Secretary
Legacy
14 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 2001
AAAnnual Accounts
Legacy
10 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 2000
AAAnnual Accounts
Legacy
11 March 1999
363aAnnual Return
Accounts With Accounts Type Small
18 February 1999
AAAnnual Accounts
Accounts With Accounts Type Small
21 April 1998
AAAnnual Accounts
Legacy
23 February 1998
363aAnnual Return
Accounts With Accounts Type Small
22 October 1997
AAAnnual Accounts
Legacy
8 May 1997
363aAnnual Return
Legacy
8 May 1997
288cChange of Particulars
Accounts With Accounts Type Small
4 July 1996
AAAnnual Accounts
Legacy
25 April 1996
363aAnnual Return
Legacy
29 February 1996
395Particulars of Mortgage or Charge
Legacy
18 February 1996
288288
Legacy
18 February 1996
288288
Legacy
12 February 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 June 1995
AAAnnual Accounts
Legacy
18 April 1995
363aAnnual Return
Accounts With Accounts Type Small
4 November 1994
AAAnnual Accounts
Legacy
16 March 1994
363aAnnual Return
Legacy
23 June 1993
288288
Accounts With Accounts Type Small
13 May 1993
AAAnnual Accounts
Legacy
28 April 1993
288288
Legacy
28 April 1993
363aAnnual Return
Accounts With Accounts Type Small
9 September 1992
AAAnnual Accounts
Legacy
12 May 1992
363aAnnual Return
Accounts With Accounts Type Small
8 March 1991
AAAnnual Accounts
Legacy
8 March 1991
363aAnnual Return
Accounts With Accounts Type Small
28 March 1990
AAAnnual Accounts
Legacy
28 March 1990
363363
Accounts With Accounts Type Small
17 July 1989
AAAnnual Accounts
Legacy
17 July 1989
363363
Accounts With Accounts Type Small
15 March 1988
AAAnnual Accounts
Legacy
15 March 1988
363363
Legacy
21 July 1987
363363
Accounts With Accounts Type Small
21 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
21 July 1986
AAAnnual Accounts
Legacy
21 July 1986
363363