Background WavePink WaveYellow Wave

BRIGHTLITE INVESTMENTS LIMITED (04841488)

BRIGHTLITE INVESTMENTS LIMITED (04841488) is an active UK company. incorporated on 22 July 2003. 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. BRIGHTLITE INVESTMENTS LIMITED has been registered for 22 years. Current directors include HOROWITZ, Esther.

Company Number
04841488
Status
active
Type
ltd
Incorporated
22 July 2003
Age
22 years
Address
Medcar House, London, N16 5LL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HOROWITZ, Esther
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHTLITE INVESTMENTS LIMITED

BRIGHTLITE INVESTMENTS LIMITED is an active company incorporated on 22 July 2003 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. BRIGHTLITE INVESTMENTS LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04841488

LTD Company

Age

22 Years

Incorporated 22 July 2003

Size

N/A

Accounts

ARD: 30/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 30 July 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

Medcar House 149a Stamford Hill London, N16 5LL,

Timeline

6 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Jun 15
Director Left
Jun 15
Loan Secured
Mar 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HOROWITZ, Esther

Active
Overlea Road, LondonE5 9BG
Secretary
Appointed 01 Jan 2014

HOROWITZ, Esther

Active
Overlea Road, LondonE5 9BG
Born August 1957
Director
Appointed 01 Jan 2014

FRANKEL, Rachel

Resigned
1527 55th Street, Brooklyn
Secretary
Appointed 18 Sept 2003
Resigned 15 Dec 2003

ROTHFELD, Eve Freda

Resigned
25 Egerton Road, LondonN16 6UE
Secretary
Appointed 15 Dec 2003
Resigned 01 Jan 2014

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 22 Jul 2003
Resigned 13 Aug 2003

FRANKEL, Mark

Resigned
1527 55th Street, Brooklyn Ny
Born October 1951
Director
Appointed 01 Jun 2005
Resigned 01 Jan 2014

FRANKEL, Mark

Resigned
1527 55th Street, Brooklyn Ny
Born October 1951
Director
Appointed 18 Sept 2003
Resigned 15 Dec 2003

ROTHFELD, Myer Bernard

Resigned
25 Egerton Road, LondonN16 6UE
Born June 1954
Director
Appointed 14 Dec 2003
Resigned 02 Jan 2012

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 22 Jul 2003
Resigned 13 Aug 2003

Persons with significant control

1

Mrs Esther Horowitz

Active
Medcar House, LondonN16 5LL
Born August 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jul 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Termination Director Company With Name
16 August 2012
TM01Termination of Director
Termination Director Company With Name
16 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 April 2010
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 May 2009
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2008
AAAnnual Accounts
Legacy
7 January 2008
287Change of Registered Office
Legacy
30 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 November 2006
AAAnnual Accounts
Legacy
21 September 2006
363sAnnual Return (shuttle)
Legacy
30 July 2005
363sAnnual Return (shuttle)
Legacy
24 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 April 2005
AAAnnual Accounts
Legacy
1 February 2005
395Particulars of Mortgage or Charge
Legacy
9 October 2004
395Particulars of Mortgage or Charge
Legacy
9 July 2004
363sAnnual Return (shuttle)
Legacy
8 July 2004
88(2)R88(2)R
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
9 January 2004
288aAppointment of Director or Secretary
Legacy
9 January 2004
287Change of Registered Office
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
287Change of Registered Office
Legacy
23 August 2003
288bResignation of Director or Secretary
Legacy
23 August 2003
288bResignation of Director or Secretary
Legacy
23 August 2003
287Change of Registered Office
Incorporation Company
22 July 2003
NEWINCIncorporation