Background WavePink WaveYellow Wave

BRICKS & FUEL (DUKE STREET) LIMITED (07431111)

BRICKS & FUEL (DUKE STREET) LIMITED (07431111) is an active UK company. incorporated on 5 November 2010. 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. BRICKS & FUEL (DUKE STREET) LIMITED has been registered for 15 years. Current directors include CUMMING, Johanna Louise, JONES, Karen Elisabeth Dind.

Company Number
07431111
Status
active
Type
ltd
Incorporated
5 November 2010
Age
15 years
Address
203 Holloway Road, London, N7 8DL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CUMMING, Johanna Louise, JONES, Karen Elisabeth Dind
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRICKS & FUEL (DUKE STREET) LIMITED

BRICKS & FUEL (DUKE STREET) LIMITED is an active company incorporated on 5 November 2010 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. BRICKS & FUEL (DUKE STREET) LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07431111

LTD Company

Age

15 Years

Incorporated 5 November 2010

Size

N/A

Accounts

ARD: 29/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 18 February 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 August 2026
Period: 1 December 2024 - 29 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

203 Holloway Road London, N7 8DL,

Previous Addresses

6 Camera Place London SW10 0BH
From: 5 November 2010To: 4 September 2018
Timeline

7 key events • 2010 - 2018

Funding Officers Ownership
Company Founded
Nov 10
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

KONRAD, Tony

Active
Camera Place, LondonSW10 0BH
Secretary
Appointed 05 Nov 2010

CUMMING, Johanna Louise

Active
Holloway Road, LondonN7 8DL
Born February 1961
Director
Appointed 05 Nov 2010

JONES, Karen Elisabeth Dind

Active
Holloway Road, LondonN7 8DL
Born July 1956
Director
Appointed 05 Nov 2010

Persons with significant control

1

Mrs Karen Elisabeth Dind Jones

Active
Holloway Road, LondonN7 8DL
Born July 1956

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
31 August 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
24 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Change Person Secretary Company With Change Date
13 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Legacy
4 February 2011
MG01MG01
Legacy
4 February 2011
MG01MG01
Incorporation Company
5 November 2010
NEWINCIncorporation