Background WavePink WaveYellow Wave

BRICKFEST LIMITED (08758090)

BRICKFEST LIMITED (08758090) is an active UK company. incorporated on 1 November 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. BRICKFEST LIMITED has been registered for 12 years. Current directors include HALPERN, Alexander.

Company Number
08758090
Status
active
Type
ltd
Incorporated
1 November 2013
Age
12 years
Address
73 Fairholt Road, London, N16 5EW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HALPERN, Alexander
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRICKFEST LIMITED

BRICKFEST LIMITED is an active company incorporated on 1 November 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. BRICKFEST LIMITED was registered 12 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 12 years ago

Company No

08758090

LTD Company

Age

12 Years

Incorporated 1 November 2013

Size

N/A

Accounts

ARD: 27/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 27 August 2026
Period: 1 December 2024 - 27 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

73 Fairholt Road London, N16 5EW,

Previous Addresses

, 2 Norfolk Avenue, London, N15 6JX, England
From: 31 August 2022To: 29 July 2024
, 50 Craven Park Road, South Tottenham, London, N15 6AB
From: 1 November 2013To: 31 August 2022
Timeline

16 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Jan 14
Director Left
Jan 14
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
May 17
Loan Secured
Mar 18
Loan Secured
Jan 22
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Secured
Nov 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HALPERN, Alexander

Active
Fairholt Road, LondonN16 5EW
Born November 1982
Director
Appointed 03 Jan 2014

GALANDAUER, Joshua

Resigned
Holmwood Court, LondonN16 5RY
Born August 1988
Director
Appointed 01 Nov 2013
Resigned 03 Jan 2014

Persons with significant control

1

Mr Alexander Halpern

Active
Fairholt Road, LondonN16 5EW
Born November 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 September 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
27 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
29 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
29 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
11 December 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
4 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
3 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 October 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2015
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
30 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 November 2014
AR01AR01
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Incorporation Company
1 November 2013
NEWINCIncorporation