Background WavePink WaveYellow Wave

BRICK STREET GALLERY LIMITED (13193110)

BRICK STREET GALLERY LIMITED (13193110) is an active UK company. incorporated on 10 February 2021. 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. BRICK STREET GALLERY LIMITED has been registered for 5 years. Current directors include BINNING, Mandeep Singh, DEMETRI, Antonis, SPANO, Vincenzo Salvatore Antonio and 2 others.

Company Number
13193110
Status
active
Type
ltd
Incorporated
10 February 2021
Age
5 years
Address
2nd Floor 10-12 Bourlet Close, London, W1W 7BR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BINNING, Mandeep Singh, DEMETRI, Antonis, SPANO, Vincenzo Salvatore Antonio, THEORI, Antonis, THEORI, Nicholas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRICK STREET GALLERY LIMITED

BRICK STREET GALLERY LIMITED is an active company incorporated on 10 February 2021 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. BRICK STREET GALLERY LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

13193110

LTD Company

Age

5 Years

Incorporated 10 February 2021

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 11 April 2027
For period ending 28 March 2027
Contact
Address

2nd Floor 10-12 Bourlet Close London, W1W 7BR,

Timeline

11 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Loan Secured
May 21
Loan Secured
May 21
Loan Secured
May 21
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Aug 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BINNING, Mandeep Singh

Active
Larkshall Road, LondonE4 9HH
Born August 1980
Director
Appointed 10 Feb 2021

DEMETRI, Antonis

Active
Larkshall Road, LondonE4 9HH
Born March 1973
Director
Appointed 10 Feb 2021

SPANO, Vincenzo Salvatore Antonio

Active
Ballards Lane, LondonN3 1LJ
Born June 1979
Director
Appointed 10 Feb 2021

THEORI, Antonis

Active
Larkshall Road, LondonE4 9HH
Born June 1974
Director
Appointed 10 Feb 2021

THEORI, Nicholas

Active
472a Larkshall Road, LondonE4 9HH
Born February 1990
Director
Appointed 24 Feb 2021

THEORI, Prodromos

Resigned
Ballards Lane, LondonN3 1LJ
Born July 1987
Director
Appointed 10 Feb 2021
Resigned 24 Feb 2021

Persons with significant control

2

0 Active
2 Ceased
Ballards Lane, LondonN3 1LJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Feb 2021
Ceased 24 Feb 2021
Ballards Lane, LondonN3 1LJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Feb 2021
Ceased 24 Feb 2021
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2021
MR01Registration of a Charge
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
30 March 2021
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Incorporation Company
10 February 2021
NEWINCIncorporation