Company NameS.M.Brand & Partners Limited
Company StatusDissolved
Company Number00532383
CategoryPrivate Limited Company
Incorporation Date22 April 1954(70 years, 1 month ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Cecil Howard Brand
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1991(37 years, 8 months after company formation)
Appointment Duration18 years, 5 months (closed 25 May 2010)
RoleUn Higher Officer
Correspondence Address96 Locust Lane
Northport Ny 11768
Usa
Director NameDr Andrea Hilary Brand
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1994(40 years, 5 months after company formation)
Appointment Duration15 years, 8 months (closed 25 May 2010)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address28 Newton Road
Cambridge
Cambridgeshire
CB2 8AL
Secretary NameDr Andrea Hilary Brand
NationalityBritish
StatusClosed
Appointed06 January 2004(49 years, 9 months after company formation)
Appointment Duration6 years, 4 months (closed 25 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Newton Road
Cambridge
Cambridgeshire
CB2 8AL
Director NameMr Anthony Alan Brand
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(37 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 September 1994)
RoleProperty Manager
Correspondence Address27 Church Meadow
Surbiton
Surrey
KT6 5EP
Director NameMrs Mildred Brand
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(37 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 November 1995)
RoleHousewife
Correspondence Address34 Cloncurry Street
London
SW6 6DU
Secretary NameMrs Mildred Brand
NationalityBritish
StatusResigned
Appointed20 December 1991(37 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 September 1994)
RoleCompany Director
Correspondence Address34 Cloncurry Street
London
SW6 6DU
Director NameJonathan Brand
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(40 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 06 January 2004)
RoleProperty Management
Correspondence Address41 Ifield Road
Chelsea
London
SW10 9AX
Secretary NameAndrea Hilary Brand
NationalityBritish
StatusResigned
Appointed19 September 1994(40 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 January 1997)
RoleUniversity Lecturer
Correspondence AddressGlebe Cottage
Church Lane
Comberton
Cambridgeshire
CB3 7ED
Secretary NameJonathan Brand
NationalityBritish
StatusResigned
Appointed27 January 1997(42 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 January 2004)
RoleCompany Director
Correspondence Address41 Ifield Road
Chelsea
London
SW10 9AX

Location

Registered AddressSuite 7 Essex House
Station Road
Upminster
Essex
RM14 2SJ
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,735,560
Cash£871
Current Liabilities£50,754

Accounts

Latest Accounts5 April 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (2 pages)
12 May 2009First Gazette notice for compulsory strike-off (2 pages)
12 January 2009Return made up to 20/12/08; full list of members (3 pages)
12 January 2009Director and Secretary's Change of Particulars / andrea brand / 20/12/2008 / HouseName/Number was: , now: 28; Street was: glebe cottage, now: newton road; Area was: church lane, now: ; Post Town was: comberton, now: cambridge; Post Code was: CB3 7ED, now: CB2 8AL (1 page)
12 January 2009Director and secretary's change of particulars / andrea brand / 20/12/2008 (1 page)
12 January 2009Return made up to 20/12/08; full list of members (3 pages)
19 February 2008Total exemption small company accounts made up to 5 April 2007 (8 pages)
19 February 2008Total exemption small company accounts made up to 5 April 2007 (8 pages)
19 February 2008Total exemption small company accounts made up to 5 April 2007 (8 pages)
7 January 2008Return made up to 20/12/07; full list of members (2 pages)
7 January 2008Return made up to 20/12/07; full list of members (2 pages)
24 January 2007Total exemption small company accounts made up to 5 April 2006 (8 pages)
24 January 2007Total exemption small company accounts made up to 5 April 2006 (8 pages)
24 January 2007Total exemption small company accounts made up to 5 April 2006 (8 pages)
23 January 2007Return made up to 20/12/06; full list of members (2 pages)
23 January 2007Return made up to 20/12/06; full list of members (2 pages)
1 March 2006Return made up to 20/12/05; full list of members (7 pages)
1 March 2006Return made up to 20/12/05; full list of members (7 pages)
28 February 2006Total exemption small company accounts made up to 5 April 2005 (8 pages)
28 February 2006Total exemption small company accounts made up to 5 April 2005 (8 pages)
28 February 2006Total exemption small company accounts made up to 5 April 2005 (8 pages)
12 April 2005Total exemption small company accounts made up to 5 April 2004 (8 pages)
12 April 2005Total exemption small company accounts made up to 5 April 2004 (8 pages)
12 April 2005Total exemption small company accounts made up to 5 April 2004 (8 pages)
4 January 2005Return made up to 20/12/04; full list of members (7 pages)
4 January 2005Return made up to 20/12/04; full list of members (7 pages)
25 May 2004Total exemption small company accounts made up to 5 April 2003 (8 pages)
25 May 2004Total exemption small company accounts made up to 5 April 2003 (8 pages)
25 May 2004Total exemption small company accounts made up to 5 April 2003 (8 pages)
6 February 2004Return made up to 20/12/03; full list of members (7 pages)
6 February 2004Return made up to 20/12/03; full list of members (7 pages)
2 February 2004Secretary resigned;director resigned (1 page)
2 February 2004Secretary resigned;director resigned (1 page)
2 February 2004New secretary appointed (2 pages)
2 February 2004New secretary appointed (2 pages)
8 May 2003Partial exemption accounts made up to 5 April 2002 (8 pages)
8 May 2003Partial exemption accounts made up to 5 April 2002 (8 pages)
13 January 2003Return made up to 20/12/02; full list of members (7 pages)
13 January 2003Return made up to 20/12/02; full list of members (7 pages)
12 June 2002Registered office changed on 12/06/02 from: 2 old brompton road suite 131 south kensington london SW7 3DQ (1 page)
12 June 2002Registered office changed on 12/06/02 from: 2 old brompton road suite 131 south kensington london SW7 3DQ (1 page)
9 May 2002Return made up to 20/12/00; full list of members (7 pages)
9 May 2002Return made up to 20/12/01; full list of members (7 pages)
9 May 2002Return made up to 20/12/00; full list of members (7 pages)
9 May 2002Partial exemption accounts made up to 5 April 2000 (8 pages)
9 May 2002Partial exemption accounts made up to 5 April 2001 (8 pages)
9 May 2002Partial exemption accounts made up to 5 April 2001 (8 pages)
9 May 2002Partial exemption accounts made up to 5 April 2001 (8 pages)
9 May 2002Partial exemption accounts made up to 5 April 2000 (8 pages)
9 May 2002Partial exemption accounts made up to 5 April 2000 (8 pages)
7 May 2002Restoration by order of the court (2 pages)
7 May 2002Restoration by order of the court (2 pages)
15 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2001First Gazette notice for compulsory strike-off (1 page)
4 September 2001First Gazette notice for compulsory strike-off (1 page)
9 February 2000Accounts for a small company made up to 5 April 1999 (9 pages)
9 February 2000Accounts for a small company made up to 5 April 1999 (9 pages)
9 February 2000Accounts for a small company made up to 5 April 1999 (9 pages)
25 January 2000Return made up to 20/12/99; full list of members (7 pages)
25 January 2000Return made up to 20/12/99; full list of members (7 pages)
8 February 1999Return made up to 20/12/98; no change of members (6 pages)
8 February 1999Return made up to 20/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1999Accounts for a small company made up to 5 April 1998 (9 pages)
5 February 1999Accounts for a small company made up to 5 April 1998 (9 pages)
5 February 1999Accounts for a small company made up to 5 April 1998 (9 pages)
10 February 1998New secretary appointed (2 pages)
10 February 1998New secretary appointed (2 pages)
10 February 1998Return made up to 20/12/97; full list of members
  • 363(287) ‐ Registered office changed on 10/02/98
  • 363(288) ‐ Director resigned
(6 pages)
10 February 1998Return made up to 20/12/97; full list of members (6 pages)
6 February 1998Accounts for a small company made up to 5 April 1997 (9 pages)
6 February 1998Accounts for a small company made up to 5 April 1997 (9 pages)
6 February 1998Accounts for a small company made up to 5 April 1997 (9 pages)
2 February 1998Secretary resigned (1 page)
2 February 1998Secretary resigned (1 page)
16 January 1998Registered office changed on 16/01/98 from: owen-thomas solicitors 1 green street mayfair london W1Y 3RG (1 page)
16 January 1998Registered office changed on 16/01/98 from: owen-thomas solicitors 1 green street mayfair london W1Y 3RG (1 page)
12 February 1997Return made up to 20/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 February 1997Return made up to 20/12/96; no change of members (4 pages)
30 January 1997Accounts for a small company made up to 5 April 1996 (9 pages)
30 January 1997Accounts for a small company made up to 5 April 1996 (9 pages)
30 January 1997Accounts for a small company made up to 5 April 1996 (9 pages)
26 April 1996Accounts for a small company made up to 5 April 1995 (9 pages)
26 April 1996Accounts for a small company made up to 5 April 1995 (9 pages)
26 April 1996Accounts for a small company made up to 5 April 1995 (9 pages)
20 February 1996Full accounts made up to 5 April 1994 (10 pages)
20 February 1996Full accounts made up to 5 April 1994 (10 pages)
20 February 1996Full accounts made up to 5 April 1994 (10 pages)
23 January 1996Return made up to 20/12/95; change of members (6 pages)
23 January 1996Return made up to 20/12/95; change of members
  • 363(288) ‐ Director resigned
(6 pages)