London
NW3 5PT
Director Name | Mrs Miriam Blum |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 1991(34 years, 10 months after company formation) |
Appointment Duration | 31 years, 7 months (closed 16 May 2023) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eldon Grove London NW3 5PT |
Secretary Name | Mrs Miriam Blum |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 1998(41 years, 6 months after company formation) |
Appointment Duration | 24 years, 11 months (closed 16 May 2023) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eldon Grove London NW3 5PT |
Director Name | Mrs Anna Blum |
---|---|
Date of Birth | August 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(34 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 June 1998) |
Role | Company Director |
Correspondence Address | Flat 1 Sandown Court Stanmore Middlesex HA7 4HH |
Director Name | George William Blum |
---|---|
Date of Birth | July 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(34 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 02 December 2000) |
Role | Company Director |
Correspondence Address | 1 Sandown Court Stanmore Middlesex HA7 4HH |
Director Name | Richard George Blum |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(34 years, 10 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 01 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Parsons Crescent Edgware Middlesex HA8 8QG |
Secretary Name | Mrs Anna Blum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(34 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 June 1998) |
Role | Company Director |
Correspondence Address | Flat 1 Sandown Court Stanmore Middlesex HA7 4HH |
Director Name | Mr Daniel Max Blum |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(40 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eldon Grove London NW3 5PT |
Website | brandonemarking.co.uk |
---|---|
Telephone | 01923 637893 |
Telephone region | Watford |
Registered Address | Unit A44 The Big Yellow 1000 North Circular Road London NW2 7JP |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
755 at £0.05 | Michael Bernard Blum 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,354 |
Current Liabilities | £14,795 |
Latest Accounts | 30 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 March |
30 November 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
---|---|
9 December 2016 | Micro company accounts made up to 30 March 2016 (2 pages) |
5 October 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
30 December 2015 | Micro company accounts made up to 30 March 2015 (2 pages) |
31 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-31
|
30 December 2014 | Micro company accounts made up to 30 March 2014 (3 pages) |
30 December 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
9 December 2014 | Registered office address changed from 1 Tintern Mews Tintern Avenue Westcliff-on-Sea Essex SS0 9QJ to Unit a24 the Big Yellow 1000 North Circular Road London NW2 7JP on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from 1 Tintern Mews Tintern Avenue Westcliff-on-Sea Essex SS0 9QJ to Unit a24 the Big Yellow 1000 North Circular Road London NW2 7JP on 9 December 2014 (1 page) |
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2014 | Total exemption full accounts made up to 30 March 2013 (10 pages) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
21 November 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Termination of appointment of Richard Blum as a director (1 page) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (6 pages) |
19 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
19 October 2010 | Director's details changed for Michael Bernard Blum on 16 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Mrs Miriam Lavi Blum on 16 September 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 November 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from c/o cornerstone accountancy, thamesgate business 37 victoria avenue southend on sea essex SS2 6DF (1 page) |
21 October 2008 | Return made up to 17/09/08; full list of members (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
30 April 2008 | Registered office changed on 30/04/2008 from rutland house, 90/92 baxter avenue, southend on sea essex SS2 6HZ (1 page) |
25 September 2007 | Return made up to 17/09/07; full list of members (3 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 October 2006 | Return made up to 17/09/06; full list of members (3 pages) |
12 October 2006 | Registered office changed on 12/10/06 from: 187 london road southend on sea essex SS1 1PN (1 page) |
7 October 2005 | Return made up to 17/09/05; full list of members (7 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 October 2004 | Return made up to 17/09/04; full list of members (7 pages) |
22 June 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
29 September 2003 | Return made up to 17/09/03; full list of members
|
6 July 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
14 October 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
23 September 2002 | Return made up to 17/09/02; full list of members (8 pages) |
20 September 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
20 September 2001 | Return made up to 17/09/01; full list of members (7 pages) |
21 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
6 October 2000 | Return made up to 17/09/00; full list of members (7 pages) |
25 April 2000 | Director resigned (1 page) |
23 September 1999 | Return made up to 17/09/99; change of members
|
31 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
18 August 1999 | Director's particulars changed (1 page) |
18 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
22 September 1998 | Return made up to 17/09/98; full list of members (8 pages) |
29 July 1998 | Full accounts made up to 31 March 1998 (12 pages) |
23 September 1997 | Return made up to 17/09/97; no change of members (6 pages) |
15 August 1997 | Full accounts made up to 31 March 1997 (13 pages) |
17 July 1997 | New director appointed (2 pages) |
30 September 1996 | Return made up to 22/09/96; full list of members (9 pages) |
2 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
27 September 1995 | Return made up to 22/09/95; no change of members (8 pages) |
14 September 1995 | Full accounts made up to 31 March 1995 (13 pages) |
8 August 1995 | Auditor's resignation (2 pages) |