Company NameBrandone Machine Tool Limited
Company StatusDissolved
Company Number00574777
CategoryPrivate Limited Company
Incorporation Date27 November 1956(67 years, 5 months ago)
Dissolution Date16 May 2023 (11 months, 3 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMichael Bernard Blum
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1991(34 years, 10 months after company formation)
Appointment Duration31 years, 7 months (closed 16 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Eldon Grove
London
NW3 5PT
Director NameMrs Miriam Blum
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1991(34 years, 10 months after company formation)
Appointment Duration31 years, 7 months (closed 16 May 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Eldon Grove
London
NW3 5PT
Secretary NameMrs Miriam Blum
NationalityBritish
StatusClosed
Appointed05 June 1998(41 years, 6 months after company formation)
Appointment Duration24 years, 11 months (closed 16 May 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Eldon Grove
London
NW3 5PT
Director NameMrs Anna Blum
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(34 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 June 1998)
RoleCompany Director
Correspondence AddressFlat 1 Sandown Court
Stanmore
Middlesex
HA7 4HH
Director NameGeorge William Blum
Date of BirthJuly 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(34 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 02 December 2000)
RoleCompany Director
Correspondence Address1 Sandown Court
Stanmore
Middlesex
HA7 4HH
Director NameRichard George Blum
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(34 years, 10 months after company formation)
Appointment Duration20 years, 11 months (resigned 01 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Parsons Crescent
Edgware
Middlesex
HA8 8QG
Secretary NameMrs Anna Blum
NationalityBritish
StatusResigned
Appointed11 October 1991(34 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 June 1998)
RoleCompany Director
Correspondence AddressFlat 1 Sandown Court
Stanmore
Middlesex
HA7 4HH
Director NameMr Daniel Max Blum
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(40 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Eldon Grove
London
NW3 5PT

Contact

Websitebrandonemarking.co.uk
Telephone01923 637893
Telephone regionWatford

Location

Registered AddressUnit A44 The Big Yellow
1000 North Circular Road
London
NW2 7JP
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Shareholders

755 at £0.05Michael Bernard Blum
100.00%
Ordinary

Financials

Year2014
Net Worth£6,354
Current Liabilities£14,795

Accounts

Latest Accounts30 March 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End30 March

Filing History

30 November 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
9 December 2016Micro company accounts made up to 30 March 2016 (2 pages)
5 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
30 December 2015Micro company accounts made up to 30 March 2015 (2 pages)
31 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 37.75
(5 pages)
30 December 2014Micro company accounts made up to 30 March 2014 (3 pages)
30 December 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 37.75
(5 pages)
9 December 2014Registered 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 2014Registered 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 2014Compulsory strike-off action has been discontinued (1 page)
3 July 2014Total exemption full accounts made up to 30 March 2013 (10 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
31 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
21 November 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 37.75
(5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
29 October 2012Termination of appointment of Richard Blum as a director (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (6 pages)
19 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
19 October 2010Director's details changed for Michael Bernard Blum on 16 September 2010 (2 pages)
19 October 2010Director's details changed for Mrs Miriam Lavi Blum on 16 September 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 November 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
9 February 2009Registered 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 2008Return made up to 17/09/08; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
30 April 2008Registered office changed on 30/04/2008 from rutland house, 90/92 baxter avenue, southend on sea essex SS2 6HZ (1 page)
25 September 2007Return made up to 17/09/07; full list of members (3 pages)
5 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 October 2006Return made up to 17/09/06; full list of members (3 pages)
12 October 2006Registered office changed on 12/10/06 from: 187 london road southend on sea essex SS1 1PN (1 page)
7 October 2005Return made up to 17/09/05; full list of members (7 pages)
19 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 October 2004Return made up to 17/09/04; full list of members (7 pages)
22 June 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
29 September 2003Return made up to 17/09/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 July 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
14 October 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
23 September 2002Return made up to 17/09/02; full list of members (8 pages)
20 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
20 September 2001Return made up to 17/09/01; full list of members (7 pages)
21 November 2000Full accounts made up to 31 March 2000 (11 pages)
6 October 2000Return made up to 17/09/00; full list of members (7 pages)
25 April 2000Director resigned (1 page)
23 September 1999Return made up to 17/09/99; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 August 1999Full accounts made up to 31 March 1999 (11 pages)
18 August 1999Director's particulars changed (1 page)
18 August 1999Secretary's particulars changed;director's particulars changed (1 page)
22 September 1998Return made up to 17/09/98; full list of members (8 pages)
29 July 1998Full accounts made up to 31 March 1998 (12 pages)
23 September 1997Return made up to 17/09/97; no change of members (6 pages)
15 August 1997Full accounts made up to 31 March 1997 (13 pages)
17 July 1997New director appointed (2 pages)
30 September 1996Return made up to 22/09/96; full list of members (9 pages)
2 August 1996Full accounts made up to 31 March 1996 (12 pages)
27 September 1995Return made up to 22/09/95; no change of members (8 pages)
14 September 1995Full accounts made up to 31 March 1995 (13 pages)
8 August 1995Auditor's resignation (2 pages)