Company NameBruno & John Limited
DirectorAndreas Loucas Kotonou
Company StatusActive
Company Number00876769
CategoryPrivate Limited Company
Incorporation Date13 April 1966(58 years ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Andreas Loucas Kotonou
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1991(24 years, 9 months after company formation)
Appointment Duration33 years, 3 months
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address12 Helmet Road
London
EC1V 3QJ
Secretary NameAthena Ramos
NationalityBritish
StatusCurrent
Appointed31 August 1999(33 years, 4 months after company formation)
Appointment Duration24 years, 8 months
RoleSecretary
Correspondence Address29 Bleasdale Avenue
Greenford
Middlesex
UB6 8LB
Director NameAlberto Luigi Adinofli
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(24 years, 9 months after company formation)
Appointment Duration5 years (resigned 01 February 1996)
RoleHairdresser
Correspondence Address30 Denman Drive North
Hampstead Garden Suburb
London
NW11 6RB
Director NameDavid William John Keys
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(24 years, 9 months after company formation)
Appointment Duration5 years (resigned 01 February 1996)
RoleHairdresser
Correspondence Address23 Tower Close
Emmer Green
Reading
Berkshire
RG4 8UU
Director NameMrs Phyllis Agnes Mabey
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(24 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 August 1999)
RoleHairdresser
Country of ResidenceLondon
Correspondence Address27 Marmore Road
London
Se22
Secretary NameAlberto Luigi Adinofli
NationalityBritish
StatusResigned
Appointed30 January 1991(24 years, 9 months after company formation)
Appointment Duration5 years (resigned 01 February 1996)
RoleCompany Director
Correspondence Address30 Denman Drive North
Hampstead Garden Suburb
London
NW11 6RB
Secretary NameAndrew Kotonov
NationalityBritish
StatusResigned
Appointed01 February 1996(29 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 1999)
RoleHairdresser
Correspondence Address223 Albert Road
London
N22 4AQ

Contact

Websiteandrewk.co.uk
Email address[email protected]
Telephone020 74862291
Telephone regionLondon

Location

Registered Address12 Helmet Row
London
EC1V 3QJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Mr Andrew Kotonou
100.00%
Ordinary

Financials

Year2014
Net Worth£20,386
Cash£500
Current Liabilities£15,972

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 January 2024 (2 months, 4 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

1 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
3 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
17 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
5 March 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
31 January 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
8 January 2019Current accounting period shortened from 31 May 2019 to 31 March 2019 (1 page)
6 March 2018Director's details changed for Mr Andrew Luki Kotonou on 6 March 2018 (2 pages)
6 March 2018Change of details for Mr Andrew Luki Kotonou as a person with significant control on 6 March 2018 (2 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
30 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
1 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
8 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
4 April 2016Director's details changed for Andrew Kotonou on 4 April 2016 (2 pages)
4 April 2016Director's details changed for Andrew Kotonou on 4 April 2016 (2 pages)
2 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
2 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
12 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
12 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
3 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
3 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
4 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
4 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
5 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
5 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
21 July 2013Registered office address changed from 72 New Cavendish Street London W1G 8AU on 21 July 2013 (1 page)
21 July 2013Registered office address changed from 72 New Cavendish Street London W1G 8AU on 21 July 2013 (1 page)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
6 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
7 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
12 February 2009Return made up to 30/01/09; full list of members (3 pages)
12 February 2009Return made up to 30/01/09; full list of members (3 pages)
17 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
17 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
12 February 2008Return made up to 30/01/08; full list of members (2 pages)
12 February 2008Return made up to 30/01/08; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
31 January 2007Return made up to 30/01/07; full list of members (2 pages)
31 January 2007Return made up to 30/01/07; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
30 January 2006Return made up to 30/01/06; full list of members (2 pages)
30 January 2006Return made up to 30/01/06; full list of members (2 pages)
3 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
17 February 2005Return made up to 30/01/05; full list of members (5 pages)
17 February 2005Return made up to 30/01/05; full list of members (5 pages)
4 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
4 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
5 February 2004Return made up to 30/01/04; full list of members (5 pages)
5 February 2004Return made up to 30/01/04; full list of members (5 pages)
17 December 2003Director's particulars changed (1 page)
17 December 2003Return made up to 30/01/03; full list of members (5 pages)
17 December 2003Return made up to 30/01/03; full list of members (5 pages)
17 December 2003Director's particulars changed (1 page)
17 December 2003Registered office changed on 17/12/03 from: sintacel house 43/45 high road bushey heath hertfordshire WD2 1EE (1 page)
17 December 2003Registered office changed on 17/12/03 from: sintacel house 43/45 high road bushey heath hertfordshire WD2 1EE (1 page)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
24 January 2002Return made up to 30/01/02; full list of members (6 pages)
24 January 2002Return made up to 30/01/02; full list of members (6 pages)
9 August 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
9 August 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
14 February 2001Return made up to 30/01/01; full list of members (6 pages)
14 February 2001Return made up to 30/01/01; full list of members (6 pages)
31 August 2000Accounts for a small company made up to 31 May 2000 (5 pages)
31 August 2000Accounts for a small company made up to 31 May 2000 (5 pages)
21 March 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 March 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 September 1999Secretary resigned (1 page)
14 September 1999New secretary appointed (2 pages)
14 September 1999New secretary appointed (2 pages)
14 September 1999Secretary resigned (1 page)
23 August 1999Accounts for a small company made up to 31 May 1999 (2 pages)
23 August 1999Accounts for a small company made up to 31 May 1999 (2 pages)
19 March 1999Return made up to 30/01/99; no change of members (4 pages)
19 March 1999Return made up to 30/01/99; no change of members (4 pages)
12 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
12 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
5 February 1998Return made up to 30/01/98; full list of members (6 pages)
5 February 1998Return made up to 30/01/98; full list of members (6 pages)
14 March 1997Return made up to 30/01/97; full list of members (6 pages)
14 March 1997Return made up to 30/01/97; full list of members (6 pages)
10 January 1997Accounts for a small company made up to 31 May 1996 (5 pages)
10 January 1997Accounts for a small company made up to 31 May 1996 (5 pages)
8 January 1997New secretary appointed (2 pages)
8 January 1997New secretary appointed (2 pages)
24 December 1996Director resigned (1 page)
24 December 1996Director resigned (1 page)
24 December 1996Secretary resigned;director resigned (1 page)
24 December 1996Secretary resigned;director resigned (1 page)
24 April 1996Return made up to 30/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 1996Return made up to 30/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 1996Accounts for a small company made up to 31 May 1995 (5 pages)
29 January 1996Accounts for a small company made up to 31 May 1995 (5 pages)