Company NameBrainstar Limited
DirectorsSaleem Zulfiqar Khan and Akhtar Saleem Khan
Company StatusActive
Company Number01592921
CategoryPrivate Limited Company
Incorporation Date22 October 1981(42 years, 6 months ago)
Previous NamesBrainstar Limited and Boss Facilities Management Limited

Business Activity

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

Directors

Director NameMr Saleem Zulfiqar Khan
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(9 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Slough Lane
Kingsbury
London
NW9 8XS
Director NameMr Akhtar Saleem Khan
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2014(32 years, 4 months after company formation)
Appointment Duration10 years, 2 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address206 Salmon Street
London
NW9 8NY
Director NameFrank William Paice
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(9 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address644 Wokingham Road
Earley
Reading
Berkshire
RG6 2HN
Director NameMr George Stephen Paice
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(9 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 29 March 2004)
RoleCompany Director
Correspondence Address60 Blithdale Road
Abbey Wood
London
SE2 9HJ
Secretary NameMr George Stephen Paice
NationalityBritish
StatusResigned
Appointed30 September 1991(9 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 29 March 2004)
RoleCompany Director
Correspondence Address60 Blithdale Road
Abbey Wood
London
SE2 9HJ
Director NameAkhtar Saleem Khan
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(22 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 April 2005)
RoleSales And Marketing  Manager
Correspondence Address112 Slough Lane
London
NW9 8XS
Secretary NameAkhtar Saleem Khan
NationalityBritish
StatusResigned
Appointed29 March 2004(22 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 April 2005)
RoleSales And Marketing  Manager
Correspondence Address112 Slough Lane
London
NW9 8XS
Director NameKhalida Sultana Khan
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(23 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 February 2008)
RoleAdministrator
Correspondence Address112 Slough Lane
London
NW9 8XS
Secretary NameKhalida Sultana Khan
NationalityBritish
StatusResigned
Appointed01 April 2005(23 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 10 July 2015)
RoleAdministrator
Correspondence Address112 Slough Lane
London
NW9 8XS

Contact

Websitebrainstar.com

Location

Registered AddressC/O Halpern & Co
40 Manchester Street
London
W1U 7LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Saleem Zulfiqar Khan
100.00%
Ordinary

Financials

Year2014
Net Worth£33,845
Cash£32,315
Current Liabilities£2,249

Accounts

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

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

2 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
18 April 2023Micro company accounts made up to 31 March 2023 (2 pages)
29 November 2022Registered office address changed from C/O Lesliewoolfson & Co. Churchill House 137 Brent Street London NW4 4DJ England to C/O Halpern & Co 40 Manchester Street London W1U 7LL on 29 November 2022 (1 page)
29 November 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
29 August 2022Micro company accounts made up to 31 March 2022 (2 pages)
1 December 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
20 April 2021Micro company accounts made up to 31 March 2021 (2 pages)
4 December 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
9 July 2020Micro company accounts made up to 31 March 2020 (2 pages)
2 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
24 April 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
13 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 June 2018Registered office address changed from Profex House 25 School Lane Bushey Hertfordshire WD23 1SS to C/O Lesliewoolfson & Co. Churchill House 137 Brent Street London NW4 4DJ on 5 June 2018 (1 page)
30 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
21 July 2017Micro company accounts made up to 31 March 2017 (1 page)
21 July 2017Micro company accounts made up to 31 March 2017 (1 page)
5 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
26 July 2016Micro company accounts made up to 31 March 2016 (2 pages)
26 July 2016Micro company accounts made up to 31 March 2016 (2 pages)
13 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(4 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(4 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 July 2015Termination of appointment of Khalida Sultana Khan as a secretary on 10 July 2015 (1 page)
14 July 2015Termination of appointment of Khalida Sultana Khan as a secretary on 10 July 2015 (1 page)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 March 2014Appointment of Mr Akhtar Saleem Khan as a director (2 pages)
7 March 2014Appointment of Mr Akhtar Saleem Khan as a director (2 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(4 pages)
13 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(4 pages)
15 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 October 2010Director's details changed for Saleem Zulfiqar Khan on 1 October 2009 (2 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
4 October 2010Director's details changed for Saleem Zulfiqar Khan on 1 October 2009 (2 pages)
4 October 2010Director's details changed for Saleem Zulfiqar Khan on 1 October 2009 (2 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
10 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
16 May 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
16 May 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
9 December 2008Return made up to 30/09/08; full list of members (3 pages)
9 December 2008Return made up to 30/09/08; full list of members (3 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 March 2008Appointment terminated director khalida khan (1 page)
5 March 2008Appointment terminated director khalida khan (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 November 2007Return made up to 30/09/07; full list of members (2 pages)
20 November 2007Return made up to 30/09/07; full list of members (2 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 October 2006Return made up to 30/09/06; full list of members (2 pages)
26 October 2006Return made up to 30/09/06; full list of members (2 pages)
3 November 2005Return made up to 30/09/05; full list of members (2 pages)
3 November 2005Return made up to 30/09/05; full list of members (2 pages)
1 June 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
1 June 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
16 May 2005New secretary appointed;new director appointed (2 pages)
16 May 2005Secretary resigned;director resigned (1 page)
16 May 2005New secretary appointed;new director appointed (2 pages)
16 May 2005Secretary resigned;director resigned (1 page)
7 October 2004Return made up to 30/09/04; full list of members (7 pages)
7 October 2004Return made up to 30/09/04; full list of members (7 pages)
22 June 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
22 June 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
19 April 2004Company name changed boss facilities management limit ed\certificate issued on 19/04/04 (2 pages)
19 April 2004Company name changed boss facilities management limit ed\certificate issued on 19/04/04 (2 pages)
8 April 2004New secretary appointed;new director appointed (2 pages)
8 April 2004Secretary resigned;director resigned (1 page)
8 April 2004New secretary appointed;new director appointed (2 pages)
8 April 2004Secretary resigned;director resigned (1 page)
23 January 2004Company name changed brainstar LIMITED\certificate issued on 23/01/04 (2 pages)
23 January 2004Company name changed brainstar LIMITED\certificate issued on 23/01/04 (2 pages)
10 November 2003Return made up to 30/09/03; full list of members (7 pages)
10 November 2003Return made up to 30/09/03; full list of members (7 pages)
25 July 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
25 July 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
2 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
2 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
27 November 2002Return made up to 30/09/02; full list of members (8 pages)
27 November 2002Return made up to 30/09/02; full list of members (8 pages)
4 January 2002Return made up to 30/09/01; full list of members (7 pages)
4 January 2002Return made up to 30/09/01; full list of members (7 pages)
8 August 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
8 August 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
17 November 2000Return made up to 30/09/00; full list of members (6 pages)
17 November 2000Return made up to 30/09/00; full list of members (6 pages)
23 August 2000Registered office changed on 23/08/00 from: c/o leslie woolfson and co profex house 25 - 27 school lane, bushey, hertfordshire WD2 1BR (1 page)
23 August 2000Registered office changed on 23/08/00 from: c/o leslie woolfson and co profex house 25 - 27 school lane, bushey, hertfordshire WD2 1BR (1 page)
23 August 2000Full accounts made up to 31 March 2000 (8 pages)
23 August 2000Full accounts made up to 31 March 2000 (8 pages)
23 November 1999Return made up to 30/09/99; full list of members (7 pages)
23 November 1999Return made up to 30/09/99; full list of members (7 pages)
1 July 1999Full accounts made up to 31 March 1999 (8 pages)
1 July 1999Full accounts made up to 31 March 1999 (8 pages)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
7 October 1998Return made up to 30/09/98; no change of members (4 pages)
7 October 1998Return made up to 30/09/98; no change of members (4 pages)
28 September 1998Full accounts made up to 31 March 1998 (8 pages)
28 September 1998Full accounts made up to 31 March 1998 (8 pages)
17 December 1997Full accounts made up to 31 March 1997 (9 pages)
17 December 1997Full accounts made up to 31 March 1997 (9 pages)
24 November 1997Return made up to 30/09/97; no change of members (4 pages)
24 November 1997Return made up to 30/09/97; no change of members (4 pages)
2 December 1996Full accounts made up to 31 March 1996 (9 pages)
2 December 1996Full accounts made up to 31 March 1996 (9 pages)
7 November 1996Return made up to 30/09/96; full list of members (5 pages)
7 November 1996Return made up to 30/09/96; full list of members (5 pages)
13 October 1995Return made up to 30/09/95; no change of members
  • 363(287) ‐ Registered office changed on 13/10/95
(4 pages)
13 October 1995Return made up to 30/09/95; no change of members
  • 363(287) ‐ Registered office changed on 13/10/95
(4 pages)