London
NW1 7TL
Director Name | Mr Azzam Masri |
---|---|
Date of Birth | July 1975 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2010(24 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Great West Trading Estate Great West Road Brentford Middlesex TW8 9DN |
Director Name | Mr Zouheir Ghassan Taher-Fadlallah |
---|---|
Date of Birth | June 1978 (Born 44 years ago) |
Nationality | Lebanese |
Status | Current |
Appointed | 01 October 2010(24 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Great West Trading Estate Great West Road Brentford Middlesex TW8 9DN |
Director Name | Mr Richard Mark Jones |
---|---|
Date of Birth | May 1975 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2012(26 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Great West Trading Estate Great West Road Brentford Middlesex TW8 9DN |
Secretary Name | Mr Richard Mark Jones |
---|---|
Status | Current |
Appointed | 25 July 2019(33 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | 37a Whitefield Road Stockton Heath Warrington WA4 6NA |
Director Name | Mr Jamal Kanafani |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(6 years, 8 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 31 October 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Rivercourt Road London W6 9LD |
Secretary Name | Stuart Richard Ross-Gower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 November 1993) |
Role | Company Director |
Correspondence Address | 26 Wisden Avenue Burgess Hill West Sussex RH15 8TL |
Secretary Name | Mr Jamal Kanafani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(8 years after company formation) |
Appointment Duration | 24 years, 11 months (resigned 31 October 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Rivercourt Road London W6 9LD |
Director Name | Kamal Naji Kanafani |
---|---|
Date of Birth | August 1945 (Born 77 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 01 January 1994(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 September 1999) |
Role | Managing Director |
Correspondence Address | 9 Carlyle Court Chelsea Harbour London SW10 0QD |
Director Name | Mr Zouheir Ghassan Taher-Fadlallah |
---|---|
Date of Birth | June 1978 (Born 44 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 01 October 2010(24 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 November 2021) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Great West Trading Estate Great West Road Brentford Middlesex TW8 9DN |
Director Name | Mr Omar Kanafani |
---|---|
Date of Birth | July 1986 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(28 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Great West Trading Estate Great West Road Brentford Middlesex TW8 9DN |
Director Name | Brausch & Co (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2010(24 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2010) |
Correspondence Address | 22 Mooring House Tallow Road Brentford Middlesex TW8 8EL |
Website | www.brausch-dhl.co.uk/ |
---|---|
Telephone | 020 46733345 |
Telephone region | London |
Registered Address | Unit 4 Great West Trading Estate Great West Road Brentford Middlesex TW8 9DN |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
130k at £1 | Saval LTD 100.00% Ordinary |
---|---|
1 at £1 | Talal Kanafani 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £19,291,663 |
Gross Profit | £5,092,396 |
Net Worth | £4,054,610 |
Cash | £20,976 |
Current Liabilities | £4,946,033 |
Latest Accounts | 31 December 2021 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2023 (7 months, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 23 November 2022 (2 months, 1 week ago) |
---|---|
Next Return Due | 7 December 2023 (10 months, 1 week from now) |
2 November 2011 | Delivered on: 8 November 2011 Persons entitled: Development Securities (Brentford) Limited Classification: Rent deposit deed Secured details: £75,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit. See image for full details. Outstanding |
---|---|
14 December 2007 | Delivered on: 21 December 2007 Persons entitled: Barclays Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat 56 foundry house eagleworks walton well road oxford. Outstanding |
8 March 2006 | Delivered on: 15 March 2006 Persons entitled: Development Securities (Brentford) Limited Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit amounting to approximately £23,600. see the mortgage charge document for full details. Outstanding |
11 May 2000 | Delivered on: 17 May 2000 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or dhl bathroom supplies limited to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
20 April 2000 | Delivered on: 4 May 2000 Persons entitled: Londinium Investments Limited Classification: Rent deposit deed Secured details: £22,500 and all other monies due or to become due from the company to the chargee under the terms of the rent deposit deed. Particulars: The sum of £22,500 deposited by the company with the chargee (or the balance from time to time standing to the account). Outstanding |
10 June 1998 | Delivered on: 12 June 1998 Persons entitled: Rainram Investments Limited Classification: Rent security deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 10TH june 1998. Particulars: £7,000. Outstanding |
18 December 1997 | Delivered on: 24 December 1997 Persons entitled: Fleetway Properties (Sixth Development) Limited Classification: Rent deposit guarantee Secured details: All monies due or to become due from the company to the chargee under the lease (as defined in the rent deposit deed). Particulars: The rent deposit of £3,000.00. Outstanding |
21 March 1995 | Delivered on: 31 March 1995 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all the deposit(s) referred to in schedule including all or any part of the money payable pursuant to such deposit (s) and the debts represented thereon. The deposit being held with barclays bank PLC, re; brausch & co (U.K.) limited, currency deposit (in deutchemarks) account no 66991055 .please see doc for further details. Outstanding |
3 July 2020 | Delivered on: 6 July 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
29 June 2020 | Delivered on: 30 June 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
2 November 2011 | Delivered on: 8 November 2011 Persons entitled: Development Securities (Brentford) Limited Classification: Rent deposit deed Secured details: £25,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit. See image for full details. Outstanding |
9 March 1987 | Delivered on: 18 March 1987 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
30 November 2021 | Cessation of Ghassan Hussein Taher Fadlallah as a person with significant control on 15 November 2021 (1 page) |
---|---|
29 November 2021 | Notification of Omar Kanafani as a person with significant control on 15 November 2021 (2 pages) |
23 November 2021 | Confirmation statement made on 23 November 2021 with updates (4 pages) |
3 November 2021 | Termination of appointment of Zouheir Ghassan Taher-Fadlallah as a director on 1 November 2021 (1 page) |
16 September 2021 | Group of companies' accounts made up to 31 December 2020 (31 pages) |
15 July 2021 | Confirmation statement made on 15 July 2021 with updates (4 pages) |
29 January 2021 | Group of companies' accounts made up to 31 December 2019 (29 pages) |
13 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
6 July 2020 | Registration of charge 019570180012, created on 3 July 2020 (18 pages) |
30 June 2020 | Registration of charge 019570180011, created on 29 June 2020 (56 pages) |
20 September 2019 | Group of companies' accounts made up to 31 December 2018 (28 pages) |
9 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
26 July 2019 | Appointment of Mr Richard Mark Jones as a secretary on 25 July 2019 (2 pages) |
9 April 2019 | Satisfaction of charge 2 in full (4 pages) |
9 April 2019 | Satisfaction of charge 8 in full (4 pages) |
2 November 2018 | Termination of appointment of Omar Kanafani as a director on 31 October 2018 (1 page) |
2 November 2018 | Termination of appointment of Jamal Kanafani as a director on 31 October 2018 (1 page) |
2 November 2018 | Termination of appointment of Jamal Kanafani as a secretary on 31 October 2018 (1 page) |
10 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
10 August 2018 | Notification of Ghassan Hussein Taher Fadlallah as a person with significant control on 1 January 2017 (2 pages) |
10 August 2018 | Cessation of Talal Naji Kanafani as a person with significant control on 1 August 2018 (1 page) |
8 August 2018 | Group of companies' accounts made up to 31 December 2017 (26 pages) |
9 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
25 July 2017 | Group of companies' accounts made up to 31 December 2016 (23 pages) |
25 July 2017 | Group of companies' accounts made up to 31 December 2016 (23 pages) |
16 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
27 June 2016 | Group of companies' accounts made up to 31 December 2015 (26 pages) |
27 June 2016 | Group of companies' accounts made up to 31 December 2015 (26 pages) |
24 September 2015 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
24 September 2015 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
11 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
16 September 2014 | Group of companies' accounts made up to 31 December 2013 (21 pages) |
16 September 2014 | Group of companies' accounts made up to 31 December 2013 (21 pages) |
11 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
15 May 2014 | Appointment of Mr. Omar Kanafani as a director (2 pages) |
15 May 2014 | Appointment of Mr. Omar Kanafani as a director (2 pages) |
6 September 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
6 September 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
12 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
10 September 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
10 September 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
13 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Appointment of Mr Richard Mark Jones as a director (2 pages) |
23 May 2012 | Appointment of Mr Richard Mark Jones as a director (2 pages) |
8 November 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
8 November 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
8 November 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
8 November 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
1 September 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
1 September 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
4 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Appointment of Mr. Azzam Masri as a director (2 pages) |
7 July 2011 | Appointment of Mr Zouheir Ghassan Taher-Fadlallah as a director (2 pages) |
7 July 2011 | Termination of appointment of Brausch & Co (Uk) Limited as a director (1 page) |
7 July 2011 | Appointment of Mr. Azzam Masri as a director (2 pages) |
7 July 2011 | Appointment of Mr Zouheir Ghassan Taher-Fadlallah as a director (2 pages) |
7 July 2011 | Termination of appointment of Brausch & Co (Uk) Limited as a director (1 page) |
14 October 2010 | Appointment of Brausch & Co (Uk) Limited as a director (2 pages) |
14 October 2010 | Appointment of Brausch & Co (Uk) Limited as a director (2 pages) |
31 August 2010 | Amended group of companies' accounts made up to 31 December 2009 (27 pages) |
31 August 2010 | Amended group of companies' accounts made up to 31 December 2009 (27 pages) |
16 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Accounts for a medium company made up to 31 December 2009 (21 pages) |
10 August 2010 | Accounts for a medium company made up to 31 December 2009 (21 pages) |
22 September 2009 | Accounts for a medium company made up to 31 December 2008 (21 pages) |
22 September 2009 | Accounts for a medium company made up to 31 December 2008 (21 pages) |
4 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
4 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
5 September 2008 | Accounts for a medium company made up to 31 December 2007 (20 pages) |
5 September 2008 | Accounts for a medium company made up to 31 December 2007 (20 pages) |
4 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
4 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
26 October 2007 | Accounts for a medium company made up to 31 December 2006 (22 pages) |
26 October 2007 | Accounts for a medium company made up to 31 December 2006 (22 pages) |
14 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
14 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
18 September 2006 | Accounts for a medium company made up to 31 December 2005 (20 pages) |
18 September 2006 | Accounts for a medium company made up to 31 December 2005 (20 pages) |
2 August 2006 | Return made up to 02/08/06; full list of members (2 pages) |
2 August 2006 | Return made up to 02/08/06; full list of members (2 pages) |
15 March 2006 | Particulars of mortgage/charge (3 pages) |
15 March 2006 | Particulars of mortgage/charge (3 pages) |
6 September 2005 | Accounts for a medium company made up to 31 December 2004 (20 pages) |
6 September 2005 | Accounts for a medium company made up to 31 December 2004 (20 pages) |
16 August 2005 | Return made up to 02/08/05; full list of members (2 pages) |
16 August 2005 | Return made up to 02/08/05; full list of members (2 pages) |
1 November 2004 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
1 November 2004 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
19 August 2004 | Return made up to 02/08/04; full list of members
|
19 August 2004 | Return made up to 02/08/04; full list of members
|
9 October 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
9 October 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
20 August 2003 | Return made up to 02/08/03; full list of members (7 pages) |
20 August 2003 | Return made up to 02/08/03; full list of members (7 pages) |
2 September 2002 | Accounts for a medium company made up to 31 December 2001 (20 pages) |
2 September 2002 | Accounts for a medium company made up to 31 December 2001 (20 pages) |
9 August 2002 | Return made up to 02/08/02; full list of members (7 pages) |
9 August 2002 | Return made up to 02/08/02; full list of members (7 pages) |
3 October 2001 | Accounts for a medium company made up to 31 December 2000 (22 pages) |
3 October 2001 | Accounts for a medium company made up to 31 December 2000 (22 pages) |
26 September 2001 | Return made up to 02/08/01; full list of members (6 pages) |
26 September 2001 | Return made up to 02/08/01; full list of members (6 pages) |
6 June 2001 | Registered office changed on 06/06/01 from: the gate centre great west road brentford middlesex TW8 9DD (1 page) |
6 June 2001 | Registered office changed on 06/06/01 from: the gate centre great west road brentford middlesex TW8 9DD (1 page) |
1 September 2000 | Return made up to 02/08/00; full list of members
|
1 September 2000 | Return made up to 02/08/00; full list of members
|
23 June 2000 | Accounts for a medium company made up to 31 December 1999 (20 pages) |
23 June 2000 | Accounts for a medium company made up to 31 December 1999 (20 pages) |
17 May 2000 | Particulars of mortgage/charge (3 pages) |
17 May 2000 | Particulars of mortgage/charge (3 pages) |
4 May 2000 | Particulars of mortgage/charge (3 pages) |
4 May 2000 | Particulars of mortgage/charge (3 pages) |
20 October 1999 | Director resigned (2 pages) |
20 October 1999 | Director resigned (2 pages) |
2 August 1999 | Return made up to 02/08/99; full list of members (6 pages) |
2 August 1999 | Return made up to 02/08/99; full list of members (6 pages) |
22 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
22 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
5 August 1998 | Return made up to 02/08/98; full list of members (6 pages) |
5 August 1998 | Return made up to 02/08/98; full list of members (6 pages) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
18 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
18 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
24 December 1997 | Particulars of mortgage/charge (3 pages) |
24 December 1997 | Particulars of mortgage/charge (3 pages) |
8 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
8 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
27 August 1997 | Return made up to 02/08/97; full list of members (6 pages) |
27 August 1997 | Return made up to 02/08/97; full list of members (6 pages) |
10 April 1997 | Registered office changed on 10/04/97 from: 25 new street square london EC4A 3LN (1 page) |
10 April 1997 | Registered office changed on 10/04/97 from: 25 new street square london EC4A 3LN (1 page) |
31 December 1996 | Auditor's resignation (1 page) |
31 December 1996 | Auditor's resignation (1 page) |
1 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
15 August 1996 | Return made up to 02/08/96; full list of members (6 pages) |
15 August 1996 | Return made up to 02/08/96; full list of members (6 pages) |
7 August 1995 | Return made up to 02/08/95; full list of members (14 pages) |
7 August 1995 | Return made up to 02/08/95; full list of members (14 pages) |
20 June 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
20 June 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
31 March 1995 | Particulars of mortgage/charge (6 pages) |
31 March 1995 | Particulars of mortgage/charge (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
4 December 1985 | Company name changed\certificate issued on 04/12/85 (2 pages) |
4 December 1985 | Company name changed\certificate issued on 04/12/85 (2 pages) |
11 November 1985 | Incorporation (17 pages) |
11 November 1985 | Incorporation (17 pages) |