Croydon
Surrey
CR0 1AF
Director Name | Annabel Portia Wright |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2000(14 years, 9 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Southbridge Road Croydon Surrey CR0 1AF |
Secretary Name | Annabel Portia Wright |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 2006(20 years, 6 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 94 Southbridge Road Croydon Surrey CR0 1AF |
Director Name | Mr John Martin Dorward Moberly |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(5 years, 5 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 03 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Beech Road Reigate Surrey RH2 9ND |
Secretary Name | Mr John Martin Dorward Moberly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(5 years, 5 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 03 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Beech Road Reigate Surrey RH2 9ND |
Website | brandt.co.uk |
---|
Registered Address | 94 Southbridge Road Croydon Surrey CR0 1AF |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
4.6k at £1 | Nurdin & Peacock PLC 9.29% Ordinary |
---|---|
28.9k at £1 | Annabel Portia Wright 58.96% Ordinary |
2k at £1 | James Wright 4.08% Ordinary |
13.6k at £1 | Michael Charles Mark James 27.68% Ordinary |
Year | 2014 |
---|---|
Turnover | £551,061 |
Gross Profit | £518,560 |
Net Worth | £3,403,172 |
Cash | £96,771 |
Current Liabilities | £242,094 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 3 days from now) |
10 October 2005 | Delivered on: 25 October 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
---|---|
24 August 1998 | Delivered on: 11 September 1998 Persons entitled: Prestbury Offices Limited Classification: Rental deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease of even date. Particulars: The cash sum of £4,626.56 or such sum being "the deposit balance". Outstanding |
13 August 1996 | Delivered on: 21 August 1996 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. Outstanding |
29 July 1988 | Delivered on: 5 August 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 62 thornton road, thornton heath, croydon, surrey. T/no. Sgl 26605. Outstanding |
8 July 1988 | Delivered on: 15 July 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 62 thornton road, thornton heath, croydon, surrey. T/no. Sgl 26605. Outstanding |
8 March 1988 | Delivered on: 29 March 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ringstone lodge 66 oakwood road, horley, surrey title no. Sy 398004. Outstanding |
12 January 1988 | Delivered on: 22 January 1988 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and/or all or any of the other companies named therein. 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 |
13 August 1986 | Delivered on: 27 August 1986 Satisfied on: 28 October 1993 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
31 May 2023 | Accounts for a dormant company made up to 31 August 2022 (8 pages) |
---|---|
10 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
27 May 2022 | Accounts for a dormant company made up to 31 August 2021 (8 pages) |
4 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
28 May 2021 | Accounts for a dormant company made up to 31 August 2020 (8 pages) |
7 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
29 May 2020 | Accounts for a dormant company made up to 31 August 2019 (8 pages) |
5 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
24 May 2018 | Accounts for a dormant company made up to 31 August 2017 (8 pages) |
9 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
8 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2017 | Group of companies' accounts made up to 31 August 2016 (29 pages) |
7 August 2017 | Group of companies' accounts made up to 31 August 2016 (29 pages) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
2 June 2016 | Group of companies' accounts made up to 31 August 2015 (24 pages) |
2 June 2016 | Group of companies' accounts made up to 31 August 2015 (24 pages) |
12 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
7 June 2015 | Group of companies' accounts made up to 31 August 2014 (24 pages) |
7 June 2015 | Group of companies' accounts made up to 31 August 2014 (24 pages) |
5 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
3 June 2014 | Group of companies' accounts made up to 31 August 2013 (26 pages) |
3 June 2014 | Group of companies' accounts made up to 31 August 2013 (26 pages) |
21 May 2014 | Secretary's details changed for Annabel Portia Wright on 20 March 2013 (1 page) |
21 May 2014 | Secretary's details changed for Annabel Portia Wright on 20 March 2013 (1 page) |
21 May 2014 | Director's details changed for Annabel Portia Wright on 20 March 2013 (2 pages) |
21 May 2014 | Director's details changed for Michael Charles Mark James on 20 March 2013 (2 pages) |
21 May 2014 | Director's details changed for Michael Charles Mark James on 20 March 2013 (2 pages) |
21 May 2014 | Director's details changed for Annabel Portia Wright on 20 March 2013 (2 pages) |
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
7 June 2013 | Group of companies' accounts made up to 31 August 2012 (22 pages) |
7 June 2013 | Group of companies' accounts made up to 31 August 2012 (22 pages) |
3 May 2013 | Registered office address changed from 20 Barclay Road Croydon Surrey CR0 1JN on 3 May 2013 (1 page) |
3 May 2013 | Registered office address changed from 20 Barclay Road Croydon Surrey CR0 1JN on 3 May 2013 (1 page) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Registered office address changed from 20 Barclay Road Croydon Surrey CR0 1JN on 3 May 2013 (1 page) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
1 June 2012 | Group of companies' accounts made up to 31 August 2011 (23 pages) |
1 June 2012 | Group of companies' accounts made up to 31 August 2011 (23 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
31 May 2011 | Group of companies' accounts made up to 31 August 2010 (23 pages) |
31 May 2011 | Group of companies' accounts made up to 31 August 2010 (23 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
25 May 2010 | Group of companies' accounts made up to 31 August 2009 (23 pages) |
25 May 2010 | Group of companies' accounts made up to 31 August 2009 (23 pages) |
5 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
26 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
30 March 2009 | Group of companies' accounts made up to 31 August 2008 (23 pages) |
30 March 2009 | Group of companies' accounts made up to 31 August 2008 (23 pages) |
20 June 2008 | Group of companies' accounts made up to 31 August 2007 (20 pages) |
20 June 2008 | Group of companies' accounts made up to 31 August 2007 (20 pages) |
1 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
1 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
5 July 2007 | Group of companies' accounts made up to 31 August 2006 (21 pages) |
5 July 2007 | Group of companies' accounts made up to 31 August 2006 (21 pages) |
4 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
4 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
21 June 2006 | Group of companies' accounts made up to 31 August 2005 (23 pages) |
21 June 2006 | Group of companies' accounts made up to 31 August 2005 (23 pages) |
14 June 2006 | New secretary appointed (1 page) |
14 June 2006 | Return made up to 01/05/06; full list of members (3 pages) |
14 June 2006 | New secretary appointed (1 page) |
14 June 2006 | Return made up to 01/05/06; full list of members (3 pages) |
25 October 2005 | Particulars of mortgage/charge (9 pages) |
25 October 2005 | Particulars of mortgage/charge (9 pages) |
19 September 2005 | Secretary resigned;director resigned (1 page) |
19 September 2005 | Secretary resigned;director resigned (1 page) |
28 June 2005 | Group of companies' accounts made up to 31 August 2004 (23 pages) |
28 June 2005 | Group of companies' accounts made up to 31 August 2004 (23 pages) |
11 May 2005 | Return made up to 01/05/05; full list of members (4 pages) |
11 May 2005 | Director's particulars changed (1 page) |
11 May 2005 | Director's particulars changed (1 page) |
11 May 2005 | Return made up to 01/05/05; full list of members (4 pages) |
5 July 2004 | Group of companies' accounts made up to 31 August 2003 (25 pages) |
5 July 2004 | Group of companies' accounts made up to 31 August 2003 (25 pages) |
14 May 2004 | Return made up to 01/05/04; full list of members (8 pages) |
14 May 2004 | Return made up to 01/05/04; full list of members (8 pages) |
6 December 2003 | Registered office changed on 06/12/03 from: 8TH floor 17 lansdowne road croydon surrey CR0 2BX (1 page) |
6 December 2003 | Registered office changed on 06/12/03 from: 8TH floor 17 lansdowne road croydon surrey CR0 2BX (1 page) |
23 June 2003 | Return made up to 01/05/03; full list of members (8 pages) |
23 June 2003 | Return made up to 01/05/03; full list of members (8 pages) |
5 April 2003 | Group of companies' accounts made up to 31 August 2002 (22 pages) |
5 April 2003 | Group of companies' accounts made up to 31 August 2002 (22 pages) |
9 May 2002 | Return made up to 01/05/02; full list of members (8 pages) |
9 May 2002 | Return made up to 01/05/02; full list of members (8 pages) |
26 March 2002 | Group of companies' accounts made up to 31 August 2001 (22 pages) |
26 March 2002 | Group of companies' accounts made up to 31 August 2001 (22 pages) |
25 June 2001 | Full group accounts made up to 31 August 2000 (24 pages) |
25 June 2001 | Full group accounts made up to 31 August 2000 (24 pages) |
30 May 2001 | Return made up to 01/05/01; full list of members (8 pages) |
30 May 2001 | Return made up to 01/05/01; full list of members (8 pages) |
8 October 2000 | Full group accounts made up to 31 August 1999 (24 pages) |
8 October 2000 | Full group accounts made up to 31 August 1999 (24 pages) |
18 September 2000 | Registered office changed on 18/09/00 from: rowan house smallfield road horley surrey RH6 9AU (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: rowan house smallfield road horley surrey RH6 9AU (1 page) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
30 May 2000 | Return made up to 01/05/00; full list of members
|
30 May 2000 | Return made up to 01/05/00; full list of members
|
1 July 1999 | Full group accounts made up to 31 August 1998 (23 pages) |
1 July 1999 | Full group accounts made up to 31 August 1998 (23 pages) |
27 April 1999 | Return made up to 01/05/99; no change of members (4 pages) |
27 April 1999 | Return made up to 01/05/99; no change of members (4 pages) |
24 November 1998 | Registered office changed on 24/11/98 from: tornado house 164 thornton house thornton heath surrey croydon CR4 6BB (1 page) |
24 November 1998 | Registered office changed on 24/11/98 from: tornado house 164 thornton house thornton heath surrey croydon CR4 6BB (1 page) |
11 September 1998 | Particulars of mortgage/charge (3 pages) |
11 September 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Full group accounts made up to 31 August 1997 (24 pages) |
12 June 1998 | Full group accounts made up to 31 August 1997 (24 pages) |
5 March 1998 | Particulars of contract relating to shares (3 pages) |
5 March 1998 | Particulars of contract relating to shares (3 pages) |
5 March 1998 | Particulars of contract relating to shares (3 pages) |
5 March 1998 | Particulars of contract relating to shares (3 pages) |
5 March 1998 | Particulars of contract relating to shares (3 pages) |
5 March 1998 | Particulars of contract relating to shares (3 pages) |
5 March 1998 | Ad 30/09/97--------- £ si 3500@1=3500 £ ic 45550/49050 (2 pages) |
5 March 1998 | Ad 30/09/97--------- £ si 3500@1=3500 £ ic 45550/49050 (2 pages) |
20 May 1997 | Full group accounts made up to 31 August 1996 (23 pages) |
20 May 1997 | Full group accounts made up to 31 August 1996 (23 pages) |
2 May 1997 | Return made up to 01/05/97; full list of members (6 pages) |
2 May 1997 | Return made up to 01/05/97; full list of members (6 pages) |
21 August 1996 | Particulars of mortgage/charge (3 pages) |
21 August 1996 | Particulars of mortgage/charge (3 pages) |
24 April 1996 | Return made up to 01/05/96; no change of members (4 pages) |
24 April 1996 | Return made up to 01/05/96; no change of members (4 pages) |
25 January 1996 | Full accounts made up to 31 August 1995 (23 pages) |
25 January 1996 | Full accounts made up to 31 August 1995 (23 pages) |
27 April 1995 | Return made up to 01/05/95; no change of members (4 pages) |
27 April 1995 | Return made up to 01/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (138 pages) |
26 November 1985 | Incorporation (16 pages) |
26 November 1985 | Incorporation (16 pages) |