Delgany
Wicklow
Ireland
Director Name | Edwin Hargitt |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 September 1991(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 July 1998) |
Role | Investment Adviser |
Correspondence Address | The Cottage On The Green Ockley Dorking Surrey RH5 5TR |
Director Name | Kay Brandeaux |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(3 years, 8 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 29 November 2013) |
Role | Chief Executive |
Country of Residence | Switzerland |
Correspondence Address | 7th Floor 65 Rue Du Rhone Geneva 1204 Switzerland |
Secretary Name | Kay Brandeaux |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 13 September 1991(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 18 May 2001) |
Role | Managing Director |
Correspondence Address | Flat 5 Wellesley House Lower Sloane Square London SW1W 8AL |
Director Name | Stanley Jackson |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 April 1996) |
Role | Financial Services |
Correspondence Address | 32 Woodham Waye Woking Surrey GU21 5SJ |
Director Name | Bhupen Vasa |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 May 2001) |
Role | Finance Director |
Correspondence Address | 20 High Worple Rayners Lane Harrow Middlesex HA2 9SU |
Director Name | Mr Robert Sidney Kirk |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(13 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 13 June 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 25 Holly Avenue Frimley Camberley Surrey GU16 5QX |
Secretary Name | Mr Robert Sidney Kirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(13 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 13 June 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 25 Holly Avenue Frimley Camberley Surrey GU16 5QX |
Director Name | Adrian De Leiros |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(14 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | 80 Standard Road Bexleyheath Kent DA6 8DR |
Secretary Name | Adrian De Leiros |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(14 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | 80 Standard Road Bexleyheath Kent DA6 8DR |
Secretary Name | Ms Anne Margaret Christie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(14 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 05 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 133 Norfolk Avenue Palmers Green London N13 6AL |
Director Name | Mr Roger Michael Boyland |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(15 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 05 March 2015) |
Role | Fund Manager |
Country of Residence | Switzerland |
Correspondence Address | Westminister Services Sa 7th Floor 65 Rue Du Rhone Geneva 1204 Switzerland |
Secretary Name | Roger Michael Boyland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 July 2004) |
Role | Accountant |
Correspondence Address | 10 Marina Drive Satchell Lane Hamble Southampton Hampshire SO31 4HE |
Director Name | Mr Charles Howe Marshall |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 January 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Woodreed Farm Stonehurst Lane Five Ashes Mayfield East Sussex TN20 6LJ |
Director Name | Charles Jeffrey Preen |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 May 2007) |
Role | Head Of Regulatory Managem |
Country of Residence | United Kingdom |
Correspondence Address | 106b Eastern Esplanade Southend On Sea Essex SS1 2YP |
Director Name | Alexander Beaufort De Marigny Hunter |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(18 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 21 July 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Corner House Church Hill Merstham Surrey RH1 3BJ |
Secretary Name | Alexander Beaufort De Marigny Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(18 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 21 July 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Corner House Church Hill Merstham Surrey RH1 3BJ |
Secretary Name | Mr Charles Howe Marshall |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(18 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 14 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodreed Farm Stonehurst Lane Five Ashes Mayfield East Sussex TN20 6LJ |
Secretary Name | Mr Charles Howe Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(18 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 14 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodreed Farm Stonehurst Lane Five Ashes Mayfield East Sussex TN20 6LJ |
Director Name | Mr Andrew Phillip Mackintosh Kippax |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 June 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Wixs Lane London SW4 0AL |
Secretary Name | Mr Andrew Phillip Mackintosh Kippax |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 June 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Wixs Lane London SW4 0AL |
Director Name | Christopher Lee Curry |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 September 2010) |
Role | Property |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bulls Gardens London SW3 2NQ |
Secretary Name | Mr Peter Geoffery Cross |
---|---|
Status | Resigned |
Appointed | 15 June 2010(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 March 2015) |
Role | Company Director |
Correspondence Address | 32nd Floor 30 St. Mary Axe London EC3A 8BF |
Director Name | Mr Peter Geoffrey Cross |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(23 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 05 March 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 63a Tantallon Road Balham London SW12 8DF |
Director Name | Mr Philip James Curwen |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2011(23 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32nd Floor 30 St. Mary Axe London EC3A 8BF |
Director Name | Mr Stephen Lance Sheridan |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2011(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 March 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 32nd Floor 30 St. Mary Axe London EC3A 8BF |
Website | brandeaux.com |
---|
Registered Address | Bridge House London Bridge London SE1 9QR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
25k at £1 | Roger Boyland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,178,276 |
Net Worth | £1,355,270 |
Cash | £1,179,990 |
Current Liabilities | £409,604 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 October 2017 | Return of final meeting in a members' voluntary winding up (13 pages) |
---|---|
21 February 2017 | Registered office address changed from 32nd Floor 30 st. Mary Axe London EC3A 8BF to Bridge House London Bridge London SE1 9QR on 21 February 2017 (2 pages) |
9 February 2017 | Resolutions
|
9 February 2017 | Appointment of a voluntary liquidator (1 page) |
9 February 2017 | Declaration of solvency (3 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
31 March 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
31 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
29 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
13 March 2015 | Termination of appointment of Peter Geoffrey Cross as a director on 5 March 2015 (1 page) |
13 March 2015 | Termination of appointment of Stephen Lance Sheridan as a director on 5 March 2015 (1 page) |
13 March 2015 | Termination of appointment of Peter Geoffrey Cross as a director on 5 March 2015 (1 page) |
13 March 2015 | Appointment of Mr Robert Mcnally as a director on 5 March 2015 (2 pages) |
13 March 2015 | Termination of appointment of Roger Michael Boyland as a director on 5 March 2015 (1 page) |
13 March 2015 | Termination of appointment of Stephen Lance Sheridan as a director on 5 March 2015 (1 page) |
13 March 2015 | Termination of appointment of Roger Michael Boyland as a director on 5 March 2015 (1 page) |
13 March 2015 | Appointment of Mr Robert Mcnally as a director on 5 March 2015 (2 pages) |
13 March 2015 | Termination of appointment of Peter Geoffery Cross as a secretary on 5 March 2015 (1 page) |
13 March 2015 | Termination of appointment of Peter Geoffery Cross as a secretary on 5 March 2015 (1 page) |
25 November 2014 | Full accounts made up to 30 June 2014 (12 pages) |
4 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
19 December 2013 | Full accounts made up to 30 June 2013 (13 pages) |
18 December 2013 | Termination of appointment of Kay Brandeaux as a director (1 page) |
7 October 2013 | Termination of appointment of Philip Curwen as a director (1 page) |
5 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (8 pages) |
3 January 2013 | Full accounts made up to 30 June 2012 (12 pages) |
14 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (8 pages) |
14 March 2012 | Secretary's details changed for Mr Peter Geoffery Cross on 14 March 2012 (1 page) |
1 March 2012 | Full accounts made up to 30 June 2011 (12 pages) |
18 August 2011 | Appointment of Mr Stephen Lance Sheridan as a director (2 pages) |
1 August 2011 | Appointment of Mr Philip James Curwen as a director (2 pages) |
10 March 2011 | Director's details changed for Mr Roger Michael Boyland on 9 March 2011 (2 pages) |
10 March 2011 | Director's details changed for Mr Roger Michael Boyland on 9 March 2011 (2 pages) |
10 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (8 pages) |
9 March 2011 | Director's details changed for Mr Roger Michael Boyland on 9 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Kay Brandeaux on 13 September 1991 (2 pages) |
9 March 2011 | Appointment of Mr Peter Geoffrey Cross as a director (2 pages) |
9 March 2011 | Secretary's details changed for Mr Peter Geoffery Cross on 19 November 2010 (2 pages) |
9 March 2011 | Director's details changed for Mr Roger Michael Boyland on 9 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Kay Brandeaux on 9 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Kay Brandeaux on 9 March 2011 (2 pages) |
17 February 2011 | Full accounts made up to 30 June 2010 (17 pages) |
13 October 2010 | Termination of appointment of Christopher Curry as a director (1 page) |
13 October 2010 | Director's details changed for Kay Brandeaux on 23 August 2010 (2 pages) |
13 October 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (8 pages) |
1 October 2010 | Termination of appointment of Christopher Curry as a director (2 pages) |
27 September 2010 | Appointment of Mr Peter Geoffery Cross as a secretary (2 pages) |
30 June 2010 | Termination of appointment of Andrew Kippax as a director (1 page) |
30 June 2010 | Termination of appointment of Andrew Kippax as a secretary (1 page) |
23 December 2009 | Full accounts made up to 30 June 2009 (13 pages) |
18 September 2009 | Return made up to 26/08/09; full list of members (4 pages) |
9 April 2009 | Full accounts made up to 30 June 2008 (13 pages) |
22 September 2008 | Director's change of particulars / kay brandeaux / 10/09/2008 (1 page) |
22 September 2008 | Director's change of particulars / roger boyland / 10/09/2008 (1 page) |
29 August 2008 | Location of register of members (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from 32ND floor 30 st. Mary axe london EC3A 8EP (1 page) |
29 August 2008 | Return made up to 26/08/08; full list of members (4 pages) |
29 August 2008 | Location of debenture register (1 page) |
29 August 2008 | Director's change of particulars / roger boyland / 26/08/2008 (1 page) |
24 April 2008 | Group of companies' accounts made up to 30 June 2007 (16 pages) |
8 April 2008 | Director's change of particulars / kay brandeaux / 11/06/2007 (1 page) |
8 April 2008 | Director's change of particulars / roger boyland / 11/06/2007 (1 page) |
11 February 2008 | New director appointed (2 pages) |
30 October 2007 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
10 September 2007 | Return made up to 26/08/07; full list of members (3 pages) |
10 September 2007 | Director's particulars changed (1 page) |
10 September 2007 | Director's particulars changed (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: 32ND floor st mary axe london EC3A 8EP (1 page) |
7 June 2007 | Registered office changed on 07/06/07 from: 32ND floor st mary axe london EC3A 8EP (1 page) |
7 June 2007 | Registered office changed on 07/06/07 from: 5 saint jamess square london SW1Y 4SJ (1 page) |
21 May 2007 | Director resigned (1 page) |
23 November 2006 | Secretary resigned (1 page) |
23 November 2006 | New secretary appointed;new director appointed (2 pages) |
18 September 2006 | Return made up to 26/08/06; full list of members
|
1 August 2006 | New secretary appointed (1 page) |
27 July 2006 | Secretary resigned;director resigned (1 page) |
21 July 2006 | Group of companies' accounts made up to 31 March 2006 (18 pages) |
26 January 2006 | New secretary appointed;new director appointed (2 pages) |
26 January 2006 | Secretary resigned;director resigned (1 page) |
6 September 2005 | Return made up to 26/08/05; full list of members (8 pages) |
22 July 2005 | Group of companies' accounts made up to 31 March 2005 (17 pages) |
15 November 2004 | New director appointed (1 page) |
15 November 2004 | New director appointed (2 pages) |
2 September 2004 | Return made up to 26/08/04; full list of members
|
29 July 2004 | Secretary resigned (1 page) |
29 July 2004 | New secretary appointed (1 page) |
20 July 2004 | Group of companies' accounts made up to 31 March 2004 (17 pages) |
9 September 2003 | Return made up to 26/08/03; full list of members (7 pages) |
30 July 2003 | Group of companies' accounts made up to 31 March 2003 (17 pages) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | New secretary appointed;new director appointed (2 pages) |
20 February 2003 | Secretary resigned;director resigned (1 page) |
11 December 2002 | New secretary appointed (4 pages) |
19 September 2002 | Return made up to 13/09/02; no change of members (4 pages) |
30 July 2002 | Group of companies' accounts made up to 31 March 2002 (17 pages) |
10 July 2002 | New secretary appointed;new director appointed (2 pages) |
10 July 2002 | Secretary resigned;director resigned (1 page) |
11 October 2001 | Return made up to 13/09/01; no change of members (5 pages) |
31 July 2001 | Group of companies' accounts made up to 31 March 2001 (17 pages) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | New secretary appointed;new director appointed (2 pages) |
1 June 2001 | Secretary resigned (1 page) |
31 May 2001 | Company name changed the brandeaux group LIMITED\certificate issued on 31/05/01 (2 pages) |
11 December 2000 | Full group accounts made up to 31 March 2000 (15 pages) |
19 October 2000 | Return made up to 13/09/00; full list of members (5 pages) |
28 September 1999 | Return made up to 13/09/99; full list of members (7 pages) |
2 August 1999 | Full group accounts made up to 31 March 1999 (15 pages) |
7 June 1999 | Registered office changed on 07/06/99 from: 17 hill street london W1X 7FB (1 page) |
25 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
14 October 1998 | Company name changed edwin hargitt & company LIMITED\certificate issued on 15/10/98 (2 pages) |
17 September 1998 | Return made up to 13/09/98; no change of members
|
29 July 1998 | Director resigned (1 page) |
29 July 1998 | New director appointed (2 pages) |
28 July 1998 | Full group accounts made up to 31 March 1998 (13 pages) |
7 January 1998 | Full group accounts made up to 31 March 1997 (16 pages) |
10 October 1997 | Return made up to 13/09/97; full list of members (6 pages) |
8 May 1997 | Registered office changed on 08/05/97 from: 25 manchester square london W1M 5AP (1 page) |
1 October 1996 | Return made up to 13/09/96; full list of members (6 pages) |
23 September 1996 | Full accounts made up to 31 March 1996 (16 pages) |
22 May 1996 | Director resigned (1 page) |
19 March 1996 | Full group accounts made up to 31 March 1995 (15 pages) |
19 March 1996 | Return made up to 13/09/95; no change of members
|
10 March 1988 | Resolutions
|
9 March 1988 | New director appointed (2 pages) |
19 February 1988 | Company name changed\certificate issued on 19/02/88 (2 pages) |
22 December 1987 | Incorporation (15 pages) |