Company NameBrandon Harris & Company Limited
Company StatusDissolved
Company Number02349575
CategoryPrivate Limited Company
Incorporation Date20 February 1989(35 years, 2 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NamesPearl Associates Limited and Phoenix Science & Medicine Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Donald Geoffrey Brandon
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1992(3 years after company formation)
Appointment Duration26 years, 10 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighlands Barn
Hardwick Road
Starston Harleston
Norfolk
IP20 9PJ
Secretary NameHazel Vera Brandon
NationalityBritish
StatusClosed
Appointed20 February 1992(3 years after company formation)
Appointment Duration26 years, 10 months (closed 08 January 2019)
RoleCompany Director
Correspondence AddressHighlands Barn
Hardwick Road
Starston Harleston
Norfolk
IP20 9PJ

Location

Registered AddressC/O Don Fisher & Co Ltd Suite 3.2
Central House, 1 Ballards Lane
London
N3 1LQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

1 at £1G. Brandon
50.00%
Ordinary
1 at £1Hazel Brandon
50.00%
Ordinary

Financials

Year2014
Net Worth£85,681
Cash£84,624
Current Liabilities£640

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

18 September 1989Delivered on: 6 October 1989
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.
Outstanding

Filing History

6 September 2017Micro company accounts made up to 30 June 2017 (2 pages)
24 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
17 August 2016Micro company accounts made up to 30 June 2016 (2 pages)
11 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(4 pages)
25 August 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 April 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(4 pages)
16 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
13 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
13 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
11 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
10 January 2013Registered office address changed from Office 309 Winston House 2 Dollis Park Finchley London N3 1HF on 10 January 2013 (1 page)
12 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
23 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
28 July 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 May 2010Registered office address changed from First Floor Offices 101 High Road London N2 8AG on 21 May 2010 (1 page)
11 February 2010Director's details changed for Dr Donald Geoffrey Brandon on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
15 January 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
13 February 2009Return made up to 11/02/09; full list of members (3 pages)
24 November 2008Return made up to 11/02/08; full list of members (3 pages)
8 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
22 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
27 April 2007Return made up to 11/02/07; full list of members (2 pages)
2 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
24 May 2006Return made up to 11/02/06; full list of members (6 pages)
23 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
18 April 2005Return made up to 11/02/05; full list of members (6 pages)
22 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
13 May 2004Return made up to 11/02/04; full list of members (6 pages)
17 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
19 February 2003Return made up to 11/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
15 February 2002Return made up to 11/02/02; full list of members (6 pages)
6 September 2001Accounts for a small company made up to 30 June 2001 (6 pages)
21 February 2001Return made up to 20/02/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
25 August 2000Registered office changed on 25/08/00 from: 271 upper street london N1 2UQ (1 page)
21 February 2000Return made up to 20/02/00; full list of members (6 pages)
17 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
9 March 1999Return made up to 20/02/99; no change of members (4 pages)
9 September 1998Accounts for a small company made up to 30 June 1998 (7 pages)
13 February 1998Return made up to 20/02/98; no change of members (4 pages)
25 November 1997Accounts made up to 30 June 1997 (12 pages)
3 March 1997Return made up to 20/02/97; full list of members (6 pages)
16 September 1996Accounts made up to 30 June 1996 (13 pages)
15 February 1996Return made up to 20/02/96; no change of members (4 pages)
29 September 1995Accounts made up to 30 June 1995 (13 pages)
24 March 1995Return made up to 20/02/95; no change of members (4 pages)