London
NW11 7XJ
Director Name | Janice Valerie Brass |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 1996(7 years after company formation) |
Appointment Duration | 22 years, 4 months (closed 23 April 2019) |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | 130 Hampstead Way London NW11 7XJ |
Director Name | Martin Richard Brass |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2001(11 years, 2 months after company formation) |
Appointment Duration | 18 years, 3 months (closed 23 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW |
Secretary Name | Janice Valerie Brass |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2001(11 years, 2 months after company formation) |
Appointment Duration | 18 years, 2 months (closed 23 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Hampstead Way London NW11 7XJ |
Director Name | John Arnold Fox |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(2 years after company formation) |
Appointment Duration | 11 months (resigned 21 October 1992) |
Role | Company Director |
Correspondence Address | Hunters Hill 138 Totteridge Lane London N20 8JJ |
Secretary Name | Brian David Brass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Hampstead Way London NW11 7XJ |
Director Name | Dr Paul Roland Brass |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 November 1994) |
Role | Medical Practitioner |
Correspondence Address | 17 Castello Avenue London SW15 6EA |
Secretary Name | Mr John Anthony Roth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 January 2001) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 84 North End House London W14 0RX |
Registered Address | Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
250 at £1 | Janice Valerie Brass 25.00% Ordinary |
---|---|
192 at £1 | Clare L. Brass 19.20% Ordinary |
192 at £1 | Martin Richard Brass 19.20% Ordinary |
192 at £1 | Mrs Deborah F. Hofman 19.20% Ordinary |
174 at £1 | Brian David Brass 17.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £57,671 |
Cash | £141,520 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2017 | Application to strike the company off the register (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Director's details changed for Janice Valerie Brass on 1 January 2013 (2 pages) |
4 March 2014 | Director's details changed for Janice Valerie Brass on 1 January 2013 (2 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ United Kingdom on 20 December 2013 (1 page) |
12 March 2013 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 12 March 2013 (1 page) |
12 March 2013 | Registered office address changed from Bruce Jones Ramon Lee and Partners Kemp House, 152 - 160 City Road London EC1V 2DW United Kingdom on 12 March 2013 (1 page) |
27 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (7 pages) |
20 February 2012 | Director's details changed for Martin Richard Brass on 31 January 2012 (2 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (15 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
23 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (14 pages) |
27 January 2009 | Director's change of particulars / martin brass / 22/01/2009 (1 page) |
27 January 2009 | Return made up to 22/12/08; full list of members (11 pages) |
11 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
18 January 2008 | Return made up to 11/11/07; change of members (7 pages) |
8 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
7 December 2006 | Return made up to 11/11/06; full list of members (8 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
28 November 2005 | Return made up to 11/11/05; full list of members
|
16 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
19 November 2004 | Return made up to 11/11/04; full list of members (8 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
17 January 2004 | Registered office changed on 17/01/04 from: 311 ballards lane north finchley london N12 8LY (1 page) |
27 November 2003 | Return made up to 11/11/03; full list of members (7 pages) |
14 March 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
26 November 2002 | Return made up to 20/11/02; full list of members (7 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
10 December 2001 | Return made up to 20/11/01; full list of members (7 pages) |
9 February 2001 | Secretary resigned (1 page) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New secretary appointed (2 pages) |
2 February 2001 | Return made up to 20/11/00; full list of members (6 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 January 2000 | Return made up to 20/11/99; full list of members (6 pages) |
11 November 1999 | Ad 13/10/99--------- £ si 144@1=144 £ ic 631/775 (2 pages) |
11 November 1999 | Ad 13/10/99--------- £ si 144@1=144 £ ic 100/244 (2 pages) |
11 November 1999 | Ad 13/10/99--------- £ si 225@1=225 £ ic 244/469 (2 pages) |
11 November 1999 | Ad 13/10/99--------- £ si 225@1=225 £ ic 775/1000 (2 pages) |
11 November 1999 | Ad 13/10/99--------- £ si 162@1=162 £ ic 469/631 (2 pages) |
23 August 1999 | Director's particulars changed (1 page) |
16 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
9 December 1998 | Return made up to 20/11/98; full list of members (6 pages) |
24 August 1998 | Director's particulars changed (1 page) |
25 February 1998 | Registered office changed on 25/02/98 from: 677 finchley road london NW6 2JP (1 page) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
23 December 1997 | Director's particulars changed (1 page) |
23 December 1997 | Return made up to 20/11/97; full list of members (6 pages) |
23 December 1997 | Director's particulars changed (1 page) |
11 December 1996 | New director appointed (2 pages) |
6 December 1996 | Return made up to 20/11/96; full list of members (6 pages) |
28 October 1996 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
31 May 1996 | Registered office changed on 31/05/96 from: 7/9 kingsway london WC2B 6XF (1 page) |
16 January 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
6 December 1995 | Return made up to 20/11/95; no change of members (4 pages) |
20 November 1989 | Incorporation (15 pages) |