Croydon
CR0 1AF
Director Name | Mrs Annabel Portia Wright |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2000(8 years, 8 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Southbridge Road Croydon CR0 1AF |
Secretary Name | Annabel Portia Wright |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2005(13 years, 11 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 94 Southbridge Road Croydon CR0 1AF |
Director Name | Richard Anthony Eagle |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991 |
Appointment Duration | 3 years (resigned 31 December 1994) |
Role | Marketing Manager |
Correspondence Address | 30 Chester Road Northwood Middlesex HA6 1BQ |
Director Name | Mr Firoz Hassanali Jinnah |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991 |
Appointment Duration | 3 years (resigned 31 December 1994) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 18 The Drive Ickenham Uxbridge Middlesex UB10 8AF |
Secretary Name | Mr Firoz Hassanali Jinnah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991 |
Appointment Duration | 3 years (resigned 31 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 The Drive Ickenham Uxbridge Middlesex UB10 8AF |
Director Name | Mr John Martin Dorward Moberly |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(3 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 05 September 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 34 Beech Road Reigate Surrey RH2 9ND |
Secretary Name | Mr Stephen Nicholas Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(3 years after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Prospect Road Southborough Tunbridge Wells Kent TN4 0EH |
Secretary Name | Mr John Martin Dorward Moberly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(3 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 03 September 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 34 Beech Road Reigate Surrey RH2 9ND |
Director Name | Richard Marcus Whately |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(15 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 May 2008) |
Role | Company Director |
Correspondence Address | Flat 14 51 Queens Gate Gardens London SW7 5NF |
Website | artisan-brandt.co.uk |
---|---|
Telephone | 020 87609173 |
Telephone region | London |
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 |
75k at £1 | Brandt Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £393,575 |
Gross Profit | £361,074 |
Net Worth | -£164,790 |
Cash | £54,842 |
Current Liabilities | £148,699 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months 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 |
---|---|
26 June 1998 | Delivered on: 6 July 1998 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over the benefit of all leasing rental hire purchase or credit sale agreement (the agreements). See the mortgage charge document for full details. Outstanding |
14 January 1998 | Delivered on: 20 January 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company 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 |
11 February 2021 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
---|---|
2 March 2020 | Full accounts made up to 31 August 2019 (19 pages) |
17 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
5 March 2019 | Full accounts made up to 31 August 2018 (20 pages) |
17 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
6 March 2018 | Full accounts made up to 31 August 2017 (22 pages) |
19 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
2 March 2017 | Full accounts made up to 31 August 2016 (20 pages) |
2 March 2017 | Full accounts made up to 31 August 2016 (20 pages) |
16 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
7 March 2016 | Full accounts made up to 31 August 2015 (16 pages) |
7 March 2016 | Full accounts made up to 31 August 2015 (16 pages) |
21 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
9 March 2015 | Full accounts made up to 31 August 2014 (16 pages) |
9 March 2015 | Full accounts made up to 31 August 2014 (16 pages) |
17 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
3 March 2014 | Full accounts made up to 31 August 2013 (16 pages) |
3 March 2014 | Full accounts made up to 31 August 2013 (16 pages) |
19 December 2013 | Director's details changed for Annabel Portia Wright on 20 March 2013 (2 pages) |
19 December 2013 | Secretary's details changed for Annabel Portia Wright on 20 March 2013 (1 page) |
19 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Director's details changed for Michael Charles Mark James on 20 March 2013 (2 pages) |
19 December 2013 | Director's details changed for Michael Charles Mark James on 20 March 2013 (2 pages) |
19 December 2013 | Secretary's details changed for Annabel Portia Wright on 20 March 2013 (1 page) |
19 December 2013 | Director's details changed for Annabel Portia Wright on 20 March 2013 (2 pages) |
19 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
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 | Registered office address changed from 20 Barclay Road Croydon Surrey CR0 1JN on 3 May 2013 (1 page) |
1 March 2013 | Full accounts made up to 31 August 2012 (15 pages) |
1 March 2013 | Full accounts made up to 31 August 2012 (15 pages) |
13 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Full accounts made up to 31 August 2011 (17 pages) |
1 March 2012 | Full accounts made up to 31 August 2011 (17 pages) |
6 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Full accounts made up to 31 August 2010 (16 pages) |
25 February 2011 | Full accounts made up to 31 August 2010 (16 pages) |
15 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Full accounts made up to 31 August 2009 (14 pages) |
1 March 2010 | Full accounts made up to 31 August 2009 (14 pages) |
15 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
24 March 2009 | Full accounts made up to 31 August 2008 (14 pages) |
24 March 2009 | Full accounts made up to 31 August 2008 (14 pages) |
18 March 2009 | Appointment terminated director richard whately (1 page) |
18 March 2009 | Return made up to 13/12/08; full list of members (3 pages) |
18 March 2009 | Return made up to 13/12/08; full list of members (3 pages) |
18 March 2009 | Appointment terminated director richard whately (1 page) |
29 March 2008 | Full accounts made up to 31 August 2007 (14 pages) |
29 March 2008 | Full accounts made up to 31 August 2007 (14 pages) |
5 March 2008 | Resolutions
|
5 March 2008 | Gbp nc 50000/75000\24/09/07 (1 page) |
5 March 2008 | Ad 24/12/07\gbp si 25000@1=25000\gbp ic 50000/75000\ (2 pages) |
5 March 2008 | Gbp nc 50000/75000\24/09/07 (1 page) |
5 March 2008 | Particulars of contract relating to shares (2 pages) |
5 March 2008 | Particulars of contract relating to shares (2 pages) |
5 March 2008 | Ad 24/12/07\gbp si 25000@1=25000\gbp ic 50000/75000\ (2 pages) |
5 March 2008 | Resolutions
|
27 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
27 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
27 December 2007 | Director's particulars changed (1 page) |
27 December 2007 | Director's particulars changed (1 page) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | New director appointed (2 pages) |
5 April 2007 | Full accounts made up to 31 August 2006 (13 pages) |
5 April 2007 | Full accounts made up to 31 August 2006 (13 pages) |
5 March 2007 | Return made up to 13/12/06; full list of members (2 pages) |
5 March 2007 | Return made up to 13/12/06; full list of members (2 pages) |
29 March 2006 | Full accounts made up to 31 August 2005 (10 pages) |
29 March 2006 | Full accounts made up to 31 August 2005 (10 pages) |
29 December 2005 | Return made up to 13/12/05; full list of members (2 pages) |
29 December 2005 | Director's particulars changed (1 page) |
29 December 2005 | New secretary appointed (1 page) |
29 December 2005 | Director resigned (1 page) |
29 December 2005 | Return made up to 13/12/05; full list of members (2 pages) |
29 December 2005 | Director's particulars changed (1 page) |
29 December 2005 | Director resigned (1 page) |
29 December 2005 | New secretary appointed (1 page) |
25 October 2005 | Particulars of mortgage/charge (9 pages) |
25 October 2005 | Particulars of mortgage/charge (9 pages) |
19 September 2005 | Secretary resigned (1 page) |
19 September 2005 | Secretary resigned (1 page) |
5 September 2005 | Company name changed freightforce PLC\certificate issued on 05/09/05 (2 pages) |
5 September 2005 | Company name changed freightforce PLC\certificate issued on 05/09/05 (2 pages) |
3 June 2005 | Full accounts made up to 31 August 2004 (10 pages) |
3 June 2005 | Full accounts made up to 31 August 2004 (10 pages) |
24 December 2004 | Return made up to 13/12/04; full list of members (7 pages) |
24 December 2004 | Return made up to 13/12/04; full list of members (7 pages) |
2 April 2004 | Full accounts made up to 31 August 2003 (10 pages) |
2 April 2004 | Full accounts made up to 31 August 2003 (10 pages) |
10 December 2003 | Return made up to 13/12/03; full list of members
|
10 December 2003 | Return made up to 13/12/03; full list of members
|
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) |
5 April 2003 | New director appointed (2 pages) |
5 April 2003 | New director appointed (2 pages) |
3 April 2003 | Full accounts made up to 31 August 2002 (8 pages) |
3 April 2003 | Full accounts made up to 31 August 2002 (8 pages) |
19 December 2002 | Return made up to 13/12/02; full list of members (7 pages) |
19 December 2002 | Return made up to 13/12/02; full list of members (7 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
26 March 2002 | Full accounts made up to 31 August 2001 (10 pages) |
26 March 2002 | Full accounts made up to 31 August 2001 (10 pages) |
14 January 2002 | Return made up to 13/12/01; full list of members (6 pages) |
14 January 2002 | Return made up to 13/12/01; full list of members (6 pages) |
28 March 2001 | Full accounts made up to 31 August 2000 (10 pages) |
28 March 2001 | Full accounts made up to 31 August 2000 (10 pages) |
6 February 2001 | Return made up to 13/12/00; full list of members
|
6 February 2001 | Return made up to 13/12/00; full list of members
|
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) |
30 May 2000 | Company name changed euroscan rentals PLC\certificate issued on 31/05/00 (2 pages) |
30 May 2000 | Company name changed euroscan rentals PLC\certificate issued on 31/05/00 (2 pages) |
2 March 2000 | Full accounts made up to 31 August 1999 (10 pages) |
2 March 2000 | Full accounts made up to 31 August 1999 (10 pages) |
21 December 1999 | Return made up to 13/12/99; full list of members (6 pages) |
21 December 1999 | Return made up to 13/12/99; full list of members (6 pages) |
26 March 1999 | Full accounts made up to 31 August 1998 (10 pages) |
26 March 1999 | Full accounts made up to 31 August 1998 (10 pages) |
21 December 1998 | Return made up to 13/12/98; no change of members (4 pages) |
21 December 1998 | Return made up to 13/12/98; no change of members (4 pages) |
24 November 1998 | Registered office changed on 24/11/98 from: tornado house 164 thornton road thornton heath surrey CR7 6BB (1 page) |
24 November 1998 | Registered office changed on 24/11/98 from: tornado house 164 thornton road thornton heath surrey CR7 6BB (1 page) |
6 July 1998 | Particulars of mortgage/charge (3 pages) |
6 July 1998 | Particulars of mortgage/charge (3 pages) |
9 February 1998 | Full accounts made up to 31 August 1997 (11 pages) |
9 February 1998 | Full accounts made up to 31 August 1997 (11 pages) |
4 February 1998 | Company name changed easi - link PLC\certificate issued on 05/02/98 (2 pages) |
4 February 1998 | Company name changed easi - link PLC\certificate issued on 05/02/98 (2 pages) |
20 January 1998 | Particulars of mortgage/charge (3 pages) |
20 January 1998 | Particulars of mortgage/charge (3 pages) |
16 January 1998 | Return made up to 13/12/97; full list of members (6 pages) |
16 January 1998 | Return made up to 13/12/97; full list of members (6 pages) |
21 March 1997 | Full accounts made up to 31 August 1996 (10 pages) |
21 March 1997 | Full accounts made up to 31 August 1996 (10 pages) |
29 January 1997 | Return made up to 13/12/96; no change of members (4 pages) |
29 January 1997 | Return made up to 13/12/96; no change of members (4 pages) |
2 April 1996 | Return made up to 13/12/95; full list of members (8 pages) |
2 April 1996 | Return made up to 13/12/95; full list of members (8 pages) |
26 January 1996 | Full accounts made up to 31 August 1995 (9 pages) |
26 January 1996 | Full accounts made up to 31 August 1995 (9 pages) |
6 July 1995 | New secretary appointed (2 pages) |
6 July 1995 | New secretary appointed (2 pages) |
28 April 1995 | Secretary resigned (2 pages) |
28 April 1995 | Secretary resigned (2 pages) |
23 January 1995 | New director appointed (2 pages) |
23 January 1995 | New director appointed (2 pages) |
11 January 1995 | Registered office changed on 11/01/95 from: trinity house heather park drive wembley middlesex H40 1SX (1 page) |
11 January 1995 | Accounting reference date extended from 31/05 to 31/08 (1 page) |
11 January 1995 | Director resigned (2 pages) |
11 January 1995 | Director resigned (2 pages) |
11 January 1995 | Accounting reference date extended from 31/05 to 31/08 (1 page) |
11 January 1995 | Registered office changed on 11/01/95 from: trinity house heather park drive wembley middlesex H40 1SX (1 page) |
6 December 1994 | Return made up to 13/12/94; no change of members (4 pages) |
6 December 1994 | Return made up to 13/12/94; no change of members (4 pages) |
24 November 1994 | Full accounts made up to 31 May 1994 (11 pages) |
24 November 1994 | Full accounts made up to 31 May 1994 (11 pages) |
11 January 1994 | Return made up to 13/12/93; no change of members (5 pages) |
11 January 1994 | Return made up to 13/12/93; no change of members (5 pages) |
5 September 1993 | Full accounts made up to 31 May 1993 (11 pages) |
5 September 1993 | Full accounts made up to 31 May 1993 (11 pages) |
10 February 1993 | Return made up to 13/12/92; full list of members
|
10 February 1993 | Return made up to 13/12/92; full list of members
|
27 August 1992 | Accounting reference date notified as 31/05 (1 page) |
27 August 1992 | Accounting reference date notified as 31/05 (1 page) |
14 February 1992 | Application for reregistration from private to PLC (1 page) |
14 February 1992 | Declaration on reregistration from private to PLC (1 page) |
14 February 1992 | Auditor's report (1 page) |
14 February 1992 | Application for reregistration from private to PLC (1 page) |
14 February 1992 | Balance Sheet (2 pages) |
14 February 1992 | Re-registration of Memorandum and Articles (9 pages) |
14 February 1992 | Auditor's statement (1 page) |
14 February 1992 | Declaration on reregistration from private to PLC (1 page) |
14 February 1992 | Re-registration of Memorandum and Articles (9 pages) |
14 February 1992 | Auditor's statement (1 page) |
14 February 1992 | Resolutions
|
14 February 1992 | Certificate of re-registration from Private to Public Limited Company (1 page) |
14 February 1992 | Auditor's report (1 page) |
14 February 1992 | Certificate of re-registration from Private to Public Limited Company (1 page) |
14 February 1992 | Resolutions
|
14 February 1992 | Balance Sheet (2 pages) |
13 December 1991 | Incorporation (17 pages) |
13 December 1991 | Incorporation (17 pages) |