Company NameBrandfrost Limited
DirectorMargaret Christine Murphy
Company StatusActive
Company Number03378057
CategoryPrivate Limited Company
Incorporation Date30 May 1997(26 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Margaret Christine Murphy
Date of BirthDecember 1951 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed13 June 1997(2 weeks after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSherwood
Loudwater Lane
Chorleywood
Hertfordshire
WD3 4HQ
Secretary NameMichael John Murphy
NationalityBritish
StatusCurrent
Appointed30 May 2001(4 years after company formation)
Appointment Duration22 years, 11 months
RoleSurveyor
Correspondence AddressSherwood
Loudwater Lane
Chorleywood
Hertfordshire
WD3 4HQ
Director NameMichael John Murphy
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 07 January 2001)
RoleSurveyor
Correspondence AddressArkley Rise
Barnet Road
Barnet
Hertfordshire
EN5 3LL
Secretary NameMargaret Christine Murphy
NationalityIrish
StatusResigned
Appointed13 June 1997(2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 30 May 2001)
RoleSchool Manager
Correspondence AddressArkley Rise Barnet Road
Barnet Road, Barnet
Arkley
Hertfordshire
EN5 3LL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAnglo-Dal House
5 Spring Villa Park
Edgware
Middlesex
HA8 7EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Michael John Murphy
50.00%
Ordinary
1 at £1Mrs Margaret Christine Murphy
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£13,901
Current Liabilities£103,447

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return30 May 2023 (10 months, 4 weeks ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

4 October 2012Delivered on: 6 October 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
27 April 2001Delivered on: 11 May 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 92 st johns hill battersea london t/no tgl 41646. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
28 August 1998Delivered on: 3 September 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The old rectory school brettenham ipswich. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

28 March 2024Micro company accounts made up to 31 August 2023 (2 pages)
2 June 2023Confirmation statement made on 30 May 2023 with updates (5 pages)
10 May 2023Micro company accounts made up to 31 August 2022 (2 pages)
30 May 2022Confirmation statement made on 30 May 2022 with updates (5 pages)
17 May 2022Micro company accounts made up to 31 August 2021 (2 pages)
7 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
26 May 2021Micro company accounts made up to 31 August 2020 (2 pages)
20 August 2020Micro company accounts made up to 31 August 2019 (2 pages)
10 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
25 January 2020Satisfaction of charge 1 in full (3 pages)
25 January 2020Satisfaction of charge 2 in full (3 pages)
21 January 2020Satisfaction of charge 3 in full (1 page)
3 June 2019Confirmation statement made on 30 May 2019 with updates (5 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
6 July 2018Confirmation statement made on 30 May 2018 with updates (5 pages)
25 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
14 June 2017Confirmation statement made on 30 May 2017 with updates (7 pages)
14 June 2017Confirmation statement made on 30 May 2017 with updates (7 pages)
18 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
18 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
8 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
8 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
2 February 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
2 February 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
10 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(4 pages)
10 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(4 pages)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
23 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(4 pages)
23 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
14 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
(4 pages)
14 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
(4 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
6 October 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
3 October 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
10 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
14 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Mrs Margaret Christine Murphy on 30 May 2010 (2 pages)
14 June 2010Director's details changed for Mrs Margaret Christine Murphy on 30 May 2010 (2 pages)
20 April 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
20 April 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
28 July 2009Return made up to 30/05/09; full list of members (3 pages)
28 July 2009Return made up to 30/05/09; full list of members (3 pages)
26 June 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
26 June 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
22 August 2008Return made up to 30/05/08; full list of members
  • 363(287) ‐ Registered office changed on 22/08/08
(6 pages)
22 August 2008Return made up to 30/05/08; full list of members
  • 363(287) ‐ Registered office changed on 22/08/08
(6 pages)
6 August 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
6 August 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
8 August 2007Return made up to 30/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 2007Return made up to 30/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
19 June 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
30 June 2006Return made up to 30/05/06; full list of members (6 pages)
30 June 2006Return made up to 30/05/06; full list of members (6 pages)
27 March 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
27 March 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
6 July 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
6 July 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
8 June 2005Return made up to 30/05/05; full list of members (6 pages)
8 June 2005Return made up to 30/05/05; full list of members (6 pages)
29 July 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
29 July 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
14 June 2004Return made up to 30/05/04; full list of members (6 pages)
14 June 2004Return made up to 30/05/04; full list of members (6 pages)
3 December 2003Registered office changed on 03/12/03 from: c/o antian & co premier house 112 station road edgware middlesex HA8 7BJ (1 page)
3 December 2003Registered office changed on 03/12/03 from: c/o antian & co premier house 112 station road edgware middlesex HA8 7BJ (1 page)
3 July 2003Return made up to 30/05/03; full list of members (6 pages)
3 July 2003Return made up to 30/05/03; full list of members (6 pages)
22 April 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
22 April 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
23 December 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
23 December 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
25 July 2002Return made up to 30/05/02; full list of members (6 pages)
25 July 2002Return made up to 30/05/02; full list of members (6 pages)
6 August 2001Return made up to 30/05/01; full list of members (7 pages)
6 August 2001New secretary appointed (2 pages)
6 August 2001Secretary resigned (1 page)
6 August 2001Return made up to 30/05/01; full list of members (7 pages)
6 August 2001Secretary resigned (1 page)
6 August 2001New secretary appointed (2 pages)
11 May 2001Particulars of mortgage/charge (5 pages)
11 May 2001Particulars of mortgage/charge (5 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
21 January 2001Full accounts made up to 31 August 2000 (9 pages)
21 January 2001Full accounts made up to 31 August 2000 (9 pages)
20 October 2000Registered office changed on 20/10/00 from: 14 old rectory gardens edgware middlesex HA8 7LS (1 page)
20 October 2000Registered office changed on 20/10/00 from: 14 old rectory gardens edgware middlesex HA8 7LS (1 page)
28 June 2000Return made up to 30/05/00; full list of members (6 pages)
28 June 2000Return made up to 30/05/00; full list of members (6 pages)
9 February 2000Full accounts made up to 31 August 1999 (9 pages)
9 February 2000Full accounts made up to 31 August 1999 (9 pages)
26 July 1999Registered office changed on 26/07/99 from: middlesex house 29/45 high street edgware middlesex HA8 7LH (1 page)
26 July 1999Registered office changed on 26/07/99 from: middlesex house 29/45 high street edgware middlesex HA8 7LH (1 page)
9 June 1999Return made up to 30/05/99; no change of members (4 pages)
9 June 1999Return made up to 30/05/99; no change of members (4 pages)
25 March 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
25 March 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
17 March 1999Accounting reference date extended from 31/05/99 to 31/08/99 (1 page)
17 March 1999Registered office changed on 17/03/99 from: arkley rise barnet road arkley hertfordshire EN5 3LL (1 page)
17 March 1999Accounting reference date extended from 31/05/99 to 31/08/99 (1 page)
17 March 1999Registered office changed on 17/03/99 from: arkley rise barnet road arkley hertfordshire EN5 3LL (1 page)
3 September 1998Particulars of mortgage/charge (4 pages)
3 September 1998Particulars of mortgage/charge (4 pages)
14 July 1998Return made up to 30/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1998Return made up to 30/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 1997Director resigned (1 page)
25 June 1997New director appointed (2 pages)
25 June 1997New secretary appointed (2 pages)
25 June 1997Registered office changed on 25/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 June 1997Secretary resigned (1 page)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
25 June 1997Secretary resigned (1 page)
25 June 1997Registered office changed on 25/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 June 1997Director resigned (1 page)
25 June 1997New secretary appointed (2 pages)
30 May 1997Incorporation (9 pages)
30 May 1997Incorporation (9 pages)