9 Holborn
Holborn
EC1N 2LL
Secretary Name | Mr Robert Mark Snelling |
---|---|
Status | Closed |
Appointed | 23 November 2015(17 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (closed 25 July 2023) |
Role | Company Director |
Correspondence Address | C/O Harrisons Business & Insolvency(London)Limited 9 Holborn Holborn EC1N 2LL |
Director Name | Mr Jonathan Blackburn Hunter |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(same day as company formation) |
Role | Investment Broker |
Country of Residence | England |
Correspondence Address | 1 Snowden Street London EC2A 2DQ |
Secretary Name | Mr Jonathan Blackburn Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 16 years, 11 months (resigned 23 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Snowden Street London EC2A 2DQ |
Director Name | Michael James Wallace Ashley |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(1 month, 4 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 13 September 2007) |
Role | Company Director |
Correspondence Address | Hamberlins Tring Road Northchurch Dudswell Berkhamsted Hertfordshire HP4 3TL |
Director Name | Mr John David Powell |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(5 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 24 November 2015) |
Role | Bond Broker |
Country of Residence | England |
Correspondence Address | 1 Snowden Street London EC2A 2DQ |
Director Name | John Alfred Cole |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(8 years, 11 months after company formation) |
Appointment Duration | 2 days (resigned 13 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Keepers Cottage Moat Mill Farm Mayfield East Sussex TN20 6RF |
Director Name | Mr James Richard Martin |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(12 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 19 March 2020) |
Role | Broker Manager |
Country of Residence | England |
Correspondence Address | 1 Snowden Street London EC2A 2DQ |
Director Name | Mr Prashant Kumar Chandrakant Naik |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(12 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 19 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 The Ridgeway North Ridgeway North Chingford E4 6PU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | La Corporate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1998(same day as company formation) |
Correspondence Address | 7 Ivebury Court 325 Latimer Road London W10 6RA |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | brainsinc.co.uk |
---|
Registered Address | C/O Harrisons Business & Insolvency(London)Limited Westgate House 9 Holborn Holborn EC1N 2LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
5k at £0.1 | Gfi Markets LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,207,963 |
Net Worth | £1,164,398 |
Cash | £55,568 |
Current Liabilities | £76,559 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
29 December 2008 | Delivered on: 13 January 2009 Persons entitled: 8/10 Throgmorton Avenue Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Amount from time to time standing to the credit of an interest bearing deposit account (the deposit balance) see image for full details. Outstanding |
---|---|
9 November 1999 | Delivered on: 23 November 1999 Satisfied on: 6 November 2010 Persons entitled: Ocean Rise Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease of even date relating to fourth floor 28 austin friars london EC2. Particulars: £17,514.55 and all other monies under the terms of the deed and the lease. Fully Satisfied |
3 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
---|---|
15 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
13 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
7 December 2015 | Appointment of Mr Robert Mark Snelling as a secretary on 23 November 2015 (2 pages) |
4 December 2015 | Termination of appointment of Jonathan Blackburn Hunter as a secretary on 23 November 2015 (1 page) |
1 December 2015 | Termination of appointment of Jonathan Blackburn Hunter as a director on 10 November 2015 (1 page) |
1 December 2015 | Termination of appointment of John David Powell as a director on 24 November 2015 (1 page) |
21 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
19 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Register(s) moved to registered office address 1 Snowden Street London EC2A 2DQ (1 page) |
19 June 2015 | Register(s) moved to registered office address 1 Snowden Street London EC2A 2DQ (1 page) |
19 September 2014 | Registered office address changed from , 10 Throgmorton Avenue, London, EC2N 2DL to 1 Snowden Street London EC2A 2DQ on 19 September 2014 (2 pages) |
2 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
27 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
20 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (17 pages) |
20 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (17 pages) |
13 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
21 February 2013 | Registered office address changed from , Grenville Court Britwell Road, Burnham, Buckinghamshire, SL1 8DF on 21 February 2013 (2 pages) |
27 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 June 2012 (19 pages) |
27 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 June 2012 (19 pages) |
17 August 2012 | Resignation of auditor (1 page) |
15 August 2012 | Auditor's resignation (1 page) |
14 August 2012 | Auditor's resignation (1 page) |
16 July 2012 | Auditor's resignation (1 page) |
4 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders
|
4 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders
|
22 June 2012 | Register(s) moved to registered inspection location (2 pages) |
20 June 2012 | Register inspection address has been changed (1 page) |
27 April 2012 | Full accounts made up to 31 December 2011 (16 pages) |
7 October 2011 | Auditor's resignation (1 page) |
16 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
16 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
15 June 2011 | Statement of capital on 15 June 2011
|
3 June 2011 | Resolutions
|
3 June 2011 | Statement by directors (2 pages) |
3 June 2011 | Solvency statement dated 23/05/11 (2 pages) |
3 June 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages) |
26 January 2011 | Full accounts made up to 31 October 2010 (19 pages) |
12 November 2010 | Appointment of Prashant Kumar Chandrakant Naik as a director (3 pages) |
12 November 2010 | Appointment of James Richard John Martin as a director (3 pages) |
9 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
18 February 2010 | Director's details changed for Julian Swain on 2 February 2010 (2 pages) |
18 February 2010 | Secretary's details changed for Jonathan Blackburn Hunter on 2 February 2010 (1 page) |
18 February 2010 | Director's details changed for Jonathan Blackburn Hunter on 2 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Julian Swain on 2 February 2010 (2 pages) |
18 February 2010 | Director's details changed for John Powell on 2 February 2010 (2 pages) |
18 February 2010 | Secretary's details changed for Jonathan Blackburn Hunter on 2 February 2010 (1 page) |
18 February 2010 | Director's details changed for Jonathan Blackburn Hunter on 2 February 2010 (2 pages) |
18 February 2010 | Director's details changed for John Powell on 2 February 2010 (2 pages) |
16 December 2009 | Full accounts made up to 31 October 2009 (19 pages) |
10 June 2009 | Return made up to 01/06/09; full list of members (6 pages) |
20 January 2009 | Full accounts made up to 31 October 2008 (19 pages) |
13 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 June 2008 | Return made up to 01/06/08; full list of members (6 pages) |
18 June 2008 | Resolutions
|
18 June 2008 | Nc inc already adjusted 13/09/07 (2 pages) |
18 June 2008 | Resolutions
|
2 June 2008 | Registered office changed on 02/06/2008 from, unit a brook park east, shirebrook, NG20 8RY (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from, grenville court, britwell road, burnham, buckinghamshire, SL1 8DF (1 page) |
25 January 2008 | Full accounts made up to 31 October 2007 (20 pages) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | New director appointed (1 page) |
30 September 2007 | Director resigned (1 page) |
30 September 2007 | Resolutions
|
30 September 2007 | S-div 13/09/07 (1 page) |
30 September 2007 | New director appointed (2 pages) |
26 September 2007 | Registered office changed on 26/09/07 from: grenville court, britwell road burnham, slough, SL1 8DF (1 page) |
21 September 2007 | Return made up to 01/06/07; full list of members (3 pages) |
11 January 2007 | Full accounts made up to 31 October 2006 (21 pages) |
8 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
7 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2006 | Memorandum and Articles of Association (26 pages) |
2 February 2006 | Full accounts made up to 31 October 2005 (19 pages) |
27 October 2005 | Return made up to 16/10/05; full list of members
|
8 February 2005 | Full accounts made up to 31 October 2004 (17 pages) |
23 November 2004 | Return made up to 16/10/04; full list of members (6 pages) |
11 November 2004 | Resolutions
|
7 June 2004 | New director appointed (2 pages) |
17 April 2004 | Director's particulars changed (1 page) |
16 February 2004 | Full accounts made up to 31 October 2003 (17 pages) |
21 October 2003 | Return made up to 16/10/03; full list of members (5 pages) |
18 July 2003 | Ad 04/07/03--------- £ si 100@1=100 £ ic 200000/200100 (2 pages) |
4 February 2003 | Full accounts made up to 31 October 2002 (17 pages) |
14 January 2003 | Nc inc already adjusted 10/12/02 (1 page) |
14 January 2003 | Resolutions
|
26 October 2002 | Return made up to 16/10/02; full list of members (5 pages) |
7 October 2002 | Director's particulars changed (1 page) |
8 February 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
28 October 2001 | Return made up to 16/10/01; full list of members (5 pages) |
9 February 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
27 October 2000 | Return made up to 16/10/00; full list of members (5 pages) |
7 February 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
23 November 1999 | Particulars of mortgage/charge (3 pages) |
27 October 1999 | Return made up to 16/10/99; full list of members (6 pages) |
21 October 1999 | Resolutions
|
5 July 1999 | Director's particulars changed (1 page) |
5 July 1999 | Ad 08/06/99--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
5 July 1999 | Resolutions
|
21 February 1999 | Registered office changed on 21/02/99 from: grenville court, britwell road burnham, slough, SL1 8DF (1 page) |
16 February 1999 | Registered office changed on 16/02/99 from: c/o alexander & co 7 ivebury, court, 325 latimer road, london, W10 6RA (1 page) |
16 February 1999 | New director appointed (2 pages) |
15 February 1999 | Resolutions
|
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | Secretary resigned (1 page) |
15 February 1999 | New secretary appointed (2 pages) |
16 December 1998 | Secretary resigned (1 page) |
8 December 1998 | Secretary resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | New secretary appointed (2 pages) |
8 December 1998 | New director appointed (2 pages) |
16 October 1998 | Incorporation (21 pages) |