Kew
Surrey
TW9 3NS
Director Name | Mr Stephen Patrick Dunne |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2002(3 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months (closed 24 October 2017) |
Role | PR Practitioner |
Country of Residence | England |
Correspondence Address | 16 Turnpole Close Stamford Lincolnshire PE9 1DT |
Secretary Name | Miss Monica McCabe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2009(10 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 24 October 2017) |
Role | Financial Director |
Correspondence Address | 9 Wisdom Drive Hertford SG13 7RF |
Director Name | Mr Christopher Barclay Broadbent |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swallowtail Hill Farm Hobbs Lane Beckley East Sussex TN31 6TT |
Secretary Name | Deborah Karen Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 12 months (resigned 07 December 2000) |
Role | Company Director |
Correspondence Address | 54 Thorney Hedge Road Chiswick London W4 5SD |
Secretary Name | Irfan-Ullah Baluch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 May 2002) |
Role | Solicitor |
Correspondence Address | 32 Warren Road Blue Bell Hill Chatham Kent ME5 9RD |
Director Name | Sally Louise Strang |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(2 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 August 2001) |
Role | Company Director |
Correspondence Address | 6 Queens Drive Thames Ditton Surrey KT7 0TW |
Secretary Name | Mr Daniel Robert Brewin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 January 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Joust End 6 Mizen Way Cobham Surrey KT11 2RH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.brightergroup.com/ |
---|---|
Email address | [email protected] |
Registered Address | 52 Grosvenor Gardens London SW1W 0AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Brighter Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 May 2000 | Delivered on: 25 May 2000 Persons entitled: Glp Intressenter Ab Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 12 may 2000 as secured under a rent deposit deed dated the same. Particulars: £20,195.31 and any sum from time to time deposited in the separate designated deposit account with the landlord's bankers and any interest earned thereon and retained in the account. Outstanding |
---|
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2017 | Application to strike the company off the register (3 pages) |
31 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
30 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
31 December 2015 | Registered office address changed from The Pod Londons Vertical Gateway Bridges Wharf London SW11 3BE to C/O the Brighter Group Ltd 52 Grosvenor Gardens London SW1W 0AU on 31 December 2015 (1 page) |
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
31 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
30 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
7 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
30 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
30 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
30 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Registered office address changed from 2Nd Floor Masters House 107 Hammersmith Road London W14 0QH on 22 July 2010 (1 page) |
29 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
26 January 2010 | Director's details changed for Deborah Karen Flynn on 2 December 2009 (2 pages) |
26 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Deborah Karen Flynn on 2 December 2009 (2 pages) |
15 July 2009 | Registered office changed on 15/07/2009 from kennedy house 115 hammersmith road london W14 0QH (1 page) |
12 March 2009 | Secretary appointed miss monica joan mccabe (1 page) |
12 March 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
12 March 2009 | Appointment terminated secretary daniel brewin (1 page) |
12 January 2009 | Return made up to 02/12/08; full list of members (3 pages) |
26 June 2008 | Return made up to 02/12/07; full list of members (5 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 February 2007 | Return made up to 02/12/06; full list of members (2 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 April 2006 | Director's particulars changed (1 page) |
26 April 2006 | Return made up to 02/12/05; full list of members (2 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 April 2005 | Return made up to 02/12/04; full list of members
|
8 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 April 2004 | Return made up to 02/12/03; full list of members (7 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
2 February 2004 | Registered office changed on 02/02/04 from: lee house hammersmith road london W14 0QH (1 page) |
8 February 2003 | Return made up to 02/12/02; full list of members
|
9 October 2002 | Return made up to 02/12/01; full list of members (6 pages) |
23 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
23 September 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
29 August 2002 | New director appointed (2 pages) |
28 August 2002 | Registered office changed on 28/08/02 from: ruskins house 40/41 museum street london WC1A 1LT (1 page) |
10 June 2002 | Secretary resigned (1 page) |
10 June 2002 | New secretary appointed (2 pages) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | Director resigned (1 page) |
27 March 2001 | Return made up to 02/12/00; full list of members (5 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 January 2001 | Secretary resigned (1 page) |
9 January 2001 | New secretary appointed (2 pages) |
30 June 2000 | Resolutions
|
30 June 2000 | Registered office changed on 30/06/00 from: c/o westbury schotness 2ND floor 145-157 saint john street london EC1V 4PY (1 page) |
25 May 2000 | Particulars of mortgage/charge (3 pages) |
29 March 2000 | Registered office changed on 29/03/00 from: 13 station road london N3 2SB (1 page) |
12 January 2000 | Return made up to 02/12/99; full list of members (6 pages) |
1 July 1999 | Director's particulars changed (1 page) |
14 June 1999 | Company name changed choicemark LIMITED\certificate issued on 15/06/99 (2 pages) |
24 December 1998 | Director resigned (1 page) |
24 December 1998 | New secretary appointed;new director appointed (3 pages) |
24 December 1998 | Secretary resigned (1 page) |
24 December 1998 | New director appointed (3 pages) |
23 December 1998 | Ad 02/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 December 1998 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
16 December 1998 | Registered office changed on 16/12/98 from: 788-790 finchley road london NW11 7UR (1 page) |
2 December 1998 | Incorporation (17 pages) |