Broughton Street
London
SW8 3QR
Director Name | Mr Daniel Charles Edward Russell |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 43 London Stone Business Estate Broughton Street London SW8 3QR |
Secretary Name | John Paul Ashton Bengue |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 September 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Correspondence Address | Unit 43 London Stone Business Estate Broughton Street London SW8 3QR |
Director Name | Mr Giles Peter Hamblin |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2015(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 October 2016) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 43 London Stone Business Estate Broughton Street London SW8 3QR |
Director Name | Mr Bruno Ricardo Vaz Foito |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 02 February 2015(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 November 2018) |
Role | Purchasing Director |
Country of Residence | England |
Correspondence Address | Unit 43 London Stone Business Estate Broughton Street London SW8 3QR |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Telephone | 020 77204520 |
---|---|
Telephone region | London |
Registered Address | Unit 43 London Stone Business Estate Broughton Street London SW8 3QR |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £128,192 |
Cash | £26,403 |
Current Liabilities | £1,246,658 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 26 December 2024 (8 months, 1 week from now) |
11 November 2020 | Delivered on: 23 November 2020 Persons entitled: National Westminster Bank Public Limited Company Classification: A registered charge Outstanding |
---|---|
23 June 2020 | Delivered on: 29 June 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
3 February 2020 | Delivered on: 11 February 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
22 November 2011 | Delivered on: 24 November 2011 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 October 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
13 December 2022 | Satisfaction of charge 1 in full (1 page) |
12 December 2022 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
12 August 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
25 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
6 August 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
23 November 2020 | Registration of charge 038162550004, created on 11 November 2020 (8 pages) |
1 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
26 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
7 August 2020 | Satisfaction of charge 038162550002 in full (1 page) |
29 June 2020 | Registration of charge 038162550003, created on 23 June 2020 (15 pages) |
11 February 2020 | Registration of charge 038162550002, created on 3 February 2020 (5 pages) |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
1 August 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
21 November 2018 | Termination of appointment of Bruno Ricardo Vaz Foito as a director on 20 November 2018 (1 page) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
8 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
11 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
26 May 2017 | Termination of appointment of Giles Peter Hamblin as a director on 14 October 2016 (1 page) |
26 May 2017 | Termination of appointment of Giles Peter Hamblin as a director on 14 October 2016 (1 page) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
12 February 2015 | Appointment of Mr Bruno Ricardo Vaz Foito as a director on 2 February 2015 (2 pages) |
12 February 2015 | Appointment of Mr Giles Peter Hamblin as a director on 2 February 2015 (2 pages) |
12 February 2015 | Appointment of Mr Giles Peter Hamblin as a director on 2 February 2015 (2 pages) |
12 February 2015 | Appointment of Mr Giles Peter Hamblin as a director on 2 February 2015 (2 pages) |
12 February 2015 | Appointment of Mr Bruno Ricardo Vaz Foito as a director on 2 February 2015 (2 pages) |
12 February 2015 | Appointment of Mr Bruno Ricardo Vaz Foito as a director on 2 February 2015 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
31 December 2013 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
31 December 2013 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
13 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
11 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (3 pages) |
26 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 November 2010 | Statement of capital following an allotment of shares on 1 November 2009
|
11 November 2010 | Secretary's details changed for John Paul Ashton Bengue on 30 June 2010 (1 page) |
11 November 2010 | Statement of capital following an allotment of shares on 1 November 2009
|
11 November 2010 | Statement of capital following an allotment of shares on 1 November 2009
|
11 November 2010 | Director's details changed for Daniel Charles Edward Russell on 30 June 2010 (2 pages) |
11 November 2010 | Secretary's details changed for John Paul Ashton Bengue on 30 June 2010 (1 page) |
11 November 2010 | Director's details changed for John Paul Ashton Bengue on 30 June 2010 (2 pages) |
11 November 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (3 pages) |
11 November 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (3 pages) |
11 November 2010 | Director's details changed for Daniel Charles Edward Russell on 30 June 2010 (2 pages) |
11 November 2010 | Director's details changed for John Paul Ashton Bengue on 30 June 2010 (2 pages) |
24 November 2009 | Registered office address changed from 32 Woodmansterne Lane Banstead Surrey SM7 3HE on 24 November 2009 (1 page) |
24 November 2009 | Registered office address changed from 32 Woodmansterne Lane Banstead Surrey SM7 3HE on 24 November 2009 (1 page) |
9 September 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
9 September 2009 | Return made up to 29/07/09; full list of members (4 pages) |
9 September 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
9 September 2009 | Return made up to 29/07/09; full list of members (4 pages) |
19 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
19 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
29 July 2008 | Return made up to 29/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 29/07/08; full list of members (4 pages) |
2 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
2 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
5 September 2007 | Return made up to 29/07/07; full list of members (2 pages) |
5 September 2007 | Return made up to 29/07/07; full list of members (2 pages) |
26 September 2006 | Return made up to 29/07/06; full list of members (2 pages) |
26 September 2006 | Return made up to 29/07/06; full list of members (2 pages) |
3 July 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
3 July 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
22 September 2005 | Return made up to 29/07/05; full list of members (3 pages) |
22 September 2005 | Return made up to 29/07/05; full list of members (3 pages) |
28 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
28 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
19 August 2004 | Return made up to 29/07/04; full list of members (7 pages) |
19 August 2004 | Return made up to 29/07/04; full list of members (7 pages) |
17 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
17 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
26 September 2003 | Return made up to 29/07/03; full list of members (7 pages) |
26 September 2003 | Return made up to 29/07/03; full list of members (7 pages) |
22 May 2003 | Registered office changed on 22/05/03 from: 7 saint rumbolds road shaftesbury dorset SP7 8NE (1 page) |
22 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
22 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
22 May 2003 | Registered office changed on 22/05/03 from: 7 saint rumbolds road shaftesbury dorset SP7 8NE (1 page) |
20 September 2002 | Return made up to 29/07/02; full list of members (7 pages) |
20 September 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
20 September 2002 | Return made up to 29/07/02; full list of members (7 pages) |
20 September 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
20 August 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
20 August 2001 | Return made up to 29/07/01; full list of members (6 pages) |
20 August 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
20 August 2001 | Return made up to 29/07/01; full list of members (6 pages) |
17 August 2000 | Return made up to 29/07/00; full list of members
|
17 August 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
17 August 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
17 August 2000 | Return made up to 29/07/00; full list of members
|
21 November 1999 | Registered office changed on 21/11/99 from: chase lodge butts knapp shaftesbury dorset SP7 8NW (1 page) |
21 November 1999 | Registered office changed on 21/11/99 from: chase lodge butts knapp shaftesbury dorset SP7 8NW (1 page) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
21 October 1999 | New secretary appointed;new director appointed (2 pages) |
21 October 1999 | New secretary appointed;new director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
1 October 1999 | New secretary appointed;new director appointed (2 pages) |
1 October 1999 | Registered office changed on 01/10/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | Registered office changed on 01/10/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | New secretary appointed;new director appointed (2 pages) |
1 October 1999 | Secretary resigned (1 page) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | Secretary resigned (1 page) |
29 July 1999 | Incorporation (14 pages) |
29 July 1999 | Incorporation (14 pages) |