London
W1G 0DD
Director Name | Mr Robert Ashley Auerbach |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 1999(same day as company formation) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | 2nd Floor, 15 - 19 Cavendish Place London W1G 0DD |
Director Name | Mr Daniel Auerbach |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 1999(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 2nd Floor, 15 - 19 Cavendish Place London W1G 0DD |
Secretary Name | Daniel Auerbach |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 December 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 15 - 19 Cavendish Place London W1G 0DD |
Director Name | Ms Annabelle Claire Auerbach |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2021(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 15 - 19 Cavendish Place London W1G 0DD |
Director Name | Russell Stopford |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Role | Multi Media Producer |
Correspondence Address | 385b Hackney Road London E2 8PP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.bryanstoncapital.com |
---|---|
Telephone | 020 36213335 |
Telephone region | London |
Registered Address | 2nd Floor, 15 - 19 Cavendish Place London W1G 0DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 23 December 2023 (4 months ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 2 weeks from now) |
19 July 2023 | Accounts for a dormant company made up to 31 October 2022 (3 pages) |
---|---|
17 January 2023 | Confirmation statement made on 23 December 2022 with no updates (3 pages) |
25 February 2022 | Accounts for a dormant company made up to 31 October 2021 (3 pages) |
1 February 2022 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
27 October 2021 | Appointment of Ms Annabelle Claire Auerbach as a director on 27 October 2021 (2 pages) |
25 May 2021 | Accounts for a dormant company made up to 31 October 2020 (3 pages) |
14 January 2021 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
2 March 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
7 January 2020 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
8 January 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
27 November 2018 | Accounts for a dormant company made up to 31 October 2018 (3 pages) |
29 August 2018 | Accounts for a dormant company made up to 31 October 2017 (3 pages) |
9 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
21 February 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
21 February 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
5 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
21 April 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
21 April 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
4 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
10 February 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
10 February 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
6 February 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Secretary's details changed for Daniel Auerbach on 26 August 2014 (1 page) |
6 February 2015 | Director's details changed for Daniel Auerbach on 26 August 2014 (2 pages) |
6 February 2015 | Director's details changed for Daniel Auerbach on 26 August 2014 (2 pages) |
6 February 2015 | Director's details changed for Andrew Elliot Auerbach on 26 August 2014 (2 pages) |
6 February 2015 | Director's details changed for Andrew Elliot Auerbach on 26 August 2014 (2 pages) |
6 February 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Director's details changed for Robert Ashley Auerbach on 26 August 2014 (2 pages) |
6 February 2015 | Director's details changed for Robert Ashley Auerbach on 26 August 2014 (2 pages) |
6 February 2015 | Secretary's details changed for Daniel Auerbach on 26 August 2014 (1 page) |
21 January 2015 | Registered office address changed from 46 Hyde Park Gardens Mews London W2 2NX to 9 Mansfield Street London W1G 9NY on 21 January 2015 (1 page) |
21 January 2015 | Registered office address changed from 46 Hyde Park Gardens Mews London W2 2NX to 9 Mansfield Street London W1G 9NY on 21 January 2015 (1 page) |
2 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
2 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
21 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
23 August 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
23 August 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
16 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
27 June 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
5 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
7 July 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
4 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
12 August 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
18 January 2010 | Director's details changed for Andrew Elliot Auerbach on 23 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Robert Ashley Auerbach on 23 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Robert Ashley Auerbach on 23 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Daniel Auerbach on 23 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Andrew Elliot Auerbach on 23 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Daniel Auerbach on 23 December 2009 (2 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
5 January 2009 | Return made up to 23/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 23/12/08; full list of members (4 pages) |
11 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
11 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
1 February 2008 | Return made up to 23/12/07; full list of members (2 pages) |
1 February 2008 | Return made up to 23/12/07; full list of members (2 pages) |
8 September 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
8 September 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
10 January 2007 | Return made up to 23/12/06; full list of members (2 pages) |
10 January 2007 | Return made up to 23/12/06; full list of members (2 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
20 February 2006 | Return made up to 23/12/05; full list of members (2 pages) |
20 February 2006 | Return made up to 23/12/05; full list of members (2 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
24 January 2005 | Return made up to 23/12/04; full list of members (7 pages) |
24 January 2005 | Return made up to 23/12/04; full list of members (7 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
21 January 2004 | Return made up to 23/12/03; full list of members
|
21 January 2004 | Return made up to 23/12/03; full list of members
|
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Accounts for a dormant company made up to 31 October 2002 (4 pages) |
12 June 2003 | Accounts for a dormant company made up to 31 October 2002 (4 pages) |
21 January 2003 | Return made up to 23/12/02; full list of members (8 pages) |
21 January 2003 | Return made up to 23/12/02; full list of members (8 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (1 page) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (1 page) |
17 August 2002 | Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page) |
17 August 2002 | Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page) |
26 January 2002 | Return made up to 23/12/01; full list of members (7 pages) |
26 January 2002 | Return made up to 23/12/01; full list of members (7 pages) |
24 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
24 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
19 February 2001 | Return made up to 23/12/00; full list of members (6 pages) |
19 February 2001 | Ad 23/12/99--------- £ si 1@1 (2 pages) |
19 February 2001 | Return made up to 23/12/00; full list of members (6 pages) |
19 February 2001 | Ad 23/12/99--------- £ si 1@1 (2 pages) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | Secretary resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | New secretary appointed;new director appointed (2 pages) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | Secretary resigned (1 page) |
12 January 2001 | New secretary appointed;new director appointed (2 pages) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | New director appointed (2 pages) |
23 December 1999 | Incorporation (17 pages) |
23 December 1999 | Incorporation (17 pages) |