Company NameSorted.com Limited
Company StatusActive
Company Number03899094
CategoryPrivate Limited Company
Incorporation Date23 December 1999(24 years, 4 months ago)

Business Activity

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

Directors

Director NameAndrew Elliot Auerbach
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1999(same day as company formation)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 15 - 19 Cavendish Place
London
W1G 0DD
Director NameMr Robert Ashley Auerbach
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1999(same day as company formation)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address2nd Floor, 15 - 19 Cavendish Place
London
W1G 0DD
Director NameMr Daniel Auerbach
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1999(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2nd Floor, 15 - 19 Cavendish Place
London
W1G 0DD
Secretary NameDaniel Auerbach
NationalityBritish
StatusCurrent
Appointed23 December 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 15 - 19 Cavendish Place
London
W1G 0DD
Director NameMs Annabelle Claire Auerbach
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2021(21 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 15 - 19 Cavendish Place
London
W1G 0DD
Director NameRussell Stopford
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(same day as company formation)
RoleMulti Media Producer
Correspondence Address385b Hackney Road
London
E2 8PP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 December 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.bryanstoncapital.com
Telephone020 36213335
Telephone regionLondon

Location

Registered Address2nd Floor, 15 - 19 Cavendish Place
London
W1G 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Filing History

19 July 2023Accounts for a dormant company made up to 31 October 2022 (3 pages)
17 January 2023Confirmation statement made on 23 December 2022 with no updates (3 pages)
25 February 2022Accounts for a dormant company made up to 31 October 2021 (3 pages)
1 February 2022Confirmation statement made on 23 December 2021 with no updates (3 pages)
27 October 2021Appointment of Ms Annabelle Claire Auerbach as a director on 27 October 2021 (2 pages)
25 May 2021Accounts for a dormant company made up to 31 October 2020 (3 pages)
14 January 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
2 March 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
7 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
8 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
27 November 2018Accounts for a dormant company made up to 31 October 2018 (3 pages)
29 August 2018Accounts for a dormant company made up to 31 October 2017 (3 pages)
9 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
21 February 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
21 February 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
5 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
21 April 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
21 April 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
4 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
4 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
10 February 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
10 February 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
6 February 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(4 pages)
6 February 2015Secretary's details changed for Daniel Auerbach on 26 August 2014 (1 page)
6 February 2015Director's details changed for Daniel Auerbach on 26 August 2014 (2 pages)
6 February 2015Director's details changed for Daniel Auerbach on 26 August 2014 (2 pages)
6 February 2015Director's details changed for Andrew Elliot Auerbach on 26 August 2014 (2 pages)
6 February 2015Director's details changed for Andrew Elliot Auerbach on 26 August 2014 (2 pages)
6 February 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(4 pages)
6 February 2015Director's details changed for Robert Ashley Auerbach on 26 August 2014 (2 pages)
6 February 2015Director's details changed for Robert Ashley Auerbach on 26 August 2014 (2 pages)
6 February 2015Secretary's details changed for Daniel Auerbach on 26 August 2014 (1 page)
21 January 2015Registered 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 2015Registered 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 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
2 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
21 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(6 pages)
21 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(6 pages)
23 August 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
23 August 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
16 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
27 June 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
27 June 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
5 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
7 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
7 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
4 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (6 pages)
12 August 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
12 August 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
18 January 2010Director's details changed for Andrew Elliot Auerbach on 23 December 2009 (2 pages)
18 January 2010Director's details changed for Robert Ashley Auerbach on 23 December 2009 (2 pages)
18 January 2010Director's details changed for Robert Ashley Auerbach on 23 December 2009 (2 pages)
18 January 2010Director's details changed for Daniel Auerbach on 23 December 2009 (2 pages)
18 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Andrew Elliot Auerbach on 23 December 2009 (2 pages)
18 January 2010Director's details changed for Daniel Auerbach on 23 December 2009 (2 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
5 January 2009Return made up to 23/12/08; full list of members (4 pages)
5 January 2009Return made up to 23/12/08; full list of members (4 pages)
11 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
11 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
1 February 2008Return made up to 23/12/07; full list of members (2 pages)
1 February 2008Return made up to 23/12/07; full list of members (2 pages)
8 September 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
8 September 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
10 January 2007Return made up to 23/12/06; full list of members (2 pages)
10 January 2007Return made up to 23/12/06; full list of members (2 pages)
20 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
20 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
20 February 2006Return made up to 23/12/05; full list of members (2 pages)
20 February 2006Return made up to 23/12/05; full list of members (2 pages)
17 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
17 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
24 January 2005Return made up to 23/12/04; full list of members (7 pages)
24 January 2005Return made up to 23/12/04; full list of members (7 pages)
10 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
10 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
21 January 2004Return made up to 23/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2004Return made up to 23/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
12 June 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
12 June 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
21 January 2003Return made up to 23/12/02; full list of members (8 pages)
21 January 2003Return made up to 23/12/02; full list of members (8 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
17 August 2002Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page)
17 August 2002Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page)
26 January 2002Return made up to 23/12/01; full list of members (7 pages)
26 January 2002Return made up to 23/12/01; full list of members (7 pages)
24 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
24 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
19 February 2001Return made up to 23/12/00; full list of members (6 pages)
19 February 2001Ad 23/12/99--------- £ si 1@1 (2 pages)
19 February 2001Return made up to 23/12/00; full list of members (6 pages)
19 February 2001Ad 23/12/99--------- £ si 1@1 (2 pages)
12 January 2001New director appointed (2 pages)
12 January 2001Secretary resigned (1 page)
12 January 2001Director resigned (1 page)
12 January 2001New secretary appointed;new director appointed (2 pages)
12 January 2001New director appointed (2 pages)
12 January 2001New director appointed (2 pages)
12 January 2001Secretary resigned (1 page)
12 January 2001New secretary appointed;new director appointed (2 pages)
12 January 2001Director resigned (1 page)
12 January 2001New director appointed (2 pages)
12 January 2001New director appointed (2 pages)
12 January 2001New director appointed (2 pages)
23 December 1999Incorporation (17 pages)
23 December 1999Incorporation (17 pages)