Company NameBrandnew Group Limited
Company StatusDissolved
Company Number03904886
CategoryPrivate Limited Company
Incorporation Date11 January 2000(24 years, 4 months ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply
Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Bertrand Ivan Lipworth
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2000(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressFlat 6
7 Wetherby Gardens
London
SW5 0JN
Director NameMr Peter Adam Daiches Dubens
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Economist Building
8th Floor 25 St Jamess Street
London
SW1A 1HA
Secretary NameMr Bertrand Ivan Lipworth
NationalityBritish
StatusResigned
Appointed11 January 2000(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressFlat 6
7 Wetherby Gardens
London
SW5 0JN
Secretary NameMiss Deborah Joyce Helen Jones
NationalityBritish
StatusResigned
Appointed26 February 2009(9 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 17 August 2011)
RoleSecretary
Correspondence Address7 Wetherby Gardens
London
SW5 0JN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address7 Wetherby Gardens
London
SW5 0JN
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Shareholders

2 at £1Bertrand Ivan Lipworth
50.00%
Ordinary A
2 at £1Peter Adam Daiches Dubens
50.00%
Ordinary B

Financials

Year2014
Net Worth-£104,677
Current Liabilities£114,677

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 July 2017Compulsory strike-off action has been suspended (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
23 August 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
10 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 4
(5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 March 2014Register(s) moved to registered office address (1 page)
4 March 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 4
(5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
10 October 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
21 February 2012Termination of appointment of Deborah Jones as a secretary (1 page)
21 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
2 March 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (10 pages)
24 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
27 February 2009Secretary appointed miss deborah joyce helen jones (1 page)
27 February 2009Appointment terminated secretary bertrand lipworth (1 page)
27 February 2009Appointment terminated director peter dubens (1 page)
26 February 2009Return made up to 11/01/09; full list of members (4 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
5 May 2008Return made up to 11/01/08; full list of members (4 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
13 February 2007Return made up to 11/01/07; full list of members (2 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
31 March 2006Director's particulars changed (1 page)
7 March 2006Return made up to 11/01/06; full list of members (2 pages)
6 March 2006Location of debenture register (1 page)
6 March 2006Registered office changed on 06/03/06 from: c/o freeman & partners 30 saint jamess street, london SW1A 1HB (1 page)
6 March 2006Location of register of members (1 page)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
14 January 2005Return made up to 11/01/05; full list of members (7 pages)
13 April 2004Return made up to 11/01/04; full list of members (7 pages)
1 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
6 March 2003Return made up to 11/01/03; full list of members (7 pages)
20 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
19 April 2002Return made up to 11/01/02; full list of members (5 pages)
12 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
30 October 2001Ad 30/07/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 February 2001Return made up to 11/01/01; full list of members (6 pages)
26 May 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
17 January 2000Director resigned (1 page)
17 January 2000New secretary appointed;new director appointed (2 pages)
17 January 2000Secretary resigned (1 page)
17 January 2000New director appointed (2 pages)
11 January 2000Incorporation (22 pages)