Company NameBrian Paul (Secretaries) Limited
DirectorsPaul Jeremy Phillips and Nazmul Alam Razib
Company StatusActive
Company Number03937852
CategoryPrivate Limited Company
Incorporation Date2 March 2000(24 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Paul Jeremy Phillips
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
Secretary NamePaul Jeremy Phillips
NationalityBritish
StatusCurrent
Appointed02 March 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
Director NameMr Nazmul Alam Razib
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(19 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressChase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
Director NameMr Brian Michael O'Leary
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed02 March 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed02 March 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitebrianpaul.co.uk
Email address[email protected]
Telephone020 83664200
Telephone regionLondon

Location

Registered AddressChase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Brian Michael O'leary
50.00%
Ordinary
1 at £1Paul Jeremy Phillips
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

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

Returns

Latest Return2 March 2024 (1 month, 2 weeks ago)
Next Return Due16 March 2025 (10 months, 4 weeks from now)

Filing History

4 March 2024Confirmation statement made on 2 March 2024 with no updates (3 pages)
15 May 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
2 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
23 June 2022Micro company accounts made up to 31 October 2021 (3 pages)
2 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
21 June 2021Micro company accounts made up to 31 October 2020 (3 pages)
22 March 2021Change of details for Mr Paul Jeremy Phillips as a person with significant control on 3 November 2020 (2 pages)
19 March 2021Change of details for Mr Paul Jeremy Phillips as a person with significant control on 3 November 2020 (2 pages)
19 March 2021Confirmation statement made on 2 March 2021 with updates (4 pages)
19 March 2021Cessation of Brian Michael O'leary as a person with significant control on 3 November 2020 (1 page)
19 March 2021Director's details changed for Mr Paul Jeremy Phillips on 23 February 2021 (2 pages)
18 June 2020Micro company accounts made up to 31 October 2019 (3 pages)
3 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
2 October 2019Appointment of Mr Nazmul Alam Razib as a director on 1 October 2019 (2 pages)
2 October 2019Termination of appointment of Brian Michael O'leary as a director on 1 October 2019 (1 page)
21 June 2019Micro company accounts made up to 31 October 2018 (2 pages)
4 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
21 March 2018Micro company accounts made up to 31 October 2017 (2 pages)
21 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
26 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
14 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
7 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
7 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
4 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(4 pages)
4 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(4 pages)
1 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
1 July 2015Director's details changed for Paul Jeremy Phillips on 1 May 2015 (2 pages)
1 July 2015Director's details changed for Paul Jeremy Phillips on 1 May 2015 (2 pages)
1 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
1 July 2015Director's details changed for Paul Jeremy Phillips on 1 May 2015 (2 pages)
6 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(4 pages)
6 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(4 pages)
6 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(4 pages)
2 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
2 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
7 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(4 pages)
7 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(4 pages)
7 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(4 pages)
28 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
8 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
3 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
3 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
5 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
5 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
17 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
5 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
5 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
22 March 2010Secretary's details changed for Paul Jeremy Phillips on 2 March 2010 (1 page)
22 March 2010Secretary's details changed for Paul Jeremy Phillips on 2 March 2010 (1 page)
22 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Mr Brian Michael O'leary on 2 March 2010 (2 pages)
22 March 2010Director's details changed for Mr Brian Michael O'leary on 2 March 2010 (2 pages)
22 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Paul Jeremy Phillips on 2 March 2010 (2 pages)
22 March 2010Director's details changed for Paul Jeremy Phillips on 2 March 2010 (2 pages)
22 March 2010Director's details changed for Paul Jeremy Phillips on 2 March 2010 (2 pages)
22 March 2010Director's details changed for Mr Brian Michael O'leary on 2 March 2010 (2 pages)
22 March 2010Secretary's details changed for Paul Jeremy Phillips on 2 March 2010 (1 page)
27 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
27 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
4 March 2009Return made up to 02/03/09; full list of members (4 pages)
4 March 2009Return made up to 02/03/09; full list of members (4 pages)
11 July 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
11 July 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
23 May 2008Return made up to 02/03/08; full list of members (4 pages)
23 May 2008Return made up to 02/03/08; full list of members (4 pages)
30 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
30 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
23 March 2007Return made up to 02/03/07; full list of members (2 pages)
23 March 2007Return made up to 02/03/07; full list of members (2 pages)
23 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
23 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
6 March 2006Return made up to 02/03/06; full list of members (2 pages)
6 March 2006Return made up to 02/03/06; full list of members (2 pages)
24 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
24 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
12 April 2005Return made up to 02/03/05; full list of members (7 pages)
12 April 2005Return made up to 02/03/05; full list of members (7 pages)
26 May 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
26 May 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
2 April 2004Return made up to 02/03/04; full list of members (7 pages)
2 April 2004Return made up to 02/03/04; full list of members (7 pages)
5 April 2003Return made up to 02/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2003Return made up to 02/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2002Total exemption small company accounts made up to 31 October 2002 (4 pages)
11 December 2002Total exemption small company accounts made up to 31 October 2002 (4 pages)
11 July 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
11 July 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
11 March 2002Return made up to 02/03/02; full list of members (6 pages)
11 March 2002Return made up to 02/03/02; full list of members (6 pages)
19 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
19 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
14 August 2001Accounting reference date shortened from 31/03/02 to 31/10/01 (1 page)
14 August 2001Accounting reference date shortened from 31/03/02 to 31/10/01 (1 page)
4 May 2001Registered office changed on 04/05/01 from: top floor regency house 33 wood street barnet hertfordshire EN5 4BE (1 page)
4 May 2001Registered office changed on 04/05/01 from: top floor regency house 33 wood street barnet hertfordshire EN5 4BE (1 page)
12 March 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
17 March 2000New secretary appointed;new director appointed (2 pages)
17 March 2000New secretary appointed;new director appointed (2 pages)
17 March 2000Registered office changed on 17/03/00 from: top floor regency house 33 wood street barnet hertfordshire EN5 4BE (1 page)
17 March 2000Registered office changed on 17/03/00 from: top floor regency house 33 wood street barnet hertfordshire EN5 4BE (1 page)
8 March 2000Registered office changed on 08/03/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
8 March 2000Secretary resigned (2 pages)
8 March 2000Registered office changed on 08/03/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
8 March 2000Secretary resigned (2 pages)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
2 March 2000Incorporation (16 pages)
2 March 2000Incorporation (16 pages)