Company NameBrandmead Limited
DirectorJonathan Paul Feldman
Company StatusLiquidation
Company Number04107450
CategoryPrivate Limited Company
Incorporation Date14 November 2000(23 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Jonathan Paul Feldman
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2008(7 years, 4 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Farm Avenue
London
NW2 2BH
Director NameToby Sebastian York
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 19 January 2004)
RoleChartered Accountant
Correspondence Address36 Kempe Road
London
NW6 6SJ
Director NameMr Brian Denis Brick
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 19 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Aylmer Drive
Stanmore
Middlesex
HA7 3EG
Director NameMr Alexander Paul Brick
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 17 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 The Bishops Avenue
London
N2 0AN
Director NameMr Jonathan Sydney Freedman
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(2 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 January 2004)
RoleCompany Director
Correspondence Address9 Eastglade
Pinner
Middlesex
HA5 3AN
Secretary NameMr Alexander Paul Brick
NationalityBritish
StatusResigned
Appointed20 June 2003(2 years, 7 months after company formation)
Appointment Duration7 months (resigned 19 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 The Bishops Avenue
London
N2 0AN
Director NameNichole Danielle Brick
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(3 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 May 2006)
RoleCompany Director
Correspondence Address9 Grange Road
Watford
WD23 2LF
Secretary NameNichole Danielle Brick
NationalityBritish
StatusResigned
Appointed06 February 2004(3 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 May 2006)
RoleCompany Director
Correspondence Address9 Grange Road
Watford
WD23 2LF
Director NameDeborah Wulfsohn
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(5 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 June 2008)
RoleCompany Director
Correspondence Address30 Courtnell Street
London
W2 5BX
Secretary NameDeborah Wulfsohn
NationalityBritish
StatusResigned
Appointed02 May 2006(5 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 June 2008)
RoleCompany Director
Correspondence Address30 Courtnell Street
London
W2 5BX
Director NameJohn Christopher Cotter
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(5 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 March 2008)
RoleFinancial Director
Correspondence Address9 Robinson Way
Northfleet
Kent
DA11 9AB
Director NameLord Andrew Simon Feldman
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(7 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Norland Square
London
W11 4PX
Director NameMalcolm Roger Feldman
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(7 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 22 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Portman Hall
Old Redding
HA3 6SH
Secretary NameLord Andrew Simon Feldman
NationalityBritish
StatusResigned
Appointed17 June 2008(7 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Norland Square
London
W11 4PX
Director NameMatthew Francis Vohs
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(7 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Dudley Road
Finchley
London
N3 2QR
Secretary NameMalcolm Roger Feldman
StatusResigned
Appointed29 October 2008(7 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 22 March 2016)
RoleCompany Director
Correspondence Address7 Portman Hall
Old Redding
HA3 6SH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 November 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 November 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameCentron Management Ltd (Corporation)
StatusResigned
Appointed05 December 2000(3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 20 June 2003)
Correspondence Address69 Eccleston Square
London
SW1V 1PJ
Secretary NameLawson (London) Limited (Corporation)
StatusResigned
Appointed19 January 2004(3 years, 2 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 06 February 2004)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Contact

Websiteautonomystores.com
Email address[email protected]
Telephone020 84552722
Telephone regionLondon

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

50k at £1Jonathan Paul Feldman
50.00%
Ordinary A
50k at £1Patagonia Corporation LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth-£3,055,284
Cash£43,493
Current Liabilities£2,629,111

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Next Accounts Due31 January 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return14 November 2019 (4 years, 5 months ago)
Next Return Due26 December 2020 (overdue)

Charges

3 October 2001Delivered on: 10 October 2001
Satisfied on: 21 December 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

20 November 2017Confirmation statement made on 14 November 2017 with updates (5 pages)
20 November 2017Cessation of Hilton Darren Nathanson as a person with significant control on 20 November 2017 (1 page)
20 November 2017Change of details for Mr Jonathan Paul Feldman as a person with significant control on 14 June 2017 (2 pages)
16 November 2017Change of share class name or designation (2 pages)
16 November 2017Particulars of variation of rights attached to shares (2 pages)
16 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
13 November 2017Registered office address changed from Acre House 11-15 William Road London NW1 3ER to 781 Finchley Road London NW11 8DN on 13 November 2017 (1 page)
6 November 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
24 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
27 September 2016Current accounting period extended from 31 July 2016 to 31 January 2017 (1 page)
8 May 2016Total exemption small company accounts made up to 26 July 2015 (5 pages)
25 April 2016Termination of appointment of Malcolm Roger Feldman as a secretary on 22 March 2016 (1 page)
25 April 2016Termination of appointment of Malcolm Roger Feldman as a director on 22 March 2016 (1 page)
18 January 2016Secretary's details changed for Malcolm Roger Feldman on 30 July 2014 (1 page)
18 January 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100,000
(6 pages)
18 January 2016Director's details changed for Malcolm Roger Feldman on 30 July 2014 (2 pages)
29 April 2015Total exemption small company accounts made up to 27 July 2014 (5 pages)
27 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100,000
(6 pages)
6 May 2014Total exemption small company accounts made up to 28 July 2013 (6 pages)
21 January 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100,000
(6 pages)
17 June 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
10 June 2013Termination of appointment of Matthew Vohs as a director (1 page)
10 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (7 pages)
11 July 2012Full accounts made up to 31 July 2011 (16 pages)
5 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (7 pages)
31 March 2011Full accounts made up to 1 August 2010 (19 pages)
31 March 2011Full accounts made up to 1 August 2010 (19 pages)
29 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (7 pages)
2 September 2010Accounts for a medium company made up to 2 August 2009 (13 pages)
2 September 2010Accounts for a medium company made up to 2 August 2009 (13 pages)
2 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
9 July 2009Accounting reference date extended from 31/01/2009 to 31/07/2009 (1 page)
17 December 2008Return made up to 14/11/08; full list of members (5 pages)
4 November 2008Appointment terminated secretary andrew feldman (1 page)
4 November 2008Secretary appointed malcolm roger feldman (1 page)
2 November 2008Full accounts made up to 28 January 2008 (16 pages)
30 October 2008Appointment terminated director andrew feldman (1 page)
18 July 2008Director appointed matthew francis vohs (2 pages)
18 July 2008Ad 26/06/08\gbp si 50000@1=50000\gbp ic 50000/100000\ (2 pages)
10 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 July 2008Appointment terminated director and secretary deborah wulfsohn (1 page)
1 July 2008Appointment terminated director alexander brick (1 page)
1 July 2008Director appointed malcolm roger feldman (2 pages)
1 July 2008Director and secretary appointed andrew simon feldman (2 pages)
1 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 July 2008Resolutions
  • RES13 ‐ Transfer of shares 17/06/2008
(1 page)
17 June 2008Amending 88(2) (2 pages)
13 June 2008Appointment terminated director john cotter (1 page)
29 May 2008Director appointed jonathan paul feldman (1 page)
15 November 2007Return made up to 14/11/07; full list of members (3 pages)
2 November 2007Full accounts made up to 28 January 2007 (16 pages)
1 November 2007Director's particulars changed (1 page)
27 November 2006Return made up to 14/11/06; full list of members (3 pages)
17 August 2006Full accounts made up to 29 January 2006 (16 pages)
16 August 2006New director appointed (3 pages)
8 June 2006New secretary appointed;new director appointed (2 pages)
5 June 2006Secretary resigned;director resigned (1 page)
23 November 2005Return made up to 14/11/05; full list of members (2 pages)
3 June 2005Full accounts made up to 30 January 2005 (17 pages)
3 June 2005Full accounts made up to 31 January 2004 (17 pages)
11 January 2005Return made up to 14/11/04; full list of members (6 pages)
1 December 2004Registered office changed on 01/12/04 from: h w fisher & co acre house 11-15 william road london NW1 3ER (1 page)
11 March 2004Secretary resigned (1 page)
11 March 2004New secretary appointed (2 pages)
19 February 2004Auditor's resignation (1 page)
7 February 2004Director resigned (1 page)
7 February 2004Secretary resigned (1 page)
7 February 2004Director resigned (1 page)
7 February 2004New director appointed (2 pages)
7 February 2004New secretary appointed (2 pages)
7 February 2004Director resigned (1 page)
7 February 2004Registered office changed on 07/02/04 from: srg house chester road borehamwood hertfordshire WD6 1LT (1 page)
28 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
9 January 2004Auditor's resignation (1 page)
17 December 2003Return made up to 14/11/03; full list of members (8 pages)
21 November 2003Full accounts made up to 31 March 2003 (18 pages)
2 September 2003Accounting reference date shortened from 31/03/04 to 31/01/04 (1 page)
26 June 2003New secretary appointed (2 pages)
26 June 2003Secretary resigned (1 page)
7 June 2003Registered office changed on 07/06/03 from: 69 eccleston square london SW1V 1PJ (1 page)
11 April 2003New director appointed (3 pages)
11 November 2002Return made up to 14/11/02; full list of members (7 pages)
2 November 2002Full accounts made up to 31 March 2002 (15 pages)
28 October 2002Accounting reference date shortened from 30/11/02 to 31/03/02 (1 page)
23 November 2001Return made up to 14/11/01; full list of members (7 pages)
10 October 2001Particulars of mortgage/charge (4 pages)
3 January 2001New secretary appointed (2 pages)
2 January 2001Nc inc already adjusted 05/12/00 (2 pages)
2 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 January 2001Ad 05/12/00--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages)
19 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(24 pages)
14 December 2000New director appointed (3 pages)
14 December 2000Director resigned (1 page)
14 December 2000Secretary resigned (1 page)
14 December 2000New director appointed (2 pages)
14 December 2000New director appointed (2 pages)
14 December 2000Registered office changed on 14/12/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 November 2000Incorporation (32 pages)