Company NameJean Michel Brun Limited
Company StatusDissolved
Company Number04162057
CategoryPrivate Limited Company
Incorporation Date16 February 2001(23 years, 2 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Jean Michel Brun
Date of BirthApril 1958 (Born 66 years ago)
NationalityFrench
StatusClosed
Appointed16 February 2001(same day as company formation)
RoleArchitectural Designer
Country of ResidenceEngland
Correspondence Address1 Rosary Gardens
Flat 1
London
SW7 4NN
Secretary NameMs Macarena Ferri
NationalitySpanish
StatusClosed
Appointed16 February 2001(same day as company formation)
RoleSecretary
Correspondence AddressFlat 1 Rosary Gardens
London
SW7 4NN
Director NameMrs Macarena Ferri
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2015(14 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 29 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 1 Rosary Gardens
London
SW7 4NN
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Contact

Websitejeanmichelbrunltd.com
Telephone020 73730332
Telephone regionLondon

Location

Registered Address21-27 Lamb's Conduit Street
London
WC1N 3GS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

7 at £1Jean Michel Brun
70.00%
Ordinary
3 at £1Macarena Ferri
30.00%
Ordinary

Financials

Year2014
Net Worth£55
Cash£8,949
Current Liabilities£20,492

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

5 December 2017Micro company accounts made up to 28 February 2017 (4 pages)
21 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
11 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
17 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 10
(4 pages)
18 February 2016Termination of appointment of Macarena Ferri Lopez as a director on 29 September 2015 (1 page)
13 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
29 September 2015Appointment of Mrs Macarena Ferri Lopez as a director on 29 September 2015 (2 pages)
18 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 10
(4 pages)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
25 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 10
(4 pages)
17 July 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
26 March 2013Registered office address changed from 41 Welbeck Street London W1G 8EA on 26 March 2013 (1 page)
14 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
24 July 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
2 May 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
11 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
26 May 2010Director's details changed for Mr Jean Michel Brun on 1 October 2009 (2 pages)
26 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Mr Jean Michel Brun on 1 October 2009 (2 pages)
6 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
25 March 2009Return made up to 12/03/09; full list of members (3 pages)
15 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
20 May 2008Director's change of particulars / jean brun / 01/07/2007 (2 pages)
20 May 2008Return made up to 12/03/08; full list of members (3 pages)
20 May 2008Secretary's change of particulars / macarena ferri / 01/07/2007 (2 pages)
22 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
17 April 2007Return made up to 12/03/07; full list of members (6 pages)
19 July 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
7 April 2006Return made up to 12/03/06; full list of members (6 pages)
12 July 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
22 March 2005Return made up to 12/03/05; full list of members (6 pages)
19 July 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
13 February 2004Return made up to 16/02/04; full list of members (6 pages)
6 October 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
27 February 2003Return made up to 16/02/03; full list of members (6 pages)
11 October 2002Accounts made up to 28 February 2002 (2 pages)
12 March 2002Return made up to 16/02/02; full list of members (6 pages)
10 May 2001Ad 17/04/01--------- £ si 9@1=9 £ ic 1/10 (2 pages)
21 March 2001Secretary resigned (1 page)
21 March 2001Registered office changed on 21/03/01 from: 41 welbeck street london W1G 8EA (1 page)
21 March 2001New director appointed (1 page)
21 March 2001New secretary appointed (3 pages)
21 March 2001Director resigned (1 page)
16 February 2001Incorporation (17 pages)