London
W6 7BL
Director Name | Mounir Alexander Guen |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | German |
Status | Current |
Appointed | 11 June 2001(3 weeks, 4 days after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Finance |
Country of Residence | Hong Kong |
Correspondence Address | C/O Mfg Services Limited 15 Cambridge Court 210 Shepherds Bush Road London W6 7NJ |
Secretary Name | Ms Paula Mary Hardgrave |
---|---|
Nationality | Australian |
Status | Current |
Appointed | 16 May 2013(12 years after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Mfg Services Limited 15 Cambridge Court 210 Shepherds Bush Road London W6 7NJ |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Secretary Name | Jane Louise Sutherland |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 11 June 2001(3 weeks, 4 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 May 2002) |
Role | Business Manager |
Correspondence Address | Flat 2 89 Marylands Road London W9 2DS |
Secretary Name | Ms Paula Mary Hardgrave |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 28 May 2002(1 year after company formation) |
Appointment Duration | 7 years, 8 months (resigned 25 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 234 Lauderdale Mansions Lauderdale Road London W9 1NQ |
Secretary Name | Miss Claire Wilkinson |
---|---|
Status | Resigned |
Appointed | 25 January 2010(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 January 2013) |
Role | Company Director |
Correspondence Address | C/O Mfg Services Limited 15 Cambridge Court 210 Shepherds Bush Road London W6 7NJ |
Secretary Name | Miss Martina Magner |
---|---|
Status | Resigned |
Appointed | 16 January 2013(11 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 16 May 2013) |
Role | Company Director |
Correspondence Address | C/O Mfg Services Limited 15 Cambridge Court 210 Shepherds Bush Road London W6 7NJ |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | C/O Mfg Services Limited 15 Cambridge Court 210 Shepherds Bush Road London W6 7NJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Charles Nicholson 50.00% Ordinary |
---|---|
1 at £1 | Mounir Guen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £612,045 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (11 months ago) |
---|---|
Next Return Due | 14 May 2024 (1 month, 2 weeks from now) |
27 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
5 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
20 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
4 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
30 March 2022 | Registered office address changed from Third Floor 59-60 Grosvenor Street London W1K 3HZ England to C/O Mfg Services Limited 15 Cambridge Court 210 Shepherds Bush Road London W6 7NJ on 30 March 2022 (1 page) |
18 March 2022 | Registered office address changed from C/O Mfg Services Limited 15 Cambridge Court 210 Shepherds Bush Road London W6 7NJ to Third Floor 59-60 Grosvenor Street London W1K 3HZ on 18 March 2022 (1 page) |
27 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
7 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
6 November 2020 | Director's details changed for Mounir Alexander Guen on 25 October 2020 (2 pages) |
29 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
30 April 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
10 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
21 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
17 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
13 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
13 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
15 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
31 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
28 November 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 November 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
16 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 July 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
1 July 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
22 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Director's details changed for Mounir Alexander Guen on 19 October 2012 (2 pages) |
22 May 2014 | Director's details changed for Mounir Alexander Guen on 19 October 2012 (2 pages) |
22 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
26 July 2013 | Termination of appointment of Martina Magner as a secretary (1 page) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
26 July 2013 | Termination of appointment of Martina Magner as a secretary (1 page) |
26 July 2013 | Appointment of Ms Paula Mary Hardgrave as a secretary (1 page) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
26 July 2013 | Appointment of Ms Paula Mary Hardgrave as a secretary (1 page) |
27 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Appointment of Miss Martina Magner as a secretary (1 page) |
16 January 2013 | Termination of appointment of Claire Wilkinson as a secretary (1 page) |
16 January 2013 | Appointment of Miss Martina Magner as a secretary (1 page) |
16 January 2013 | Termination of appointment of Claire Wilkinson as a secretary (1 page) |
20 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
28 May 2012 | Director's details changed for Mounir Guen on 28 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Mounir Guen on 28 May 2012 (2 pages) |
28 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 October 2010 (2 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 October 2010 (2 pages) |
9 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
20 July 2010 | Termination of appointment of Paula Hardgrave as a secretary (1 page) |
20 July 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Appointment of Miss Claire Wilkinson as a secretary (1 page) |
20 July 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Appointment of Miss Claire Wilkinson as a secretary (1 page) |
20 July 2010 | Termination of appointment of Paula Hardgrave as a secretary (1 page) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
29 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
29 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
23 July 2008 | Return made up to 17/05/08; full list of members (4 pages) |
23 July 2008 | Return made up to 17/05/08; full list of members (4 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
23 May 2007 | Return made up to 17/05/07; full list of members (2 pages) |
23 May 2007 | Return made up to 17/05/07; full list of members (2 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
18 July 2006 | Return made up to 17/05/06; full list of members (2 pages) |
18 July 2006 | Return made up to 17/05/06; full list of members (2 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
17 May 2005 | Return made up to 17/05/05; full list of members (3 pages) |
17 May 2005 | Return made up to 17/05/05; full list of members (3 pages) |
16 September 2004 | Registered office changed on 16/09/04 from: 15 cambridge court 210 shepherds bush road london W6 7NJ (1 page) |
16 September 2004 | Registered office changed on 16/09/04 from: 15 cambridge court 210 shepherds bush road london W6 7NJ (1 page) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
20 July 2004 | Return made up to 17/05/04; full list of members
|
20 July 2004 | Return made up to 17/05/04; full list of members
|
28 June 2003 | Return made up to 17/05/03; full list of members (7 pages) |
28 June 2003 | Return made up to 17/05/03; full list of members (7 pages) |
27 March 2003 | Total exemption small company accounts made up to 31 October 2002 (2 pages) |
27 March 2003 | Total exemption small company accounts made up to 31 October 2002 (2 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: lynton house 7-12 tavistock suqare london WC1H 9LT (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: lynton house 7-12 tavistock suqare london WC1H 9LT (1 page) |
7 June 2002 | Return made up to 17/05/02; full list of members
|
7 June 2002 | New secretary appointed (2 pages) |
7 June 2002 | Return made up to 17/05/02; full list of members
|
7 June 2002 | Secretary resigned (1 page) |
7 June 2002 | New secretary appointed (2 pages) |
7 June 2002 | Secretary resigned (1 page) |
7 June 2002 | Accounting reference date extended from 31/05/02 to 31/10/02 (1 page) |
7 June 2002 | Accounting reference date extended from 31/05/02 to 31/10/02 (1 page) |
10 July 2001 | Memorandum and Articles of Association (17 pages) |
10 July 2001 | Memorandum and Articles of Association (17 pages) |
21 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | Secretary resigned (1 page) |
21 June 2001 | Secretary resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (3 pages) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (3 pages) |
21 June 2001 | Director resigned (1 page) |
19 June 2001 | Registered office changed on 19/06/01 from: 200 aldersgate street london EC1A 4JJ (1 page) |
19 June 2001 | Registered office changed on 19/06/01 from: 200 aldersgate street london EC1A 4JJ (1 page) |
19 June 2001 | Resolutions
|
19 June 2001 | Resolutions
|
19 June 2001 | Resolutions
|
19 June 2001 | Resolutions
|
12 June 2001 | Company name changed brandyhurst LIMITED\certificate issued on 12/06/01 (2 pages) |
12 June 2001 | Company name changed brandyhurst LIMITED\certificate issued on 12/06/01 (2 pages) |
17 May 2001 | Incorporation (24 pages) |
17 May 2001 | Incorporation (24 pages) |