Company NameThe Brondes Age Limited
Company StatusDissolved
Company Number04272643
CategoryPrivate Limited Company
Incorporation Date17 August 2001(22 years, 8 months ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Brian Mannion
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed17 August 2001(same day as company formation)
RoleBar Owner
Country of ResidenceEngland
Correspondence Address18 Langthorne Street
London
SW6 6JY
Secretary NameMoira Eleini
NationalityBritish
StatusResigned
Appointed17 August 2001(same day as company formation)
RoleNw11 8es
Correspondence Address43b Woodstock Road
London
NW11 8ES
Secretary NameCarina Jansson
NationalitySwedish
StatusResigned
Appointed30 July 2002(11 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 08 October 2008)
RoleAdministrator
Correspondence AddressFlat 5 43 Eardley Crescent
London
SW5 9JT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 August 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 August 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSecreterial Services UK Limited (Corporation)
StatusResigned
Appointed08 October 2008(7 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 02 July 2014)
Correspondence AddressJubilee House Townsend Lane
London
NW9 8TZ

Contact

Websitewww.brondesage.com/
Telephone020 76043887
Telephone regionLondon

Location

Registered Address328 Kilburn High Road
London
NW6 2QN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Shareholders

1 at £1Brian Mannion
100.00%
Ordinary

Financials

Year2014
Net Worth£614,138
Cash£137,532
Current Liabilities£259,559

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2022Voluntary strike-off action has been suspended (1 page)
15 March 2022First Gazette notice for voluntary strike-off (1 page)
2 March 2022Application to strike the company off the register (1 page)
15 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
5 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
24 February 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
7 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
9 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
15 August 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
31 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
31 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
4 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(3 pages)
25 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(3 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(3 pages)
16 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(3 pages)
2 July 2014Termination of appointment of Secreterial Services Uk Limited as a secretary (1 page)
2 July 2014Termination of appointment of Secreterial Services Uk Limited as a secretary (1 page)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 October 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(4 pages)
2 October 2013Director's details changed for Mr Brian Mannion on 13 June 2013 (2 pages)
2 October 2013Director's details changed for Mr Brian Mannion on 13 June 2013 (2 pages)
2 October 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 October 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 September 2010Director's details changed for Mr Brian Mannion on 1 July 2010 (2 pages)
2 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for Mr Brian Mannion on 1 July 2010 (2 pages)
2 September 2010Director's details changed for Mr Brian Mannion on 1 July 2010 (2 pages)
1 September 2010Secretary's details changed for Secretarial Services Uk Limited on 31 March 2010 (2 pages)
1 September 2010Secretary's details changed for Secretarial Services Uk Limited on 31 March 2010 (2 pages)
29 May 2010Compulsory strike-off action has been discontinued (1 page)
29 May 2010Compulsory strike-off action has been discontinued (1 page)
28 May 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
30 September 2009Return made up to 17/08/09; full list of members (3 pages)
30 September 2009Return made up to 17/08/09; full list of members (3 pages)
8 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 October 2008Return made up to 17/08/08; full list of members (3 pages)
10 October 2008Return made up to 17/08/08; full list of members (3 pages)
8 October 2008Appointment terminated secretary carina jansson (1 page)
8 October 2008Secretary appointed secretarial services uk LIMITED (1 page)
8 October 2008Appointment terminated secretary carina jansson (1 page)
8 October 2008Secretary appointed secretarial services uk LIMITED (1 page)
10 September 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
10 September 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
3 September 2007Return made up to 17/08/07; full list of members (2 pages)
3 September 2007Return made up to 17/08/07; full list of members (2 pages)
27 June 2007Registered office changed on 27/06/07 from: endeavour house, 78 stafford road, wallington surrey SM6 9AY (1 page)
27 June 2007Registered office changed on 27/06/07 from: endeavour house, 78 stafford road, wallington surrey SM6 9AY (1 page)
7 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
21 August 2006Director's particulars changed (1 page)
21 August 2006Return made up to 17/08/06; full list of members (2 pages)
21 August 2006Return made up to 17/08/06; full list of members (2 pages)
21 August 2006Director's particulars changed (1 page)
18 August 2006Location of debenture register (1 page)
18 August 2006Location of register of members (1 page)
18 August 2006Registered office changed on 18/08/06 from: flat 5 43 eardley crescent london SW5 9JT (1 page)
18 August 2006Location of register of members (1 page)
18 August 2006Location of debenture register (1 page)
18 August 2006Registered office changed on 18/08/06 from: flat 5 43 eardley crescent london SW5 9JT (1 page)
21 March 2006Return made up to 17/08/05; full list of members (2 pages)
21 March 2006Return made up to 17/08/05; full list of members (2 pages)
23 February 2006Registered office changed on 23/02/06 from: endeavour house 78 stafford road wallington surrey SM6 9AY (1 page)
23 February 2006Registered office changed on 23/02/06 from: endeavour house 78 stafford road wallington surrey SM6 9AY (1 page)
17 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
11 May 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
31 August 2004Return made up to 17/08/04; full list of members (6 pages)
31 August 2004Return made up to 17/08/04; full list of members (6 pages)
17 May 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
17 May 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
29 December 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
29 December 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
28 August 2003Return made up to 17/08/03; full list of members (6 pages)
28 August 2003Return made up to 17/08/03; full list of members (6 pages)
19 August 2002New secretary appointed (3 pages)
19 August 2002Return made up to 17/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 August 2002Return made up to 17/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 August 2002New secretary appointed (3 pages)
8 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 August 2002New secretary appointed (2 pages)
5 August 2002New secretary appointed (2 pages)
26 July 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
26 July 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
12 February 2002Secretary resigned (1 page)
12 February 2002Secretary resigned (1 page)
20 December 2001New secretary appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New secretary appointed (2 pages)
20 December 2001New director appointed (2 pages)
19 December 2001Director resigned (1 page)
19 December 2001Secretary resigned (1 page)
19 December 2001Secretary resigned (1 page)
19 December 2001Director resigned (1 page)
17 August 2001Incorporation (13 pages)
17 August 2001Incorporation (13 pages)