London
SW6 6JY
Secretary Name | Moira Eleini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(same day as company formation) |
Role | Nw11 8es |
Correspondence Address | 43b Woodstock Road London NW11 8ES |
Secretary Name | Carina Jansson |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 30 July 2002(11 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 October 2008) |
Role | Administrator |
Correspondence Address | Flat 5 43 Eardley Crescent London SW5 9JT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Secreterial Services UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2008(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 July 2014) |
Correspondence Address | Jubilee House Townsend Lane London NW9 8TZ |
Website | www.brondesage.com/ |
---|---|
Telephone | 020 76043887 |
Telephone region | London |
Registered Address | 328 Kilburn High Road London NW6 2QN |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
1 at £1 | Brian Mannion 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £614,138 |
Cash | £137,532 |
Current Liabilities | £259,559 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 September 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2022 | Voluntary strike-off action has been suspended (1 page) |
15 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2022 | Application to strike the company off the register (1 page) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
5 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
24 February 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
7 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
9 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
31 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
15 August 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
31 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
31 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
2 July 2014 | Termination of appointment of Secreterial Services Uk Limited as a secretary (1 page) |
2 July 2014 | Termination of appointment of Secreterial Services Uk Limited as a secretary (1 page) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 October 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Director's details changed for Mr Brian Mannion on 13 June 2013 (2 pages) |
2 October 2013 | Director's details changed for Mr Brian Mannion on 13 June 2013 (2 pages) |
2 October 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 October 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 September 2010 | Director's details changed for Mr Brian Mannion on 1 July 2010 (2 pages) |
2 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Director's details changed for Mr Brian Mannion on 1 July 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Brian Mannion on 1 July 2010 (2 pages) |
1 September 2010 | Secretary's details changed for Secretarial Services Uk Limited on 31 March 2010 (2 pages) |
1 September 2010 | Secretary's details changed for Secretarial Services Uk Limited on 31 March 2010 (2 pages) |
29 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2009 | Return made up to 17/08/09; full list of members (3 pages) |
30 September 2009 | Return made up to 17/08/09; full list of members (3 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 October 2008 | Return made up to 17/08/08; full list of members (3 pages) |
10 October 2008 | Return made up to 17/08/08; full list of members (3 pages) |
8 October 2008 | Appointment terminated secretary carina jansson (1 page) |
8 October 2008 | Secretary appointed secretarial services uk LIMITED (1 page) |
8 October 2008 | Appointment terminated secretary carina jansson (1 page) |
8 October 2008 | Secretary appointed secretarial services uk LIMITED (1 page) |
10 September 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
10 September 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
3 September 2007 | Return made up to 17/08/07; full list of members (2 pages) |
3 September 2007 | Return made up to 17/08/07; full list of members (2 pages) |
27 June 2007 | Registered office changed on 27/06/07 from: endeavour house, 78 stafford road, wallington surrey SM6 9AY (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: endeavour house, 78 stafford road, wallington surrey SM6 9AY (1 page) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
21 August 2006 | Director's particulars changed (1 page) |
21 August 2006 | Return made up to 17/08/06; full list of members (2 pages) |
21 August 2006 | Return made up to 17/08/06; full list of members (2 pages) |
21 August 2006 | Director's particulars changed (1 page) |
18 August 2006 | Location of debenture register (1 page) |
18 August 2006 | Location of register of members (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: flat 5 43 eardley crescent london SW5 9JT (1 page) |
18 August 2006 | Location of register of members (1 page) |
18 August 2006 | Location of debenture register (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: flat 5 43 eardley crescent london SW5 9JT (1 page) |
21 March 2006 | Return made up to 17/08/05; full list of members (2 pages) |
21 March 2006 | Return made up to 17/08/05; full list of members (2 pages) |
23 February 2006 | Registered office changed on 23/02/06 from: endeavour house 78 stafford road wallington surrey SM6 9AY (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: endeavour house 78 stafford road wallington surrey SM6 9AY (1 page) |
17 May 2005 | Resolutions
|
17 May 2005 | Resolutions
|
11 May 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
11 May 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
31 August 2004 | Return made up to 17/08/04; full list of members (6 pages) |
31 August 2004 | Return made up to 17/08/04; full list of members (6 pages) |
17 May 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
17 May 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
29 December 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
29 December 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
28 August 2003 | Return made up to 17/08/03; full list of members (6 pages) |
28 August 2003 | Return made up to 17/08/03; full list of members (6 pages) |
19 August 2002 | New secretary appointed (3 pages) |
19 August 2002 | Return made up to 17/08/02; full list of members
|
19 August 2002 | Return made up to 17/08/02; full list of members
|
19 August 2002 | New secretary appointed (3 pages) |
8 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
8 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
5 August 2002 | New secretary appointed (2 pages) |
5 August 2002 | New secretary appointed (2 pages) |
26 July 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
26 July 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | Secretary resigned (1 page) |
20 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Secretary resigned (1 page) |
19 December 2001 | Secretary resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
17 August 2001 | Incorporation (13 pages) |
17 August 2001 | Incorporation (13 pages) |