London
W1U 7DJ
Director Name | Mrs Janet Sara Brand |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2010(7 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 70 Baker Street London W1U 7DJ |
Secretary Name | Mrs Janet Sara Brand |
---|---|
Status | Current |
Appointed | 16 July 2010(7 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Correspondence Address | 70 Baker Street London W1U 7DJ |
Director Name | Mr Robert Simon Brand |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2002(2 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 16 July 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 17 Bentinck Street London W1U 2ES |
Secretary Name | Mr Robert Simon Brand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2002(2 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 16 July 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 17 Bentinck Street London W1U 2ES |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Fishman Brand Stone 70 Baker Street London W1U 7DJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Janet Brand 50.00% Ordinary |
---|---|
1 at £1 | Toni Paoli 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,197 |
Cash | £16,811 |
Current Liabilities | £54,084 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 24 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 1 week from now) |
28 February 2003 | Delivered on: 6 March 2003 Persons entitled: Capital Home Loans Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 terry road coventry west midlands CV1 2AW. Outstanding |
---|---|
12 February 2003 | Delivered on: 1 March 2003 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 13 swan lane, stoke, coventry, west midlands, CV2 4GA, fixed charge over all rental income and the proceeds of sale of any lease of the property.floating charge over the undertaking all property assets and rights of the company. Outstanding |
29 October 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
---|---|
5 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
26 September 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
10 October 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
18 October 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
26 August 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
26 August 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
8 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
14 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
16 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
8 October 2012 | Registered office address changed from C/O Fishman Brand 70 Baker Street London W1U 7DJ United Kingdom on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from C/O Fishman Brand 70 Baker Street London W1U 7DJ United Kingdom on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from C/O Fishman Brand 70 Baker Street London W1U 7DJ United Kingdom on 8 October 2012 (1 page) |
8 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
28 November 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (3 pages) |
28 November 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (3 pages) |
19 August 2011 | Registered office address changed from 17 Bentinck Street London W1U 2ES on 19 August 2011 (1 page) |
19 August 2011 | Registered office address changed from 17 Bentinck Street London W1U 2ES on 19 August 2011 (1 page) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
4 November 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (3 pages) |
4 November 2010 | Director's details changed for Toni Paoli on 1 October 2009 (2 pages) |
4 November 2010 | Director's details changed for Toni Paoli on 1 October 2009 (2 pages) |
4 November 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (3 pages) |
4 November 2010 | Director's details changed for Toni Paoli on 1 October 2009 (2 pages) |
19 July 2010 | Termination of appointment of Robert Brand as a director (1 page) |
19 July 2010 | Termination of appointment of Robert Brand as a director (1 page) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
24 November 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for Toni Paoli on 1 September 2009 (1 page) |
17 November 2009 | Director's details changed for Toni Paoli on 1 September 2009 (1 page) |
17 November 2009 | Director's details changed for Toni Paoli on 1 September 2009 (1 page) |
2 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
12 September 2008 | Return made up to 11/09/08; full list of members (4 pages) |
12 September 2008 | Return made up to 11/09/08; full list of members (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
16 October 2007 | Return made up to 11/09/07; full list of members (2 pages) |
16 October 2007 | Return made up to 11/09/07; full list of members (2 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
17 November 2006 | Return made up to 11/09/06; full list of members (2 pages) |
17 November 2006 | Return made up to 11/09/06; full list of members (2 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
12 October 2005 | Return made up to 11/09/05; full list of members (2 pages) |
12 October 2005 | Return made up to 11/09/05; full list of members (2 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
6 October 2004 | Return made up to 11/09/04; full list of members (7 pages) |
6 October 2004 | Return made up to 11/09/04; full list of members (7 pages) |
15 April 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
15 April 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
7 October 2003 | Return made up to 11/09/03; full list of members (7 pages) |
7 October 2003 | Return made up to 11/09/03; full list of members (7 pages) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
1 March 2003 | Particulars of mortgage/charge (3 pages) |
1 March 2003 | Particulars of mortgage/charge (3 pages) |
23 January 2003 | Memorandum and Articles of Association (16 pages) |
23 January 2003 | Memorandum and Articles of Association (16 pages) |
22 January 2003 | Resolutions
|
22 January 2003 | New secretary appointed;new director appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New secretary appointed;new director appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | Resolutions
|
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
19 September 2002 | Registered office changed on 19/09/02 from: 6-8 underwood street london N1 7JQ (1 page) |
19 September 2002 | Registered office changed on 19/09/02 from: 6-8 underwood street london N1 7JQ (1 page) |
11 September 2002 | Incorporation (18 pages) |
11 September 2002 | Incorporation (18 pages) |