28 Arcadia Avenue
London
N3 2FG
Director Name | David Mynhardt Fourie |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Role | Finance Director |
Correspondence Address | Delcot Bletchingley Road Godstone Surrey RH9 8LL |
Secretary Name | Anna Louise Fourie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | Delcot Bletchingley Road Godstone Surrey RH9 8LL |
Secretary Name | David Mynhardt Fourie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Role | Finance Director |
Correspondence Address | Delcot Bletchingley Road Godstone Surrey RH9 8LL |
Secretary Name | Kandappu Thavarajah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(1 year, 4 months after company formation) |
Appointment Duration | 3 years (resigned 09 October 2007) |
Role | Accountant |
Correspondence Address | 161 Lynton Road Rayners Lane Harrow Middlesex HA2 9NH |
Secretary Name | Therese Lisa Byom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 June 2013) |
Role | Company Director |
Correspondence Address | 19 Hayesend House 15 Blackshaw Road Tooting London SW17 0DH |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | thebrightagency.com |
---|---|
Email address | [email protected] |
Telephone | 020 73269140 |
Telephone region | London |
Registered Address | 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
74 at £1 | Ms Victoria Rose Willden-lebrecht 74.00% Ordinary |
---|---|
26 at £1 | Mr Christopher Richmond 26.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
14 May 2009 | Delivered on: 15 May 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
16 June 2023 | Accounts for a dormant company made up to 30 September 2022 (6 pages) |
---|---|
26 May 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
30 June 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
30 June 2022 | Change of details for Ms Victoria Rose Willden-Lebrecht as a person with significant control on 30 June 2022 (2 pages) |
28 June 2022 | Accounts for a dormant company made up to 30 September 2021 (6 pages) |
16 July 2021 | Confirmation statement made on 21 May 2021 with updates (5 pages) |
25 June 2021 | Accounts for a dormant company made up to 30 September 2020 (6 pages) |
9 June 2021 | Change of details for Ms Victoria Rose Willden-Lebrecht as a person with significant control on 9 June 2021 (2 pages) |
29 September 2020 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
26 June 2020 | Director's details changed for Ms Victoria Rose Willden-Lebrecht on 26 June 2020 (2 pages) |
26 June 2020 | Change of details for Ms Victoria Rose Willden-Lebrecht as a person with significant control on 26 June 2020 (2 pages) |
26 June 2020 | Director's details changed for Ms Victoria Rose Willden-Lebrecht on 26 June 2020 (2 pages) |
26 June 2020 | Confirmation statement made on 21 May 2020 with updates (5 pages) |
17 July 2019 | Confirmation statement made on 21 May 2019 with updates (5 pages) |
28 June 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
29 June 2018 | Accounts for a dormant company made up to 30 September 2017 (6 pages) |
25 June 2018 | Confirmation statement made on 21 May 2018 with updates (5 pages) |
29 June 2017 | Notification of Victoria Willden-Lebrecht as a person with significant control on 21 May 2016 (2 pages) |
29 June 2017 | Notification of Victoria Willden-Lebrecht as a person with significant control on 21 May 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 21 May 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 21 May 2017 with no updates (3 pages) |
26 June 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
26 June 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
4 July 2016 | Director's details changed for Ms Victoria Rose Willden-Lebrecht on 10 September 2015 (2 pages) |
4 July 2016 | Director's details changed for Ms Victoria Rose Willden-Lebrecht on 10 September 2015 (2 pages) |
4 July 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
30 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
30 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
24 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
15 June 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
15 June 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
5 March 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 5 March 2015 (1 page) |
9 July 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
3 June 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
3 June 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
9 July 2013 | Director's details changed for Ms Victoria Rose Willden-Lebrecht on 8 July 2012 (2 pages) |
9 July 2013 | Director's details changed for Ms Victoria Rose Willden-Lebrecht on 8 July 2012 (2 pages) |
9 July 2013 | Director's details changed for Ms Victoria Rose Willden-Lebrecht on 8 July 2012 (2 pages) |
2 July 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
24 June 2013 | Termination of appointment of Therese Byom as a secretary (2 pages) |
24 June 2013 | Termination of appointment of Therese Byom as a secretary (2 pages) |
26 April 2013 | Company name changed the bright agency LIMITED\certificate issued on 26/04/13
|
26 April 2013 | Change of name notice (2 pages) |
26 April 2013 | Company name changed the bright agency LIMITED\certificate issued on 26/04/13
|
26 April 2013 | Change of name notice (2 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
20 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Director's details changed for Ms Victoria Rose Willden-Lebrecht on 7 May 2012 (2 pages) |
24 May 2012 | Director's details changed for Ms Victoria Rose Willden-Lebrecht on 7 May 2012 (2 pages) |
24 May 2012 | Director's details changed for Ms Victoria Rose Willden-Lebrecht on 7 May 2012 (2 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
10 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
2 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Director's details changed for Ms Victoria Rose Willden-Lebrecht on 25 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Ms Victoria Rose Willden-Lebrecht on 25 May 2010 (2 pages) |
8 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
8 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
7 July 2009 | Return made up to 21/05/09; full list of members (3 pages) |
7 July 2009 | Return made up to 21/05/09; full list of members (3 pages) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
2 September 2008 | Return made up to 21/05/08; no change of members (6 pages) |
2 September 2008 | Return made up to 21/05/08; no change of members (6 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
23 December 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
23 December 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
6 December 2007 | Return made up to 21/05/07; full list of members (3 pages) |
6 December 2007 | Return made up to 21/05/07; full list of members (3 pages) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: 20 bradmore park road hammersmith london W6 0DS (1 page) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | New secretary appointed (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: 20 bradmore park road hammersmith london W6 0DS (1 page) |
16 October 2007 | New secretary appointed (1 page) |
10 December 2006 | Accounting reference date extended from 31/05/06 to 30/09/06 (1 page) |
10 December 2006 | Accounting reference date extended from 31/05/06 to 30/09/06 (1 page) |
24 October 2006 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
24 October 2006 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
24 October 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
24 October 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
21 June 2006 | Return made up to 21/05/06; full list of members
|
21 June 2006 | Return made up to 21/05/06; full list of members
|
30 August 2005 | Return made up to 21/05/05; full list of members
|
30 August 2005 | Return made up to 21/05/05; full list of members
|
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
23 June 2005 | New secretary appointed (2 pages) |
23 June 2005 | New secretary appointed (2 pages) |
17 September 2004 | Registered office changed on 17/09/04 from: delcot bletchingley road godstone RH98LL (1 page) |
17 September 2004 | Registered office changed on 17/09/04 from: delcot bletchingley road godstone RH98LL (1 page) |
11 June 2004 | Return made up to 21/05/04; full list of members (8 pages) |
11 June 2004 | Return made up to 21/05/04; full list of members (8 pages) |
10 November 2003 | New secretary appointed (2 pages) |
10 November 2003 | New secretary appointed (2 pages) |
22 May 2003 | New director appointed (1 page) |
22 May 2003 | Secretary resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | New director appointed (1 page) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Secretary resigned (1 page) |
21 May 2003 | Incorporation (16 pages) |
21 May 2003 | Incorporation (16 pages) |