Company NameBrasslink Limited
DirectorsMarina Stella Eden and John Lawrence Kay
Company StatusActive
Company Number04805003
CategoryPrivate Limited Company
Incorporation Date19 June 2003(20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Marina Stella Eden
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(19 years after company formation)
Appointment Duration1 year, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address78 New Oxford Street
London
WC1A 1HB
Director NameDr John Lawrence Kay
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2023(20 years after company formation)
Appointment Duration9 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Pall Mall St. James'S
London
SW1Y 5EA
Secretary NamePeter Vahey
NationalityIrish
StatusResigned
Appointed22 October 2008(5 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18a Buchanan Gardens
London
NW10 5AE
Director NameMr Michael Charles Smith
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(5 years, 9 months after company formation)
Appointment Duration14 years, 2 months (resigned 16 June 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address57 Missenden House
Lisson Green Estate
London
NW8 8SJ
Secretary NameKim Patricia Pusey
NationalityBritish
StatusResigned
Appointed21 April 2011(7 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 18 December 2019)
RoleCompany Director
Correspondence Address49 Belmont Road
Tiverton
Devon
EX16 6EQ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Director NameEridan Management Limited (Corporation)
Date of BirthJune 2000 (Born 23 years ago)
StatusResigned
Appointed27 June 2003(1 week, 1 day after company formation)
Appointment Duration3 years, 7 months (resigned 13 February 2007)
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Secretary NameLandes Limited (Corporation)
StatusResigned
Appointed27 June 2003(1 week, 1 day after company formation)
Appointment Duration5 years, 3 months (resigned 22 October 2008)
Correspondence Address5th Floor Walmar House
288 Regent Street
London
W1B 3AL
Director NameLexing Management Limited (Corporation)
Date of BirthDecember 2006 (Born 17 years ago)
StatusResigned
Appointed13 February 2007(3 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 April 2009)
Correspondence Address4th Floor, Lawford House
Albert Place
London
N3 1RL

Location

Registered Address123 Pall Mall
St. James'S
London
SW1Y 5EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

500k at £1Eversight LTD
50.00%
Ordinary
500k at £1Nuxley LTD
50.00%
Ordinary

Financials

Year2014
Turnover£10,795,756
Gross Profit£7,799,807
Net Worth-£27,218,904
Cash£168,971
Current Liabilities£2,848,412

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (10 months from now)

Filing History

9 February 2024Confirmation statement made on 4 February 2024 with no updates (3 pages)
30 September 2023Group of companies' accounts made up to 31 December 2022 (38 pages)
26 June 2023Termination of appointment of Michael Charles Smith as a director on 16 June 2023 (1 page)
26 June 2023Appointment of Mr John Kay as a director on 26 June 2023 (2 pages)
9 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
23 December 2022Group of companies' accounts made up to 31 December 2021 (41 pages)
18 November 2022Registered office address changed from 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB to 123 Pall Mall St. James's London SW1Y 5EA on 18 November 2022 (1 page)
18 August 2022Change of details for Mr Alexandre Rene Garese as a person with significant control on 26 April 2022 (2 pages)
5 July 2022Appointment of Ms Marina Stella Eden as a director on 1 July 2022 (2 pages)
4 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
29 December 2021Group of companies' accounts made up to 31 December 2020 (45 pages)
16 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
16 November 2020Group of companies' accounts made up to 31 December 2019 (39 pages)
17 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
18 December 2019Termination of appointment of Kim Patricia Pusey as a secretary on 18 December 2019 (1 page)
27 September 2019Group of companies' accounts made up to 31 December 2018 (40 pages)
1 March 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
5 October 2018Group of companies' accounts made up to 31 December 2017 (37 pages)
20 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
6 October 2017Group of companies' accounts made up to 31 December 2016 (41 pages)
6 October 2017Group of companies' accounts made up to 31 December 2016 (41 pages)
14 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (42 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (42 pages)
8 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000,000
(4 pages)
8 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000,000
(4 pages)
8 October 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
8 October 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
19 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000,000
(4 pages)
19 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000,000
(4 pages)
19 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000,000
(4 pages)
9 October 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
9 October 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
20 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,000,000
(4 pages)
20 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,000,000
(4 pages)
20 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,000,000
(4 pages)
18 December 2013Amended group of companies' accounts made up to 31 December 2012 (26 pages)
18 December 2013Amended group of companies' accounts made up to 31 December 2012 (26 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (16 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (16 pages)
14 March 2013Amended group of companies' accounts made up to 31 December 2011 (26 pages)
14 March 2013Amended group of companies' accounts made up to 31 December 2011 (26 pages)
27 February 2013Amended group of companies' accounts made up to 31 December 2010 (26 pages)
27 February 2013Amended group of companies' accounts made up to 31 December 2010 (26 pages)
11 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
11 October 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
11 October 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
22 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
13 March 2012Total exemption small company accounts made up to 31 December 2010 (9 pages)
13 March 2012Total exemption small company accounts made up to 31 December 2010 (9 pages)
15 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
24 June 2011Registered office address changed from 5Th Floor, Walmar House 288 Regent Street London W1B 3AL on 24 June 2011 (1 page)
24 June 2011Registered office address changed from 5Th Floor, Walmar House 288 Regent Street London W1B 3AL on 24 June 2011 (1 page)
6 May 2011Appointment of Kim Patricia Pusey as a secretary (3 pages)
6 May 2011Appointment of Kim Patricia Pusey as a secretary (3 pages)
18 April 2011Group of companies' accounts made up to 31 December 2009 (22 pages)
18 April 2011Group of companies' accounts made up to 31 December 2009 (22 pages)
13 April 2011Termination of appointment of Peter Vahey as a secretary (1 page)
13 April 2011Termination of appointment of Peter Vahey as a secretary (1 page)
1 March 2011Compulsory strike-off action has been discontinued (1 page)
1 March 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
16 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
23 February 2010Full accounts made up to 31 December 2008 (19 pages)
23 February 2010Full accounts made up to 31 December 2008 (19 pages)
8 July 2009Return made up to 19/06/09; full list of members (3 pages)
8 July 2009Return made up to 19/06/09; full list of members (3 pages)
9 June 2009Full accounts made up to 31 December 2007 (14 pages)
9 June 2009Full accounts made up to 31 December 2007 (14 pages)
4 May 2009Appointment terminated director lexing management LIMITED (1 page)
4 May 2009Appointment terminated director lexing management LIMITED (1 page)
22 April 2009Director appointed michael charles smith (5 pages)
22 April 2009Director appointed michael charles smith (5 pages)
18 November 2008Appointment terminated secretary landes LTD (1 page)
18 November 2008Appointment terminated secretary landes LTD (1 page)
11 November 2008Secretary appointed peter vahey (2 pages)
11 November 2008Secretary appointed peter vahey (2 pages)
16 September 2008Full accounts made up to 31 December 2006 (14 pages)
16 September 2008Full accounts made up to 31 December 2006 (14 pages)
15 July 2008Return made up to 19/06/08; no change of members (6 pages)
15 July 2008Return made up to 19/06/08; no change of members (6 pages)
3 July 2007Return made up to 19/06/07; full list of members (6 pages)
3 July 2007Return made up to 19/06/07; full list of members (6 pages)
10 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2007Nc inc already adjusted 18/04/07 (1 page)
10 May 2007Nc inc already adjusted 18/04/07 (1 page)
10 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2007Ad 18/04/07--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
10 May 2007Ad 18/04/07--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
4 December 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
4 December 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
18 August 2006Total exemption full accounts made up to 31 December 2004 (12 pages)
18 August 2006Total exemption full accounts made up to 31 December 2004 (12 pages)
21 July 2006Return made up to 19/06/06; full list of members (6 pages)
21 July 2006Return made up to 19/06/06; full list of members (6 pages)
21 February 2006Resolutions
  • RES13 ‐ Not req to retire by ro 17/01/06
(1 page)
21 February 2006Resolutions
  • RES13 ‐ Not req to retire by ro 17/01/06
(1 page)
11 July 2005Return made up to 19/06/05; full list of members (6 pages)
11 July 2005Return made up to 19/06/05; full list of members (6 pages)
21 April 2005Delivery ext'd 3 mth 31/12/04 (1 page)
21 April 2005Delivery ext'd 3 mth 31/12/04 (1 page)
16 March 2005Total exemption full accounts made up to 31 December 2003 (10 pages)
16 March 2005Total exemption full accounts made up to 31 December 2003 (10 pages)
28 October 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
28 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
28 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
28 October 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
4 August 2004Delivery ext'd 3 mth 30/06/04 (1 page)
4 August 2004Delivery ext'd 3 mth 30/06/04 (1 page)
8 July 2004Return made up to 19/06/04; full list of members (6 pages)
8 July 2004Return made up to 19/06/04; full list of members (6 pages)
4 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 June 2004£ nc 1000/10000 20/05/04 (2 pages)
4 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(12 pages)
4 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 June 2004£ nc 1000/10000 20/05/04 (2 pages)
4 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(12 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New secretary appointed (2 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New secretary appointed (2 pages)
5 July 2003Director resigned (1 page)
5 July 2003Registered office changed on 05/07/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
5 July 2003Secretary resigned (1 page)
5 July 2003Director resigned (1 page)
5 July 2003Registered office changed on 05/07/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
5 July 2003Secretary resigned (1 page)
19 June 2003Incorporation (16 pages)
19 June 2003Incorporation (16 pages)