London
SW13 8ET
Director Name | Julie Eagle |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(same day as company formation) |
Role | Financial Manager |
Correspondence Address | 3 Samuel Close Regent Estate Hackney London E8 4SG |
Director Name | Paul Francis Simms |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(same day as company formation) |
Role | Legal And Business Consultant |
Correspondence Address | Whitefriars House 6 Carmelite Street London EC4Y 0BS |
Director Name | Viktoriya Novikova |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 01 October 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 January 2009) |
Role | Lawyer |
Correspondence Address | 36 William Hunt Mansions 4 Somerville Avenue London SW13 8HT |
Director Name | Elena Artyushina |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 07 April 2008(4 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 04 June 2021) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 1 St. Andrew's Hill London EC4V 5BY |
Secretary Name | Citilegal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2003(same day as company formation) |
Correspondence Address | 1st Floor 1 St. Andrew's Hill London EC4V 5BY |
Director Name | Citilegal Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2009(6 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 26 April 2017) |
Correspondence Address | 1st Floor 1 St Andrews Hill London EC4V 5BY |
Website | www.citilegalinternational.com |
---|---|
Telephone | 020 75837661 |
Telephone region | London |
Registered Address | 17 Trinity Church Road London SW13 8ET |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Barnes |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
10k at £1 | Brandon LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,156 |
Cash | £17,017 |
Current Liabilities | £68,902 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 16 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 30 September 2024 (5 months from now) |
29 September 2009 | Delivered on: 14 October 2009 Persons entitled: Elena Artyushina Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery. Outstanding |
---|
6 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
5 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2021 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
30 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
1 June 2020 | Previous accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
18 September 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
25 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
1 October 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
26 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
29 November 2017 | Cessation of Brandon Ltd as a person with significant control on 6 July 2017 (1 page) |
29 November 2017 | Cessation of Brandon Ltd as a person with significant control on 6 July 2017 (1 page) |
2 October 2017 | Confirmation statement made on 16 September 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 16 September 2017 with updates (4 pages) |
29 September 2017 | Notification of Paul Simms as a person with significant control on 6 July 2017 (2 pages) |
29 September 2017 | Notification of Paul Simms as a person with significant control on 6 July 2017 (2 pages) |
29 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
29 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
26 April 2017 | Termination of appointment of Citilegal Directors Limited as a director on 26 April 2017 (1 page) |
26 April 2017 | Termination of appointment of Citilegal Directors Limited as a director on 26 April 2017 (1 page) |
26 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
28 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
28 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
25 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
25 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
29 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
5 July 2013 | Appointment of Mr Paul Francis Simms as a director (2 pages) |
5 July 2013 | Appointment of Mr Paul Francis Simms as a director (2 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
17 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
2 July 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
5 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
30 June 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
4 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Secretary's details changed for Citilegal Secretaries Limited on 16 September 2010 (1 page) |
30 September 2010 | Director's details changed for Citilegal Directors Limited on 16 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Citilegal Directors Limited on 16 September 2010 (2 pages) |
30 September 2010 | Secretary's details changed for Citilegal Secretaries Limited on 16 September 2010 (1 page) |
25 June 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
25 June 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
15 October 2009 | Appointment of Citilegal Directors Limited as a director (2 pages) |
15 October 2009 | Appointment of Citilegal Directors Limited as a director (2 pages) |
14 October 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 October 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 September 2009 | Secretary's change of particulars / citilegal secretaries LIMITED / 05/01/2009 (1 page) |
23 September 2009 | Return made up to 16/09/09; full list of members (3 pages) |
23 September 2009 | Director's change of particulars / elena artyushina / 15/09/2009 (1 page) |
23 September 2009 | Secretary's change of particulars / citilegal secretaries LIMITED / 05/01/2009 (1 page) |
23 September 2009 | Director's change of particulars / elena artyushina / 15/09/2009 (1 page) |
23 September 2009 | Return made up to 16/09/09; full list of members (3 pages) |
9 January 2009 | Appointment terminated director viktoriya novikova (1 page) |
9 January 2009 | Appointment terminated director viktoriya novikova (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from whitefriars house 2ND floor 6 carmelite street london EC4Y 0BS (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from, whitefriars house 2ND floor, 6 carmelite street, london, EC4Y 0BS (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from, whitefriars house 2ND floor, 6 carmelite street, london, EC4Y 0BS (1 page) |
7 November 2008 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
7 November 2008 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
27 October 2008 | Director's change of particulars / elena artyushina / 27/10/2008 (1 page) |
27 October 2008 | Director's change of particulars / victoriya novikova / 27/10/2008 (2 pages) |
27 October 2008 | Director's change of particulars / elena artyushina / 27/10/2008 (1 page) |
27 October 2008 | Director's change of particulars / victoriya novikova / 27/10/2008 (2 pages) |
9 October 2008 | Return made up to 16/09/08; full list of members (4 pages) |
9 October 2008 | Return made up to 16/09/08; full list of members (4 pages) |
23 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
23 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
9 April 2008 | Appointment terminated director paul simms (1 page) |
9 April 2008 | Appointment terminated director paul simms (1 page) |
9 April 2008 | Director appointed elena artyushina (2 pages) |
9 April 2008 | Director appointed elena artyushina (2 pages) |
26 September 2007 | Return made up to 16/09/07; full list of members (2 pages) |
26 September 2007 | Return made up to 16/09/07; full list of members (2 pages) |
12 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
12 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
11 December 2006 | Return made up to 16/09/06; full list of members (2 pages) |
11 December 2006 | Return made up to 16/09/06; full list of members (2 pages) |
31 August 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
31 August 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
8 September 2005 | Return made up to 16/09/05; full list of members (7 pages) |
8 September 2005 | Return made up to 16/09/05; full list of members (7 pages) |
21 July 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
21 July 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
8 September 2004 | Return made up to 16/09/04; full list of members (7 pages) |
8 September 2004 | Return made up to 16/09/04; full list of members (7 pages) |
9 December 2003 | Registered office changed on 09/12/03 from: 36 whitefriars street, london, EC4Y 8BH (1 page) |
9 December 2003 | Registered office changed on 09/12/03 from: 36 whitefriars street london EC4Y 8BH (1 page) |
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | New director appointed (2 pages) |
16 September 2003 | Incorporation (18 pages) |
16 September 2003 | Incorporation (18 pages) |