Company NameBrendale Limited
DirectorChristiana Agathokleous
Company StatusActive
Company Number05013015
CategoryPrivate Limited Company
Incorporation Date12 January 2004(20 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMiss Christiana Agathokleous
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2004(2 days after company formation)
Appointment Duration20 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence Address211 Brettenham Road
London
N18 2HF
Secretary NameDespina Agathokleous
NationalityBritish
StatusCurrent
Appointed14 January 2004(2 days after company formation)
Appointment Duration20 years, 3 months
RoleSecretary
Correspondence Address211 Brettenham Road
London
N18 2HF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address36-38 Mortimer Street
London
W1W 7RG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Miss Christiana Agathokleous
50.00%
Ordinary
50 at £1Mrs Despina Agathokleous
50.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return10 January 2024 (3 months, 3 weeks ago)
Next Return Due24 January 2025 (8 months, 3 weeks from now)

Filing History

24 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
11 October 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
23 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
21 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
18 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
10 December 2021Registered office address changed from Sabre House Shaftesbury Road London N18 1SW England to 36-38 Mortimer Street London W1W 7RG on 10 December 2021 (1 page)
6 August 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
17 February 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
29 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
10 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
16 August 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
14 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
23 August 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
15 January 2018Registered office address changed from Unit 7 I O Centre Lea Road Waltham Abbey Essex EN9 1AS to Sabre House Shaftesbury Road London N18 1SW on 15 January 2018 (1 page)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
13 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
13 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
3 February 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
2 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
2 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
25 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
25 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
25 March 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
25 March 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
21 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
21 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
7 May 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
7 May 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
20 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
20 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
27 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
27 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
27 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
27 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
18 July 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
18 July 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
20 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
30 November 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
30 November 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
8 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
27 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
27 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
14 January 2010Director's details changed for Christiana Agathokleous on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Christiana Agathokleous on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Christiana Agathokleous on 1 January 2010 (2 pages)
14 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
18 May 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
18 May 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
19 January 2009Return made up to 12/01/09; full list of members (3 pages)
19 January 2009Return made up to 12/01/09; full list of members (3 pages)
14 January 2009Registered office changed on 14/01/2009 from 1 overbury road london N15 6RH (1 page)
14 January 2009Registered office changed on 14/01/2009 from 1 overbury road london N15 6RH (1 page)
29 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
29 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
20 August 2008Return made up to 12/01/08; full list of members (3 pages)
20 August 2008Return made up to 12/01/08; full list of members (3 pages)
16 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
16 November 2007Registered office changed on 16/11/07 from: 368 forest road walthamstow london E17 5JF (1 page)
16 November 2007Registered office changed on 16/11/07 from: 368 forest road walthamstow london E17 5JF (1 page)
16 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
2 June 2007Return made up to 12/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 2007Return made up to 12/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 November 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
5 November 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
22 May 2006Return made up to 12/01/06; full list of members (6 pages)
22 May 2006Return made up to 12/01/06; full list of members (6 pages)
14 November 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
14 November 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
9 February 2005Return made up to 12/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 February 2005Return made up to 12/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2004Director resigned (1 page)
2 February 2004New secretary appointed (2 pages)
2 February 2004Secretary resigned (1 page)
2 February 2004New director appointed (2 pages)
2 February 2004Secretary resigned (1 page)
2 February 2004New director appointed (2 pages)
2 February 2004Director resigned (1 page)
2 February 2004New secretary appointed (2 pages)
29 January 2004Ad 14/01/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
29 January 2004Ad 14/01/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
22 January 2004Registered office changed on 22/01/04 from: 788-790 finchley road london NW11 7TJ (1 page)
22 January 2004Registered office changed on 22/01/04 from: 788-790 finchley road london NW11 7TJ (1 page)
12 January 2004Incorporation (16 pages)
12 January 2004Incorporation (16 pages)