Company NameBrisdane Engineering Company Limited
DirectorsMyrofora Symeou and Bonical Corporation
Company StatusActive
Company Number05098516
CategoryPrivate Limited Company
Incorporation Date8 April 2004(19 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMrs Myrofora Symeou
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityCypriot
StatusCurrent
Appointed21 September 2010(6 years, 5 months after company formation)
Appointment Duration13 years, 6 months
RoleBusiness Woman
Country of ResidenceCyprus
Correspondence Address2a Agias Theklis
Lakatamia
Nicosia
2322
Secretary NameGuernsey Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed08 April 2004(same day as company formation)
Correspondence Address1st Floor 8 Bridle Close
Kingston Upon Thames
Surrey
KT1 2JW
Director NameBonical Corporation (Corporation)
StatusCurrent
Appointed11 February 2010(5 years, 10 months after company formation)
Appointment Duration14 years, 1 month
Correspondence AddressSecond Floor, The Quadrant Manglier Street
P.O. Box 1312
Mahe
Victoria
Rep Of Seychelles
Secretary NameValia Secretarial Limited (Corporation)
StatusCurrent
Appointed11 February 2010(5 years, 10 months after company formation)
Appointment Duration14 years, 1 month
Correspondence AddressDimostheni Severi,12 6th Floor, Flat/Office 601
Nicosia
1080
Cyprus
Director NameDiagoras (Secretarial) Limited (Corporation)
StatusResigned
Appointed08 April 2004(same day as company formation)
Correspondence AddressOffice 104 Athienitis Centennial Building
48 Themistokli Dervi Avenue
Nicosia
1066
Director NameDiagoras Nominees Limited (Corporation)
StatusResigned
Appointed08 April 2004(same day as company formation)
Correspondence AddressOffice 104
Athienitis Centennial Building 48 Themistokli Derv
Nicosia
1066
Director NameKeystone Investments Limited (Corporation)
StatusResigned
Appointed08 April 2004(same day as company formation)
Correspondence AddressEl Greco House 1st Floor Office 104
20 Queen Frederica Street
Nicosia
1066
Cyprus

Location

Registered Address1st Floor 8 Bridle Close
Kingston Upon Thames
Surrey
KT1 2JW
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Schelswich Trustees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£59,318
Cash£1,983
Current Liabilities£64,999

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 April 2023 (11 months, 3 weeks ago)
Next Return Due22 April 2024 (3 weeks, 2 days from now)

Filing History

21 September 2023Total exemption full accounts made up to 31 December 2022 (3 pages)
26 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (3 pages)
8 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
8 October 2021Secretary's details changed for Guernsey Corporate Secretaries Limited on 24 September 2021 (2 pages)
24 September 2021Registered office address changed from 4 the Mews Bridge Road Twickenham TW1 1RF England to 1st Floor 8 Bridle Close Kingston upon Thames Surrey KT1 2JW on 24 September 2021 (1 page)
10 September 2021Total exemption full accounts made up to 31 December 2020 (3 pages)
12 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
20 January 2021Secretary's details changed for Guernsey Corporate Secretaries Limited on 20 January 2021 (1 page)
20 January 2021Secretary's details changed for Valia Secretarial Limited on 20 January 2021 (1 page)
5 June 2020Total exemption full accounts made up to 31 December 2019 (3 pages)
8 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
20 March 2020Change of details for Mr. Ahmed Stambouli as a person with significant control on 20 March 2020 (2 pages)
3 September 2019Total exemption full accounts made up to 31 December 2018 (3 pages)
8 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
11 September 2018Total exemption full accounts made up to 31 December 2017 (3 pages)
20 August 2018Secretary's details changed for Guernsey Corporate Secretaries Limited on 20 August 2018 (1 page)
8 June 2018Registered office address changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR to 4 the Mews Bridge Road Twickenham TW1 1RF on 8 June 2018 (1 page)
9 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
14 June 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
13 June 2017Director's details changed for Bonical Corporation on 14 December 2016 (1 page)
13 June 2017Secretary's details changed for Valia Secretarial Limited on 13 June 2017 (1 page)
13 June 2017Director's details changed for Bonical Corporation on 14 December 2016 (1 page)
13 June 2017Secretary's details changed for Valia Secretarial Limited on 13 June 2017 (1 page)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(5 pages)
3 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(5 pages)
2 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(5 pages)
2 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(5 pages)
1 June 2015Registered office address changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR to Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR to Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR to Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR on 1 June 2015 (1 page)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(5 pages)
15 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(5 pages)
15 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(5 pages)
14 April 2014Secretary's details changed for Guernsey Corporate Secretaries Limited on 14 April 2014 (1 page)
14 April 2014Registered office address changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR on 14 April 2014 (1 page)
14 April 2014Registered office address changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR on 14 April 2014 (1 page)
14 April 2014Secretary's details changed for Guernsey Corporate Secretaries Limited on 14 April 2014 (1 page)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
8 April 2011Secretary's details changed for Valia Secretarial Limited on 8 April 2011 (2 pages)
8 April 2011Director's details changed for Bonical Corporation on 8 April 2011 (2 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
8 April 2011Director's details changed for Bonical Corporation on 8 April 2011 (2 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
8 April 2011Director's details changed for Bonical Corporation on 8 April 2011 (2 pages)
8 April 2011Secretary's details changed for Valia Secretarial Limited on 8 April 2011 (2 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
8 April 2011Secretary's details changed for Valia Secretarial Limited on 8 April 2011 (2 pages)
24 September 2010Appointment of Ms Myrofora Symeou as a director (2 pages)
24 September 2010Appointment of Ms Myrofora Symeou as a director (2 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
9 August 2010Registered office address changed from 186 Hammersmith Road London W6 7DJ on 9 August 2010 (1 page)
9 August 2010Registered office address changed from 186 Hammersmith Road London W6 7DJ on 9 August 2010 (1 page)
9 August 2010Registered office address changed from 186 Hammersmith Road London W6 7DJ on 9 August 2010 (1 page)
23 April 2010Termination of appointment of Diagoras (Secretarial) Limited as a director (1 page)
23 April 2010Appointment of Bonical Corporation as a director (2 pages)
23 April 2010Appointment of Bonical Corporation as a director (2 pages)
23 April 2010Appointment of Valia Secretarial Limited as a secretary (2 pages)
23 April 2010Termination of appointment of Diagoras (Secretarial) Limited as a director (1 page)
23 April 2010Termination of appointment of Diagoras Nominees Limited as a director (1 page)
23 April 2010Termination of appointment of Diagoras Nominees Limited as a director (1 page)
23 April 2010Appointment of Valia Secretarial Limited as a secretary (2 pages)
22 April 2010Director's details changed for Diagoras (Secretarial) Limited on 8 April 2010 (2 pages)
22 April 2010Director's details changed for Diagoras (Secretarial) Limited on 8 April 2010 (2 pages)
22 April 2010Director's details changed for Diagoras Nominees Limited on 8 April 2010 (2 pages)
22 April 2010Secretary's details changed for Guernsey Corporate Secretaries Limited on 8 April 2010 (2 pages)
22 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Diagoras Nominees Limited on 8 April 2010 (2 pages)
22 April 2010Director's details changed for Diagoras (Secretarial) Limited on 8 April 2010 (2 pages)
22 April 2010Director's details changed for Diagoras Nominees Limited on 8 April 2010 (2 pages)
22 April 2010Secretary's details changed for Guernsey Corporate Secretaries Limited on 8 April 2010 (2 pages)
22 April 2010Secretary's details changed for Guernsey Corporate Secretaries Limited on 8 April 2010 (2 pages)
22 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
3 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
3 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
8 April 2009Return made up to 08/04/09; full list of members (4 pages)
8 April 2009Return made up to 08/04/09; full list of members (4 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
2 May 2008Return made up to 08/04/08; full list of members (4 pages)
2 May 2008Return made up to 08/04/08; full list of members (4 pages)
5 July 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
5 July 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
23 April 2007Return made up to 08/04/07; full list of members (2 pages)
23 April 2007Return made up to 08/04/07; full list of members (2 pages)
21 July 2006Return made up to 08/04/06; full list of members (2 pages)
21 July 2006Return made up to 08/04/06; full list of members (2 pages)
30 May 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
30 May 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
21 July 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
21 July 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
9 June 2005Return made up to 08/04/05; full list of members (3 pages)
9 June 2005Return made up to 08/04/05; full list of members (3 pages)
22 March 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
22 March 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
8 April 2004Incorporation (21 pages)
8 April 2004Incorporation (21 pages)