London
EC3M 3BD
Director Name | Mr Anthony Jan Rice |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2017(13 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (closed 09 January 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Andrew Irving Bird |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burgoine Quay 8 Lower Teddington Road Hampton Wick Surrey KT1 4ER |
Director Name | Mrs Mhairi McEwan |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Secretary Name | Ronald Christopher Tamlyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 Manor Lane Sunbury On Thames Middlesex TW16 6JA |
Secretary Name | Mr Graham Timothy Viles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 02 August 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Burgoine Quay 8 Lower Teddington Road Hampton Wick Surrey KT1 4ER |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2004(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2004(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | brandlearning.com |
---|---|
Telephone | 020 86148150 |
Telephone region | London |
Registered Address | 30 Fenchurch Street London EC3M 3BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Brand Learning Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
13 October 2017 | Application to strike the company off the register (3 pages) |
10 August 2017 | Registered office address changed from Burgoine Quay 8 Lower Teddington Road Hampton Wick Surrey KT1 4ER to 30 Fenchurch Street London EC3M 3BD on 10 August 2017 (1 page) |
10 August 2017 | Termination of appointment of Andrew Irving Bird as a director on 2 August 2017 (1 page) |
10 August 2017 | Termination of appointment of Graham Timothy Viles as a secretary on 2 August 2017 (1 page) |
10 August 2017 | Termination of appointment of Mhairi Mcewan as a director on 3 August 2017 (1 page) |
10 August 2017 | Appointment of Mr Anthony Rice as a director on 3 August 2017 (2 pages) |
10 August 2017 | Appointment of Mr John Mclaughlin as a director on 3 August 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
26 July 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
26 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
29 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
11 September 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
25 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
18 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
23 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
13 August 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
30 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Director's details changed for Mhairi Mcewan on 14 June 2012 (2 pages) |
30 July 2012 | Secretary's details changed for Mr Graham Timothy Viles on 14 June 2012 (1 page) |
30 July 2012 | Director's details changed for Andrew Irving Bird on 14 June 2012 (2 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
24 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
15 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
2 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
19 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
11 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
4 January 2008 | Secretary resigned (1 page) |
4 January 2008 | New secretary appointed (1 page) |
2 July 2007 | Return made up to 15/06/07; no change of members (7 pages) |
3 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
20 June 2006 | Return made up to 15/06/06; full list of members (7 pages) |
20 October 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
8 July 2005 | Return made up to 15/06/05; full list of members (7 pages) |
6 July 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | Registered office changed on 13/09/04 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
13 September 2004 | Secretary resigned (1 page) |
13 September 2004 | New secretary appointed (2 pages) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | New director appointed (2 pages) |
2 July 2004 | Incorporation (16 pages) |