Company NameBrands Applied Limited
DirectorSean Christopher Lewis
Company StatusActive
Company Number05463930
CategoryPrivate Limited Company
Incorporation Date26 May 2005(18 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sean Christopher Lewis
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Regents Park Road
Finchley
London
N3 1DP
Secretary NameAlexandra Lewis
NationalityBritish
StatusCurrent
Appointed26 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address2a The Quadrant
Epsom
Surrey
KT17 4RH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebrandsapplied.com
Telephone0121 3853859
Telephone regionBirmingham

Location

Registered Address2a The Quadrant
Epsom
Surrey
KT17 4RH
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Sean Lewis
100.00%
Ordinary

Financials

Year2014
Net Worth£83,963
Cash£24,217
Current Liabilities£8,450

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return26 May 2023 (11 months, 1 week ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Filing History

13 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
4 June 2023Register inspection address has been changed from C/O Michael Levy & Co Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR United Kingdom to 2a the Quadrant Epsom Surrey KT174RH (1 page)
4 June 2023Confirmation statement made on 26 May 2023 with updates (4 pages)
5 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
5 December 2022Termination of appointment of Alexandra Lewis as a secretary on 1 December 2022 (1 page)
31 May 2022Confirmation statement made on 26 May 2022 with updates (4 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
11 June 2021Confirmation statement made on 26 May 2021 with updates (4 pages)
10 June 2021Registered office address changed from 305 Regents Park Road Finchley London N3 1DP England to 2a the Quadrant Epsom Surrey KT17 4RH on 10 June 2021 (1 page)
9 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
28 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
18 March 2020Micro company accounts made up to 31 March 2019 (5 pages)
4 March 2020Secretary's details changed for Alexandra Lewis on 1 January 2020 (1 page)
3 March 2020Change of details for Mr Sean Christopher Lewis as a person with significant control on 1 January 2020 (2 pages)
3 March 2020Registered office address changed from Suite 3, 1st Floor Stanmore House, 15-19 Church Road Stanmore Middlesex HA7 4AR to 305 Regents Park Road Finchley London N3 1DP on 3 March 2020 (1 page)
3 March 2020Director's details changed for Mr Sean Christopher Lewis on 1 January 2020 (2 pages)
24 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
17 June 2019Confirmation statement made on 26 May 2019 with updates (4 pages)
6 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
13 June 2018Confirmation statement made on 26 May 2018 with updates (4 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
3 July 2017Notification of Sean Christopher Lewis as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
3 July 2017Notification of Sean Christopher Lewis as a person with significant control on 6 April 2016 (2 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(4 pages)
6 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
1 October 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(4 pages)
1 October 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(4 pages)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(4 pages)
27 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(4 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
22 June 2011Secretary's details changed for Alexandra Lewis on 1 October 2009 (1 page)
22 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
22 June 2011Secretary's details changed for Alexandra Lewis on 1 October 2009 (1 page)
22 June 2011Secretary's details changed for Alexandra Lewis on 1 October 2009 (1 page)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 June 2010Register(s) moved to registered inspection location (1 page)
14 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
14 June 2010Register(s) moved to registered inspection location (1 page)
14 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Mr Sean Lewis on 1 October 2009 (2 pages)
11 June 2010Register inspection address has been changed (1 page)
11 June 2010Director's details changed for Mr Sean Lewis on 1 October 2009 (2 pages)
11 June 2010Register inspection address has been changed (1 page)
11 June 2010Director's details changed for Mr Sean Lewis on 1 October 2009 (2 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 June 2009Return made up to 26/05/09; full list of members (3 pages)
18 June 2009Return made up to 26/05/09; full list of members (3 pages)
24 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 June 2008Return made up to 26/05/08; full list of members (3 pages)
10 June 2008Return made up to 26/05/08; full list of members (3 pages)
8 June 2007Return made up to 26/05/07; full list of members (2 pages)
8 June 2007Return made up to 26/05/07; full list of members (2 pages)
20 April 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
20 April 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
19 December 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
19 December 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
30 May 2006Registered office changed on 30/05/06 from: stanmore house 15-19 church road stanmore middlesex HA7 4AR (1 page)
30 May 2006Return made up to 26/05/06; full list of members (2 pages)
30 May 2006Registered office changed on 30/05/06 from: stanmore house 15-19 church road stanmore middlesex HA7 4AR (1 page)
30 May 2006Return made up to 26/05/06; full list of members (2 pages)
1 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 2005New director appointed (2 pages)
1 September 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
1 September 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
1 September 2005New secretary appointed (2 pages)
1 September 2005New secretary appointed (2 pages)
1 September 2005New director appointed (2 pages)
1 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 2005Director resigned (1 page)
10 June 2005Secretary resigned (1 page)
10 June 2005Secretary resigned (1 page)
10 June 2005Director resigned (1 page)
26 May 2005Incorporation (18 pages)
26 May 2005Incorporation (18 pages)