Kew
Surrey
TW9 3NS
Director Name | Jane Helen Richards |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2005(3 weeks, 6 days after company formation) |
Appointment Duration | 12 years, 3 months (closed 19 December 2017) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | 39 Victor Road Windsor Berkshire SL4 3JS |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Miss Monica McCabe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(3 weeks, 6 days after company formation) |
Appointment Duration | 12 years, 1 month (resigned 15 November 2017) |
Role | Finance Manager |
Correspondence Address | 9 Wisdom Drive Hertford SG13 7RF |
Website | brightergroup.com |
---|---|
Email address | [email protected] |
Telephone | 020 73269880 |
Telephone region | London |
Registered Address | Terminal House 52 Grosvenor Gardens London SW1W 0AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Brighter Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 November 2017 | Termination of appointment of Monica Mccabe as a secretary on 15 November 2017 (1 page) |
---|---|
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2017 | Application to strike the company off the register (3 pages) |
14 February 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
7 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
15 September 2015 | Registered office address changed from C/O C/O the Brighter Group Ltd the Pod Londons Vertical Gateway Bridges Court Road London SW11 3BE to C/O the Brighter Group Ltd Terminal House 52 Grosvenor Gardens London SW1W 0AU on 15 September 2015 (1 page) |
15 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
17 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
7 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
30 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
5 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
14 December 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
9 December 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Registered office address changed from 2Nd Floor Masters House 107 Hammersmith Road London W14 0QH on 9 December 2010 (1 page) |
9 December 2010 | Registered office address changed from 2Nd Floor Masters House 107 Hammersmith Road London W14 0QH on 9 December 2010 (1 page) |
29 March 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
22 October 2009 | Annual return made up to 24 August 2009 with a full list of shareholders (3 pages) |
15 July 2009 | Registered office changed on 15/07/2009 from kennedy house 115 hammersmith road london W14 0QH (1 page) |
12 March 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
16 October 2008 | Return made up to 24/08/08; full list of members (3 pages) |
16 October 2008 | Director's change of particulars / jane richards / 29/08/2007 (1 page) |
2 July 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
2 July 2008 | Director's change of particulars / jane richards / 05/05/2007 (1 page) |
2 July 2008 | Return made up to 24/08/07; full list of members (3 pages) |
26 February 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
23 February 2007 | Return made up to 24/08/06; full list of members (2 pages) |
11 November 2005 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
2 November 2005 | New director appointed (2 pages) |
31 October 2005 | Company name changed admirate LIMITED\certificate issued on 31/10/05 (3 pages) |
18 October 2005 | New secretary appointed (4 pages) |
18 October 2005 | Registered office changed on 18/10/05 from: 16 st john street london EC1M 4NT (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | Secretary resigned (1 page) |
24 August 2005 | Incorporation (14 pages) |