Company NamePatrick Brillet Fine Art Limited
DirectorPatrick Brillet
Company StatusActive
Company Number05644975
CategoryPrivate Limited Company
Incorporation Date5 December 2005(18 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NamePatrick Brillet
Date of BirthApril 1952 (Born 72 years ago)
NationalityFrench
StatusCurrent
Appointed05 December 2005(same day as company formation)
RoleArt Dealer
Country of ResidenceEngland
Correspondence AddressFirst Floor 677 High Road
North Finchley
London
N12 0DA
Secretary NameEliane Kim Duran
NationalityBritish
StatusResigned
Appointed05 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonehills
Baddesley
Lymington
Hants
SO41 5RP
Director NameEliane Kim Duran
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(1 year, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonehills
Baddesley
Lymington
Hants
SO41 5RP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 December 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFirst Floor 677 High Road
North Finchley
London
N12 0DA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Patrick Brillet
100.00%
Ordinary

Financials

Year2014
Net Worth-£109,955
Cash£2,339
Current Liabilities£396,473

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Filing History

18 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
25 June 2019Change of details for Mr Patrick Brillet as a person with significant control on 25 June 2019 (2 pages)
25 June 2019Director's details changed for Patrick Brillet on 25 June 2019 (2 pages)
25 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
22 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
13 June 2018Director's details changed for Patrick Brillet on 13 June 2018 (2 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
8 December 2017Change of details for Mr Patrick Brillet as a person with significant control on 8 December 2017 (2 pages)
8 December 2017Change of details for Mr Patrick Brillet as a person with significant control on 8 December 2017 (2 pages)
15 February 2017Director's details changed for Patrick Brillet on 30 January 2017 (2 pages)
15 February 2017Director's details changed for Patrick Brillet on 30 January 2017 (2 pages)
17 January 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 January 2016Termination of appointment of Eliane Kim Duran as a director on 30 November 2015 (1 page)
21 January 2016Termination of appointment of Eliane Kim Duran as a secretary on 30 November 2015 (1 page)
21 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
21 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
21 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
21 January 2016Termination of appointment of Eliane Kim Duran as a secretary on 30 November 2015 (1 page)
21 January 2016Termination of appointment of Eliane Kim Duran as a director on 30 November 2015 (1 page)
21 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 December 2014Register inspection address has been changed from 354 Ballards Lane London N12 0DD United Kingdom to First Floor 677 High Road North Finchley London N12 0DA (1 page)
24 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(5 pages)
24 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(5 pages)
24 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(5 pages)
24 December 2014Register inspection address has been changed from 354 Ballards Lane London N12 0DD United Kingdom to First Floor 677 High Road North Finchley London N12 0DA (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 May 2014Registered office address changed from Rex House 354 Ballards Lane London N12 0DD on 7 May 2014 (1 page)
7 May 2014Registered office address changed from Rex House 354 Ballards Lane London N12 0DD on 7 May 2014 (1 page)
7 May 2014Registered office address changed from Rex House 354 Ballards Lane London N12 0DD on 7 May 2014 (1 page)
27 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
27 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
27 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 February 2013Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
24 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
23 December 2009Director's details changed for Patrick Brillet on 23 December 2009 (2 pages)
23 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Eliane Kim Duran on 23 December 2009 (2 pages)
23 December 2009Register inspection address has been changed (1 page)
23 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
23 December 2009Register inspection address has been changed (1 page)
23 December 2009Director's details changed for Patrick Brillet on 23 December 2009 (2 pages)
23 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Eliane Kim Duran on 23 December 2009 (2 pages)
13 February 2009Return made up to 05/12/08; full list of members (4 pages)
13 February 2009Return made up to 05/12/08; full list of members (4 pages)
22 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
22 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
14 April 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
14 April 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
23 January 2008Return made up to 05/12/07; full list of members (2 pages)
23 January 2008Return made up to 05/12/07; full list of members (2 pages)
3 January 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
3 January 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
22 October 2007New director appointed (1 page)
22 October 2007New director appointed (1 page)
2 August 2007Accounting reference date extended from 31/12/06 to 30/04/07 (1 page)
2 August 2007Accounting reference date extended from 31/12/06 to 30/04/07 (1 page)
23 February 2007Return made up to 05/12/06; full list of members (2 pages)
23 February 2007Return made up to 05/12/06; full list of members (2 pages)
5 February 2006Secretary's particulars changed (1 page)
5 February 2006Secretary's particulars changed (1 page)
5 December 2005Incorporation (17 pages)
5 December 2005Incorporation (17 pages)
5 December 2005Secretary resigned (1 page)
5 December 2005Secretary resigned (1 page)