London
W1U 7DJ
Secretary Name | Mrs Janet Sara Brand |
---|---|
Status | Current |
Appointed | 16 July 2010(3 years, 12 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Correspondence Address | 70 Baker Street London W1U 7DJ |
Director Name | Mr Robert Simon Brand |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(4 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 July 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 17 Bentinck Street London W1U 2ES |
Director Name | Mr Brian Grant Kernahan |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(4 days after company formation) |
Appointment Duration | 14 years, 2 months (resigned 03 October 2020) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 46 Primrose Hill Road London NW3 3AA |
Secretary Name | Mr Robert Simon Brand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(4 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 July 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 17 Bentinck Street London W1U 2ES |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 70 Baker Street London W1U 7DJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Brian Grant Kernahan 50.00% Ordinary |
---|---|
1 at £1 | Janet Brand 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,652 |
Current Liabilities | £11,262 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
19 October 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
---|---|
28 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
22 August 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
24 August 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (6 pages) |
14 September 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
24 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
24 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
14 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
5 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
27 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
27 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
8 October 2012 | Registered office address changed from C/O C/O Fishman Brand Stone 70 Baker Street London W1U 7DJ United Kingdom on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from C/O C/O Fishman Brand Stone 70 Baker Street London W1U 7DJ United Kingdom on 8 October 2012 (1 page) |
8 October 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Registered office address changed from C/O C/O Fishman Brand Stone 70 Baker Street London W1U 7DJ United Kingdom on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from C/O Fishman Brand 70 Baker Street London W1U 7DJ United Kingdom on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from C/O Fishman Brand 70 Baker Street London W1U 7DJ United Kingdom on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from C/O Fishman Brand 70 Baker Street London W1U 7DJ United Kingdom on 8 October 2012 (1 page) |
8 October 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
20 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
20 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Registered office address changed from C/O Robert Brand & Co 17 Bentinck Street London W1U 2ES on 19 August 2011 (1 page) |
19 August 2011 | Registered office address changed from C/O Robert Brand & Co 17 Bentinck Street London W1U 2ES on 19 August 2011 (1 page) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
24 July 2010 | Director's details changed for Brian Grant Kernahan on 21 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Brian Grant Kernahan on 21 July 2010 (2 pages) |
24 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
24 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Termination of appointment of Robert Brand as a secretary (1 page) |
19 July 2010 | Termination of appointment of Robert Brand as a secretary (1 page) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
3 August 2009 | Registered office changed on 03/08/2009 from c/o robert brand & co 17 bentinck street london W1M 5RL (1 page) |
3 August 2009 | Location of debenture register (1 page) |
3 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
3 August 2009 | Location of debenture register (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from c/o robert brand & co 17 bentinck street london W1M 5RL (1 page) |
3 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
2 August 2009 | Location of register of members (1 page) |
2 August 2009 | Location of register of members (1 page) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
12 September 2008 | Return made up to 21/07/08; full list of members (4 pages) |
12 September 2008 | Return made up to 21/07/08; full list of members (4 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
20 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
20 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
23 August 2006 | Memorandum and Articles of Association (15 pages) |
23 August 2006 | Memorandum and Articles of Association (15 pages) |
21 August 2006 | New director appointed (2 pages) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Secretary resigned (1 page) |
21 August 2006 | New director appointed (2 pages) |
21 August 2006 | Resolutions
|
21 August 2006 | Secretary resigned (1 page) |
21 August 2006 | New secretary appointed;new director appointed (2 pages) |
21 August 2006 | New secretary appointed;new director appointed (2 pages) |
21 August 2006 | Resolutions
|
21 August 2006 | Director resigned (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: 6-8 underwood street london N1 7JQ (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: 6-8 underwood street london N1 7JQ (1 page) |
21 July 2006 | Incorporation (20 pages) |
21 July 2006 | Incorporation (20 pages) |