Company NameBrilliant Space Limited
DirectorsFiona Smyth and Luc Vanderdonckt
Company StatusActive
Company Number05955970
CategoryPrivate Limited Company
Incorporation Date4 October 2006(17 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameFiona Smyth
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Brondesbury Villas
London
NW6 6AD
Secretary NameJustin Mann
NationalityBritish
StatusCurrent
Appointed16 February 2007(4 months, 2 weeks after company formation)
Appointment Duration17 years, 2 months
RoleSalon Proprietor
Correspondence Address57 Harvist Road
London
NW6 6EX
Director NameLuc Vanderdonckt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBelgian
StatusCurrent
Appointed15 March 2015(8 years, 5 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57a Harvist Road
London
NW6 6EX
Secretary NameMr John Foley
NationalityBritish
StatusResigned
Appointed04 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Estella House
St Anns Road
London
W11 4DE
Secretary NameJustin Mann
NationalityBritish
StatusResigned
Appointed16 February 2007(4 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 16 February 2007)
RoleSalon Proprietor
Correspondence Address31 Mapesbury Road
London
NW2 4HF
Secretary NameBrilliant Interiors Ltd (Corporation)
StatusResigned
Appointed02 November 2006(4 weeks, 1 day after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 February 2007)
Correspondence Address26c Chesterton Road
London
W10 5LX

Location

Registered Address106 Brondesbury Villas
London
NW6 6AD
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Shareholders

50 at £1Fiona Smyth
50.00%
Ordinary
50 at £1Luc Vanderdonckt
50.00%
Ordinary

Financials

Year2014
Net Worth-£21,692
Cash£82,675
Current Liabilities£106,922

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 Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

29 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
30 November 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
19 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
29 November 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
13 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
21 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
23 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 November 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
30 December 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
23 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 July 2017Appointment of Luc Vanderdonckt as a director on 15 March 2015 (2 pages)
14 July 2017Appointment of Luc Vanderdonckt as a director on 15 March 2015 (2 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 December 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(4 pages)
26 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
20 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
20 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(4 pages)
22 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(4 pages)
22 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 March 2011Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
26 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 January 2010Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Fiona Smyth on 15 October 2009 (2 pages)
25 January 2010Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Fiona Smyth on 15 October 2009 (2 pages)
25 January 2010Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
28 January 2009Return made up to 04/10/08; full list of members (3 pages)
28 January 2009Return made up to 04/10/08; full list of members (3 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 August 2008Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page)
6 August 2008Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page)
28 January 2008Return made up to 04/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 January 2008Return made up to 04/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 February 2007Registered office changed on 16/02/07 from: 26C chesterton road london W10 5LX (1 page)
16 February 2007Secretary resigned (1 page)
16 February 2007Secretary resigned (1 page)
16 February 2007Registered office changed on 16/02/07 from: 26C chesterton road london W10 5LX (1 page)
16 February 2007New secretary appointed (1 page)
16 February 2007Secretary resigned (1 page)
16 February 2007New secretary appointed (1 page)
16 February 2007Director's particulars changed (1 page)
16 February 2007Secretary resigned (1 page)
16 February 2007Director's particulars changed (1 page)
16 February 2007New secretary appointed (1 page)
16 February 2007New secretary appointed (1 page)
2 November 2006Secretary resigned (1 page)
2 November 2006New secretary appointed (1 page)
2 November 2006Secretary resigned (1 page)
2 November 2006New secretary appointed (1 page)
4 October 2006Incorporation (13 pages)
4 October 2006Incorporation (13 pages)