Company NameBremadent Premier (Bristol) Limited
DirectorKashif Musaddiq Qureshi
Company StatusActive
Company Number06377738
CategoryPrivate Limited Company
Incorporation Date21 September 2007(16 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Kashif Musaddiq Qureshi
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(8 years after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Flat 4 Wendover House Palmerston Road
London
N22 8QY
Director NameAlbert William Rosa
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(1 week, 6 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 November 2007)
RoleCompany Director
Correspondence Address9 St Georges House
London
NW1 9QS
Director NameFiona Gerrard
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 May 2008)
RolePractice Manager
Correspondence Address4 Riverside Mews
Stannes Park
Bristol
BS4 4AZ
Director NameMr John Charles Gerrard
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(7 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Park Lane
Broxbourne
Hertfordshire
EN10 7PG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 September 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 September 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameTurners Hill Registrars (Corporation)
StatusResigned
Appointed04 October 2007(1 week, 6 days after company formation)
Appointment Duration3 years, 5 months (resigned 24 March 2011)
Correspondence Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH

Contact

Websitewww.bremadent.co.uk

Location

Registered AddressLeytonstone House
3 Hanbury Drive
Leytonstone
London
E11 1GA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

56 at £1Bremadent Premier (London) Limited
55.45%
Ordinary
56 at £1Bremadent Premier (London) Limited
55.45%
Ordinary
44 at £1John Charles Gerrard
43.56%
Ordinary
44 at £1John Charles Gerrard
43.56%
Ordinary
10 at £0.1Bremadent Premier (London) Limited
0.99%
Ordinary B
10 at £0.1Bremadent Premier (London) Limited
0.99%
Ordinary B

Financials

Year2014
Turnover£605,517
Gross Profit£428,800
Net Worth-£26,991
Cash£23,876
Current Liabilities£142,567

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 November 2023 (4 months, 2 weeks ago)
Next Return Due30 November 2024 (8 months from now)

Filing History

1 December 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
8 October 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
4 December 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
3 July 2019Director's details changed for Mr Kashif Qureshi on 30 June 2019 (2 pages)
24 January 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
27 November 2018Cessation of John Charles Gerrard as a person with significant control on 6 September 2018 (1 page)
27 November 2018Confirmation statement made on 16 November 2018 with updates (4 pages)
27 November 2018Change of details for Bremadent Premier (London) Limited as a person with significant control on 6 September 2018 (2 pages)
12 February 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
15 December 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
17 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
17 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
23 January 2017Confirmation statement made on 16 November 2016 with updates (6 pages)
23 January 2017Confirmation statement made on 16 November 2016 with updates (6 pages)
4 July 2016Director's details changed for Mr Kashif Quershi on 1 July 2016 (2 pages)
4 July 2016Director's details changed for Mr Kashif Quershi on 1 July 2016 (2 pages)
3 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
3 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
19 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 101
(4 pages)
19 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 101
(4 pages)
29 October 2015Registered office address changed from Trident Business Centre 89 Bickersteth Road Unit M228 London SW17 9SH to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 29 October 2015 (1 page)
29 October 2015Registered office address changed from Trident Business Centre 89 Bickersteth Road Unit M228 London SW17 9SH to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 29 October 2015 (1 page)
21 October 2015Termination of appointment of John Charles Gerrard as a director on 1 October 2015 (1 page)
21 October 2015Appointment of Mr Kashif Quershi as a director on 1 October 2015 (2 pages)
21 October 2015Termination of appointment of John Charles Gerrard as a director on 1 October 2015 (1 page)
21 October 2015Termination of appointment of John Charles Gerrard as a director on 1 October 2015 (1 page)
21 October 2015Appointment of Mr Kashif Quershi as a director on 1 October 2015 (2 pages)
21 October 2015Appointment of Mr Kashif Quershi as a director on 1 October 2015 (2 pages)
16 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 101
(4 pages)
16 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 101
(4 pages)
16 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 101
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
23 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 101
(4 pages)
23 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 101
(4 pages)
23 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 101
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
10 October 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 101
(4 pages)
10 October 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 101
(4 pages)
10 October 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 101
(4 pages)
4 July 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
4 July 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
2 July 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
2 July 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
1 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
15 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
15 June 2011Registered office address changed from 786 London Road Thornton Heath Surrey CR7 6JB England on 15 June 2011 (1 page)
15 June 2011Registered office address changed from 786 London Road Thornton Heath Surrey CR7 6JB England on 15 June 2011 (1 page)
15 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
27 April 2011Termination of appointment of Turners Hill Registrars as a secretary (1 page)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
27 April 2011Registered office address changed from 167 Turners Hill Cheshunt Herts EN8 9BH on 27 April 2011 (1 page)
27 April 2011Termination of appointment of Turners Hill Registrars as a secretary (1 page)
27 April 2011Registered office address changed from 167 Turners Hill Cheshunt Herts EN8 9BH on 27 April 2011 (1 page)
3 November 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
3 November 2010Secretary's details changed for Turners Hill Registrars on 21 September 2010 (2 pages)
3 November 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
3 November 2010Secretary's details changed for Turners Hill Registrars on 21 September 2010 (2 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
20 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
8 October 2008Secretary's change of particulars / turners hill registrars / 21/09/2008 (1 page)
8 October 2008Return made up to 21/09/08; full list of members (3 pages)
8 October 2008Secretary's change of particulars / turners hill registrars / 21/09/2008 (1 page)
8 October 2008Return made up to 21/09/08; full list of members (3 pages)
13 August 2008Appointment terminated director fiona gerrard (1 page)
13 August 2008Appointment terminated director fiona gerrard (1 page)
9 May 2008Director appointed john charles gerrard (2 pages)
9 May 2008Director appointed john charles gerrard (2 pages)
28 November 2007New director appointed (1 page)
28 November 2007Director resigned (1 page)
28 November 2007New director appointed (1 page)
28 November 2007Director resigned (1 page)
3 November 2007Ad 23/09/07--------- £ si 99@1=99 £ ic 1/100 (3 pages)
3 November 2007Ad 23/09/07--------- £ si 99@1=99 £ ic 1/100 (3 pages)
23 October 2007New secretary appointed (2 pages)
23 October 2007New secretary appointed (2 pages)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
21 September 2007Secretary resigned (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Incorporation (9 pages)
21 September 2007Secretary resigned (1 page)
21 September 2007Incorporation (9 pages)