London
N22 8QY
Director Name | Albert William Rosa |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(1 week, 6 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 November 2007) |
Role | Company Director |
Correspondence Address | 9 St Georges House London NW1 9QS |
Director Name | Fiona Gerrard |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 May 2008) |
Role | Practice Manager |
Correspondence Address | 4 Riverside Mews Stannes Park Bristol BS4 4AZ |
Director Name | Mr John Charles Gerrard |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Park Lane Broxbourne Hertfordshire EN10 7PG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Turners Hill Registrars (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2007(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 March 2011) |
Correspondence Address | 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Website | www.bremadent.co.uk |
---|
Registered Address | Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
56 at £1 | Bremadent Premier (London) Limited 55.45% Ordinary |
---|---|
56 at £1 | Bremadent Premier (London) Limited 55.45% Ordinary |
44 at £1 | John Charles Gerrard 43.56% Ordinary |
44 at £1 | John Charles Gerrard 43.56% Ordinary |
10 at £0.1 | Bremadent Premier (London) Limited 0.99% Ordinary B |
10 at £0.1 | Bremadent Premier (London) Limited 0.99% Ordinary B |
Year | 2014 |
---|---|
Turnover | £605,517 |
Gross Profit | £428,800 |
Net Worth | -£26,991 |
Cash | £23,876 |
Current Liabilities | £142,567 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 16 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 30 November 2024 (8 months from now) |
1 December 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
---|---|
8 October 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
4 December 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
3 July 2019 | Director's details changed for Mr Kashif Qureshi on 30 June 2019 (2 pages) |
24 January 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
27 November 2018 | Cessation of John Charles Gerrard as a person with significant control on 6 September 2018 (1 page) |
27 November 2018 | Confirmation statement made on 16 November 2018 with updates (4 pages) |
27 November 2018 | Change of details for Bremadent Premier (London) Limited as a person with significant control on 6 September 2018 (2 pages) |
12 February 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
15 December 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
17 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
17 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
23 January 2017 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
4 July 2016 | Director's details changed for Mr Kashif Quershi on 1 July 2016 (2 pages) |
4 July 2016 | Director's details changed for Mr Kashif Quershi on 1 July 2016 (2 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
19 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
29 October 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of John Charles Gerrard as a director on 1 October 2015 (1 page) |
21 October 2015 | Appointment of Mr Kashif Quershi as a director on 1 October 2015 (2 pages) |
21 October 2015 | Termination of appointment of John Charles Gerrard as a director on 1 October 2015 (1 page) |
21 October 2015 | Termination of appointment of John Charles Gerrard as a director on 1 October 2015 (1 page) |
21 October 2015 | Appointment of Mr Kashif Quershi as a director on 1 October 2015 (2 pages) |
21 October 2015 | Appointment of Mr Kashif Quershi as a director on 1 October 2015 (2 pages) |
16 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
23 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
10 October 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
4 July 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
4 July 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
2 July 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
1 May 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
15 June 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
15 June 2011 | Registered office address changed from 786 London Road Thornton Heath Surrey CR7 6JB England on 15 June 2011 (1 page) |
15 June 2011 | Registered office address changed from 786 London Road Thornton Heath Surrey CR7 6JB England on 15 June 2011 (1 page) |
15 June 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
27 April 2011 | Termination of appointment of Turners Hill Registrars as a secretary (1 page) |
27 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Registered office address changed from 167 Turners Hill Cheshunt Herts EN8 9BH on 27 April 2011 (1 page) |
27 April 2011 | Termination of appointment of Turners Hill Registrars as a secretary (1 page) |
27 April 2011 | Registered office address changed from 167 Turners Hill Cheshunt Herts EN8 9BH on 27 April 2011 (1 page) |
3 November 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Secretary's details changed for Turners Hill Registrars on 21 September 2010 (2 pages) |
3 November 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Secretary's details changed for Turners Hill Registrars on 21 September 2010 (2 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
20 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
20 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
17 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
17 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
8 October 2008 | Secretary's change of particulars / turners hill registrars / 21/09/2008 (1 page) |
8 October 2008 | Return made up to 21/09/08; full list of members (3 pages) |
8 October 2008 | Secretary's change of particulars / turners hill registrars / 21/09/2008 (1 page) |
8 October 2008 | Return made up to 21/09/08; full list of members (3 pages) |
13 August 2008 | Appointment terminated director fiona gerrard (1 page) |
13 August 2008 | Appointment terminated director fiona gerrard (1 page) |
9 May 2008 | Director appointed john charles gerrard (2 pages) |
9 May 2008 | Director appointed john charles gerrard (2 pages) |
28 November 2007 | New director appointed (1 page) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | New director appointed (1 page) |
28 November 2007 | Director resigned (1 page) |
3 November 2007 | Ad 23/09/07--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
3 November 2007 | Ad 23/09/07--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
23 October 2007 | New secretary appointed (2 pages) |
23 October 2007 | New secretary appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
21 September 2007 | Secretary resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Incorporation (9 pages) |
21 September 2007 | Secretary resigned (1 page) |
21 September 2007 | Incorporation (9 pages) |