Harrold
Bedfordshire
MK43 7BH
Director Name | Hayley Clair Simpson |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | The Barn 69 High Street Harrold Bedfordshire MK43 7BH |
Secretary Name | Hayley Clair Simpson |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | The Barn 69 High Street Harrold Bedfordshire MK43 7BH |
Director Name | Mr Hrand Baghomian |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2019(11 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 25 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 144 Heath Park Avenue Heath Cardiff CF14 3RJ Wales |
Website | brandwork.co.uk |
---|
Registered Address | Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
2 at £1 | Simon Baghomian 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £36,699 |
Cash | £3,216 |
Current Liabilities | £17,539 |
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Next Accounts Due | 31 May 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 19 November 2020 (3 years, 5 months ago) |
---|---|
Next Return Due | 3 December 2021 (overdue) |
11 October 2019 | Delivered on: 11 October 2019 Persons entitled: Bluerock Secured Finance Limited Classification: A registered charge Particulars: The company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest, ‘intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
---|---|
29 August 2019 | Delivered on: 29 August 2019 Persons entitled: Apollo Business Finance LTD Classification: A registered charge Outstanding |
19 November 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
19 November 2019 | Confirmation statement made on 19 November 2019 with updates (4 pages) |
4 November 2019 | Previous accounting period extended from 31 March 2019 to 31 May 2019 (1 page) |
31 October 2019 | Termination of appointment of Hrand Baghomian as a director on 25 October 2019 (1 page) |
11 October 2019 | Registration of charge 064308020002, created on 11 October 2019 (8 pages) |
10 October 2019 | Appointment of Mr Hrand Baghomian as a director on 10 October 2019 (2 pages) |
29 August 2019 | Registration of charge 064308020001, created on 29 August 2019 (12 pages) |
31 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
22 November 2018 | Confirmation statement made on 19 November 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 November 2017 | Confirmation statement made on 19 November 2017 with updates (4 pages) |
21 November 2017 | Secretary's details changed for Hayley Clair Simpson on 1 November 2017 (1 page) |
21 November 2017 | Secretary's details changed for Hayley Clair Simpson on 1 November 2017 (1 page) |
21 November 2017 | Confirmation statement made on 19 November 2017 with updates (4 pages) |
20 November 2017 | Change of details for Ms Hayley Simpson as a person with significant control on 1 November 2017 (2 pages) |
20 November 2017 | Change of details for Ms Hayley Simpson as a person with significant control on 1 November 2017 (2 pages) |
20 November 2017 | Change of details for Mr Simon Baghomian as a person with significant control on 1 November 2017 (2 pages) |
20 November 2017 | Change of details for Mr Simon Baghomian as a person with significant control on 1 November 2017 (2 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 November 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
25 November 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
8 June 2016 | Director's details changed for Hayley Clair Simpson on 8 June 2016 (2 pages) |
8 June 2016 | Director's details changed for Hayley Clair Simpson on 8 June 2016 (2 pages) |
8 June 2016 | Director's details changed for Simon Baghomian on 8 June 2016 (2 pages) |
8 June 2016 | Director's details changed for Simon Baghomian on 8 June 2016 (2 pages) |
8 June 2016 | Registered office address changed from Mobbs Miller House Ardington Road Northampton Northamptonshire NN1 5NE to The Barn 69 High Street Harrold Bedfordshire MK43 7BH on 8 June 2016 (1 page) |
8 June 2016 | Registered office address changed from Mobbs Miller House Ardington Road Northampton Northamptonshire NN1 5NE to The Barn 69 High Street Harrold Bedfordshire MK43 7BH on 8 June 2016 (1 page) |
20 April 2016 | Amended total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 April 2016 | Amended total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
25 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
23 November 2015 | Registered office address changed from Mobbs Miller House Ardington Road Northampton Northamptonshire NN1 5NE England to Mobbs Miller House Ardington Road Northampton Northamptonshire NN1 5NE on 23 November 2015 (1 page) |
23 November 2015 | Registered office address changed from Mobbs Miller House Ardington Road Northampton NN1 5NE to Mobbs Miller House Ardington Road Northampton Northamptonshire NN1 5NE on 23 November 2015 (1 page) |
23 November 2015 | Registered office address changed from Mobbs Miller House Ardington Road Northampton NN1 5NE to Mobbs Miller House Ardington Road Northampton Northamptonshire NN1 5NE on 23 November 2015 (1 page) |
23 November 2015 | Registered office address changed from Mobbs Miller House Ardington Road Northampton Northamptonshire NN1 5NE England to Mobbs Miller House Ardington Road Northampton Northamptonshire NN1 5NE on 23 November 2015 (1 page) |
27 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
28 August 2014 | Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 August 2014 | Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 April 2014 | Registered office address changed from Carlton House, High Street Higham Ferrers Northamptonshire NN10 8BW on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from Carlton House, High Street Higham Ferrers Northamptonshire NN10 8BW on 28 April 2014 (1 page) |
19 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (13 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (13 pages) |
12 December 2012 | Director's details changed for Simon Baghomian on 18 November 2012 (2 pages) |
12 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Director's details changed for Simon Baghomian on 18 November 2012 (2 pages) |
12 December 2012 | Secretary's details changed for Hayley Clair Simpson on 18 November 2012 (2 pages) |
12 December 2012 | Director's details changed for Hayley Clair Simpson on 18 November 2012 (2 pages) |
12 December 2012 | Director's details changed for Hayley Clair Simpson on 18 November 2012 (2 pages) |
12 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Secretary's details changed for Hayley Clair Simpson on 18 November 2012 (2 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
22 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
5 January 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
23 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
20 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
17 December 2008 | Return made up to 19/11/08; full list of members (4 pages) |
17 December 2008 | Return made up to 19/11/08; full list of members (4 pages) |
19 November 2007 | Incorporation (17 pages) |
19 November 2007 | Incorporation (17 pages) |