Company NameBrandwork Ltd
DirectorsSimon Baghomian and Hayley Clair Simpson
Company StatusLiquidation
Company Number06430802
CategoryPrivate Limited Company
Incorporation Date19 November 2007(16 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSimon Baghomian
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Barn 69 High Street
Harrold
Bedfordshire
MK43 7BH
Director NameHayley Clair Simpson
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Barn 69 High Street
Harrold
Bedfordshire
MK43 7BH
Secretary NameHayley Clair Simpson
NationalityBritish
StatusCurrent
Appointed19 November 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Barn 69 High Street
Harrold
Bedfordshire
MK43 7BH
Director NameMr Hrand Baghomian
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2019(11 years, 10 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 25 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144 Heath Park Avenue Heath
Cardiff
CF14 3RJ
Wales

Contact

Websitebrandwork.co.uk

Location

Registered AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Shareholders

2 at £1Simon Baghomian
100.00%
Ordinary

Financials

Year2014
Net Worth£36,699
Cash£3,216
Current Liabilities£17,539

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Next Accounts Due31 May 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return19 November 2020 (3 years, 5 months ago)
Next Return Due3 December 2021 (overdue)

Charges

11 October 2019Delivered 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 2019Delivered on: 29 August 2019
Persons entitled: Apollo Business Finance LTD

Classification: A registered charge
Outstanding

Filing History

19 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
19 November 2019Confirmation statement made on 19 November 2019 with updates (4 pages)
4 November 2019Previous accounting period extended from 31 March 2019 to 31 May 2019 (1 page)
31 October 2019Termination of appointment of Hrand Baghomian as a director on 25 October 2019 (1 page)
11 October 2019Registration of charge 064308020002, created on 11 October 2019 (8 pages)
10 October 2019Appointment of Mr Hrand Baghomian as a director on 10 October 2019 (2 pages)
29 August 2019Registration of charge 064308020001, created on 29 August 2019 (12 pages)
31 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
22 November 2018Confirmation statement made on 19 November 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 November 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
21 November 2017Secretary's details changed for Hayley Clair Simpson on 1 November 2017 (1 page)
21 November 2017Secretary's details changed for Hayley Clair Simpson on 1 November 2017 (1 page)
21 November 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
20 November 2017Change of details for Ms Hayley Simpson as a person with significant control on 1 November 2017 (2 pages)
20 November 2017Change of details for Ms Hayley Simpson as a person with significant control on 1 November 2017 (2 pages)
20 November 2017Change of details for Mr Simon Baghomian as a person with significant control on 1 November 2017 (2 pages)
20 November 2017Change of details for Mr Simon Baghomian as a person with significant control on 1 November 2017 (2 pages)
22 February 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 February 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
8 June 2016Director's details changed for Hayley Clair Simpson on 8 June 2016 (2 pages)
8 June 2016Director's details changed for Hayley Clair Simpson on 8 June 2016 (2 pages)
8 June 2016Director's details changed for Simon Baghomian on 8 June 2016 (2 pages)
8 June 2016Director's details changed for Simon Baghomian on 8 June 2016 (2 pages)
8 June 2016Registered 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 2016Registered 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 2016Amended total exemption small company accounts made up to 31 March 2015 (8 pages)
20 April 2016Amended total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
25 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(5 pages)
25 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(5 pages)
23 November 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(5 pages)
27 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(5 pages)
28 August 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 August 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 April 2014Registered office address changed from Carlton House, High Street Higham Ferrers Northamptonshire NN10 8BW on 28 April 2014 (1 page)
28 April 2014Registered office address changed from Carlton House, High Street Higham Ferrers Northamptonshire NN10 8BW on 28 April 2014 (1 page)
19 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(5 pages)
19 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(5 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
12 December 2012Director's details changed for Simon Baghomian on 18 November 2012 (2 pages)
12 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
12 December 2012Director's details changed for Simon Baghomian on 18 November 2012 (2 pages)
12 December 2012Secretary's details changed for Hayley Clair Simpson on 18 November 2012 (2 pages)
12 December 2012Director's details changed for Hayley Clair Simpson on 18 November 2012 (2 pages)
12 December 2012Director's details changed for Hayley Clair Simpson on 18 November 2012 (2 pages)
12 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
12 December 2012Secretary's details changed for Hayley Clair Simpson on 18 November 2012 (2 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
22 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
5 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
23 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
23 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
20 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
17 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
17 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
17 December 2008Return made up to 19/11/08; full list of members (4 pages)
17 December 2008Return made up to 19/11/08; full list of members (4 pages)
19 November 2007Incorporation (17 pages)
19 November 2007Incorporation (17 pages)