Company NameBrodie Marshall & Co Limited
DirectorsRobert Christopher Campany and Gillian Joyce Campany
Company StatusActive
Company Number06471990
CategoryPrivate Limited Company
Incorporation Date14 January 2008(16 years, 3 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 NameMr Robert Christopher Campany
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTollys Mutton Hall Hill
Heathfield
TN21 8NB
Secretary NameGillian Joyce Campany
NationalityBritish
StatusCurrent
Appointed14 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressTollys Mutton Hall Hill
Heathfield
TN21 8NB
Director NameMrs Gillian Joyce Campany
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2018(10 years, 3 months after company formation)
Appointment Duration6 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressTollys Mutton Hall Hill
Heathfield
TN21 8NB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAlton House, 66-68 High Street
Northwood
Middlesex
HA6 1BL
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Robert Christopher Campany
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,684
Cash£5,281
Current Liabilities£36,080

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Filing History

1 June 2023Micro company accounts made up to 28 February 2023 (4 pages)
31 January 2023Confirmation statement made on 14 January 2023 with updates (5 pages)
12 April 2022Micro company accounts made up to 28 February 2022 (4 pages)
25 January 2022Confirmation statement made on 14 January 2022 with updates (4 pages)
13 December 2021Director's details changed for Mr Robert Christopher Campany on 1 December 2021 (2 pages)
13 December 2021Secretary's details changed for Gillian Joyce Campany on 1 December 2021 (1 page)
13 December 2021Director's details changed for Mrs Gillian Joyce Campany on 1 December 2021 (2 pages)
25 May 2021Micro company accounts made up to 28 February 2021 (5 pages)
21 January 2021Confirmation statement made on 14 January 2021 with updates (4 pages)
1 October 2020Micro company accounts made up to 29 February 2020 (5 pages)
3 February 2020Confirmation statement made on 14 January 2020 with updates (4 pages)
1 May 2019Micro company accounts made up to 28 February 2019 (5 pages)
21 January 2019Confirmation statement made on 14 January 2019 with updates (4 pages)
25 April 2018Micro company accounts made up to 28 February 2018 (5 pages)
23 April 2018Appointment of Mrs Gillian Joyce Campany as a director on 20 April 2018 (2 pages)
17 January 2018Confirmation statement made on 14 January 2018 with updates (4 pages)
27 March 2017Micro company accounts made up to 28 February 2017 (5 pages)
27 March 2017Micro company accounts made up to 28 February 2017 (5 pages)
23 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
5 May 2016Micro company accounts made up to 29 February 2016 (5 pages)
5 May 2016Micro company accounts made up to 29 February 2016 (5 pages)
21 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
21 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
7 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
7 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
5 February 2015Secretary's details changed for Gillian Joyce Campany on 1 January 2015 (1 page)
5 February 2015Director's details changed for Mr Robert Christopher Campany on 1 January 2015 (2 pages)
5 February 2015Secretary's details changed for Gillian Joyce Campany on 1 January 2015 (1 page)
5 February 2015Secretary's details changed for Gillian Joyce Campany on 1 January 2015 (1 page)
5 February 2015Director's details changed for Mr Robert Christopher Campany on 1 January 2015 (2 pages)
5 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Director's details changed for Mr Robert Christopher Campany on 1 January 2015 (2 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
16 April 2014Director's details changed for Mr Robert Christopher Campany on 14 April 2014 (2 pages)
16 April 2014Director's details changed for Mr Robert Christopher Campany on 14 April 2014 (2 pages)
3 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
4 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
4 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
23 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
1 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
1 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
23 February 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
23 February 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
31 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
2 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
2 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
7 August 2009Accounting reference date extended from 31/01/2009 to 28/02/2009 (1 page)
7 August 2009Accounting reference date extended from 31/01/2009 to 28/02/2009 (1 page)
26 January 2009Return made up to 14/01/09; full list of members (3 pages)
26 January 2009Return made up to 14/01/09; full list of members (3 pages)
15 April 2008Ad 07/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
15 April 2008Ad 07/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 March 2008Secretary appointed gillian joyce campany (2 pages)
19 March 2008Director appointed robert christopher campany (2 pages)
19 March 2008Director appointed robert christopher campany (2 pages)
19 March 2008Secretary appointed gillian joyce campany (2 pages)
18 January 2008Secretary resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Secretary resigned (1 page)
14 January 2008Incorporation (16 pages)
14 January 2008Incorporation (16 pages)