London
W1W 6QH
Director Name | Mr Derek Ian Robins |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 22 Great James Street London WC1N 3ES |
Registered Address | 115 Great Portland Street London W1W 6QH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100k at £0.1 | Brn115 Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£613,188 |
Cash | £105,618 |
Current Liabilities | £1,496,052 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 4 May 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 18 May 2025 (12 months from now) |
9 November 2010 | Delivered on: 20 November 2010 Satisfied on: 25 March 2014 Persons entitled: Michael John Hannah and Chelsea Singh Classification: Security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of mortgage or (if or to the extent that the security deed does not take effect as a mortgage)charges by way of fixed charge all the issued shares see image for full details. Fully Satisfied |
---|
28 July 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
---|---|
12 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
14 June 2019 | Accounts for a dormant company made up to 30 November 2018 (7 pages) |
10 May 2019 | Registered office address changed from 22 Great James Street London WC1N 3ES to 115 Great Portland Street London W1W 6QH on 10 May 2019 (1 page) |
10 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
21 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
8 June 2018 | Resolutions
|
14 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
9 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
20 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
8 April 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
19 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 April 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
19 April 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
18 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
18 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
27 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
25 March 2014 | Satisfaction of charge 1 in full (1 page) |
25 March 2014 | Satisfaction of charge 1 in full (1 page) |
3 June 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
3 June 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
16 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Director's details changed for Mr Sumir Surendra Mehta on 4 May 2012 (2 pages) |
16 May 2013 | Director's details changed for Mr Sumir Surendra Mehta on 4 May 2012 (2 pages) |
16 May 2013 | Director's details changed for Mr Sumir Surendra Mehta on 4 May 2012 (2 pages) |
16 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
12 January 2012 | Current accounting period extended from 31 May 2012 to 30 November 2012 (1 page) |
12 January 2012 | Current accounting period extended from 31 May 2012 to 30 November 2012 (1 page) |
14 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Statement of capital following an allotment of shares on 9 November 2010
|
29 March 2011 | Statement of capital following an allotment of shares on 9 November 2010
|
29 March 2011 | Statement of capital following an allotment of shares on 9 November 2010
|
20 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 October 2010 | Appointment of Mr Sumir Surendra Mehta as a director (2 pages) |
28 October 2010 | Termination of appointment of Derek Robins as a director (1 page) |
28 October 2010 | Appointment of Mr Sumir Surendra Mehta as a director (2 pages) |
28 October 2010 | Termination of appointment of Derek Robins as a director (1 page) |
4 May 2010 | Incorporation
|
4 May 2010 | Incorporation
|