Street 7, Meadows 5, Dubai, U.A.E. P.O.Box 502679
Dubai
Uae
Secretary Name | Mr Harry Manganaan Soliao |
---|---|
Status | Current |
Appointed | 20 May 2020(10 years after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | 71 Queen Victoria Street Queen Victoria Street London EC4V 4BE |
Secretary Name | Miss Clare Curtis |
---|---|
Status | Resigned |
Appointed | 07 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Villa 13 Street 7, Meadows 5, Dubai, U.A.E. P.O.Box 502679 Dubai Uae |
Director Name | Mr Daniel Nicholas Kohn |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2018(8 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 April 2019) |
Role | Film Director |
Country of Residence | England |
Correspondence Address | 300 Pavilion Drive Northampton NN4 7YE |
Website | brashbrands.com |
---|---|
Telephone | 020 37355150 |
Telephone region | London |
Registered Address | 71 Queen Victoria Street Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Brash International Fz-llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£407,497 |
Cash | £51,004 |
Current Liabilities | £713,941 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 23 December 2023 (4 months ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 2 weeks from now) |
18 October 2016 | Delivered on: 19 October 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
8 January 2024 | Confirmation statement made on 23 December 2023 with no updates (3 pages) |
---|---|
13 July 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
4 January 2023 | Confirmation statement made on 23 December 2022 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
21 March 2022 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
18 January 2022 | Registered office address changed from 300 Pavilion Drive Northampton NN4 7YE England to 71 Queen Victoria Street Queen Victoria Street London EC4V 4BE on 18 January 2022 (1 page) |
4 January 2022 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
22 December 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
26 February 2021 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
21 February 2021 | Termination of appointment of Daniel Nicholas Kohn as a director on 1 April 2019 (1 page) |
21 February 2021 | Appointment of Mr Harry Manganaan Soliao as a secretary on 20 May 2020 (2 pages) |
23 December 2020 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
6 January 2020 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
24 December 2018 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
26 November 2018 | Appointment of Mr. Daniel Nicholas Kohn as a director on 19 November 2018 (2 pages) |
12 July 2018 | Satisfaction of charge 072464870001 in full (1 page) |
1 May 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
3 January 2018 | Registered office address changed from Unit 170 Exmouth House 3-11 Pine Street Islington London EC1R 0JH to 300 Pavilion Drive Pavilion Drive Northampton NN4 7YE on 3 January 2018 (1 page) |
3 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
23 March 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
23 March 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
5 January 2017 | Confirmation statement made on 23 December 2016 with updates (7 pages) |
5 January 2017 | Termination of appointment of Clare Curtis as a secretary on 1 January 2017 (1 page) |
5 January 2017 | Termination of appointment of Clare Curtis as a secretary on 1 January 2017 (1 page) |
5 January 2017 | Confirmation statement made on 23 December 2016 with updates (7 pages) |
19 October 2016 | Registration of charge 072464870001, created on 18 October 2016 (23 pages) |
19 October 2016 | Registration of charge 072464870001, created on 18 October 2016 (23 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
16 December 2015 | Director's details changed for Mr John David Brash on 16 December 2015 (2 pages) |
16 December 2015 | Director's details changed for Mr John David Brash on 16 December 2015 (2 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
10 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
14 April 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
14 April 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
7 April 2014 | Registered office address changed from Studio 3B 39-40 Westpoint Warple Way London W3 0RG on 7 April 2014 (2 pages) |
7 April 2014 | Registered office address changed from Studio 3B 39-40 Westpoint Warple Way London W3 0RG on 7 April 2014 (2 pages) |
7 April 2014 | Registered office address changed from Studio 3B 39-40 Westpoint Warple Way London W3 0RG on 7 April 2014 (2 pages) |
25 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
25 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
7 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
26 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
13 August 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
9 August 2012 | Director's details changed for Mr John David Brash on 1 July 2012 (2 pages) |
9 August 2012 | Secretary's details changed for Miss Clare Curtis on 1 July 2012 (2 pages) |
9 August 2012 | Secretary's details changed for Miss Clare Curtis on 1 July 2012 (2 pages) |
9 August 2012 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
9 August 2012 | Director's details changed for Mr John David Brash on 1 July 2012 (2 pages) |
9 August 2012 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
9 August 2012 | Secretary's details changed for Miss Clare Curtis on 1 July 2012 (2 pages) |
9 August 2012 | Director's details changed for Mr John David Brash on 1 July 2012 (2 pages) |
18 June 2012 | Registered office address changed from Unit 1, No.5 Garrett Street Clerkenwell London EC1Y 0TT United Kingdom on 18 June 2012 (2 pages) |
18 June 2012 | Registered office address changed from Unit 1, No.5 Garrett Street Clerkenwell London EC1Y 0TT United Kingdom on 18 June 2012 (2 pages) |
1 February 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
1 February 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
7 May 2010 | Incorporation (21 pages) |
7 May 2010 | Incorporation (21 pages) |