Company NameBrands At Work Ltd
DirectorsJohn Richard Birger and Karen Lee Kadin
Company StatusActive
Company Number07313707
CategoryPrivate Limited Company
Incorporation Date14 July 2010(13 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr John Richard Birger
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden House 6 Eccleston Place
London
SW1W 9NE
Director NameMiss Karen Lee Kadin
Date of BirthAugust 1977 (Born 46 years ago)
NationalityFrench,American
StatusCurrent
Appointed14 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden House 6 Eccleston Place
London
SW1W 9NE

Contact

Websitebrandsatwork.eu.com

Location

Registered Address7 Morocco Street
London
SE1 3HB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1John Richard Birger
50.00%
Ordinary A
50 at £1Karen Lee Kadin
50.00%
Ordinary A

Financials

Year2014
Net Worth£90,741
Cash£18,388
Current Liabilities£129,220

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 August 2023 (8 months, 4 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Filing History

22 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
15 August 2023Confirmation statement made on 8 August 2023 with updates (5 pages)
3 April 2023Registered office address changed from Garden House 6 Eccleston Place London SW1W 9NE England to 7 Morocco Street London SE1 3HB on 3 April 2023 (1 page)
21 December 2022Change of details for Miss Karen Kadin as a person with significant control on 21 December 2022 (2 pages)
14 December 2022Change of details for Mr John Birger as a person with significant control on 14 December 2022 (2 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
19 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
19 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
21 July 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
27 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
21 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
8 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
8 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
23 November 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
23 November 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
2 November 2017Registered office address changed from 83 Victoria Street London SW1H 0HW to Garden House 6 Eccleston Place London SW1W 9NE on 2 November 2017 (1 page)
2 November 2017Registered office address changed from 83 Victoria Street London SW1H 0HW to Garden House 6 Eccleston Place London SW1W 9NE on 2 November 2017 (1 page)
21 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(4 pages)
4 September 2015Director's details changed for Mr John Richard Birger on 15 May 2015 (2 pages)
4 September 2015Director's details changed for Mr John Richard Birger on 15 May 2015 (2 pages)
4 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(4 pages)
4 September 2015Director's details changed for Miss Karen Lee Kadin on 15 May 2015 (2 pages)
4 September 2015Director's details changed for Miss Karen Lee Kadin on 15 May 2015 (2 pages)
4 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(4 pages)
15 May 2015Registered office address changed from 145-157 st John Street London EC1V 4PY to 83 Victoria Street London SW1H 0HW on 15 May 2015 (1 page)
15 May 2015Registered office address changed from 145-157 st John Street London EC1V 4PY to 83 Victoria Street London SW1H 0HW on 15 May 2015 (1 page)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
8 August 2014Register inspection address has been changed from 199-200 Grosvenor Gardens London SW1W 0BS England to 83 Victoria Street London SW1H 0HW (1 page)
8 August 2014Register inspection address has been changed from 199-200 Grosvenor Gardens London SW1W 0BS England to 83 Victoria Street London SW1H 0HW (1 page)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(5 pages)
7 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 August 2012Register inspection address has been changed (1 page)
1 August 2012Register inspection address has been changed (1 page)
1 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
29 May 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 May 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 March 2012Current accounting period shortened from 31 July 2011 to 31 December 2010 (3 pages)
6 March 2012Current accounting period shortened from 31 July 2011 to 31 December 2010 (3 pages)
29 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
14 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)