London
WC2N 6RH
Secretary Name | Philip Patterson |
---|---|
Status | Current |
Appointed | 17 October 2018(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH |
Director Name | David Forbes Kenmir |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2019(8 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH |
Director Name | Mr Christopher Andrew Reeve |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2021(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Mrs Marissa Charlotte Michelle Thomas |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH |
Director Name | Owen Richard Jonathan |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Keith Tilson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Roger Paul Reeves |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(same day as company formation) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Richard David Collier-Keywood |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Gaenor Anne Bagley |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2013(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Mr Warwick Ean Hunt |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 October 2013(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 March 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Danielle Perfect |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 2016) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Secretary Name | Valda Mary Clapham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 November 2015) |
Role | Company Director |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Secretary Name | Samantha Thompson |
---|---|
Status | Resigned |
Appointed | 20 November 2015(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 September 2017) |
Role | Company Director |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Mr Philip Duncan Wright |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 June 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Mr Andrew Kail |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2017(5 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 31 January 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pricewaterhousecoopers Llp 7 More London Riverside London SE1 2RT |
Website | thebrigade.co.uk |
---|
Registered Address | 1 Embankment Place London WC2N 6RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Pricewaterhouse Coopers Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,929,000 |
Gross Profit | £784,000 |
Net Worth | -£486,000 |
Cash | £120,000 |
Current Liabilities | £573,000 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 8 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (8 months from now) |
8 March 2021 | Termination of appointment of Andrew Kail as a director on 31 January 2021 (1 page) |
---|---|
23 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
21 July 2020 | Full accounts made up to 30 June 2019 (25 pages) |
20 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
26 June 2019 | Appointment of David Forbes Kenmir as a director on 9 April 2019 (2 pages) |
25 June 2019 | Termination of appointment of Philip Duncan Wright as a director on 15 June 2019 (1 page) |
8 April 2019 | Full accounts made up to 30 June 2018 (26 pages) |
13 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
12 November 2018 | Appointment of Philip Patterson as a secretary on 17 October 2018 (2 pages) |
15 October 2018 | Termination of appointment of Gaenor Anne Bagley as a director on 30 September 2018 (1 page) |
10 April 2018 | Full accounts made up to 30 June 2017 (22 pages) |
8 February 2018 | Appointment of Rosemary Katharine Blackham as a director on 6 December 2017 (2 pages) |
15 January 2018 | Termination of appointment of Samantha Thompson as a secretary on 6 September 2017 (1 page) |
21 December 2017 | Confirmation statement made on 8 December 2017 with updates (5 pages) |
21 December 2017 | Statement of capital following an allotment of shares on 23 May 2017
|
19 December 2017 | Registered office address changed from PO Box 67238 10-18 Union Street London SE1P 4DL to 1 Embankment Place London WC2N 6RH on 19 December 2017 (1 page) |
5 April 2017 | Full accounts made up to 30 June 2016 (22 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (22 pages) |
1 February 2017 | Appointment of Andrew Kail as a director on 26 January 2017 (2 pages) |
1 February 2017 | Appointment of Andrew Kail as a director on 26 January 2017 (2 pages) |
30 January 2017 | Termination of appointment of Richard David Collier-Keywood as a director on 26 January 2017 (1 page) |
30 January 2017 | Termination of appointment of Richard David Collier-Keywood as a director on 26 January 2017 (1 page) |
22 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
20 April 2016 | Resolutions
|
20 April 2016 | Resolutions
|
6 April 2016 | Company name changed fire station operating company COMMUNITY INTEREST COMPANY\certificate issued on 06/04/16
|
6 April 2016 | Full accounts made up to 30 June 2015 (15 pages) |
6 April 2016 | Termination of appointment of Danielle Perfect as a director on 1 April 2016 (1 page) |
6 April 2016 | Appointment of Mr Philip Duncan Wright as a director on 1 April 2016 (2 pages) |
6 April 2016 | Company name changed fire station operating company COMMUNITY INTEREST COMPANY\certificate issued on 06/04/16
|
6 April 2016 | Full accounts made up to 30 June 2015 (15 pages) |
6 April 2016 | Termination of appointment of Danielle Perfect as a director on 1 April 2016 (1 page) |
6 April 2016 | Appointment of Mr Philip Duncan Wright as a director on 1 April 2016 (2 pages) |
22 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
21 March 2016 | Secretary's details changed for Samantha Thompson on 20 November 2015 (1 page) |
21 March 2016 | Secretary's details changed for Samantha Thompson on 20 November 2015 (1 page) |
16 March 2016 | Company name changed fire station operating company LIMITED\certificate issued on 16/03/16
|
16 March 2016 | Change of name notice (2 pages) |
16 March 2016 | Change of name notice (2 pages) |
16 March 2016 | Company name changed fire station operating company LIMITED\certificate issued on 16/03/16
|
7 March 2016 | Termination of appointment of Roger Paul Reeves as a director on 22 February 2016 (1 page) |
7 March 2016 | Termination of appointment of Roger Paul Reeves as a director on 22 February 2016 (1 page) |
20 November 2015 | Termination of appointment of Valda Mary Clapham as a secretary on 20 November 2015 (1 page) |
20 November 2015 | Termination of appointment of Valda Mary Clapham as a secretary on 20 November 2015 (1 page) |
20 November 2015 | Appointment of Samantha Thompson as a secretary on 20 November 2015 (2 pages) |
20 November 2015 | Appointment of Samantha Thompson as a secretary on 20 November 2015 (2 pages) |
12 March 2015 | Full accounts made up to 30 June 2014 (15 pages) |
12 March 2015 | Full accounts made up to 30 June 2014 (15 pages) |
10 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
31 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
27 March 2014 | Appointment of Warwick Ean Hunt as a director (3 pages) |
27 March 2014 | Appointment of Warwick Ean Hunt as a director (3 pages) |
26 March 2014 | Appointment of Valda Mary Clapham as a secretary (3 pages) |
26 March 2014 | Appointment of Valda Mary Clapham as a secretary (3 pages) |
25 March 2014 | Full accounts made up to 30 June 2013 (16 pages) |
25 March 2014 | Termination of appointment of Keith Tilson as a director (2 pages) |
25 March 2014 | Appointment of Danielle Perfect as a director (3 pages) |
25 March 2014 | Termination of appointment of Keith Tilson as a director (2 pages) |
25 March 2014 | Full accounts made up to 30 June 2013 (16 pages) |
25 March 2014 | Appointment of Danielle Perfect as a director (3 pages) |
28 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (16 pages) |
28 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (16 pages) |
27 February 2013 | Appointment of Gaenor Anne Bagley as a director (3 pages) |
27 February 2013 | Appointment of Gaenor Anne Bagley as a director (3 pages) |
25 February 2013 | Termination of appointment of Owen Jonathan as a director (2 pages) |
25 February 2013 | Termination of appointment of Owen Jonathan as a director (2 pages) |
27 November 2012 | Full accounts made up to 30 June 2012 (16 pages) |
27 November 2012 | Full accounts made up to 30 June 2012 (16 pages) |
27 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (16 pages) |
27 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (16 pages) |
15 April 2011 | Current accounting period extended from 28 February 2012 to 30 June 2012 (3 pages) |
15 April 2011 | Current accounting period extended from 28 February 2012 to 30 June 2012 (3 pages) |
25 February 2011 | Incorporation
|
25 February 2011 | Incorporation
|