London
SW1E 5DH
Secretary Name | The Briars Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2012(10 months, 3 weeks after company formation) |
Appointment Duration | 12 years |
Correspondence Address | Oak House Tanshire Park Shackleford Road Elstead Surrey GU8 6LB |
Director Name | Mr Justin Andrew Bickle |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 27 Knightsbridge London SW1X 7LY |
Director Name | Mr Martin David Graham |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 27 Knightsbridge London SW1X 7LY |
Director Name | Mr Tom Jaggers |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Knightsbridge London SW1X 7LY |
Director Name | Mr Sava Chankov Savov |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Bulgaria |
Status | Resigned |
Appointed | 01 October 2014(3 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 30 March 2015) |
Role | Vice President |
Country of Residence | England |
Correspondence Address | 27 Knightsbridge London SW1X 7LY |
Telephone | 020 72458420 |
---|---|
Telephone region | London |
Registered Address | Verde 10 Bressenden Place London SW1E 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £2,356,146 |
Net Worth | £62,106 |
Cash | £705,253 |
Current Liabilities | £1,764,589 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 10 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 2 weeks from now) |
28 September 2023 | Accounts for a small company made up to 31 December 2022 (16 pages) |
---|---|
10 July 2023 | Confirmation statement made on 10 June 2023 with updates (5 pages) |
28 September 2022 | Accounts for a small company made up to 31 December 2021 (16 pages) |
28 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
20 June 2022 | Change of details for Oaktree Capital Group, Llc as a person with significant control on 11 June 2016 (3 pages) |
30 September 2021 | Accounts for a small company made up to 31 December 2020 (15 pages) |
16 July 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
30 November 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
24 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
26 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
21 June 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
5 October 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
25 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
29 January 2018 | Secretary's details changed for The Briars Group Limited on 29 January 2018 (1 page) |
20 December 2017 | Director's details changed for Mr Frederick Richard Mcphie Powles on 20 December 2017 (2 pages) |
20 December 2017 | Director's details changed for Mr Frederick Richard Mcphie Powles on 20 December 2017 (2 pages) |
9 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
9 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
15 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
5 April 2017 | Registered office address changed from 27 Knightsbridge London SW1X 7LY to Verde 10 Bressenden Place London SW1E 5DH on 5 April 2017 (1 page) |
5 April 2017 | Registered office address changed from 27 Knightsbridge London SW1X 7LY to Verde 10 Bressenden Place London SW1E 5DH on 5 April 2017 (1 page) |
17 September 2016 | Full accounts made up to 31 December 2015 (12 pages) |
17 September 2016 | Full accounts made up to 31 December 2015 (12 pages) |
27 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
15 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
15 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
10 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
20 April 2015 | Appointment of Mr Sava Chankov Savov as a director on 1 October 2014 (2 pages) |
20 April 2015 | Appointment of Mr Sava Chankov Savov as a director on 1 October 2014 (2 pages) |
20 April 2015 | Appointment of Mr Sava Chankov Savov as a director on 1 October 2014 (2 pages) |
1 April 2015 | Termination of appointment of Sava Savov as a director (1 page) |
1 April 2015 | Termination of appointment of Sava Savov as a director (1 page) |
23 October 2014 | Termination of appointment of Tom Jaggers as a director on 2 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Martin David Graham as a director on 2 October 2014 (1 page) |
23 October 2014 | Appointment of Frederick Richard Mcphie Powles as a director on 1 October 2014 (2 pages) |
23 October 2014 | Termination of appointment of Martin David Graham as a director on 2 October 2014 (1 page) |
23 October 2014 | Appointment of Frederick Richard Mcphie Powles as a director on 1 October 2014 (2 pages) |
23 October 2014 | Termination of appointment of Tom Jaggers as a director on 2 October 2014 (1 page) |
23 October 2014 | Appointment of Frederick Richard Mcphie Powles as a director on 1 October 2014 (2 pages) |
23 October 2014 | Termination of appointment of Martin David Graham as a director on 2 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Tom Jaggers as a director on 2 October 2014 (1 page) |
19 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
19 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
4 August 2014 | Auditor's resignation (1 page) |
4 August 2014 | Auditor's resignation (1 page) |
18 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
16 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
16 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
9 October 2013 | Statement of capital following an allotment of shares on 2 May 2012
|
9 October 2013 | Statement of capital following an allotment of shares on 2 May 2012
|
9 October 2013 | Statement of capital following an allotment of shares on 2 May 2012
|
5 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Sub-division of shares on 2 May 2012 (5 pages) |
24 January 2013 | Sub-division of shares on 2 May 2012 (5 pages) |
24 January 2013 | Sub-division of shares on 2 May 2012 (5 pages) |
9 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
9 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
3 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Appointment of The Briars Group Limited as a secretary (2 pages) |
17 May 2012 | Appointment of The Briars Group Limited as a secretary (2 pages) |
14 October 2011 | Termination of appointment of Justin Bickle as a director (1 page) |
14 October 2011 | Termination of appointment of Justin Bickle as a director (1 page) |
10 June 2011 | Incorporation
|
10 June 2011 | Incorporation
|
10 June 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
10 June 2011 | Incorporation
|
10 June 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |