Harrow
HA3 6HH
Director Name | Mr Stephen Paul Forey |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2011(same day as company formation) |
Role | Business Adviser |
Country of Residence | England |
Correspondence Address | Alton House 66/68 High Street Northwood Middlesex HA6 1BL |
Website | branduin.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 31957988 |
Telephone region | London |
Registered Address | Alton House 66/68 High Street Northwood Middlesex HA6 1BL |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
10k at £0.01 | Stephen Paul Forey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,994 |
Cash | £10,225 |
Current Liabilities | £19,123 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 19 November 2023 (5 months ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 2 weeks from now) |
20 November 2023 | Confirmation statement made on 19 November 2023 with no updates (3 pages) |
---|---|
9 May 2023 | Change of details for Mr Nauzar Tehmas Manekshaw as a person with significant control on 9 May 2023 (2 pages) |
1 February 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
19 November 2022 | Confirmation statement made on 19 November 2022 with updates (4 pages) |
7 April 2022 | Change of details for Mr Nauzar Tehmas Manekshaw as a person with significant control on 5 April 2022 (2 pages) |
5 April 2022 | Confirmation statement made on 5 April 2022 with updates (4 pages) |
5 April 2022 | Cessation of Stephen Paul Forey as a person with significant control on 5 April 2022 (1 page) |
4 April 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
1 April 2022 | Termination of appointment of Stephen Paul Forey as a director on 31 March 2022 (1 page) |
16 March 2022 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
27 August 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
3 August 2021 | Confirmation statement made on 3 August 2021 with updates (4 pages) |
12 June 2021 | Confirmation statement made on 12 June 2021 with updates (4 pages) |
7 April 2021 | Confirmation statement made on 7 April 2021 with updates (4 pages) |
18 February 2021 | Change of details for Mr Nauzar Tehmas Manekshaw as a person with significant control on 5 May 2020 (2 pages) |
18 February 2021 | Change of details for Mr Stephen Paul Forey as a person with significant control on 7 May 2020 (2 pages) |
17 February 2021 | Notification of Nauzar Tehmas Manekshaw as a person with significant control on 26 November 2018 (2 pages) |
21 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
4 May 2020 | Confirmation statement made on 4 May 2020 with updates (4 pages) |
24 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 May 2019 | Confirmation statement made on 21 May 2019 with updates (4 pages) |
20 March 2019 | Current accounting period shortened from 31 July 2019 to 31 March 2019 (1 page) |
22 November 2018 | Appointment of Mr Nauzar Tehmas Manekshaw as a director on 22 November 2018 (2 pages) |
7 September 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
14 August 2018 | Confirmation statement made on 14 August 2018 with updates (4 pages) |
11 May 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
29 August 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
29 August 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 11 July 2016 with updates (4 pages) |
2 August 2016 | Confirmation statement made on 11 July 2016 with updates (4 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
6 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
1 September 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
17 October 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
7 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Registered office address changed from 8 Kynaston Close Harrow Middlesex HA3 6TQ United Kingdom on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from 8 Kynaston Close Harrow Middlesex HA3 6TQ United Kingdom on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from 8 Kynaston Close Harrow Middlesex HA3 6TQ United Kingdom on 6 August 2012 (1 page) |
11 July 2011 | Incorporation
|
11 July 2011 | Incorporation
|