London
SW13 0PT
Director Name | Mr Adam Oza |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2013(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 19 Thorne Street London SW13 0PT |
Secretary Name | Mrs Katherine Whife |
---|---|
Status | Current |
Appointed | 01 September 2020(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | 8 Lansdown Place Bristol BS8 3AE |
Secretary Name | Mrs Katherine Whife |
---|---|
Status | Resigned |
Appointed | 04 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Lansdown Place Bristol BS8 3AE |
Website | www.bristolbrunelservicedapartments.co.uk/ |
---|---|
Telephone | 0117 3322209 |
Telephone region | Bristol |
Registered Address | 19 Thorne Street London SW13 0PT |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Mortlake and Barnes Common |
Built Up Area | Greater London |
800 at £1 | Charlotte Whife 80.00% Ordinary |
---|---|
200 at £1 | Katherine Whife 20.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
1 September 2022 | Delivered on: 1 September 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 3 millar house, merchants road, clifton, bristol, BS8 4HA. Outstanding |
---|---|
18 March 2021 | Delivered on: 25 March 2021 Persons entitled: West Bromwich Commercial Limited Classification: A registered charge Particulars: The leasehold property known as 3 millar house, merchants road, clifton, bristol, BS8 4HA (registered under title number AV26421). Outstanding |
21 September 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
---|---|
19 September 2023 | Change of details for Miss Charlotte Victoria Oza as a person with significant control on 19 September 2023 (2 pages) |
19 September 2023 | Change of details for Mr Adam Dilip Oza as a person with significant control on 19 September 2023 (2 pages) |
31 July 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
2 November 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
1 September 2022 | Registration of charge 077959670002, created on 1 September 2022 (4 pages) |
27 June 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
10 April 2022 | Director's details changed for Mr Adam Oza on 1 April 2022 (2 pages) |
10 April 2022 | Registered office address changed from 11 Thorne Street Barnes London SW13 0PT England to 19 Thorne Street London SW13 0PT on 10 April 2022 (1 page) |
10 April 2022 | Director's details changed for Mrs Charlotte Oza on 1 April 2022 (2 pages) |
16 November 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
25 March 2021 | Registration of charge 077959670001, created on 18 March 2021 (4 pages) |
30 January 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
4 December 2020 | Notification of Adam Dilip Oza as a person with significant control on 1 October 2020 (2 pages) |
4 December 2020 | Change of details for Miss Charlotte Victoria Whife as a person with significant control on 1 October 2020 (2 pages) |
17 November 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
21 September 2020 | Resolutions
|
20 September 2020 | Director's details changed for Miss Charlotte Whife on 1 September 2020 (2 pages) |
20 September 2020 | Confirmation statement made on 20 September 2020 with updates (4 pages) |
20 September 2020 | Registered office address changed from 8 Lansdown Place Bristol BS8 3AE England to 11 Thorne Street Barnes London SW13 0PT on 20 September 2020 (1 page) |
20 September 2020 | Appointment of Mrs Katherine Whife as a secretary on 1 September 2020 (2 pages) |
7 September 2020 | Registered office address changed from 1 the Cottages Cornwallis Crescent Bristol BS8 4PH to 8 Lansdown Place Bristol BS8 3AE on 7 September 2020 (1 page) |
7 September 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
7 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
1 December 2018 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
1 December 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
9 February 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
8 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
8 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
15 August 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
15 August 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
23 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
23 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
31 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
31 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
29 December 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
29 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
7 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
13 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
13 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
2 March 2014 | Registered office address changed from 8 Lansdown Place Bristol BS8 3AE England on 2 March 2014 (1 page) |
2 March 2014 | Termination of appointment of Katherine Whife as a secretary (1 page) |
2 March 2014 | Registered office address changed from 8 Lansdown Place Bristol BS8 3AE England on 2 March 2014 (1 page) |
2 March 2014 | Registered office address changed from 8 Lansdown Place Bristol BS8 3AE England on 2 March 2014 (1 page) |
2 March 2014 | Termination of appointment of Katherine Whife as a secretary (1 page) |
10 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
28 August 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
28 August 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
4 July 2013 | Company name changed maze box LIMITED\certificate issued on 04/07/13
|
4 July 2013 | Change of name notice (2 pages) |
4 July 2013 | Change of name notice (2 pages) |
4 July 2013 | Company name changed maze box LIMITED\certificate issued on 04/07/13
|
17 March 2013 | Appointment of Mr Adam Oza as a director (2 pages) |
17 March 2013 | Appointment of Mr Adam Oza as a director (2 pages) |
25 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Incorporation (25 pages) |
4 October 2011 | Incorporation (25 pages) |