Company NameBrandy Melville UK Limited
DirectorsMaude Lise Kermabon and Alfonso Sarracino
Company StatusActive
Company Number08139754
CategoryPrivate Limited Company
Incorporation Date11 July 2012(11 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Maude Lise Kermabon
Date of BirthJuly 1951 (Born 72 years ago)
NationalityFrench
StatusCurrent
Appointed27 February 2018(5 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleInvestor
Country of ResidenceSwitzerland
Correspondence AddressUnit 1a, 7, Spa Road
London
SE16 3QP
Director NameMr Alfonso Sarracino
Date of BirthApril 1982 (Born 42 years ago)
NationalitySwiss
StatusCurrent
Appointed01 January 2019(6 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1a, 7, Spa Road
London
SE16 3QP
Director NameMarc Dorde
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityFrench
StatusResigned
Appointed11 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address41 Rue Croulebarbe
Paris
75013
Director NameLaure Many
Date of BirthApril 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed11 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address23 Avenue Leopold Ii
Paris
75016
Secretary NameQuayseco Limited (Corporation)
StatusResigned
Appointed11 July 2012(same day as company formation)
Correspondence AddressOne Glass Wharf
Bristol
BS2 0ZX

Contact

Websitebrandymelville.eu

Location

Registered AddressUnit 1a, 7, Spa Road
London
SE16 3QP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

1 at £1Brandy Sas
100.00%
Ordinary

Financials

Year2014
Net Worth£400,371
Cash£517,896
Current Liabilities£432,872

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return2 April 2023 (12 months ago)
Next Return Due16 April 2024 (2 weeks, 4 days from now)

Charges

20 July 2012Delivered on: 28 July 2012
Persons entitled: Radnor Walk Investments Limited

Classification: Rent deposit deed
Secured details: £120,800 and all other monies due or to become due from the company to the chargee.
Particulars: £120,800 paid by the company tp radnor walk investments under the terms of a rent deposit deed.
Outstanding

Filing History

15 October 2020Accounts for a small company made up to 31 December 2019 (11 pages)
12 August 2020Second filing for the appointment of Mr Alfonso Sarracino as a director (3 pages)
6 July 2020Appointment of Mr Alfonso Sarracino as a director on 3 July 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 12/08/2020
(3 pages)
5 May 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
27 March 2020Registered office address changed from Unit 142 Clock Tower Road London TW7 6DT United Kingdom to Unit 1a, 7, Spa Road London SE16 3QP on 27 March 2020 (1 page)
20 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
2 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
13 July 2018Confirmation statement made on 6 April 2018 with updates (4 pages)
8 March 2018Cessation of Marc Dorde as a person with significant control on 27 February 2018 (1 page)
8 March 2018Appointment of Mrs Kermabon Marsan Maude Lise as a director on 27 February 2018 (2 pages)
8 March 2018Notification of Galt One Limited as a person with significant control on 27 February 2018 (2 pages)
8 March 2018Termination of appointment of Laure Many as a director on 27 February 2018 (1 page)
8 March 2018Termination of appointment of Marc Dorde as a director on 27 February 2018 (1 page)
5 March 2018Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to Unit 142 Clock Tower Road London TW7 6DT (1 page)
28 February 2018Termination of appointment of Quayseco Limited as a secretary on 27 February 2018 (1 page)
28 February 2018Registered office address changed from 33F Kings Road London SW3 4LX to Unit 142 Clock Tower Road London TW7 6DT on 28 February 2018 (1 page)
29 September 2017Full accounts made up to 31 December 2016 (22 pages)
29 September 2017Full accounts made up to 31 December 2016 (22 pages)
25 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
24 July 2017Director's details changed for Marc Dorde on 1 January 2017 (2 pages)
24 July 2017Director's details changed for Marc Dorde on 1 January 2017 (2 pages)
24 July 2017Change of details for Marc Dorde as a person with significant control on 1 January 2017 (2 pages)
24 July 2017Change of details for Marc Dorde as a person with significant control on 1 January 2017 (2 pages)
20 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
9 October 2016Full accounts made up to 31 December 2015 (24 pages)
9 October 2016Full accounts made up to 31 December 2015 (24 pages)
13 July 2016Confirmation statement made on 13 July 2016 with no updates (3 pages)
13 July 2016Confirmation statement made on 13 July 2016 with no updates (3 pages)
12 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
8 July 2016Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX (1 page)
8 July 2016Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX (1 page)
8 July 2016Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX (1 page)
8 July 2016Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX (1 page)
8 July 2016Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX (1 page)
8 July 2016Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX (1 page)
8 July 2016Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX (1 page)
8 July 2016Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX (1 page)
8 July 2016Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX (1 page)
8 July 2016Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX (1 page)
8 July 2016Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX (1 page)
8 July 2016Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX (1 page)
8 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
15 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(5 pages)
15 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(5 pages)
6 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
6 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
12 July 2014Director's details changed for Marc Dorde on 1 July 2014 (2 pages)
12 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 1
(5 pages)
12 July 2014Director's details changed for Marc Dorde on 1 July 2014 (2 pages)
12 July 2014Director's details changed for Marc Dorde on 1 July 2014 (2 pages)
12 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 1
(5 pages)
7 August 2013Annual return made up to 11 July 2013 with a full list of shareholders (6 pages)
7 August 2013Annual return made up to 11 July 2013 with a full list of shareholders (6 pages)
7 August 2013Register(s) moved to registered office address (1 page)
7 August 2013Register(s) moved to registered office address (1 page)
28 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 July 2012Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
12 July 2012Register(s) moved to registered inspection location (1 page)
12 July 2012Register(s) moved to registered inspection location (1 page)
12 July 2012Register(s) moved to registered inspection location (1 page)
12 July 2012Register(s) moved to registered inspection location (1 page)
12 July 2012Register(s) moved to registered inspection location (1 page)
12 July 2012Register(s) moved to registered inspection location (1 page)
12 July 2012Register inspection address has been changed (1 page)
12 July 2012Register(s) moved to registered inspection location (1 page)
12 July 2012Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
12 July 2012Register(s) moved to registered inspection location (1 page)
12 July 2012Register(s) moved to registered inspection location (1 page)
12 July 2012Register(s) moved to registered inspection location (1 page)
12 July 2012Register inspection address has been changed (1 page)
11 July 2012Incorporation (15 pages)
11 July 2012Incorporation (15 pages)