London
SE16 3QP
Director Name | Mr Alfonso Sarracino |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 01 January 2019(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1a, 7, Spa Road London SE16 3QP |
Director Name | Marc Dorde |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 41 Rue Croulebarbe Paris 75013 |
Director Name | Laure Many |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 23 Avenue Leopold Ii Paris 75016 |
Secretary Name | Quayseco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2012(same day as company formation) |
Correspondence Address | One Glass Wharf Bristol BS2 0ZX |
Website | brandymelville.eu |
---|
Registered Address | Unit 1a, 7, Spa Road London SE16 3QP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
1 at £1 | Brandy Sas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £400,371 |
Cash | £517,896 |
Current Liabilities | £432,872 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 2 April 2023 (12 months ago) |
---|---|
Next Return Due | 16 April 2024 (2 weeks, 4 days from now) |
20 July 2012 | Delivered 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 |
---|
15 October 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
---|---|
12 August 2020 | Second filing for the appointment of Mr Alfonso Sarracino as a director (3 pages) |
6 July 2020 | Appointment of Mr Alfonso Sarracino as a director on 3 July 2020
|
5 May 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
27 March 2020 | Registered 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 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
2 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
13 July 2018 | Confirmation statement made on 6 April 2018 with updates (4 pages) |
8 March 2018 | Cessation of Marc Dorde as a person with significant control on 27 February 2018 (1 page) |
8 March 2018 | Appointment of Mrs Kermabon Marsan Maude Lise as a director on 27 February 2018 (2 pages) |
8 March 2018 | Notification of Galt One Limited as a person with significant control on 27 February 2018 (2 pages) |
8 March 2018 | Termination of appointment of Laure Many as a director on 27 February 2018 (1 page) |
8 March 2018 | Termination of appointment of Marc Dorde as a director on 27 February 2018 (1 page) |
5 March 2018 | Register 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 2018 | Termination of appointment of Quayseco Limited as a secretary on 27 February 2018 (1 page) |
28 February 2018 | Registered 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 2017 | Full accounts made up to 31 December 2016 (22 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
25 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
24 July 2017 | Director's details changed for Marc Dorde on 1 January 2017 (2 pages) |
24 July 2017 | Director's details changed for Marc Dorde on 1 January 2017 (2 pages) |
24 July 2017 | Change of details for Marc Dorde as a person with significant control on 1 January 2017 (2 pages) |
24 July 2017 | Change of details for Marc Dorde as a person with significant control on 1 January 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
13 July 2016 | Confirmation statement made on 13 July 2016 with no updates (3 pages) |
13 July 2016 | Confirmation statement made on 13 July 2016 with no updates (3 pages) |
12 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
8 July 2016 | Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX (1 page) |
8 July 2016 | Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX (1 page) |
8 July 2016 | Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX (1 page) |
8 July 2016 | Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX (1 page) |
8 July 2016 | Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX (1 page) |
8 July 2016 | Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX (1 page) |
8 July 2016 | Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX (1 page) |
8 July 2016 | Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX (1 page) |
8 July 2016 | Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX (1 page) |
8 July 2016 | Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX (1 page) |
8 July 2016 | Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX (1 page) |
8 July 2016 | Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX (1 page) |
8 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
8 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
15 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
6 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
6 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
12 July 2014 | Director's details changed for Marc Dorde on 1 July 2014 (2 pages) |
12 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
12 July 2014 | Director's details changed for Marc Dorde on 1 July 2014 (2 pages) |
12 July 2014 | Director's details changed for Marc Dorde on 1 July 2014 (2 pages) |
12 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
7 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders (6 pages) |
7 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders (6 pages) |
7 August 2013 | Register(s) moved to registered office address (1 page) |
7 August 2013 | Register(s) moved to registered office address (1 page) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 July 2012 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
12 July 2012 | Register(s) moved to registered inspection location (1 page) |
12 July 2012 | Register(s) moved to registered inspection location (1 page) |
12 July 2012 | Register(s) moved to registered inspection location (1 page) |
12 July 2012 | Register(s) moved to registered inspection location (1 page) |
12 July 2012 | Register(s) moved to registered inspection location (1 page) |
12 July 2012 | Register(s) moved to registered inspection location (1 page) |
12 July 2012 | Register inspection address has been changed (1 page) |
12 July 2012 | Register(s) moved to registered inspection location (1 page) |
12 July 2012 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
12 July 2012 | Register(s) moved to registered inspection location (1 page) |
12 July 2012 | Register(s) moved to registered inspection location (1 page) |
12 July 2012 | Register(s) moved to registered inspection location (1 page) |
12 July 2012 | Register inspection address has been changed (1 page) |
11 July 2012 | Incorporation (15 pages) |
11 July 2012 | Incorporation (15 pages) |