West Mersea
CO5 8JL
Director Name | Mr Neil Gavin Johnson |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2012(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 11-29 Fashion Street London E1 6PX |
Director Name | Mr Carl Patrick Eastop |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 London Wall Buildings London EC2M 5NS |
Director Name | Mr Mark Norman Huxley |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 London Wall Buildings 4th Floor London EC2M 5NS |
Website | www.brandformula.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 72657880 |
Telephone region | London |
Registered Address | Unit 4 11-29 Fashion Street London E1 6PX |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
33 at £1 | Martin Wiggins 33.00% Ordinary |
---|---|
28 at £1 | Mark Huxley 28.00% Ordinary |
28 at £1 | Neil Johnson 28.00% Ordinary |
11 at £1 | Carl Eastop 11.00% Ordinary |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 23 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (4 months, 1 week from now) |
26 February 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
---|---|
1 December 2020 | Second filing of Confirmation Statement dated 23 July 2020 (3 pages) |
23 July 2020 | Confirmation statement made on 23 July 2020 with no updates
|
11 October 2019 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
30 July 2019 | Confirmation statement made on 23 July 2019 with updates (4 pages) |
25 March 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
26 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
6 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
4 January 2018 | Termination of appointment of Mark Norman Huxley as a director on 31 December 2017 (1 page) |
24 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
26 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
26 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
25 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Registered office address changed from 5 4th Floor, 5 London Wall Buildings London EC2M 5NS to 5 London Wall Buildings 4th Floor London London EC2M 5NS on 30 July 2015 (1 page) |
30 July 2015 | Registered office address changed from 5 4th Floor, 5 London Wall Buildings London EC2M 5NS to 5 London Wall Buildings 4th Floor London London EC2M 5NS on 30 July 2015 (1 page) |
30 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
9 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
9 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
19 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
30 April 2014 | Registered office address changed from 5 London Wall Buildings London London EC2M 5NS United Kingdom on 30 April 2014 (1 page) |
30 April 2014 | Registered office address changed from 5 London Wall Buildings London London EC2M 5NS United Kingdom on 30 April 2014 (1 page) |
29 April 2014 | Termination of appointment of Carl Eastop as a director (1 page) |
29 April 2014 | Termination of appointment of Carl Eastop as a director (1 page) |
25 April 2014 | Registered office address changed from 5 London Wall Buildings London England on 25 April 2014 (1 page) |
25 April 2014 | Registered office address changed from Second Floor Albion Mills 18 East Tenter Street London E1 8DN on 25 April 2014 (1 page) |
25 April 2014 | Registered office address changed from 5 Brandformula Limited 4Th Floor, 5 London Wall Buildings London London EC2M 5NS United Kingdom on 25 April 2014 (1 page) |
25 April 2014 | Registered office address changed from 5 Brandformula Limited 4Th Floor, 5 London Wall Buildings London London EC2M 5NS United Kingdom on 25 April 2014 (1 page) |
25 April 2014 | Registered office address changed from Second Floor Albion Mills 18 East Tenter Street London E1 8DN on 25 April 2014 (1 page) |
25 April 2014 | Registered office address changed from 5 London Wall Buildings London England on 25 April 2014 (1 page) |
25 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
25 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
23 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
7 May 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
7 May 2013 | Appointment of Mr Carl Patrick Eastop as a director (2 pages) |
7 May 2013 | Appointment of Mr Mark Norman Huxley as a director (2 pages) |
7 May 2013 | Appointment of Mr Neil Gavin Johnson as a director (2 pages) |
7 May 2013 | Appointment of Mr Mark Norman Huxley as a director (2 pages) |
7 May 2013 | Appointment of Mr Neil Gavin Johnson as a director (2 pages) |
7 May 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
7 May 2013 | Appointment of Mr Carl Patrick Eastop as a director (2 pages) |
7 May 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
10 April 2013 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 10 April 2013 (2 pages) |
10 April 2013 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 10 April 2013 (2 pages) |
23 July 2012 | Incorporation (36 pages) |
23 July 2012 | Incorporation (36 pages) |