Charlton
London
SE7 8ER
Director Name | Louise Alexandra De Ste Croix |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2013(same day as company formation) |
Role | Head Of Account Management |
Country of Residence | United Kingdom |
Correspondence Address | 58 Trinder Road London N19 4QU |
Director Name | Lisa Jane Willmott |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2013(8 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gate House 5 Chapel Place Rivington Street London EC2A 3SB |
Director Name | Mr Nir Baruch Wegrzyn |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2014(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gate House 5 Chapel Place Rivington Street London EC2A 3SB |
Director Name | Avril Dawn Tooley |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2013(same day as company formation) |
Role | Client Services Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Broomsleigh Street London NW6 1QQ |
Director Name | John Ramskill |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2013(same day as company formation) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Crayford House Chambers Road London N7 0NY |
Director Name | Lisa Jane Willmott |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(8 months, 4 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 30 September 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Callcott Road London NW6 7EE |
Director Name | Alice Darbyshire |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2014(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Burntwood Court Burntwood Lane London SW17 0AH |
Website | www.brandopus.com |
---|---|
Email address | [email protected] |
Telephone | 020 30963600 |
Telephone region | London |
Registered Address | The Gate House 5 Chapel Place Rivington Street London EC2A 3SB |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 4 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months from now) |
26 February 2021 | Delivered on: 26 February 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
4 May 2017 | Delivered on: 9 May 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
29 December 2015 | Delivered on: 13 January 2016 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
20 November 2023 | Change of details for Brandopus Group Limited as a person with significant control on 7 November 2023 (2 pages) |
---|---|
7 November 2023 | Registered office address changed from 1 Stephen Street London W1T 1AL United Kingdom to The Gate House 5 Chapel Place Rivington Street London EC2A 3SB on 7 November 2023 (1 page) |
1 May 2023 | Accounts for a small company made up to 30 April 2022 (14 pages) |
19 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
23 March 2022 | Accounts for a small company made up to 30 April 2021 (15 pages) |
17 January 2022 | Confirmation statement made on 4 January 2022 with updates (4 pages) |
12 March 2021 | Change of name notice (2 pages) |
12 March 2021 | Resolutions
|
3 March 2021 | Notification of Brandopus Group Limited as a person with significant control on 1 March 2021 (2 pages) |
3 March 2021 | Cessation of Brandopus Llp as a person with significant control on 1 March 2021 (1 page) |
2 March 2021 | Termination of appointment of John Ramskill as a director on 1 March 2021 (1 page) |
26 February 2021 | Registration of charge 083479030003, created on 26 February 2021 (80 pages) |
29 January 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
20 January 2021 | Director's details changed for Lisa Jane Willmott on 4 January 2021 (2 pages) |
20 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
17 April 2020 | Director's details changed for Lisa Jane Willmott on 17 March 2020 (2 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
10 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
21 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
16 April 2018 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 1 Stephen Street London W1T 1AL on 16 April 2018 (1 page) |
16 April 2018 | Change of details for Brandopus Llp as a person with significant control on 16 April 2018 (2 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
11 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
5 August 2017 | Satisfaction of charge 083479030001 in full (4 pages) |
5 August 2017 | Satisfaction of charge 083479030001 in full (4 pages) |
9 May 2017 | Registration of charge 083479030002, created on 4 May 2017 (26 pages) |
9 May 2017 | Registration of charge 083479030002, created on 4 May 2017 (26 pages) |
2 February 2017 | Full accounts made up to 30 April 2016 (15 pages) |
2 February 2017 | Full accounts made up to 30 April 2016 (15 pages) |
10 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
6 October 2016 | Termination of appointment of Avril Dawn Tooley as a director on 1 August 2016 (1 page) |
6 October 2016 | Termination of appointment of Avril Dawn Tooley as a director on 1 August 2016 (1 page) |
19 September 2016 | Termination of appointment of Alice Darbyshire as a director on 29 February 2016 (1 page) |
19 September 2016 | Termination of appointment of Alice Darbyshire as a director on 29 February 2016 (1 page) |
28 January 2016 | Accounts for a small company made up to 30 April 2015 (5 pages) |
28 January 2016 | Accounts for a small company made up to 30 April 2015 (5 pages) |
13 January 2016 | Registration of charge 083479030001, created on 29 December 2015 (13 pages) |
13 January 2016 | Registration of charge 083479030001, created on 29 December 2015 (13 pages) |
7 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
8 October 2015 | Company name changed opus corporate member (no.2) LIMITED\certificate issued on 08/10/15
|
8 October 2015 | Company name changed opus corporate member (no.2) LIMITED\certificate issued on 08/10/15
|
11 June 2015 | Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page) |
11 June 2015 | Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page) |
20 March 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
19 March 2015 | Director's details changed for Louise Alexandra De Ste Croix on 9 May 2014 (2 pages) |
19 March 2015 | Director's details changed for Louise Alexandra De Ste Croix on 9 May 2014 (2 pages) |
19 March 2015 | Director's details changed for Louise Alexandra De Ste Croix on 9 May 2014 (2 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 October 2014 | Appointment of Nir Baruch Wegrzyn as a director on 14 October 2014 (2 pages) |
14 October 2014 | Appointment of Alice Darbyshire as a director on 14 October 2014 (2 pages) |
14 October 2014 | Appointment of Alice Darbyshire as a director on 14 October 2014 (2 pages) |
14 October 2014 | Appointment of Nir Baruch Wegrzyn as a director on 14 October 2014 (2 pages) |
20 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Appointment of Lisa Jane Willmott as a director (2 pages) |
20 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Appointment of Lisa Jane Willmott as a director (2 pages) |
20 January 2014 | Termination of appointment of Lisa Willmott as a director (1 page) |
20 January 2014 | Termination of appointment of Lisa Willmott as a director (1 page) |
20 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
25 October 2013 | Appointment of Lisa Jane Willmott as a director (2 pages) |
25 October 2013 | Appointment of Lisa Jane Willmott as a director (2 pages) |
11 July 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
11 July 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
4 January 2013 | Incorporation
|
4 January 2013 | Incorporation
|