West Mersea
Colchester
CO5 8JL
Director Name | Mr Mark Norman Huxley |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Parklands Billericay Essex CM11 1AS |
Director Name | Mr Antoine Bernard Mayeul Marie Joseph Guerin |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 King Henrys Court Barretts Grove London N16 8XB |
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 | 8 other UK companies use this postal address |
70 at £1 | Whje LTD 70.00% Ordinary |
---|---|
30 at £1 | Antoine Guerin 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £299 |
Cash | £86,539 |
Current Liabilities | £194,387 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 30 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 4 weeks from now) |
10 January 2024 | Confirmation statement made on 30 December 2023 with no updates (3 pages) |
---|---|
16 May 2023 | Unaudited abridged accounts made up to 30 September 2022 (7 pages) |
30 December 2022 | Confirmation statement made on 30 December 2022 with no updates (3 pages) |
6 June 2022 | Registered office address changed from 4th Floor 5 London Wall Buildings London EC2M 5NS to Unit 4 11-29 Fashion Street London E1 6PX on 6 June 2022 (1 page) |
18 May 2022 | Unaudited abridged accounts made up to 30 September 2021 (8 pages) |
30 December 2021 | Confirmation statement made on 30 December 2021 with no updates (3 pages) |
6 December 2021 | Previous accounting period extended from 31 May 2021 to 30 September 2021 (1 page) |
24 February 2021 | Unaudited abridged accounts made up to 31 May 2020 (8 pages) |
11 January 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
3 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (7 pages) |
6 January 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
17 April 2019 | Resolutions
|
24 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (8 pages) |
7 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
28 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (13 pages) |
4 January 2018 | Termination of appointment of Mark Norman Huxley as a director on 31 December 2017 (1 page) |
4 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
3 January 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
3 January 2017 | Termination of appointment of Antoine Guerin as a director on 31 August 2016 (1 page) |
3 January 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
3 January 2017 | Termination of appointment of Antoine Guerin as a director on 31 August 2016 (1 page) |
5 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
25 September 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
16 September 2015 | Statement of capital following an allotment of shares on 30 December 2013
|
16 September 2015 | Statement of capital following an allotment of shares on 30 December 2013
|
8 September 2015 | Previous accounting period extended from 31 December 2014 to 31 May 2015 (1 page) |
8 September 2015 | Previous accounting period extended from 31 December 2014 to 31 May 2015 (1 page) |
5 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Registered office address changed from 5 4Th Floor, 5 London Wall Buildings London EC2M 5NS United Kingdom to 4Th Floor 5 London Wall Buildings London EC2M 5NS on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from 5 4Th Floor, 5 London Wall Buildings London EC2M 5NS United Kingdom to 4Th Floor 5 London Wall Buildings London EC2M 5NS on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from 5 4Th Floor, 5 London Wall Buildings London EC2M 5NS United Kingdom to 4Th Floor 5 London Wall Buildings London EC2M 5NS on 5 January 2015 (1 page) |
5 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
30 April 2014 | Registered office address changed from Second Floor Albion Mills 18 East Tenter Street London E1 8DN England on 30 April 2014 (1 page) |
30 April 2014 | Registered office address changed from Second Floor Albion Mills 18 East Tenter Street London E1 8DN England on 30 April 2014 (1 page) |
9 January 2014 | Change of share class name or designation (2 pages) |
9 January 2014 | Change of share class name or designation (2 pages) |
7 January 2014 | Statement of capital following an allotment of shares on 30 December 2013
|
7 January 2014 | Statement of capital following an allotment of shares on 30 December 2013
|
30 December 2013 | Incorporation Statement of capital on 2013-12-30
|
30 December 2013 | Incorporation Statement of capital on 2013-12-30
|