Company NameBregan Ltd
Company StatusDissolved
Company Number08831276
CategoryPrivate Limited Company
Incorporation Date3 January 2014(10 years, 3 months ago)
Dissolution Date19 April 2022 (2 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Edward Peter Egan
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2014(same day as company formation)
RoleConultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Crail Close
Wokingham
Berkshire
RG41 2PZ
Director NameMr Barath Rajgopaul
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2014(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 28 Harley House
Marylebone Road
London
NW1 5HF

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Barath Rajgopaul
50.00%
Ordinary A
50 at £1Edward Egan
50.00%
Ordinary A

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

26 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
21 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
28 February 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
5 November 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
29 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
9 April 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
8 January 2018Confirmation statement made on 3 January 2018 with updates (4 pages)
7 July 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
7 July 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
9 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
9 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
22 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
22 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
20 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
20 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
10 August 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
10 August 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
23 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(4 pages)
23 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(4 pages)
23 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(4 pages)
20 February 2014Registered office address changed from Harley House Flat 28, Marylebone Road London NW1 5HF United Kingdom on 20 February 2014 (1 page)
20 February 2014Registered office address changed from Harley House Flat 28, Marylebone Road London NW1 5HF United Kingdom on 20 February 2014 (1 page)
3 January 2014Incorporation
Statement of capital on 2014-01-03
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 January 2014Incorporation
Statement of capital on 2014-01-03
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)