Company NameBrand Equity Partners Limited
DirectorJoseph Jeffery Graham
Company StatusActive
Company Number08866533
CategoryPrivate Limited Company
Incorporation Date29 January 2014(10 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Joseph Jeffery Graham
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2022(7 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Whitchurch Lane
Edgware
HA8 6JZ
Director NameMr Dean Michael James
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Drakes Courtyard Kilburn High Road
London
NW6 7JR
Director NameMr Timothy Robert Fulton
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2019(5 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Drakes Courtyard Kilburn High Road
London
NW6 7JR
Director NameMr Yaqub Imran Muhammad Al Yousuf
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2021(7 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Drakes Courtyard Kilburn High Road
London
NW6 7JR

Location

Registered Address13 Whitchurch Lane
Edgware
HA8 6JZ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Dean James
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£200
Current Liabilities£100

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return10 February 2024 (1 month, 2 weeks ago)
Next Return Due24 February 2025 (11 months from now)

Filing History

26 June 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
24 June 2023Compulsory strike-off action has been discontinued (1 page)
23 June 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
2 May 2023First Gazette notice for compulsory strike-off (1 page)
28 March 2022Accounts for a dormant company made up to 30 June 2021 (3 pages)
10 February 2022Confirmation statement made on 10 February 2022 with updates (4 pages)
10 February 2022Appointment of Mr Joseph Jeffery Graham as a director on 21 January 2022 (2 pages)
10 February 2022Notification of Joseph Jeffery Graham as a person with significant control on 21 January 2022 (2 pages)
10 February 2022Termination of appointment of Yaqub Imran Muhammad Al Yousuf as a director on 21 January 2022 (1 page)
10 February 2022Cessation of Yaqub Imran Muhammad Al Yousuf as a person with significant control on 21 January 2022 (1 page)
6 August 2021Notification of Yaqub Imran Muhammad Al Yousuf as a person with significant control on 5 August 2021 (2 pages)
6 August 2021Confirmation statement made on 6 August 2021 with updates (4 pages)
6 August 2021Cessation of Timothy Robert Fulton as a person with significant control on 5 August 2021 (1 page)
6 August 2021Termination of appointment of Timothy Robert Fulton as a director on 5 August 2021 (1 page)
6 August 2021Appointment of Mr Yaqub Imran Muhammad Al Yousuf as a director on 5 August 2021 (2 pages)
20 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
23 March 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
26 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
4 November 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
10 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
10 May 2019Cessation of Dean Michael James as a person with significant control on 4 April 2019 (1 page)
10 May 2019Notification of Timothy Robert Fulton as a person with significant control on 4 April 2019 (2 pages)
9 April 2019Termination of appointment of Dean Michael James as a director on 7 April 2019 (1 page)
9 April 2019Appointment of Mr Timothy Robert Fulton as a director on 7 April 2019 (2 pages)
1 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
19 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
15 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
29 November 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
29 November 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
1 September 2017Registered office address changed from 110 - 112 Kings Road London SW3 4TY United Kingdom to Unit 5 Drakes Courtyard Kilburn High Road London NW6 7JR on 1 September 2017 (1 page)
1 September 2017Registered office address changed from 110 - 112 Kings Road London SW3 4TY United Kingdom to Unit 5 Drakes Courtyard Kilburn High Road London NW6 7JR on 1 September 2017 (1 page)
15 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
15 March 2017Registered office address changed from 6-7 Pollen Street London W1S 1NJ England to 110 - 112 Kings Road London SW3 4TY on 15 March 2017 (1 page)
15 March 2017Registered office address changed from 6-7 Pollen Street London W1S 1NJ England to 110 - 112 Kings Road London SW3 4TY on 15 March 2017 (1 page)
28 July 2016Current accounting period shortened from 31 January 2016 to 30 June 2015 (1 page)
28 July 2016Current accounting period shortened from 31 January 2016 to 30 June 2015 (1 page)
28 July 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 July 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 July 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
28 July 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 April 2016Registered office address changed from New Penderel House, 2nd Floor, 283-288, High Holborn, London. WC1V 7HP to 6-7 Pollen Street London W1S 1NJ on 8 April 2016 (1 page)
8 April 2016Registered office address changed from New Penderel House, 2nd Floor, 283-288, High Holborn, London. WC1V 7HP to 6-7 Pollen Street London W1S 1NJ on 8 April 2016 (1 page)
29 February 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
29 February 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
17 July 2015Statement by Directors (1 page)
17 July 2015Statement of capital on 17 July 2015
  • GBP 100
(4 pages)
17 July 2015Solvency Statement dated 22/06/15 (1 page)
17 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 July 2015Solvency Statement dated 22/06/15 (1 page)
17 July 2015Statement by Directors (1 page)
17 July 2015Statement of capital on 17 July 2015
  • GBP 100
(4 pages)
17 July 2015Purchase of own shares. (3 pages)
17 July 2015Purchase of own shares. (3 pages)
17 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 July 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
3 July 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
1 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 10,000
(3 pages)
1 March 2015Director's details changed for Dean Michael James on 1 July 2014 (2 pages)
1 March 2015Director's details changed for Dean Michael James on 1 July 2014 (2 pages)
1 March 2015Director's details changed for Dean Michael James on 1 July 2014 (2 pages)
1 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 10,000
(3 pages)
10 July 2014Registered office address changed from 35 Paul Street London EC2A 4UQ on 10 July 2014 (1 page)
10 July 2014Registered office address changed from 35 Paul Street London EC2A 4UQ on 10 July 2014 (1 page)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 10,000
(3 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 10,000
(3 pages)
7 February 2014Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 7 February 2014 (1 page)
7 February 2014Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 7 February 2014 (1 page)
7 February 2014Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 7 February 2014 (1 page)
29 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)