Company NameBrand & Deliver Hq Ltd
Company StatusDissolved
Company Number08979676
CategoryPrivate Limited Company
Incorporation Date4 April 2014(10 years ago)
Dissolution Date1 August 2023 (8 months, 3 weeks ago)

Business Activity

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

Directors

Director NameMr Benjamin James Gallop
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bonhill Street
London
EC2A 4DJ
Director NameMs Julie Kate Gallop
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Bonhill Street
London
EC2A 4DJ

Location

Registered Address9 Bonhill Street
London
EC2A 4DJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

75 at £1Benjamin James Gallop
50.00%
Ordinary A
75 at £1Julie Kate Gallop
50.00%
Ordinary B

Financials

Year2014
Net Worth£22,846
Cash£238,403
Current Liabilities£453,518

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

11 July 2014Delivered on: 11 July 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

27 August 2020Change of details for Mr Benjamin James Gallop as a person with significant control on 14 February 2020 (2 pages)
27 August 2020Director's details changed for Mr Benjamin James Gallop on 17 February 2020 (2 pages)
5 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
6 February 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
4 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
4 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
9 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
9 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
21 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
21 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
5 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 150
(4 pages)
5 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 150
(4 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 November 2015Director's details changed for Ms Julie Kate Gallop on 20 November 2015 (2 pages)
20 November 2015Director's details changed for Mr Benjamin James Gallop on 20 November 2015 (2 pages)
20 November 2015Director's details changed for Ms Julie Kate Gallop on 20 November 2015 (2 pages)
20 November 2015Director's details changed for Mr Benjamin James Gallop on 20 November 2015 (2 pages)
16 November 2015Registered office address changed from 37 Warren Street London W1T 6AD to 9 Bonhill Street London EC2A 4DJ on 16 November 2015 (1 page)
16 November 2015Registered office address changed from 37 Warren Street London W1T 6AD to 9 Bonhill Street London EC2A 4DJ on 16 November 2015 (1 page)
21 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 150
(5 pages)
21 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 150
(5 pages)
21 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 150
(5 pages)
11 July 2014Registration of charge 089796760001 (23 pages)
11 July 2014Registration of charge 089796760001 (23 pages)
2 July 2014Statement of capital following an allotment of shares on 19 June 2014
  • GBP 150.00
(4 pages)
2 July 2014Statement of capital following an allotment of shares on 19 June 2014
  • GBP 150.00
(4 pages)
2 July 2014Statement of capital following an allotment of shares on 19 June 2014
  • GBP 125
(4 pages)
2 July 2014Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
2 July 2014Statement of capital following an allotment of shares on 19 June 2014
  • GBP 125
(4 pages)
2 July 2014Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
4 April 2014Incorporation (22 pages)
4 April 2014Incorporation (22 pages)