London
EC2A 4DJ
Director Name | Hayley Patricia Lawrence |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2015(10 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Bonhill Street London EC2A 4DJ |
Registered Address | 9 Bonhill Street London EC2A 4DJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
900 at £1 | Brand & Deliver Hq LTD 90.00% Ordinary |
---|---|
100 at £1 | Hayley Lawrence 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £331,383 |
Cash | £316,475 |
Current Liabilities | £649,913 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 5 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
23 June 2014 | Delivered on: 24 June 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|
9 January 2024 | Total exemption full accounts made up to 30 April 2023 (11 pages) |
---|---|
19 April 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
17 April 2023 | Confirmation statement made on 5 April 2023 with updates (5 pages) |
28 July 2022 | Change of share class name or designation (2 pages) |
28 July 2022 | Resolutions
|
28 July 2022 | Particulars of variation of rights attached to shares (3 pages) |
28 July 2022 | Memorandum and Articles of Association (29 pages) |
28 July 2022 | Resolutions
|
27 July 2022 | Notification of Benjamin James Gallop as a person with significant control on 26 July 2022 (2 pages) |
27 July 2022 | Notification of Hayley Patricia Lawrence as a person with significant control on 26 July 2022 (2 pages) |
27 July 2022 | Cessation of Brand & Deliver Hq Ltd as a person with significant control on 26 July 2022 (1 page) |
5 April 2022 | Confirmation statement made on 5 April 2022 with updates (4 pages) |
1 February 2022 | Cancellation of shares. Statement of capital on 18 January 2022
|
1 February 2022 | Purchase of own shares. (3 pages) |
19 January 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
1 October 2021 | Director's details changed for Mr Benjamin James Gallop on 15 May 2021 (2 pages) |
1 October 2021 | Director's details changed for Hayley Patricia Lawrence on 22 September 2021 (2 pages) |
16 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
16 April 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
27 August 2020 | Director's details changed for Mr Benjamin James Gallop on 17 February 2020 (2 pages) |
5 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
5 February 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
5 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
5 April 2018 | Confirmation statement made on 5 April 2018 with updates (4 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
15 May 2017 | Resolutions
|
15 May 2017 | Resolutions
|
21 April 2017 | Statement of capital following an allotment of shares on 13 April 2017
|
21 April 2017 | Statement of capital following an allotment of shares on 13 April 2017
|
5 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
20 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
5 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
4 February 2016 | Resolutions
|
4 February 2016 | Memorandum and Articles of Association (11 pages) |
4 February 2016 | Memorandum and Articles of Association (11 pages) |
4 February 2016 | Resolutions
|
8 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
2 December 2015 | Appointment of Hayley Patricia Lawrence as a director on 23 February 2015 (2 pages) |
2 December 2015 | Appointment of Hayley Patricia Lawrence as a director on 23 February 2015 (2 pages) |
20 November 2015 | Director's details changed for Mr Benjamin James Gallop on 20 November 2015 (2 pages) |
20 November 2015 | Director's details changed for Mr Benjamin James Gallop on 20 November 2015 (2 pages) |
16 November 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
27 March 2015 | Change of share class name or designation (2 pages) |
27 March 2015 | Change of share class name or designation (2 pages) |
9 March 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
9 March 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
9 March 2015 | Resolutions
|
9 March 2015 | Resolutions
|
9 March 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
9 March 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
24 June 2014 | Registration of charge 089802460001 (25 pages) |
24 June 2014 | Registration of charge 089802460001 (25 pages) |
5 April 2014 | Incorporation Statement of capital on 2014-04-05
|
5 April 2014 | Incorporation Statement of capital on 2014-04-05
|