London
EC2V 7AN
Director Name | Mr Antonio Guilherme Ramos Gusmao |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 03 August 2022(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Mr Andrew James O'Mahony |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3rd Floor Horton House Exchange Flags Liverpool L2 3YL |
Director Name | Mr Paul Gerard McGuckin |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2015(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Mr Colin Robert Nicol |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2015(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Chapel Street Liverpool L3 9AG |
Director Name | Mr Craig Andrew Williams |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2015(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Chapel Street Liverpool L3 9AG |
Director Name | Mr Simon Ian Walker |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Chapel Street Liverpool L3 9AG |
Secretary Name | Mr Graham Gerrard |
---|---|
Status | Resigned |
Appointed | 17 May 2016(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 October 2017) |
Role | Company Director |
Correspondence Address | 20 Chapel Street Liverpool L3 9AG |
Director Name | Mr Grant Edwin Stobart |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British,South Africa |
Status | Resigned |
Appointed | 30 January 2019(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Brabners Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2014(same day as company formation) |
Correspondence Address | 3rd Floor Horton House Exchange Flags Liverpool L2 3YL |
Registered Address | 100 Wood Street London EC2V 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Paul Mcguckin 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 4 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (7 months, 3 weeks from now) |
28 May 2021 | Delivered on: 4 June 2021 Persons entitled: National Westminster Bank PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
3 November 2020 | Delivered on: 12 November 2020 Persons entitled: National Westminster Bank PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: N/A. Outstanding |
22 October 2019 | Delivered on: 4 November 2019 Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties (As Defined in the Instrument). Classification: A registered charge Particulars: N/A. Outstanding |
1 April 2016 | Delivered on: 6 April 2016 Persons entitled: Charles Stanley Group PLC Classification: A registered charge Outstanding |
1 April 2016 | Delivered on: 4 April 2016 Persons entitled: Alliance Fund Managers Nominees Limited Merseyside Loan and Equity Fund LLP Classification: A registered charge Particulars: N/A. Outstanding |
5 February 2024 | Full accounts made up to 30 June 2023 (21 pages) |
---|---|
15 November 2023 | Confirmation statement made on 4 November 2023 with no updates (3 pages) |
19 April 2023 | Part of the property or undertaking has been released from charge 092520430005 (1 page) |
3 March 2023 | Director's details changed for Mr Antonio Guilherme Ramos Gusmao on 28 January 2023 (2 pages) |
13 January 2023 | Full accounts made up to 30 June 2022 (21 pages) |
14 December 2022 | Termination of appointment of Paul Gerard Mcguckin as a director on 30 November 2022 (1 page) |
15 November 2022 | Change of details for Broadstone Holdco Limited as a person with significant control on 1 July 2019 (2 pages) |
15 November 2022 | Confirmation statement made on 4 November 2022 with updates (5 pages) |
15 November 2022 | Director's details changed for Mr Jonathan Nicholas Jones on 30 January 2019 (2 pages) |
11 August 2022 | Appointment of Mr Antonio Guilherme Ramos Gusmao as a director on 3 August 2022 (2 pages) |
22 March 2022 | Termination of appointment of Grant Edwin Stobart as a director on 17 March 2022 (1 page) |
2 March 2022 | Full accounts made up to 30 June 2021 (21 pages) |
1 March 2022 | Resolutions
|
23 February 2022 | Statement of capital following an allotment of shares on 21 February 2022
|
4 November 2021 | Confirmation statement made on 4 November 2021 with updates (4 pages) |
4 June 2021 | Registration of charge 092520430005, created on 28 May 2021 (26 pages) |
8 April 2021 | Satisfaction of charge 092520430004 in full (1 page) |
8 April 2021 | Satisfaction of charge 092520430003 in full (1 page) |
11 February 2021 | Full accounts made up to 30 June 2020 (18 pages) |
19 November 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
12 November 2020 | Registration of charge 092520430004, created on 3 November 2020 (76 pages) |
23 December 2019 | Full accounts made up to 30 June 2019 (18 pages) |
15 November 2019 | Confirmation statement made on 4 November 2019 with updates (4 pages) |
4 November 2019 | Registration of charge 092520430003, created on 22 October 2019 (75 pages) |
1 July 2019 | Registered office address changed from 55 Baker Street London W1U 8EW England to 100 Wood Street London EC2V 7AN on 1 July 2019 (1 page) |
26 June 2019 | Accounts for a small company made up to 30 September 2018 (7 pages) |
26 February 2019 | Memorandum and Articles of Association (34 pages) |
26 February 2019 | Resignation of an auditor (2 pages) |
19 February 2019 | Satisfaction of charge 092520430002 in full (4 pages) |
19 February 2019 | Satisfaction of charge 092520430001 in full (4 pages) |
14 February 2019 | Resolutions
|
7 February 2019 | Notification of Broadstone Holdco Limited as a person with significant control on 30 January 2019 (2 pages) |
7 February 2019 | Cessation of Alliance Fund Managers Nominees Ltd as a person with significant control on 30 January 2019 (1 page) |
7 February 2019 | Cessation of Paul Gerard Mcguckin as a person with significant control on 30 January 2019 (1 page) |
7 February 2019 | Appointment of Mr Grant Edwin Stobart as a director on 30 January 2019 (2 pages) |
7 February 2019 | Termination of appointment of Craig Andrew Williams as a director on 30 January 2019 (1 page) |
7 February 2019 | Termination of appointment of Simon Ian Walker as a director on 30 January 2019 (1 page) |
7 February 2019 | Appointment of Mr Jonathan Nicholas Jones as a director on 30 January 2019 (2 pages) |
7 February 2019 | Registered office address changed from 20 Chapel Street Liverpool L3 9AG England to 55 Baker Street London W1U 8EW on 7 February 2019 (1 page) |
7 February 2019 | Termination of appointment of Colin Robert Nicol as a director on 30 January 2019 (1 page) |
7 February 2019 | Current accounting period shortened from 30 September 2019 to 30 June 2019 (1 page) |
5 February 2019 | Resolutions
|
6 December 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
27 November 2018 | Director's details changed for Mr Simon Ian Walker on 26 November 2018 (2 pages) |
19 October 2018 | Director's details changed for Mr Colin Robert Nicol on 19 October 2018 (2 pages) |
26 September 2018 | Director's details changed for Mr Paul Gerard Mcguckin on 26 September 2018 (2 pages) |
26 September 2018 | Director's details changed for Mr Craig Andrew Williams on 26 September 2018 (2 pages) |
6 July 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
13 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
1 November 2017 | Termination of appointment of Graham Gerrard as a secretary on 30 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Graham Gerrard as a secretary on 30 October 2017 (1 page) |
30 August 2017 | Total exemption full accounts made up to 30 September 2016 (5 pages) |
30 August 2017 | Total exemption full accounts made up to 30 September 2016 (5 pages) |
17 July 2017 | Appointment of Mr Simon Ian Walker as a director on 1 April 2016 (2 pages) |
17 July 2017 | Appointment of Mr Simon Ian Walker as a director on 1 April 2016 (2 pages) |
30 May 2017 | Previous accounting period shortened from 31 October 2016 to 30 September 2016 (1 page) |
30 May 2017 | Previous accounting period shortened from 31 October 2016 to 30 September 2016 (1 page) |
7 December 2016 | Confirmation statement made on 4 November 2016 with updates (7 pages) |
7 December 2016 | Confirmation statement made on 4 November 2016 with updates (7 pages) |
20 June 2016 | Appointment of Mr Graham Gerrard as a secretary on 17 May 2016 (2 pages) |
20 June 2016 | Appointment of Mr Graham Gerrard as a secretary on 17 May 2016 (2 pages) |
23 May 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
23 May 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
12 May 2016 | Resolutions
|
12 May 2016 | Resolutions
|
6 April 2016 | Registration of charge 092520430002, created on 1 April 2016 (37 pages) |
6 April 2016 | Registration of charge 092520430002, created on 1 April 2016 (37 pages) |
4 April 2016 | Registration of charge 092520430001, created on 1 April 2016 (21 pages) |
4 April 2016 | Registration of charge 092520430001, created on 1 April 2016 (21 pages) |
11 January 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
11 January 2016 | Registered office address changed from C/O Brabners Llp 3rd Floor Horton House Exchange Flags Liverpool L2 3YL to 20 Chapel Street Liverpool L3 9AG on 11 January 2016 (1 page) |
11 January 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
11 January 2016 | Registered office address changed from C/O Brabners Llp 3rd Floor Horton House Exchange Flags Liverpool L2 3YL to 20 Chapel Street Liverpool L3 9AG on 11 January 2016 (1 page) |
16 November 2015 | Appointment of Mr Colin Robert Nicol as a director on 5 November 2015 (2 pages) |
16 November 2015 | Appointment of Mr Craig Andrew Williams as a director on 5 November 2015 (2 pages) |
16 November 2015 | Appointment of Mr Craig Andrew Williams as a director on 5 November 2015 (2 pages) |
16 November 2015 | Appointment of Mr Colin Robert Nicol as a director on 5 November 2015 (2 pages) |
5 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
12 June 2015 | Company name changed brabco 1414 LIMITED\certificate issued on 12/06/15
|
12 June 2015 | Company name changed brabco 1414 LIMITED\certificate issued on 12/06/15
|
23 March 2015 | Termination of appointment of Brabners Directors Limited as a director on 23 March 2015 (1 page) |
23 March 2015 | Appointment of Mr Paul Gerard Mcguckin as a director on 23 March 2015 (2 pages) |
23 March 2015 | Termination of appointment of Brabners Directors Limited as a director on 23 March 2015 (1 page) |
23 March 2015 | Termination of appointment of Andrew James O'mahony as a director on 23 March 2015 (1 page) |
23 March 2015 | Termination of appointment of Andrew James O'mahony as a director on 23 March 2015 (1 page) |
23 March 2015 | Appointment of Mr Paul Gerard Mcguckin as a director on 23 March 2015 (2 pages) |
7 October 2014 | Incorporation Statement of capital on 2014-10-07
|
7 October 2014 | Incorporation Statement of capital on 2014-10-07
|