Company NameBrandsmiths Sl Limited
DirectorsAdam Omar Morallee and Rhian Elizabeth Morallee Nee Prosser
Company StatusActive
Company Number09308037
CategoryPrivate Limited Company
Incorporation Date12 November 2014(9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Adam Omar Morallee
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address46 Yester Road
Chislehurst
BR7 5HR
Director NameMrs Rhian Elizabeth Morallee Nee Prosser
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address46 Yester Road
Chislehurst
BR7 5HR
Secretary NameAdam Morallee
StatusCurrent
Appointed12 November 2014(same day as company formation)
RoleCompany Director
Correspondence Address46 Yester Road
Chislehurst
BR7 5HR

Location

Registered AddressOld Pump House
19 Hooper Street
London
E1 8BU
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

75 at £1Adam Morallee
75.00%
Ordinary
25 at £1Rhian Morallee
25.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
12 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
29 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
12 September 2021Confirmation statement made on 12 September 2021 with updates (4 pages)
12 September 2021Director's details changed for Mrs Rhian Elizabeth Morallee on 1 September 2021 (2 pages)
23 December 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
13 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
25 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
10 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
13 December 2018Registered office address changed from The Old Pump House 19 Hooper Street London E1 8BU England to Old Pump House 19 Hooper Street London E1 8BU on 13 December 2018 (1 page)
13 December 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
25 March 2018Registered office address changed from 11 Gough Square London EC4A 3DE to The Old Pump House 19 Hooper Street London E1 8BU on 25 March 2018 (1 page)
23 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
24 January 2017Total exemption small company accounts made up to 30 December 2015 (4 pages)
24 January 2017Total exemption small company accounts made up to 30 December 2015 (4 pages)
13 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
13 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
29 July 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
29 July 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
11 July 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
11 July 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
10 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(5 pages)
10 December 2015Registered office address changed from 25 Southampton Buildings London WC2A 1AL United Kingdom to 11 Gough Square London EC4A 3DE on 10 December 2015 (1 page)
10 December 2015Registered office address changed from 25 Southampton Buildings London WC2A 1AL United Kingdom to 11 Gough Square London EC4A 3DE on 10 December 2015 (1 page)
10 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(5 pages)
12 November 2014Incorporation
Statement of capital on 2014-11-12
  • GBP 100
(38 pages)
12 November 2014Incorporation
Statement of capital on 2014-11-12
  • GBP 100
(38 pages)