Company NameBrands House Freehold Ltd
Company StatusActive
Company Number11300991
CategoryPrivate Limited Company
Incorporation Date10 April 2018(6 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Susannah Lindsay Ashfield
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Mount Pleasant Road
London
NW10 3EL
Director NameMr James Elliot Davis
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Mount Pleasant Road
London
NW10 3EL
Director NameMr Ellis Wolfe Sareen
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Mount Pleasant Road
London
NW10 3EL
Secretary NameManaged Partnerships Ltd
StatusCurrent
Appointed27 July 2022(4 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address44 Mount Pleasant Road
London
NW10 3EL
Director NameMr Steffen Kunze
Date of BirthNovember 1981 (Born 42 years ago)
NationalityGerman
StatusCurrent
Appointed08 February 2024(5 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks
RoleElectronics Engineer
Country of ResidenceEngland
Correspondence AddressFlat 4 Brands House Lincoln Mews
London
NW6 7SE
Director NameMr Richard William Whelan
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2024(5 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks
RoleNew Build Area Techincal Manager
Country of ResidenceEngland
Correspondence AddressFlat 1 Brands House Lincoln Mews
London
NW6 7SE
Director NameMr Anish Shonpal
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dunwells High Road
Chadwell Heath
Romford
Essex
RM6 6AP
Director NameMr Stehpen David Smith
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dunwells High Road
Chadwell Heath
Romford
Essex
RM6 6AP

Location

Registered Address44 Mount Pleasant Road
London
NW10 3EL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBrondesbury Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Filing History

25 May 2023Registered office address changed from 44 Mount Pleasant Road London NW10 3EL England to 44 Mount Pleasant Road London NW10 3EL on 25 May 2023 (1 page)
25 May 2023Registered office address changed from C/O Dunwells High Road Chadwell Heath Romford Essex RM6 6AP England to 44 Mount Pleasant Road London NW10 3EL on 25 May 2023 (1 page)
5 May 2023Total exemption full accounts made up to 30 April 2023 (6 pages)
28 April 2023Confirmation statement made on 9 April 2023 with updates (4 pages)
24 February 2023Termination of appointment of Stehpen David Smith as a director on 11 February 2023 (1 page)
27 July 2022Termination of appointment of Anish Shonpal as a director on 27 July 2022 (1 page)
27 July 2022Registered office address changed from 44 Mount Pleasant Road London NW10 3EL England to C/O Dunwells High Road Chadwell Heath Romford Essex RM6 6AP on 27 July 2022 (1 page)
27 July 2022Appointment of Managed Partnerships Ltd as a secretary on 27 July 2022 (2 pages)
26 May 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
16 May 2022Total exemption full accounts made up to 30 April 2022 (6 pages)
12 September 2021Total exemption full accounts made up to 30 April 2021 (6 pages)
1 July 2021Compulsory strike-off action has been discontinued (1 page)
30 June 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
22 January 2021Registered office address changed from Chaterhouse 166 College Road Harrow HA1 1RA England to 44 Mount Pleasant Road London NW10 3EL on 22 January 2021 (1 page)
9 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
8 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
16 May 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
10 April 2018Incorporation
Statement of capital on 2018-04-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)