Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRYANSTON COURT ONE LIMITED
Company Information for

BRYANSTON COURT ONE LIMITED

88 Crawford Street, London, W1H 2EJ,
Company Registration Number
01638364
Private Limited Company
Active

Company Overview

About Bryanston Court One Ltd
BRYANSTON COURT ONE LIMITED was founded on 1982-05-27 and has its registered office in London. The organisation's status is listed as "Active". Bryanston Court One Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BRYANSTON COURT ONE LIMITED
 
Legal Registered Office
88 Crawford Street
London
W1H 2EJ
Other companies in W1H
 
Filing Information
Company Number 01638364
Company ID Number 01638364
Date formed 1982-05-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2023-12-26
Return next due 2025-01-09
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-22 13:23:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRYANSTON COURT ONE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRYANSTON COURT ONE LIMITED

Current Directors
Officer Role Date Appointed
YASER ALSHARIFI
Director 2013-02-25
BORIS BAKAL
Director 2013-02-25
DENISE COHEN
Director 2003-06-05
CARLOS DE ABAJO
Director 2013-02-25
SUZANNE JUDITH GOODMAN
Director 2013-02-25
SOBHI HATEM
Director 2013-02-25
HAMID REZA RASHIDMANESH
Director 2013-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXEY SIMONOV
Director 2013-02-25 2013-05-16
DAVID JULIAN BUCHLER
Director 2001-07-02 2013-02-25
HENRIETTA GOLDSTEIN
Director 1991-12-26 2013-02-25
HENRY MICHAEL LENNARD
Director 2003-06-05 2013-02-25
IMRE ROCHLITZ
Director 1996-07-03 2013-02-25
NICK TRUE
Director 2002-12-20 2013-02-25
GEORGINA DENISE DAVIS
Company Secretary 2000-03-23 2012-12-31
TAIMUR SHAIKH
Director 2003-06-05 2010-06-15
RAVI MANCHANDA
Director 2003-06-05 2006-08-23
MICHAEL STEPHEN BEAGLEMAN
Director 2003-06-05 2005-12-15
ALIKI PENDIAS
Director 2000-10-17 2003-06-16
ESTELLE COHEN
Director 1991-12-26 2003-04-04
EVERARD NICHOLAS GOODMAN
Director 1991-12-26 2003-04-02
TIMOTHY PETER REGINALD COHEN
Director 1998-11-02 2001-07-20
DAVID JULIAN BUCHLER
Director 1998-11-02 2000-12-13
CORINNE ANGELA ROCKMAN
Company Secretary 1991-12-26 2000-03-23
HARRY CONSTANTINE HADJIPATERAS
Director 1993-02-25 1999-03-11
MICHAEL NELSON
Director 1991-12-26 1998-12-08
MICHAEL STEPHEN BEAGELMAN
Director 1991-12-26 1996-12-16
CHRYSANTHI XILAS
Director 1991-12-26 1992-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YASER ALSHARIFI BRYANSTON COURT FREEHOLD LIMITED Director 2013-03-11 CURRENT 2004-06-16 Active
YASER ALSHARIFI BRYANSTON COURT MANAGEMENT COMPANY LIMITED Director 2013-01-15 CURRENT 2006-07-04 Active
BORIS BAKAL BRYANSTON COURT MANAGEMENT COMPANY LIMITED Director 2013-01-15 CURRENT 2006-07-04 Active
BORIS BAKAL BRYANSTON COURT FREEHOLD LIMITED Director 2011-12-01 CURRENT 2004-06-16 Active
DENISE COHEN BRYANSTON COURT FREEHOLD LIMITED Director 2013-03-11 CURRENT 2004-06-16 Active
DENISE COHEN BRYANSTON COURT MANAGEMENT COMPANY LIMITED Director 2013-01-15 CURRENT 2006-07-04 Active
CARLOS DE ABAJO BRYANSTON COURT FREEHOLD LIMITED Director 2013-03-11 CURRENT 2004-06-16 Active
CARLOS DE ABAJO BRYANSTON COURT MANAGEMENT COMPANY LIMITED Director 2013-01-15 CURRENT 2006-07-04 Active
SUZANNE JUDITH GOODMAN BRYANSTON COURT FREEHOLD LIMITED Director 2013-03-11 CURRENT 2004-06-16 Active
SUZANNE JUDITH GOODMAN BRYANSTON COURT MANAGEMENT COMPANY LIMITED Director 2013-01-15 CURRENT 2006-07-04 Active
SUZANNE JUDITH GOODMAN THE WESTERN CHARITABLE FOUNDATION Director 2012-12-13 CURRENT 2012-04-30 Active
SUZANNE JUDITH GOODMAN KINETIC HOUSE LIMITED Director 2010-03-01 CURRENT 2002-03-22 Dissolved 2014-11-06
SUZANNE JUDITH GOODMAN COMMERCIAL AVIATION CHARTERS LIMITED Director 2010-03-01 CURRENT 1956-05-17 Dissolved 2016-01-05
SUZANNE JUDITH GOODMAN ALLIED FREEHOLD PROPERTY TRUST LIMITED Director 2010-03-01 CURRENT 1973-03-08 Dissolved 2017-03-18
SOBHI HATEM BRYANSTON COURT FREEHOLD LIMITED Director 2013-03-11 CURRENT 2004-06-16 Active
SOBHI HATEM BRYANSTON COURT MANAGEMENT COMPANY LIMITED Director 2013-01-15 CURRENT 2006-07-04 Active
HAMID REZA RASHIDMANESH BRYANSTON COURT FREEHOLD LIMITED Director 2013-03-11 CURRENT 2004-06-16 Active
HAMID REZA RASHIDMANESH BRYANSTON COURT MANAGEMENT COMPANY LIMITED Director 2013-01-15 CURRENT 2006-07-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-09DIRECTOR APPOINTED MS ALIKI GEORGIA PENDIAS
2023-04-14MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-01-04CONFIRMATION STATEMENT MADE ON 26/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 26/12/22, WITH NO UPDATES
2023-01-03APPOINTMENT TERMINATED, DIRECTOR SOBHI HATEM
2023-01-03TM01APPOINTMENT TERMINATED, DIRECTOR SOBHI HATEM
2022-06-08TM01APPOINTMENT TERMINATED, DIRECTOR DENISE COHEN
2022-04-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-01-03CONFIRMATION STATEMENT MADE ON 26/12/21, WITH NO UPDATES
2022-01-03CS01CONFIRMATION STATEMENT MADE ON 26/12/21, WITH NO UPDATES
2021-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 26/12/20, WITH NO UPDATES
2020-03-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-01-12CS01CONFIRMATION STATEMENT MADE ON 26/12/19, WITH NO UPDATES
2019-04-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 26/12/18, WITH NO UPDATES
2018-11-03AP01DIRECTOR APPOINTED MR NADIR KHAMISSA
2018-04-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 26/12/17, WITH NO UPDATES
2017-03-20AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 56
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 26/12/16, WITH UPDATES
2016-04-06AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 56
2016-01-21AR0126/12/15 ANNUAL RETURN FULL LIST
2015-02-20AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 56
2015-02-02AR0126/12/14 ANNUAL RETURN FULL LIST
2014-04-04AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-28AP01DIRECTOR APPOINTED MR BORIS BAKAL
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 56
2014-01-31AR0126/12/13 ANNUAL RETURN FULL LIST
2014-01-31CH01Director's details changed for Hamid Reza Rashidmanesh on 2013-10-01
2014-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SOBHI HATEM / 01/12/2013
2014-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE COHEN / 01/12/2013
2014-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE JUDITH GOODMAN / 01/12/2013
2014-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CARLOS DE ABAJO / 01/12/2013
2014-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / YASER ALSHARIFI / 01/12/2013
2014-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE COHEN / 01/12/2013
2013-12-11AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/13 FROM Palladium House 1-4 Argyll Street London W1F 7LD
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ALEXEY SIMONOV
2013-02-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EDWARD TRUE
2013-02-25AP01DIRECTOR APPOINTED SUZANNE JUDITH GOODMAN
2013-02-25AP01DIRECTOR APPOINTED SOBHI HATEM
2013-02-25AP01DIRECTOR APPOINTED MR ALEXEY SIMONOV
2013-02-25AP01DIRECTOR APPOINTED HAMID REZA RASHIDMANESH
2013-02-25AP01DIRECTOR APPOINTED YASER ALSHARIFI
2013-02-25AP01DIRECTOR APPOINTED CARLOS DE ABAJO
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BUCHLER
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR HENRIETTA GOLDSTEIN
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR HENRY LENNARD
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR IMRE ROCHLITZ
2013-01-16AR0126/12/12 FULL LIST
2013-01-08TM02APPOINTMENT TERMINATED, SECRETARY GEORGINA DAVIS
2012-01-17AA30/06/11 TOTAL EXEMPTION SMALL
2012-01-11AR0126/12/11 FULL LIST
2011-01-17AR0126/12/10 FULL LIST
2011-01-16CH03SECRETARY'S CHANGE OF PARTICULARS / GEORGINA DENISE DAVIS / 26/12/2010
2010-12-30AA30/06/10 TOTAL EXEMPTION FULL
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR TAIMUR SHAIKH
2010-02-11AR0126/12/09 FULL LIST
2010-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2010 FROM HAZLEMS FENTON CHARTERED ACCOUNTANTS PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NICK TRUE / 26/12/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TAIMUR SHAIKH / 26/12/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / IMRE ROCHLITZ / 26/12/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY MICHAEL LENNARD / 26/12/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HENRIETTA GOLDSTEIN / 26/12/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE COHEN / 26/12/2009
2010-01-16AA30/06/09 TOTAL EXEMPTION FULL
2009-01-21363aRETURN MADE UP TO 26/12/08; NO CHANGE OF MEMBERS
2009-01-16288cSECRETARY'S CHANGE OF PARTICULARS / GEORGINA DAVIS / 20/03/2008
2009-01-06AA30/06/08 TOTAL EXEMPTION FULL
2008-12-04287REGISTERED OFFICE CHANGED ON 04/12/2008 FROM 1ST FLOOR 67/69 GEORGE STREET LONDON W1U 8LT
2008-01-15363sRETURN MADE UP TO 26/12/07; FULL LIST OF MEMBERS
2007-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-01-20363sRETURN MADE UP TO 26/12/06; FULL LIST OF MEMBERS
2007-01-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-01-12225ACC. REF. DATE SHORTENED FROM 30/09/06 TO 30/06/06
2006-09-01288bDIRECTOR RESIGNED
2006-02-15363sRETURN MADE UP TO 26/12/05; FULL LIST OF MEMBERS
2005-12-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/05
2005-12-29288bDIRECTOR RESIGNED
2005-04-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/04
2005-02-11363sRETURN MADE UP TO 26/12/04; FULL LIST OF MEMBERS
2004-01-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-22363sRETURN MADE UP TO 26/12/03; FULL LIST OF MEMBERS
2003-12-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/03
2003-10-31288aNEW DIRECTOR APPOINTED
2003-10-29288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRYANSTON COURT ONE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRYANSTON COURT ONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1983-09-28 Satisfied COUTTS & COMPANY
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRYANSTON COURT ONE LIMITED

Intangible Assets
Patents
We have not found any records of BRYANSTON COURT ONE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRYANSTON COURT ONE LIMITED
Trademarks
We have not found any records of BRYANSTON COURT ONE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRYANSTON COURT ONE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BRYANSTON COURT ONE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BRYANSTON COURT ONE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRYANSTON COURT ONE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRYANSTON COURT ONE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.