Dissolved 2015-09-08
Company Information for BRINDLY LTD
LONDON, W1G 8AX,
|
Company Registration Number
04273198
Private Limited Company
Dissolved Dissolved 2015-09-08 |
Company Name | ||||
---|---|---|---|---|
BRINDLY LTD | ||||
Legal Registered Office | ||||
LONDON W1G 8AX Other companies in W1G | ||||
Previous Names | ||||
|
Company Number | 04273198 | |
---|---|---|
Date formed | 2001-08-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2015-09-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-09 11:31:05 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
BETTINA SANFORD |
||
CLIVE STEPHEN SANFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLIVE STEPHEN SANFORD |
Company Secretary | ||
JEREMY NOEL RAYMENT |
Director | ||
CHRISTOPHER CROZIER JENKINS |
Director | ||
ROGER DIXON MUSSON |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EURO DISPOSABLES LIMITED | Director | 2017-10-31 | CURRENT | 2015-12-10 | Active | |
THE ESSENTIAL HOUSEWARES COMPANY LIMITED | Director | 2017-10-31 | CURRENT | 1993-03-18 | Active | |
HUEL LIMITED | Director | 2017-01-01 | CURRENT | 2012-01-12 | Active | |
BYWAYS GROUP LTD | Director | 2014-01-01 | CURRENT | 2004-04-22 | Active | |
BYWAYS LIMITED | Director | 2014-01-01 | CURRENT | 1988-03-31 | Active | |
MERCURY M&A LIMITED | Director | 2013-08-07 | CURRENT | 2013-08-07 | Active | |
JERON LIMITED | Director | 2011-05-01 | CURRENT | 2006-04-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 22/01/2015 | |
CERTNM | COMPANY NAME CHANGED MAGUS PARTNERS UK LIMITED CERTIFICATE ISSUED ON 28/01/15 | |
LATEST SOC | 22/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/08/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/08/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/08/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/2013 FROM 101 WIGMORE STREET LONDON W1U 1QU UNITED KINGDOM | |
AR01 | 20/08/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/08/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 27/01/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2011 FROM 101 WIGMORE STREET LONDON W1Q 1QU UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/2011 FROM 65 DUKE STREET LONDON W1K 5NT | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 20/08/10 FULL LIST | |
363a | RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED MAGUS PARTNERS LIMITED CERTIFICATE ISSUED ON 10/05/04 | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02 | |
287 | REGISTERED OFFICE CHANGED ON 18/10/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 93 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.15 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 66190 - Activities auxiliary to financial intermediation not elsewhere classified
Creditors Due Within One Year | 2013-12-31 | £ 15,866 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 12,175 |
Creditors Due Within One Year | 2012-12-31 | £ 12,175 |
Creditors Due Within One Year | 2011-12-31 | £ 51,928 |
Creditors and other liabilities
|
|
|
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 BRINDLY LTD
Called Up Share Capital | 2013-12-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 1,000 |
Called Up Share Capital | 2012-12-31 | £ 1,000 |
Called Up Share Capital | 2011-12-31 | £ 1,000 |
Cash Bank In Hand | 2013-12-31 | £ 22,677 |
Cash Bank In Hand | 2012-12-31 | £ 26,853 |
Cash Bank In Hand | 2012-12-31 | £ 26,853 |
Cash Bank In Hand | 2011-12-31 | £ 93,168 |
Current Assets | 2013-12-31 | £ 205,605 |
Current Assets | 2012-12-31 | £ 187,061 |
Current Assets | 2012-12-31 | £ 187,061 |
Current Assets | 2011-12-31 | £ 270,165 |
Debtors | 2013-12-31 | £ 182,928 |
Debtors | 2012-12-31 | £ 160,208 |
Debtors | 2012-12-31 | £ 160,208 |
Debtors | 2011-12-31 | £ 176,997 |
Fixed Assets | 2013-12-31 | £ 75,000 |
Fixed Assets | 2012-12-31 | £ 75,000 |
Fixed Assets | 2012-12-31 | £ 75,000 |
Fixed Assets | 2011-12-31 | £ 75,000 |
Shareholder Funds | 2013-12-31 | £ 264,739 |
Shareholder Funds | 2012-12-31 | £ 249,886 |
Shareholder Funds | 2012-12-31 | £ 249,886 |
Shareholder Funds | 2011-12-31 | £ 293,237 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation not elsewhere classified) as BRINDLY LTD are:
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. |