Company Information for BRANDVALLEY LIMITED
HONEYWOOD FARM ASCOT ROAD, WARFIELD, BRACKNELL, RG42 6HS,
|
Company Registration Number
05563621
Private Limited Company
Active |
Company Name | |
---|---|
BRANDVALLEY LIMITED | |
Legal Registered Office | |
HONEYWOOD FARM ASCOT ROAD WARFIELD BRACKNELL RG42 6HS Other companies in EC4A | |
Company Number | 05563621 | |
---|---|---|
Company ID Number | 05563621 | |
Date formed | 2005-09-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 14/09/2015 | |
Return next due | 12/10/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-12-07 02:34:49 |
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 |
---|---|---|
GEORGE MARINOS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KASSIANI GKIKA |
Company Secretary | ||
AFRODITI KOUTALIDIS |
Director | ||
ZOE NICOLS |
Company Secretary | ||
THELMA ROWE |
Director | ||
MARTIN VOSPER WALFORD |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FREEMASON STORES LTD | Director | 2016-08-10 | CURRENT | 2016-08-10 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/08/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE NIKOLAOS MARINOS | |
AP01 | DIRECTOR APPOINTED MRS KASSIANI GKIKA | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18 | |
CH01 | Director's details changed for Mr George Marinos on 2019-01-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/18 FROM 6th Floor 25 Farringdon Street London EC4A 4AB | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17 | |
LATEST SOC | 15/11/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16 | |
LATEST SOC | 30/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES | |
TM02 | Termination of appointment of Kassiani Gkika on 2016-09-22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AFRODITI KOUTALIDIS | |
AP01 | DIRECTOR APPOINTED MR GEORGE MARINOS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15 | |
LATEST SOC | 20/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/09/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 29/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/09/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KASSIANI GHIKA / 01/09/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KASSIANI GHIKA / 01/09/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/14 FROM 66 Chiltern Street London W1U 4JT United Kingdom | |
AR01 | 14/09/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12 | |
AR01 | 14/09/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11 | |
AR01 | 14/09/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KASSIANI GHIKA / 01/09/2011 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ZOE NICOLS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2011 FROM 66 WIGMORE STREET LONDON W1U 2SB | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 14/09/10 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AR01 | 14/09/09 FULL LIST | |
288a | SECRETARY APPOINTED KASSIANI GHIKA | |
88(2) | AD 14/04/09-14/04/09 GBP SI 99@1=99 GBP IC 1/100 | |
288a | DIRECTOR APPOINTED AFRODITI KOUTALIDIS | |
288b | APPOINTMENT TERMINATED DIRECTOR THELMA ROWE | |
288b | APPOINTMENT TERMINATED DIRECTOR MARTIN WALFORD | |
288a | DIRECTOR APPOINTED THELMA ROWE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 28/02/07 | |
363s | RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/12/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-09-30 |
Proposal to Strike Off | 2010-10-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
|
|
|
|
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 BRANDVALLEY LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BRANDVALLEY LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BRANDVALLEY LIMITED | Event Date | 2014-09-30 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BRANDVALLEY LIMITED | Event Date | 2010-10-05 |
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. |