Company Information for BRANDAO LTD
W1B 2BQ, 601 INTERNATIONAL HOUSE, 223REGENT STREET, LONDON, ENGLAND, W1B 2QD,
|
Company Registration Number
07385079
Private Limited Company
Active |
Company Name | ||
---|---|---|
BRANDAO LTD | ||
Legal Registered Office | ||
W1B 2BQ 601 INTERNATIONAL HOUSE 223REGENT STREET LONDON ENGLAND W1B 2QD Other companies in SW18 | ||
Previous Names | ||
|
Company Number | 07385079 | |
---|---|---|
Company ID Number | 07385079 | |
Date formed | 2010-09-23 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2017 | |
Account next due | 30/06/2019 | |
Latest return | 23/09/2015 | |
Return next due | 21/10/2016 | |
Type of accounts |
Last Datalog update: | 2019-11-04 17:03:31 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BRANDAO & D SERVICES, INC. | 8091 NW 12TH STREET MARGATE FL 33063 | Inactive | Company formed on the 2006-10-23 | |
BRANDAO & NITSCHKE PTY LTD | Active | Company formed on the 2020-07-15 | ||
BRANDAO 3J2, LLC | 2815 DIRECTORS ROW STE 100 ORLANDO FL 32809 | Active | Company formed on the 2020-07-08 | |
BRANDAO BROTHERS BUILDERS INCORPORATED | New Jersey | Unknown | ||
BRANDAO CATTLE, LLC | 1861 E POLE RD EVERSON WA 98247 | Dissolved | Company formed on the 2007-04-24 | |
BRANDAO CATTLE LLC | California | Unknown | ||
BRANDAO CONSTRUCTION INCORPORATED | New Jersey | Unknown | ||
BRANDAO CORP | 5101 Andrea Blvd ORLANDO FL 32807 | Active | Company formed on the 2018-11-08 | |
BRANDAO CORPORATIVE LLC | 6236 KINGSPOINTE PKWY #1 ORLANDO FL 32819 | Active | Company formed on the 2020-03-25 | |
BRANDAO DESIGN LIMITED | CHESTERFIELD LODGE, STANWAY GREEN, STANWAY COLCHESTER ESSEX CO3 0RA | Active - Proposal to Strike off | Company formed on the 2003-04-22 | |
BRANDAO E SOARES CORP | 440 E SAMPLE ROAD 103B POMPANO BEACH FL 33064 | Active | Company formed on the 2020-06-12 | |
BRANDAO ELECTRIC LLC | New Jersey | Unknown | ||
BRANDAO ENTERPRISES LLC | 6800 NW 39TH AVE LOT 6 COCONUT CREEK FL 33073 | Active | Company formed on the 2014-10-10 | |
BRANDAO ENTERPRISE INC | 353 SW 35TH AVE DEERFIELD BEACH FL 33442 | Inactive | Company formed on the 2010-06-14 | |
BRANDAO FLOOR COVERING INC | 1825 LINHART AVENUE FORT MYERS FL 33901 | Inactive | Company formed on the 2006-10-25 | |
BRANDAO FLOORING, INC. | 6907 FAIRBROOK WAY TAMPA FL 33634 | Active | Company formed on the 2005-11-02 | |
BRANDAO HOME IMPROVEMENT INC | 435 S FEDERAL HWY DEERFIELD BEACH FL 33441 | Active | Company formed on the 2017-06-22 | |
BRANDAO IMAGING LTD | RADIUS HOUSE 51 CLARENDON ROAD WATFORD WD17 1HP | Active | Company formed on the 2021-04-29 | |
BRANDAO INC. | 523 TRACE CIRCLE DEERFIELD BEACH FL 33441 | Inactive | Company formed on the 1995-03-21 | |
BRANDAO INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MILLER & CO. SECRETARIES LIMITED |
||
MARIO DANESE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMILIO FIDENZIO LUCIO PAPA |
Director | ||
ADRIANO DI PIETRANTONIO |
Director | ||
ANA CARINA BERNARDO DE ALMEIDA BRANDAO |
Director | ||
ADRIANO DI PIETRANTONIO |
Director | ||
WATERLOW SECRETARIES LIMITED |
Company Secretary | ||
DUNSTANA ADESHOLA DAVIES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LPI LONDON PROPERTIES INVESTMENTS LIMITED | Company Secretary | 2017-03-10 | CURRENT | 2016-02-19 | Active - Proposal to Strike off | |
A.M.G. ALEXANDER MERCHANT GUARANTEES LIMITED | Company Secretary | 2016-06-13 | CURRENT | 2016-06-13 | Active - Proposal to Strike off | |
BELFORT TRADING LIMITED | Company Secretary | 2015-09-23 | CURRENT | 2015-09-23 | Active | |
DUC IN ALTUM LTD | Company Secretary | 2015-04-01 | CURRENT | 2011-01-05 | Active - Proposal to Strike off | |
FASTLINE INVESTMENTS LTD | Company Secretary | 2013-07-12 | CURRENT | 2012-06-14 | Active | |
INTER REAL PROPERTIES LIMITED | Company Secretary | 2013-07-05 | CURRENT | 2013-07-05 | Active - Proposal to Strike off | |
47 NEW PROPERTIES LIMITED | Company Secretary | 2012-07-20 | CURRENT | 2012-07-20 | Dissolved 2014-04-15 | |
GPSC CAPITAL CORP. LTD | Company Secretary | 2012-04-13 | CURRENT | 2007-03-27 | Liquidation | |
MARINE & YACHT MANAGEMENT LIMITED | Company Secretary | 2012-01-04 | CURRENT | 2012-01-04 | Active - Proposal to Strike off | |
BLUESTAR ONE UK LIMITED | Company Secretary | 2011-12-25 | CURRENT | 2008-06-24 | Active | |
AIR & MARINE CORPORATE LTD | Director | 2018-05-25 | CURRENT | 2018-05-25 | Active | |
STRATA TEC LTD | Director | 2018-03-19 | CURRENT | 2013-10-25 | Active - Proposal to Strike off | |
HOLTI PROPERTIES LTD | Director | 2017-12-01 | CURRENT | 2017-12-01 | Active - Proposal to Strike off | |
ASTRA REAL ESTATE LTD | Director | 2017-10-25 | CURRENT | 2017-10-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMILIO FIDENZIO LUCIO PAPA | |
TM02 | Termination of appointment of Miller & Co. Secretaries Limited on 2019-03-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/18 FROM PO Box W1B 2BQ 601 International House 223Regent Street London England W1B 2QD United Kingdom | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMILIO FIDENZIO LUCIO PAPA | |
AP01 | DIRECTOR APPOINTED MR EMILIO FIDENZIO LUCIO PAPA | |
PSC07 | CESSATION OF MARIO DANESE AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIO DANESE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIO DANESE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMILIO FIDENZIO LUCIO PAPA | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES | |
AP03 | Appointment of Miller & Co. Secretaries Ltd Miller & Co. Secretaries Ltd as company secretary on 2018-01-02 | |
AP01 | DIRECTOR APPOINTED MR EMILIO FIDENZIO LUCIO PAPA | |
RES15 | CHANGE OF COMPANY NAME 09/11/19 | |
CERTNM | COMPANY NAME CHANGED BRANDAO PHYSIOTHERAPY LIMITED CERTIFICATE ISSUED ON 12/12/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIANO DI PIETRANTONIO | |
AP01 | DIRECTOR APPOINTED MR MARIO DANESE | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIANO DI PIETRANTONIO | |
AP01 | DIRECTOR APPOINTED MR ADRIANO DI PIETRANTONIO | |
PSC04 | Change of details for Ms Ana Carina Brandao, Bernardo De Almeida as a person with significant control on 2017-07-18 | |
PSC07 | CESSATION OF ANA CARINA BRANDAO, BERNARDO DE ALMEIDA AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANA CARINA BERNARDO DE ALMEIDA BRANDAO | |
AP01 | DIRECTOR APPOINTED MR ADRIANO DI PIETRANTONIO | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/2017 FROM 228 YORK ROAD INTERNAL 3 LONDON SW11 3SJ ENGLAND | |
AA | 30/09/16 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 17/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/2016 FROM 73 SPINNAKER HOUSE JUNIPER DRIVE LONDON SW18 1FS | |
GAZ1 | FIRST GAZETTE | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/09/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/2014 FROM 31 BALTIMORE HOUSE JUNIPER DRIVE LONDON SW18 1TS | |
LATEST SOC | 05/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/09/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 23/09/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/09/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/2011 FROM TURRET HOUSE THE AVENUE AMERSHAM BUCKINGHAMSHIRE HP7 0AB UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED ANA CARINA BERNARDO DE ALMEIDA BRANDAO | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 | 0.53 | 98 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 46420 - Wholesale of clothing and footwear
Creditors Due Within One Year | 2012-10-01 | £ 2,670 |
---|
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 BRANDAO LTD
Called Up Share Capital | 2012-10-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 100 |
Called Up Share Capital | 2011-09-30 | £ 100 |
Cash Bank In Hand | 2012-10-01 | £ 2,289 |
Cash Bank In Hand | 2012-09-30 | £ 7,065 |
Cash Bank In Hand | 2011-09-30 | £ 5,780 |
Current Assets | 2012-10-01 | £ 2,289 |
Current Assets | 2012-09-30 | £ 7,065 |
Current Assets | 2011-09-30 | £ 5,780 |
Fixed Assets | 2012-10-01 | £ 796 |
Fixed Assets | 2012-09-30 | £ 1,060 |
Shareholder Funds | 2012-10-01 | £ 415 |
Shareholder Funds | 2012-09-30 | £ 727 |
Shareholder Funds | 2011-09-30 | £ 1,369 |
Tangible Fixed Assets | 2012-10-01 | £ 796 |
Tangible Fixed Assets | 2012-09-30 | £ 1,060 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46420 - Wholesale of clothing and footwear) as BRANDAO 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. |