This company is commonly known as Blood Brother Limited. The company was founded 19 years ago and was given the registration number 05234853. The firm's registered office is in LONDON. You can find them at Foresters Hall, 25-27 Westow Street, London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | BLOOD BROTHER LIMITED |
---|---|---|
Company Number | : | 05234853 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 September 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Foresters Hall, 25-27 Westow Street, London, SE19 3RY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Briar Cottage, 11 Upper Woodcote Village, Purley, CR8 3HE | Director | 17 September 2004 | Active |
11 Upper Woodcote Village, Purley, CR8 3HE | Secretary | 22 October 2004 | Active |
21, Blandford Avenue, Beckenham, BR3 4QP | Secretary | 17 September 2004 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HP | Corporate Nominee Secretary | 17 September 2004 | Active |
Foresters Hall, 25-27 Westow Street, London, SE19 3RY | Director | 17 April 2019 | Active |
Foresters Hall, 25-27 Westow Street, London, SE19 3RY | Director | 17 April 2019 | Active |
Foresters Hall, 25-27 Westow Street, London, SE19 3RY | Director | 17 April 2019 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HF | Corporate Nominee Director | 17 September 2004 | Active |
Mr Stephen Christopher O'Neill | ||
Notified on | : | 15 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1952 |
Nationality | : | British |
Address | : | Foresters Hall, London, SE19 3RY |
Nature of control | : |
|
Mr Nicholas James Starsmore | ||
Notified on | : | 17 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Address | : | Foresters Hall, London, SE19 3RY |
Nature of control | : |
|
Mr Stephen Christopher O'Neill | ||
Notified on | : | 11 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1952 |
Nationality | : | British |
Address | : | Foresters Hall, London, SE19 3RY |
Nature of control | : |
|
Mr Stephen Waller | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1986 |
Nationality | : | British |
Address | : | Foresters Hall, London, SE19 3RY |
Nature of control | : |
|
Mr James Anthony Waller | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1984 |
Nationality | : | British |
Address | : | Foresters Hall, London, SE19 3RY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-21 | Change of name | Certificate change of name company. | Download |
2023-08-21 | Change of name | Change of name notice. | Download |
2023-07-19 | Capital | Capital cancellation shares. | Download |
2023-06-27 | Capital | Capital return purchase own shares. | Download |
2023-01-09 | Officers | Termination director company with name termination date. | Download |
2023-01-09 | Officers | Termination director company with name termination date. | Download |
2022-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-01 | Accounts | Change account reference date company current extended. | Download |
2020-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-18 | Officers | Termination director company with name termination date. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.