UKBizDB.co.uk

BRAND REMEDY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brand Remedy Ltd. The company was founded 29 years ago and was given the registration number 02975217. The firm's registered office is in HATFIELD. You can find them at Brent House, Travellers Lane, Welham Green, Hatfield, Hertfordshire. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:BRAND REMEDY LTD
Company Number:02975217
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Brent House, Travellers Lane, Welham Green, Hatfield, Hertfordshire, AL9 7HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 17, Barnes Quarter, Tallow Road, Brentford, England, TW8 8EB

Director24 June 1997Active
6 Coptic Street, Bloomsbury, London, WC1A 1NH

Secretary13 December 1994Active
10 York Street, London, W1U 6PW

Secretary30 June 1996Active
Brent House, Travellers Lane, Welham Green, Hatfield, AL9 7HF

Secretary30 March 2006Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary06 October 1994Active
120 East Road, London, N1 6AA

Nominee Director06 October 1994Active
Brent House, Travellers Lane, Welham Green, Hatfield, AL9 7HF

Director15 September 1999Active
14 Belgravia House, 238 Kingston Road, Teddington, TW11 9JF

Director01 January 2005Active
129c Kew Road, Richmond Upon Thames, TW9 2PN

Director02 January 2008Active
Eden House, Reynolds Road, Beaconsfield, England, HP9 2FL

Director01 January 1995Active
60 Cavendish Avenue, Sudbury Hill, Harrow, HA1 3RG

Director13 December 1994Active

People with Significant Control

Mr Richard Silbermann
Notified on:31 January 2023
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:Flat 17, Barnes Quarter, Brentford, England, TW8 8EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Brent Group Ltd
Notified on:06 October 2016
Status:Active
Country of residence:England
Address:Brent House, Travellers Lane, Hatfield, England, AL9 7HF
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2023-03-10Address

Change registered office address company with date old address new address.

Download
2023-03-01Persons with significant control

Notification of a person with significant control.

Download
2023-03-01Persons with significant control

Cessation of a person with significant control.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Address

Change registered office address company with date old address new address.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Mortgage

Mortgage create with deed with charles court order extend with charge number charge creation date.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2017-10-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2016-12-23Officers

Termination secretary company with name termination date.

Download
2016-12-21Officers

Termination director company with name termination date.

Download
2016-10-06Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption full.

Download
2015-10-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.