UKBizDB.co.uk

BRANDALLEY UK LIMITED

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

This company is commonly known as Brandalley Uk Limited. The company was founded 24 years ago and was given the registration number 03885013. The firm's registered office is in LONDON. You can find them at Telephone House, 69-77 Paul Street, London, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:BRANDALLEY UK LIMITED
Company Number:03885013
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Telephone House, 69-77 Paul Street, London, EC2A 4NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Telephone House, 69-77 Paul Street, London, EC2A 4NW

Director14 December 2022Active
Telephone House, 69-77 Paul Street, London, EC2A 4NW

Director04 January 2013Active
Telephone House, 69-77 Paul Street, London, EC2A 4NW

Director04 January 2013Active
Telephone House, 69-77 Paul Street, London, EC2A 4NW

Director07 August 2020Active
Telephone House, 69-77 Paul Street, London, EC2A 4NW

Director17 July 2023Active
3/3 Chesterford Gardens, London, NW3 7DD

Secretary03 December 1999Active
The Knapp, Oak Way, Reigate, RH2 7ES

Secretary15 February 2000Active
3, Thomas More Square, London, England, E98 1XY

Secretary31 October 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 November 1999Active
2, Paddock Way, Portsmouth Road Putney, London, England, SW15 3TN

Director22 September 2008Active
Telephone House, 69-77 Paul Street, London, EC2A 4NW

Director07 August 2020Active
3, Thomas More Square, London, England, E98 1XY

Director07 February 2012Active
3, Rue Seguier, Paris, France, 75006

Director12 November 2007Active
Southbound,, Fireball Hill,, Sunningdale, SL5 9PJ

Director19 September 2005Active
8 Fanthorpe Street, London, SW15 1DZ

Director08 October 2004Active
3, Thomas More Square, London, England, E98 1XY

Director31 March 2009Active
5, The Cloisters, Eye, Peterborough, PE6 7SX

Director12 July 2007Active
21 Combemartin Road, London, SW18 5PP

Director09 November 2007Active
No 20, Hua Hai Street Li Wan District, Guangzhou, China, 510000

Director30 November 2015Active
20 Hampton Close, Fenstanton, PE28 9HB

Director15 February 2000Active
5 Rue De Tournon, 75006 Paris, France,

Director12 November 2007Active
Four Beeches, Beech Close, Cobham, KT11 2EN

Director15 February 2000Active
3, Thomas More Square, London, England, E98 1XY

Director26 September 2012Active
11 Chemin Des Roches, 95660 Champagne Sur Oise, France,

Director12 November 2007Active
Telephone House, 69-77 Paul Street, London, EC2A 4NW

Director04 January 2013Active
Telephone House, 69-77 Paul Street, London, EC2A 4NW

Director04 January 2013Active
4 Lansdowne Crescent, London, W11 2NH

Director15 February 2000Active
3, Thomas More Square, London, England, E98 1XY

Director22 September 2008Active
3, Thomas More Square, London, England, E98 1XY

Director08 May 2012Active
Telephone House, 69-77 Paul Street, London, EC2A 4NW

Director07 August 2020Active
3/3 Chesterford Gardens, London, NW3 7DD

Director03 December 1999Active
The Knapp, Oak Way, Reigate, RH2 7ES

Director15 February 2000Active
7 Cranwell Gardens, Bishops Stortford, CM23 5DP

Director01 October 2002Active
Apartment 45, 152 Grosvenor Road, London, SW1V 3JL

Director03 December 1999Active
3, Thomas More Square, London, England, E98 1XY

Director14 December 2009Active

People with Significant Control

Sir Marc Feldmann
Notified on:06 April 2016
Status:Active
Date of birth:December 1944
Nationality:British
Country of residence:England
Address:120, Moorgate, London, England, EC2M 6UR
Nature of control:
  • Ownership of shares 25 to 50 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 (7 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
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-09-30Accounts

Accounts with accounts type group.

Download
2023-07-24Officers

Appoint person director company with name date.

Download
2023-03-09Officers

Termination director company with name termination date.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-11-18Officers

Termination director company with name termination date.

Download
2022-11-18Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type group.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-01-28Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Accounts

Accounts with accounts type group.

Download
2021-01-15Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Accounts

Accounts with accounts type group.

Download
2020-08-20Officers

Appoint person director company with name date.

Download
2020-08-20Officers

Appoint person director company with name date.

Download
2020-08-20Officers

Appoint person director company with name date.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-01-15Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Capital

Capital allotment shares.

Download
2019-12-23Mortgage

Mortgage satisfy charge full.

Download
2019-09-24Accounts

Accounts with accounts type full.

Download
2019-01-15Confirmation statement

Confirmation statement with updates.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.