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.
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 | : |
|
Registered Address | : | Telephone House, 69-77 Paul Street, London, EC2A 4NW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Telephone House, 69-77 Paul Street, London, EC2A 4NW | Director | 14 December 2022 | Active |
Telephone House, 69-77 Paul Street, London, EC2A 4NW | Director | 04 January 2013 | Active |
Telephone House, 69-77 Paul Street, London, EC2A 4NW | Director | 04 January 2013 | Active |
Telephone House, 69-77 Paul Street, London, EC2A 4NW | Director | 07 August 2020 | Active |
Telephone House, 69-77 Paul Street, London, EC2A 4NW | Director | 17 July 2023 | Active |
3/3 Chesterford Gardens, London, NW3 7DD | Secretary | 03 December 1999 | Active |
The Knapp, Oak Way, Reigate, RH2 7ES | Secretary | 15 February 2000 | Active |
3, Thomas More Square, London, England, E98 1XY | Secretary | 31 October 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 29 November 1999 | Active |
2, Paddock Way, Portsmouth Road Putney, London, England, SW15 3TN | Director | 22 September 2008 | Active |
Telephone House, 69-77 Paul Street, London, EC2A 4NW | Director | 07 August 2020 | Active |
3, Thomas More Square, London, England, E98 1XY | Director | 07 February 2012 | Active |
3, Rue Seguier, Paris, France, 75006 | Director | 12 November 2007 | Active |
Southbound,, Fireball Hill,, Sunningdale, SL5 9PJ | Director | 19 September 2005 | Active |
8 Fanthorpe Street, London, SW15 1DZ | Director | 08 October 2004 | Active |
3, Thomas More Square, London, England, E98 1XY | Director | 31 March 2009 | Active |
5, The Cloisters, Eye, Peterborough, PE6 7SX | Director | 12 July 2007 | Active |
21 Combemartin Road, London, SW18 5PP | Director | 09 November 2007 | Active |
No 20, Hua Hai Street Li Wan District, Guangzhou, China, 510000 | Director | 30 November 2015 | Active |
20 Hampton Close, Fenstanton, PE28 9HB | Director | 15 February 2000 | Active |
5 Rue De Tournon, 75006 Paris, France, | Director | 12 November 2007 | Active |
Four Beeches, Beech Close, Cobham, KT11 2EN | Director | 15 February 2000 | Active |
3, Thomas More Square, London, England, E98 1XY | Director | 26 September 2012 | Active |
11 Chemin Des Roches, 95660 Champagne Sur Oise, France, | Director | 12 November 2007 | Active |
Telephone House, 69-77 Paul Street, London, EC2A 4NW | Director | 04 January 2013 | Active |
Telephone House, 69-77 Paul Street, London, EC2A 4NW | Director | 04 January 2013 | Active |
4 Lansdowne Crescent, London, W11 2NH | Director | 15 February 2000 | Active |
3, Thomas More Square, London, England, E98 1XY | Director | 22 September 2008 | Active |
3, Thomas More Square, London, England, E98 1XY | Director | 08 May 2012 | Active |
Telephone House, 69-77 Paul Street, London, EC2A 4NW | Director | 07 August 2020 | Active |
3/3 Chesterford Gardens, London, NW3 7DD | Director | 03 December 1999 | Active |
The Knapp, Oak Way, Reigate, RH2 7ES | Director | 15 February 2000 | Active |
7 Cranwell Gardens, Bishops Stortford, CM23 5DP | Director | 01 October 2002 | Active |
Apartment 45, 152 Grosvenor Road, London, SW1V 3JL | Director | 03 December 1999 | Active |
3, Thomas More Square, London, England, E98 1XY | Director | 14 December 2009 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-30 | Accounts | Accounts with accounts type group. | Download |
2023-07-24 | Officers | Appoint person director company with name date. | Download |
2023-03-09 | Officers | Termination director company with name termination date. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Officers | Appoint person director company with name date. | Download |
2022-11-18 | Officers | Termination director company with name termination date. | Download |
2022-11-18 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Accounts | Accounts with accounts type group. | Download |
2022-09-23 | Officers | Termination director company with name termination date. | Download |
2022-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type group. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type group. | Download |
2020-08-20 | Officers | Appoint person director company with name date. | Download |
2020-08-20 | Officers | Appoint person director company with name date. | Download |
2020-08-20 | Officers | Appoint person director company with name date. | Download |
2020-08-03 | Officers | Termination director company with name termination date. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-15 | Capital | Capital allotment shares. | Download |
2019-12-23 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-24 | Accounts | Accounts with accounts type full. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.