UKBizDB.co.uk

BRANDMEAD LIMITED

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

This company is commonly known as Brandmead Limited. The company was founded 23 years ago and was given the registration number 04107450. The firm's registered office is in LONDON. You can find them at 2nd Floor, 110 Cannon Street, London, . This company's SIC code is 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods.

Company Information

Name:BRANDMEAD LIMITED
Company Number:04107450
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:14 November 2000
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:2nd Floor, 110 Cannon Street, London, EC4N 6EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36 Farm Avenue, London, NW2 2BH

Director17 March 2008Active
12 The Bishops Avenue, London, N2 0AN

Secretary20 June 2003Active
9 Grange Road, Watford, WD23 2LF

Secretary06 February 2004Active
18 Norland Square, London, W11 4PX

Secretary17 June 2008Active
7, Portman Hall, Old Redding, United Kingdom, HA3 6SH

Secretary29 October 2008Active
Acre House, 11-15 William Road, London, NW1 3ER

Secretary19 January 2004Active
30 Courtnell Street, London, W2 5BX

Secretary02 May 2006Active
69 Eccleston Square, London, SW1V 1PJ

Corporate Secretary05 December 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary14 November 2000Active
12 The Bishops Avenue, London, N2 0AN

Director05 December 2000Active
28 Aylmer Drive, Stanmore, HA7 3EG

Director05 December 2000Active
9 Grange Road, Watford, WD23 2LF

Director19 January 2004Active
9 Robinson Way, Northfleet, DA11 9AB

Director23 June 2006Active
18 Norland Square, London, W11 4PX

Director17 June 2008Active
7, Portman Hall, Old Redding, United Kingdom, HA3 6SH

Director17 June 2008Active
9 Eastglade, Pinner, HA5 3AN

Director31 March 2003Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director14 November 2000Active
7 Dudley Road, Finchley, London, N3 2QR

Director26 June 2008Active
30 Courtnell Street, London, W2 5BX

Director02 May 2006Active
36 Kempe Road, London, NW6 6SJ

Director05 December 2000Active

People with Significant Control

Mr Hilton Darren Nathanson
Notified on:16 May 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:United Kingdom
Address:The Croft, Totteridge Green, London, United Kingdom, N20 8PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Paul Feldman
Notified on:10 May 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:36, Farm Avenue, London, United Kingdom, NW2 2BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-22Insolvency

Liquidation disclaimer notice.

Download
2020-12-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-09Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-11-11Insolvency

Liquidation in administration progress report.

Download
2020-06-11Insolvency

Liquidation in administration result creditors meeting.

Download
2020-05-28Insolvency

Liquidation in administration proposals.

Download
2020-05-18Insolvency

Liquidation in administration proposals.

Download
2020-04-30Address

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

Download
2020-04-22Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-04-08Insolvency

Liquidation in administration appointment of administrator.

Download
2019-11-14Confirmation statement

Confirmation statement with updates.

Download
2019-10-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download
2018-10-24Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Confirmation statement

Confirmation statement with updates.

Download
2017-11-20Persons with significant control

Cessation of a person with significant control.

Download
2017-11-20Persons with significant control

Change to a person with significant control.

Download
2017-11-16Capital

Capital variation of rights attached to shares.

Download
2017-11-16Capital

Capital name of class of shares.

Download
2017-11-16Resolution

Resolution.

Download
2017-11-13Address

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

Download

Copyright © 2024. All rights reserved.