UKBizDB.co.uk

BRANDTON COOPER EATERY SERVICES LTD.

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

This company is commonly known as Brandton Cooper Eatery Services Ltd.. The company was founded 4 years ago and was given the registration number 12320075. The firm's registered office is in LONDON. You can find them at 120 Elmcroft Avenue, Wanstead, London, Redbridge. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:BRANDTON COOPER EATERY SERVICES LTD.
Company Number:12320075
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 56102 - Unlicensed restaurants and cafes
  • 56103 - Take-away food shops and mobile food stands
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:120 Elmcroft Avenue, Wanstead, London, Redbridge, England, E11 2DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13a, Bowmans Road, 13a, Dartford, England, DA1 3QP

Director18 November 2019Active
21, Kiln Close, Bristol, United Kingdom, BS15 1NZ

Director28 November 2020Active
119, Fishers Way, Wembley, England, HA0 2FU

Director14 March 2020Active
119, Fishers Way, Wembley, England, HA0 2FU

Director14 March 2020Active
119, Fisher Way, Fishers Way, Wembley, England, HA0 2FU

Director14 March 2020Active
120, Elmcroft Avenue, Wanstead, London, England, E11 2DB

Director11 June 2020Active
119, Fisher's Way, Wembley, United Kingdom, HA0 2FU

Director28 November 2020Active
119, Fishers Way, Wembley, England, HA0 2FU

Director14 March 2020Active
120, Elmcroft Avenue, Wanstead, London, England, E11 2DB

Director03 July 2021Active
35, Chasewood Park, Sudbury Hill ,Harrow, London, United Kingdom, HA1 3YP

Corporate Director18 November 2019Active

People with Significant Control

Dr. Ajay Singh
Notified on:18 November 2019
Status:Active
Date of birth:March 1969
Nationality:Indian
Country of residence:England
Address:13a, Bowmans Road, Dartford, England, DA1 3QP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-10-04Gazette

Gazette dissolved compulsory.

Download
2022-07-19Gazette

Gazette notice compulsory.

Download
2021-09-23Address

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

Download
2021-09-23Address

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

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-07-07Resolution

Resolution.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2020-12-30Confirmation statement

Confirmation statement with updates.

Download
2020-11-28Officers

Appoint person director company with name date.

Download
2020-11-28Officers

Appoint person director company with name date.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-08-07Officers

Termination director company with name termination date.

Download
2020-08-07Officers

Termination director company with name termination date.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2020-05-21Persons with significant control

Change to a person with significant control.

Download
2020-05-21Address

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

Download
2020-05-04Address

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

Download
2020-05-03Address

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

Download
2020-03-16Resolution

Resolution.

Download
2020-03-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.