Warning: file_put_contents(c/e14620e4caf4a77f34a97293cd4a7e48.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Brass Bank Limited, W1G 8TB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BRASS BANK LIMITED

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

This company is commonly known as Brass Bank Limited. The company was founded 20 years ago and was given the registration number 04919679. The firm's registered office is in LONDON. You can find them at 64 New Cavendish Street, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BRASS BANK LIMITED
Company Number:04919679
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:64 New Cavendish Street, London, England, W1G 8TB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Boundary Park, Furtherwood Road, Oldham, England, OL1 2PB

Director24 March 2023Active
Boundary Park, Furtherwood Road, Oldham, England, OL1 2PB

Director24 March 2023Active
Boundary Park, Furtherwood Road, Oldham, England, OL1 2PB

Director24 March 2023Active
Boundary Park, Furtherwood Road, Oldham, England, OL1 2PB

Director28 March 2023Active
Boundary Park, Furtherwood Road, Oldham, England, OL1 2PB

Director24 March 2023Active
68-15 Fresh Meadow Lane, Flushing, New York, United States, 11365

Secretary09 December 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary02 October 2003Active
68-15 Fresh Meadow Lane, Flushing, New York, United States, 11365

Director09 December 2003Active
68-15 Fresh Meadow Lane, Flushing, New York, United States, 11365

Director09 December 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director02 October 2003Active

People with Significant Control

Groco 520 Limited
Notified on:24 March 2023
Status:Active
Country of residence:England
Address:Bluebell House, Brian Johnson Way, Preston, England, PR2 5PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Simon Blitz
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:American
Country of residence:England
Address:64, New Cavendish Street, London, England, W1G 8TB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel Gazal
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:American
Country of residence:England
Address:64, New Cavendish Street, London, England, W1G 8TB
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 (5 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
2024-06-06Change of name

Certificate change of name company.

Download
2024-04-08Accounts

Accounts with accounts type total exemption full.

Download
2023-11-03Confirmation statement

Confirmation statement with updates.

Download
2023-06-06Accounts

Change account reference date company current extended.

Download
2023-03-29Officers

Appoint person director company with name date.

Download
2023-03-27Officers

Appoint person director company with name date.

Download
2023-03-27Officers

Appoint person director company with name date.

Download
2023-03-27Officers

Appoint person director company with name date.

Download
2023-03-27Officers

Appoint person director company with name date.

Download
2023-03-27Persons with significant control

Notification of a person with significant control.

Download
2023-03-27Address

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

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2023-03-27Officers

Termination secretary company with name termination date.

Download
2023-03-27Persons with significant control

Cessation of a person with significant control.

Download
2023-03-27Persons with significant control

Cessation of a person with significant control.

Download
2023-03-27Mortgage

Mortgage satisfy charge full.

Download
2023-03-27Mortgage

Mortgage satisfy charge full.

Download
2023-03-27Mortgage

Mortgage satisfy charge full.

Download
2023-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.