Warning: file_put_contents(c/63a9ed7a2626aeeac758c386ee75be5b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/6dbc481a875b6fe42e5e63bb1db1b3b9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/bb9e40bd56651b3d9bdae5884fb7c7c8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Brogan's Jewellers Ltd, W1T 7NZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BROGAN'S JEWELLERS LTD

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

This company is commonly known as Brogan's Jewellers Ltd. The company was founded 16 years ago and was given the registration number 06381351. The firm's registered office is in LONDON. You can find them at 1st Floor Shropshire House, 179, Tottenham Court Road, London, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:BROGAN'S JEWELLERS LTD
Company Number:06381351
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2007
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:1st Floor Shropshire House, 179, Tottenham Court Road, London, England, W1T 7NZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Bradbourne Street, London, England, SW6 3TF

Secretary26 September 2007Active
13, Bradbourne Street, London, England, SW6 3TF

Director26 September 2007Active
2 Tolherst Court, Turkey Mill Business Park, Ashford Road, Maidstone, England, ME14 5SF

Director26 September 2007Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary25 September 2007Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director25 September 2007Active

People with Significant Control

Ms Laurie Anne Mcginlay
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:American
Country of residence:England
Address:2 Tolherst Court, Turkey Mill Business Park, Maidstone, England, ME14 5SF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Vincent Hugh Mcginlay
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:England
Address:2 Tolherst Court, Turkey Mill Business Park, Maidstone, England, ME14 5SF
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type micro entity.

Download
2023-03-06Address

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

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type micro entity.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type micro entity.

Download
2019-11-22Officers

Change person director company with change date.

Download
2019-11-22Officers

Change person secretary company with change date.

Download
2019-11-22Persons with significant control

Change to a person with significant control.

Download
2019-11-22Officers

Change person director company with change date.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type micro entity.

Download
2018-06-28Address

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

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-07Accounts

Accounts with accounts type total exemption small.

Download
2016-10-26Confirmation statement

Confirmation statement with updates.

Download
2016-07-18Accounts

Accounts with accounts type total exemption small.

Download
2015-11-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download
2014-11-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.