UKBizDB.co.uk

NO. 1 BRA LONDON LIMITED

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

This company is commonly known as No. 1 Bra London Limited. The company was founded 6 years ago and was given the registration number 11087822. The firm's registered office is in EDGWARE. You can find them at Handel House, 95 High Street, Edgware, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:NO. 1 BRA LONDON LIMITED
Company Number:11087822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Handel House, 95 High Street, Edgware, England, HA8 7DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Handel House, 95 High Street, Edgware, England, HA8 7DB

Director29 November 2017Active
Handel House, 95 High Street, Edgware, England, HA8 7DB

Director29 November 2017Active
Mazars Llp, 6 Dominus Way, Meridian East, Leicester, United Kingdom, LE19 1RP

Director29 November 2017Active
Mazars Llp, 6 Dominus Way, Meridian East, Leicester, United Kingdom, LE19 1RP

Director29 November 2017Active

People with Significant Control

Creative Lingerie Limited
Notified on:18 January 2019
Status:Active
Country of residence:England
Address:Handel House, 95 High Street, Edgware, England, HA8 7DB
Nature of control:
  • Ownership of shares 25 to 50 percent
New Impact Pte Ltd
Notified on:18 May 2018
Status:Active
Country of residence:Singapore
Address:2 Leng Kee Road, #06-02 Thye Hong Centre, Singapore, 159086
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
The No 1 Brand Limited
Notified on:29 November 2017
Status:Active
Country of residence:England
Address:Handel House, 95 High Street, Edgware, England, HA8 7DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Collier Walker Limited
Notified on:29 November 2017
Status:Active
Country of residence:United Kingdom
Address:White House, Gelsmoor Road, Coleorton, Coalville, United Kingdom, LE67 8JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Somboon Yuprapan
Notified on:29 November 2017
Status:Active
Date of birth:May 1942
Nationality:Indonesian
Country of residence:Indonesia
Address:Jalan Batu Sari Barat No. 22, Batu, Ceper-Tangerang, Indonesia, 15121
Nature of control:
  • Significant influence or control
Marinee Yuprapan
Notified on:29 November 2017
Status:Active
Date of birth:August 1973
Nationality:Indonesian
Country of residence:Indonesia
Address:Jalan Batu Sari Barat No.22, Batu, Ceper-Tangerang, Indonesia, 15121
Nature of control:
  • Significant influence or control

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
2023-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Persons with significant control

Change to a person with significant control.

Download
2023-06-01Persons with significant control

Notification of a person with significant control.

Download
2023-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-10Gazette

Gazette filings brought up to date.

Download
2023-03-09Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-07Mortgage

Mortgage satisfy charge full.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-12-01Address

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

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download
2022-02-07Address

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

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-29Address

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

Download
2021-04-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-15Resolution

Resolution.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2020-05-21Persons with significant control

Cessation of a person with significant control.

Download
2019-08-07Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Capital

Capital allotment shares.

Download
2019-05-21Capital

Capital allotment shares.

Download
2019-05-10Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.