BRANDMEAD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBRANDMEAD LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 04107450
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BRANDMEAD LIMITED?

    • Agents involved in the sale of textiles, clothing, fur, footwear and leather goods (46160) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail sale of clothing in specialised stores (47710) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is BRANDMEAD LIMITED located?

    Registered Office Address
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BRANDMEAD LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJan 31, 2020
    Next Accounts Due OnJan 31, 2021
    Last Accounts
    Last Accounts Made Up ToJan 31, 2019

    What is the status of the latest confirmation statement for BRANDMEAD LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 14, 2020
    Next Confirmation Statement DueDec 26, 2020
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 14, 2019
    OverdueYes

    What are the latest filings for BRANDMEAD LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Dec 08, 2024

    22 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 08, 2023

    22 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 08, 2022

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 08, 2021

    21 pagesLIQ03

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Appointment of a voluntary liquidator

    3 pages600

    Appointment of a voluntary liquidator

    3 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    24 pagesAM22

    Administrator's progress report

    28 pagesAM10

    Result of meeting of creditors

    5 pagesAM07

    Statement of administrator's proposal

    30 pagesAM03

    Statement of administrator's proposal

    30 pagesAM03

    Registered office address changed from 781 Finchley Road London NW11 8DN United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on Apr 30, 2020

    2 pagesAD01

    Statement of affairs with form AM02SOA

    11 pagesAM02

    Appointment of an administrator

    3 pagesAM01

    Confirmation statement made on Nov 14, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jan 31, 2019

    9 pagesAA

    Confirmation statement made on Nov 14, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jan 31, 2018

    9 pagesAA

    Confirmation statement made on Nov 14, 2017 with updates

    5 pagesCS01

    Cessation of Hilton Darren Nathanson as a person with significant control on Jun 14, 2017

    1 pagesPSC07

    Change of details for Mr Jonathan Paul Feldman as a person with significant control on Jun 14, 2017

    2 pagesPSC04

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    18 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of BRANDMEAD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FELDMAN, Jonathan Paul
    36 Farm Avenue
    NW2 2BH London
    Director
    36 Farm Avenue
    NW2 2BH London
    EnglandBritishDirector13056390004
    BRICK, Alexander Paul
    12 The Bishops Avenue
    N2 0AN London
    Secretary
    12 The Bishops Avenue
    N2 0AN London
    British122889900001
    BRICK, Nichole Danielle
    9 Grange Road
    WD23 2LF Watford
    Secretary
    9 Grange Road
    WD23 2LF Watford
    British79459280001
    FELDMAN, Andrew Simon, Lord
    18 Norland Square
    W11 4PX London
    Secretary
    18 Norland Square
    W11 4PX London
    BritishDirector26112790003
    FELDMAN, Malcolm Roger
    Portman Hall
    HA3 6SH Old Redding
    7
    United Kingdom
    Secretary
    Portman Hall
    HA3 6SH Old Redding
    7
    United Kingdom
    Other134375150001
    WULFSOHN, Deborah
    30 Courtnell Street
    W2 5BX London
    Secretary
    30 Courtnell Street
    W2 5BX London
    BritishDirector113371690001
    CENTRON MANAGEMENT LTD
    69 Eccleston Square
    SW1V 1PJ London
    Secretary
    69 Eccleston Square
    SW1V 1PJ London
    26770230001
    LAWSON (LONDON) LIMITED
    Acre House
    11-15 William Road
    NW1 3ER London
    Secretary
    Acre House
    11-15 William Road
    NW1 3ER London
    38575050002
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BRICK, Alexander Paul
    12 The Bishops Avenue
    N2 0AN London
    Director
    12 The Bishops Avenue
    N2 0AN London
    EnglandBritishCompany Director122889900001
    BRICK, Brian Denis
    28 Aylmer Drive
    HA7 3EG Stanmore
    Middlesex
    Director
    28 Aylmer Drive
    HA7 3EG Stanmore
    Middlesex
    United KingdomBritishCompany Director9649690002
    BRICK, Nichole Danielle
    9 Grange Road
    WD23 2LF Watford
    Director
    9 Grange Road
    WD23 2LF Watford
    BritishCompany Director79459280001
    COTTER, John Christopher
    9 Robinson Way
    DA11 9AB Northfleet
    Kent
    Director
    9 Robinson Way
    DA11 9AB Northfleet
    Kent
    BritishFinancial Director48988980002
    FELDMAN, Andrew Simon, Lord
    18 Norland Square
    W11 4PX London
    Director
    18 Norland Square
    W11 4PX London
    United KingdomBritishDirector26112790003
    FELDMAN, Malcolm Roger
    Portman Hall
    HA3 6SH Old Redding
    7
    United Kingdom
    Director
    Portman Hall
    HA3 6SH Old Redding
    7
    United Kingdom
    United KingdomBritishDirector8522070002
    FREEDMAN, Jonathan Sydney
    9 Eastglade
    HA5 3AN Pinner
    Middlesex
    Director
    9 Eastglade
    HA5 3AN Pinner
    Middlesex
    BritishCompany Director5232410001
    VOHS, Matthew Francis
    7 Dudley Road
    Finchley
    N3 2QR London
    Director
    7 Dudley Road
    Finchley
    N3 2QR London
    United KingdomBritishDirector64965270002
    WULFSOHN, Deborah
    30 Courtnell Street
    W2 5BX London
    Director
    30 Courtnell Street
    W2 5BX London
    BritishDirector113371690001
    YORK, Toby Sebastian
    36 Kempe Road
    NW6 6SJ London
    Director
    36 Kempe Road
    NW6 6SJ London
    BritishChartered Accountant45414810002
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of BRANDMEAD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Hilton Darren Nathanson
    Totteridge Green
    Totteridge
    N20 8PE London
    The Croft
    United Kingdom
    May 16, 2016
    Totteridge Green
    Totteridge
    N20 8PE London
    The Croft
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Jonathan Paul Feldman
    Farm Avenue
    NW2 2BH London
    36
    United Kingdom
    May 10, 2016
    Farm Avenue
    NW2 2BH London
    36
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BRANDMEAD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 03, 2001
    Delivered On Oct 10, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 10, 2001Registration of a charge (395)
    • Dec 21, 2009Statement of satisfaction of a charge in full or part (MG02)

    Does BRANDMEAD LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 24, 2020Administration started
    Dec 09, 2020Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Anthony John Wright
    Frp Advisory Llp 2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    Frp Advisory Llp 2nd Floor 110 Cannon Street
    EC4N 6EU London
    Alastair Massey
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    2
    DateType
    Dec 09, 2020Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Anthony John Wright
    Frp Advisory Llp 2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    Frp Advisory Llp 2nd Floor 110 Cannon Street
    EC4N 6EU London
    Alastair Massey
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor 110 Cannon Street
    EC4N 6EU London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0