BRANDMEAD LIMITED
Overview
Company Name | BRANDMEAD LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 04107450 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for BRANDMEAD LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2020 |
Next Accounts Due On | Jan 31, 2021 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2019 |
What is the status of the latest confirmation statement for BRANDMEAD LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Nov 14, 2020 |
Next Confirmation Statement Due | Dec 26, 2020 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 14, 2019 |
Overdue | Yes |
What are the latest filings for BRANDMEAD LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Dec 08, 2024 | 22 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Dec 08, 2023 | 22 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Dec 08, 2022 | 20 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Dec 08, 2021 | 21 pages | LIQ03 | ||||||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 24 pages | AM22 | ||||||||||||||
Administrator's progress report | 28 pages | AM10 | ||||||||||||||
Result of meeting of creditors | 5 pages | AM07 | ||||||||||||||
Statement of administrator's proposal | 30 pages | AM03 | ||||||||||||||
Statement of administrator's proposal | 30 pages | AM03 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Statement of affairs with form AM02SOA | 11 pages | AM02 | ||||||||||||||
Appointment of an administrator | 3 pages | AM01 | ||||||||||||||
Confirmation statement made on Nov 14, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jan 31, 2019 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Nov 14, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jan 31, 2018 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Nov 14, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Cessation of Hilton Darren Nathanson as a person with significant control on Jun 14, 2017 | 1 pages | PSC07 | ||||||||||||||
Change of details for Mr Jonathan Paul Feldman as a person with significant control on Jun 14, 2017 | 2 pages | PSC04 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 18 pages | RESOLUTIONS | ||||||||||||||
|
Who are the officers of BRANDMEAD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FELDMAN, Jonathan Paul | Director | 36 Farm Avenue NW2 2BH London | England | British | Director | 13056390004 | ||||
BRICK, Alexander Paul | Secretary | 12 The Bishops Avenue N2 0AN London | British | 122889900001 | ||||||
BRICK, Nichole Danielle | Secretary | 9 Grange Road WD23 2LF Watford | British | 79459280001 | ||||||
FELDMAN, Andrew Simon, Lord | Secretary | 18 Norland Square W11 4PX London | British | Director | 26112790003 | |||||
FELDMAN, Malcolm Roger | Secretary | Portman Hall HA3 6SH Old Redding 7 United Kingdom | Other | 134375150001 | ||||||
WULFSOHN, Deborah | Secretary | 30 Courtnell Street W2 5BX London | British | Director | 113371690001 | |||||
CENTRON MANAGEMENT LTD | Secretary | 69 Eccleston Square SW1V 1PJ London | 26770230001 | |||||||
LAWSON (LONDON) LIMITED | Secretary | Acre House 11-15 William Road NW1 3ER London | 38575050002 | |||||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
BRICK, Alexander Paul | Director | 12 The Bishops Avenue N2 0AN London | England | British | Company Director | 122889900001 | ||||
BRICK, Brian Denis | Director | 28 Aylmer Drive HA7 3EG Stanmore Middlesex | United Kingdom | British | Company Director | 9649690002 | ||||
BRICK, Nichole Danielle | Director | 9 Grange Road WD23 2LF Watford | British | Company Director | 79459280001 | |||||
COTTER, John Christopher | Director | 9 Robinson Way DA11 9AB Northfleet Kent | British | Financial Director | 48988980002 | |||||
FELDMAN, Andrew Simon, Lord | Director | 18 Norland Square W11 4PX London | United Kingdom | British | Director | 26112790003 | ||||
FELDMAN, Malcolm Roger | Director | Portman Hall HA3 6SH Old Redding 7 United Kingdom | United Kingdom | British | Director | 8522070002 | ||||
FREEDMAN, Jonathan Sydney | Director | 9 Eastglade HA5 3AN Pinner Middlesex | British | Company Director | 5232410001 | |||||
VOHS, Matthew Francis | Director | 7 Dudley Road Finchley N3 2QR London | United Kingdom | British | Director | 64965270002 | ||||
WULFSOHN, Deborah | Director | 30 Courtnell Street W2 5BX London | British | Director | 113371690001 | |||||
YORK, Toby Sebastian | Director | 36 Kempe Road NW6 6SJ London | British | Chartered Accountant | 45414810002 | |||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of BRANDMEAD LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Hilton Darren Nathanson | May 16, 2016 | Totteridge Green Totteridge N20 8PE London The Croft United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Jonathan Paul Feldman | May 10, 2016 | Farm Avenue NW2 2BH London 36 United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does BRANDMEAD LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
Does BRANDMEAD LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
| ||||||||||||||||||||||
2 |
| Creditors voluntary liquidation |
|
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