Company NameBrand Asset Management Limited
Company StatusDissolved
Company Number02965901
CategoryPrivate Limited Company
Incorporation Date7 September 1994(29 years, 7 months ago)
Dissolution Date30 June 2021 (2 years, 9 months ago)
Previous NameFunbrace Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas William Howell Price
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1995(10 months, 1 week after company formation)
Appointment Duration25 years, 11 months (closed 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cottage
Whitchurch
Aylesbury
Buckinghamshire
HP22 4JA
Director NameMr Stephen Francis Bernard Heaton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1994(2 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 29 August 2006)
RoleChartered Accountant
Correspondence AddressPankridge Farm
Prestwood
Great Missenden
Bucks
HP16 9DA
Secretary NameMrs Cherry Anne Heaton
NationalityBritish
StatusResigned
Appointed21 September 1994(2 weeks after company formation)
Appointment Duration16 years, 1 month (resigned 09 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPankridge Farm
Prestwood
Great Missenden
Bucks
HP16 9DA
Director NameAndrea Margaret Cone-Farran
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed14 December 1994(3 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 25 July 1997)
RoleInvestor
Correspondence Address508 Chelsea Cloisters
Sloane Avenue
London
SW3 3EH
Director NameAlicia Sophy Davenport
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(3 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 1998)
RoleLicensor
Correspondence Address77a Onslow Gardens
London
SW7 3QT
Director NameIan Richard Forde
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(3 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 25 July 1997)
RoleCompany Director
Correspondence Address42 Church Vale
East Finchley
London
N2 9PA
Director NameMrs Cherry Anne Heaton
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(8 years after company formation)
Appointment Duration8 years, 1 month (resigned 09 November 2010)
RoleChartered Physiotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressPankridge Farm
Prestwood
Great Missenden
Bucks
HP16 9DA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed07 September 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressFrp Advisory Llp Jupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Shareholders

4.7k at £1Nicholas William Howell Price
7.24%
Preference
3.6k at £1Christopher J. Banwell
5.57%
Ordinary
2.7k at £1Kiln House Investments LTD
4.17%
Ordinary
15.3k at £1Cherry Anne Heaton
23.82%
Preference
14.3k at £1Christopher J. Banwell
22.27%
Preference
13.6k at £1Cherry Anne Heaton
21.12%
Ordinary
10.2k at £1Nicholas William Howell Price
15.81%
Ordinary

Financials

Year2014
Net Worth-£57,375
Cash£15,809
Current Liabilities£155,871

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 May 2017Order of court to wind up (3 pages)
22 November 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
21 March 2016Amended total exemption small company accounts made up to 30 September 2014 (6 pages)
1 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 64,267
(4 pages)
1 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 64,267
(4 pages)
30 September 2015Registered office address changed from C/O Chantrey Vellacott Dfk Llp 53 Sheep Street Northampton NN1 2NE to C/O Moore Stephens Llp Cheviot House 53 Sheep Street Northampton NN1 2NE on 30 September 2015 (1 page)
12 September 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
7 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 64,267
(4 pages)
7 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 64,267
(4 pages)
9 September 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
12 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 64,267
(4 pages)
12 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 64,267
(4 pages)
30 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
2 November 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
10 October 2012Compulsory strike-off action has been discontinued (1 page)
9 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
7 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
3 August 2011Registered office address changed from Derngate Mews Derngate Northampton Northamptonshire NN1 1UE on 3 August 2011 (1 page)
3 August 2011Registered office address changed from Derngate Mews Derngate Northampton Northamptonshire NN1 1UE on 3 August 2011 (1 page)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
9 December 2010Termination of appointment of Cherry Heaton as a director (1 page)
9 December 2010Termination of appointment of Cherry Heaton as a secretary (1 page)
16 September 2010Director's details changed for Mrs Cherry Anne Heaton on 1 October 2009 (2 pages)
16 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
16 September 2010Director's details changed for Mrs Cherry Anne Heaton on 1 October 2009 (2 pages)
16 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 September 2009Return made up to 07/09/09; full list of members (6 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
14 October 2008Return made up to 07/09/08; full list of members (7 pages)
13 October 2008Gbp sr 6@1 (1 page)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 October 2008Ad 31/12/07-01/01/08\gbp si 34267@1=34267\gbp ic 75000/109267\ (2 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
21 September 2007Return made up to 07/09/07; full list of members (8 pages)
20 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
3 November 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Return made up to 07/09/06; full list of members (8 pages)
27 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
14 September 2005Return made up to 07/09/05; full list of members (9 pages)
15 November 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
16 September 2004Return made up to 07/09/04; full list of members (9 pages)
5 December 2003Total exemption small company accounts made up to 30 September 2003 (5 pages)
16 October 2003Return made up to 07/09/03; full list of members (9 pages)
12 May 2003Director's particulars changed (1 page)
23 January 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
11 October 2002New director appointed (2 pages)
8 October 2002Return made up to 07/09/02; full list of members (8 pages)
28 December 2001Total exemption full accounts made up to 30 September 2001 (12 pages)
11 October 2001Return made up to 07/09/01; full list of members (8 pages)
26 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
10 October 2000Return made up to 07/09/00; full list of members (8 pages)
29 September 2000Accounts for a small company made up to 30 September 1999 (5 pages)
18 October 1999Return made up to 07/09/99; full list of members (7 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
26 October 1998Director's particulars changed (1 page)
13 October 1998Return made up to 07/09/98; full list of members (7 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
7 May 1998Director resigned (1 page)
1 December 1997Location of register of members (1 page)
1 December 1997Registered office changed on 01/12/97 from: pankridge farm prestwood great missenden buckinghamshire (1 page)
1 December 1997Location of register of directors' interests (1 page)
24 September 1997Director's particulars changed (1 page)
24 September 1997Return made up to 07/09/97; full list of members (8 pages)
28 July 1997Full accounts made up to 30 September 1996 (13 pages)
19 November 1996Return made up to 07/09/96; full list of members (9 pages)
21 June 1996Full accounts made up to 30 September 1995 (13 pages)
20 February 1996New director appointed (2 pages)
10 November 1995Ad 18/10/95--------- £ si 3125@1=3125 £ ic 71875/75000 (2 pages)
5 April 1995Nc inc already adjusted 14/12/94 (1 page)
7 February 1995Ad 22/01/95--------- £ si 12250@1=12250 £ ic 250/12500 (2 pages)
19 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
19 January 1995New director appointed (2 pages)
19 January 1995£ nc 1000/241000 14/12/94 (1 page)
19 January 1995Ad 14/12/94--------- £ si 248@1=248 £ ic 2/250 (2 pages)
19 January 1995Accounting reference date notified as 30/09 (1 page)
5 October 1994Director resigned;new director appointed (1 page)
3 October 1994Company name changed funbrace LIMITED\certificate issued on 04/10/94 (2 pages)
26 September 1994Registered office changed on 26/09/94 from: 120 east road london N1 6AA (1 page)
7 September 1994Incorporation (15 pages)