Braintree
Essex
CM7 1BJ
Secretary Name | Ms Clair Tomalin |
---|---|
Status | Current |
Appointed | 04 April 2011(11 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Correspondence Address | 35/37 Grosvenor Gardens Grosvenor Gardens House London SW1W 0BY |
Secretary Name | Thomas Steven Tomalin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Walnut Tree Cottage Cobblers Green, Felsted Dunmow Essex CM6 3LX |
Secretary Name | Ms Lisa Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 April 2011) |
Role | Education |
Correspondence Address | 35/37 Grosvenor Gardens Grosvenor Gardens House London SW1W 0BY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | justbrass.co.uk |
---|---|
Telephone | 0845 6808452 |
Telephone region | Unknown |
Registered Address | 44 Church Street Braintree Essex CM7 5JY |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Bocking North |
Built Up Area | Braintree |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Mrs Clair Tomalin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8 |
Current Liabilities | £4,768 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 October 2023 (7 months ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 2 weeks from now) |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
4 October 2023 | Confirmation statement made on 2 October 2023 with updates (4 pages) |
3 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
13 October 2022 | Confirmation statement made on 2 October 2022 with updates (4 pages) |
2 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
8 October 2021 | Confirmation statement made on 2 October 2021 with updates (4 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
5 October 2020 | Confirmation statement made on 2 October 2020 with updates (4 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
8 October 2019 | Confirmation statement made on 2 October 2019 with updates (4 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
2 October 2018 | Confirmation statement made on 2 October 2018 with updates (4 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 December 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 January 2013 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
22 January 2013 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 January 2012 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
8 January 2012 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
7 January 2012 | Registered office address changed from 35/37 Grosvenor Gardens Grosvenor Gardens House London SW1W 0BY United Kingdom on 7 January 2012 (1 page) |
7 January 2012 | Registered office address changed from 35/37 Grosvenor Gardens Grosvenor Gardens House London SW1W 0BY United Kingdom on 7 January 2012 (1 page) |
7 January 2012 | Termination of appointment of Lisa Coles as a secretary (1 page) |
7 January 2012 | Registered office address changed from 35/37 Grosvenor Gardens Grosvenor Gardens House London SW1W 0BY United Kingdom on 7 January 2012 (1 page) |
7 January 2012 | Termination of appointment of Lisa Coles as a secretary (1 page) |
7 January 2012 | Appointment of Ms Clair Tomalin as a secretary (1 page) |
7 January 2012 | Appointment of Ms Clair Tomalin as a secretary (1 page) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
27 October 2010 | Registered office address changed from Norman Alexander & Co 5Th Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 27 October 2010 (1 page) |
27 October 2010 | Registered office address changed from Norman Alexander & Co 5Th Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 27 October 2010 (1 page) |
27 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (3 pages) |
27 October 2010 | Secretary's details changed for Ms Lisa Coles on 30 May 2010 (1 page) |
27 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (3 pages) |
27 October 2010 | Secretary's details changed for Ms Lisa Coles on 30 May 2010 (1 page) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
24 November 2009 | Director's details changed for Ms Clair Tomalin on 2 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Secretary's details changed for Lisa Coles on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Ms Clair Tomalin on 2 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Ms Clair Tomalin on 2 October 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Lisa Coles on 1 October 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Lisa Coles on 1 October 2009 (2 pages) |
27 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
27 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
18 December 2008 | Return made up to 13/10/08; full list of members (3 pages) |
18 December 2008 | Return made up to 13/10/08; full list of members (3 pages) |
11 August 2008 | Return made up to 13/10/07; full list of members (3 pages) |
11 August 2008 | Return made up to 13/10/07; full list of members (3 pages) |
29 July 2008 | Location of register of members (1 page) |
29 July 2008 | Director's change of particulars / clair tomalin / 10/01/2007 (1 page) |
29 July 2008 | Appointment terminated secretary thomas tomalin (1 page) |
29 July 2008 | Director's change of particulars / clair tomalin / 10/01/2007 (1 page) |
29 July 2008 | Location of register of members (1 page) |
29 July 2008 | Appointment terminated secretary thomas tomalin (1 page) |
5 June 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
5 June 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
7 May 2008 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
7 May 2008 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
22 April 2008 | Full accounts made up to 31 March 2005 (7 pages) |
22 April 2008 | Full accounts made up to 31 March 2005 (7 pages) |
8 February 2008 | Return made up to 13/10/06; full list of members (2 pages) |
8 February 2008 | Return made up to 13/10/06; full list of members (2 pages) |
28 September 2007 | New secretary appointed (1 page) |
28 September 2007 | New secretary appointed (1 page) |
10 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2006 | Return made up to 13/10/05; full list of members (2 pages) |
10 April 2006 | Return made up to 13/10/05; full list of members (2 pages) |
14 February 2005 | Return made up to 13/10/04; full list of members (6 pages) |
14 February 2005 | Return made up to 13/10/04; full list of members (6 pages) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
27 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
27 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
22 January 2004 | Return made up to 13/10/03; full list of members (6 pages) |
22 January 2004 | Return made up to 13/10/03; full list of members (6 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
26 November 2002 | Return made up to 13/10/02; full list of members (6 pages) |
26 November 2002 | Return made up to 13/10/02; full list of members (6 pages) |
6 November 2001 | Registered office changed on 06/11/01 from: 20-22 bedford row london WC1R 4JS (1 page) |
6 November 2001 | Return made up to 13/10/01; full list of members (6 pages) |
6 November 2001 | Registered office changed on 06/11/01 from: 20-22 bedford row london WC1R 4JS (1 page) |
6 November 2001 | Return made up to 13/10/01; full list of members (6 pages) |
15 August 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
15 August 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
25 January 2001 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
25 January 2001 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
20 November 2000 | Return made up to 13/10/00; full list of members
|
20 November 2000 | Return made up to 13/10/00; full list of members
|
18 October 1999 | Secretary resigned (1 page) |
18 October 1999 | Secretary resigned (1 page) |
15 October 1999 | Resolutions
|
15 October 1999 | Resolutions
|
13 October 1999 | Incorporation (15 pages) |
13 October 1999 | Incorporation (15 pages) |