146 High Street
Billericay
Essex
CM12 9DF
Secretary Name | Richard Zucker |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 May 2002(5 days after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Correspondence Address | Bleak House 146 High Street Billericay Essex CM12 9DF |
Director Name | Mr Richard Zucker |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2003(10 months, 4 weeks after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bleak House 146 High Street Billericay Essex CM12 9DF |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | www.brandstolife.com |
---|---|
Email address | [email protected] |
Registered Address | Bleak House 146 High Street Billericay Essex CM12 9DF |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Mr Richard J. Zucker 50.00% Ordinary |
---|---|
50 at £1 | Mrs Marguerite Anne Zucker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,161 |
Cash | £683 |
Current Liabilities | £30,645 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 3 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks, 6 days from now) |
20 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
3 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
24 November 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
3 May 2022 | Confirmation statement made on 3 May 2022 with updates (4 pages) |
21 October 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
4 May 2021 | Confirmation statement made on 3 May 2021 with updates (4 pages) |
23 November 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
4 May 2020 | Confirmation statement made on 3 May 2020 with updates (4 pages) |
27 August 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
10 May 2019 | Confirmation statement made on 3 May 2019 with updates (4 pages) |
3 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
21 May 2018 | Confirmation statement made on 3 May 2018 with updates (4 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
22 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 May 2016 | Annual return made up to 3 May 2016 Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 3 May 2016 Statement of capital on 2016-05-18
|
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 May 2014 | Annual return made up to 3 May 2014 Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 3 May 2014 Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 3 May 2014 Statement of capital on 2014-05-07
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 May 2013 | Annual return made up to 3 May 2013 (5 pages) |
8 May 2013 | Annual return made up to 3 May 2013 (5 pages) |
8 May 2013 | Annual return made up to 3 May 2013 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 October 2009 | Director's details changed for Marguerite Anne Zucker on 14 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Marguerite Anne Zucker on 14 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Richard Zucker on 14 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Richard Zucker on 14 October 2009 (1 page) |
16 October 2009 | Director's details changed for Richard Zucker on 14 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Richard Zucker on 14 October 2009 (1 page) |
20 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
20 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
28 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 June 2007 | Return made up to 03/05/07; full list of members (2 pages) |
1 June 2007 | Return made up to 03/05/07; full list of members (2 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 May 2006 | Return made up to 03/05/06; full list of members (5 pages) |
18 May 2006 | Return made up to 03/05/06; full list of members (5 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 June 2005 | Return made up to 03/05/05; full list of members (7 pages) |
2 June 2005 | Return made up to 03/05/05; full list of members (7 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
26 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
11 January 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
11 January 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
14 June 2003 | Return made up to 03/05/03; full list of members (6 pages) |
14 June 2003 | Return made up to 03/05/03; full list of members (6 pages) |
13 June 2003 | Ad 28/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 June 2003 | Ad 28/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | New director appointed (2 pages) |
16 August 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
16 August 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
17 June 2002 | Company name changed brandz LIMITED\certificate issued on 17/06/02 (2 pages) |
17 June 2002 | Company name changed brandz LIMITED\certificate issued on 17/06/02 (2 pages) |
27 May 2002 | New secretary appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | Registered office changed on 27/05/02 from: 152-160 city road london EC1V 2NX (1 page) |
27 May 2002 | New secretary appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | Registered office changed on 27/05/02 from: 152-160 city road london EC1V 2NX (1 page) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
3 May 2002 | Incorporation (9 pages) |
3 May 2002 | Incorporation (9 pages) |