Company NameBrandlife Limited
DirectorsMarguerite Anne Zucker and Richard Zucker
Company StatusActive
Company Number04430833
CategoryPrivate Limited Company
Incorporation Date3 May 2002(21 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Marguerite Anne Zucker
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2002(5 days after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBleak House
146 High Street
Billericay
Essex
CM12 9DF
Secretary NameRichard Zucker
NationalityBritish
StatusCurrent
Appointed08 May 2002(5 days after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Correspondence AddressBleak House
146 High Street
Billericay
Essex
CM12 9DF
Director NameMr Richard Zucker
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2003(10 months, 4 weeks after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBleak House
146 High Street
Billericay
Essex
CM12 9DF
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitewww.brandstolife.com
Email address[email protected]

Location

Registered AddressBleak House
146 High Street
Billericay
Essex
CM12 9DF
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Mr Richard J. Zucker
50.00%
Ordinary
50 at £1Mrs Marguerite Anne Zucker
50.00%
Ordinary

Financials

Year2014
Net Worth£4,161
Cash£683
Current Liabilities£30,645

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (3 weeks, 6 days from now)

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
3 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
24 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
3 May 2022Confirmation statement made on 3 May 2022 with updates (4 pages)
21 October 2021Micro company accounts made up to 31 March 2021 (5 pages)
4 May 2021Confirmation statement made on 3 May 2021 with updates (4 pages)
23 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
4 May 2020Confirmation statement made on 3 May 2020 with updates (4 pages)
27 August 2019Micro company accounts made up to 31 March 2019 (5 pages)
10 May 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
3 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
21 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 May 2016Annual return made up to 3 May 2016
Statement of capital on 2016-05-18
  • GBP 100
(5 pages)
18 May 2016Annual return made up to 3 May 2016
Statement of capital on 2016-05-18
  • GBP 100
(5 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
12 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
12 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 May 2014Annual return made up to 3 May 2014
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
7 May 2014Annual return made up to 3 May 2014
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
7 May 2014Annual return made up to 3 May 2014
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 May 2013Annual return made up to 3 May 2013 (5 pages)
8 May 2013Annual return made up to 3 May 2013 (5 pages)
8 May 2013Annual return made up to 3 May 2013 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 October 2009Director's details changed for Marguerite Anne Zucker on 14 October 2009 (2 pages)
16 October 2009Director's details changed for Marguerite Anne Zucker on 14 October 2009 (2 pages)
16 October 2009Director's details changed for Richard Zucker on 14 October 2009 (2 pages)
16 October 2009Secretary's details changed for Richard Zucker on 14 October 2009 (1 page)
16 October 2009Director's details changed for Richard Zucker on 14 October 2009 (2 pages)
16 October 2009Secretary's details changed for Richard Zucker on 14 October 2009 (1 page)
20 May 2009Return made up to 03/05/09; full list of members (4 pages)
20 May 2009Return made up to 03/05/09; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 May 2008Return made up to 03/05/08; full list of members (4 pages)
28 May 2008Return made up to 03/05/08; full list of members (4 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 June 2007Return made up to 03/05/07; full list of members (2 pages)
1 June 2007Return made up to 03/05/07; full list of members (2 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 May 2006Return made up to 03/05/06; full list of members (5 pages)
18 May 2006Return made up to 03/05/06; full list of members (5 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 June 2005Return made up to 03/05/05; full list of members (7 pages)
2 June 2005Return made up to 03/05/05; full list of members (7 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 May 2004Return made up to 03/05/04; full list of members (7 pages)
26 May 2004Return made up to 03/05/04; full list of members (7 pages)
11 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
11 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
14 June 2003Return made up to 03/05/03; full list of members (6 pages)
14 June 2003Return made up to 03/05/03; full list of members (6 pages)
13 June 2003Ad 28/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 June 2003Ad 28/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
16 August 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
16 August 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
17 June 2002Company name changed brandz LIMITED\certificate issued on 17/06/02 (2 pages)
17 June 2002Company name changed brandz LIMITED\certificate issued on 17/06/02 (2 pages)
27 May 2002New secretary appointed (2 pages)
27 May 2002New director appointed (2 pages)
27 May 2002Registered office changed on 27/05/02 from: 152-160 city road london EC1V 2NX (1 page)
27 May 2002New secretary appointed (2 pages)
27 May 2002New director appointed (2 pages)
27 May 2002Registered office changed on 27/05/02 from: 152-160 city road london EC1V 2NX (1 page)
20 May 2002Director resigned (1 page)
20 May 2002Secretary resigned (1 page)
20 May 2002Secretary resigned (1 page)
20 May 2002Director resigned (1 page)
3 May 2002Incorporation (9 pages)
3 May 2002Incorporation (9 pages)