St Albans
Hertfordshire
AL1 5NE
Secretary Name | Paul Harry Jory |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 2006(2 years, 7 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Promotional |
Country of Residence | United Kingdom |
Correspondence Address | 227 Camp Road St Albans Hertfordshire AL1 5NE |
Director Name | Stephen Brian Czudej |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2003(same day as company formation) |
Role | Engineer |
Correspondence Address | 54 Verulam Road St. Albans Hertfordshire AL3 4DH |
Director Name | Rebecca Amanda Pursey |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2003(same day as company formation) |
Role | Account Manager |
Correspondence Address | 54 Verulam Road St Albans Hertfordshire AL3 4DH |
Secretary Name | Stephen Brian Czudej |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Verulam Road St. Albans Hertfordshire AL3 4DH |
Director Name | Joan Eva Jory |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 March 2006) |
Role | Clerical Assistant |
Correspondence Address | 73 Harvest Court St Albans Hertfordshire AL4 9QY |
Secretary Name | Joan Eva Jory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(8 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 04 August 2004) |
Role | Clerical Assistant |
Correspondence Address | 73 Harvest Court St Albans Hertfordshire AL4 9QY |
Director Name | Adrian Lee Heard |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(2 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 19 January 2007) |
Role | Promotional |
Correspondence Address | 7a Welclose Street St. Albans Hertfordshire AL3 4QD |
Director Name | Joan Eva Jory |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 November 2009) |
Role | Administrator |
Correspondence Address | 73 Harvest Court St Albans Hertfordshire AL4 9QY |
Website | www.brandzltd.com/ |
---|---|
Telephone | 08708902847 |
Telephone region | Unknown |
Registered Address | 1066 London Road Leigh On Sea Essex SS9 3NA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Paul Harry Jory 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,479 |
Current Liabilities | £221,496 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Next Accounts Due | 30 September 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 13 August 2020 (3 years, 8 months ago) |
---|---|
Next Return Due | 27 August 2021 (overdue) |
19 January 2021 | Delivered on: 21 January 2021 Persons entitled: Bibby Financial Services Limited Classification: A registered charge Outstanding |
---|---|
29 February 2016 | Delivered on: 1 March 2016 Persons entitled: Hitachi Capital (UK) PLC Classification: A registered charge Particulars: Debenture. Outstanding |
30 March 2012 | Delivered on: 4 April 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
19 December 2008 | Delivered on: 31 December 2008 Persons entitled: Her Majesty the Queen and the Crown Estate Commissioners on Behalf of Her Majesty Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit balance being the amount from time to time standing to the credit of the account see image for full details. Outstanding |
27 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
26 January 2021 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
21 January 2021 | Registration of charge 048649790004, created on 19 January 2021 (25 pages) |
15 January 2021 | Satisfaction of charge 048649790003 in full (1 page) |
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2020 | Compulsory strike-off action has been suspended (1 page) |
2 June 2020 | Registered office address changed from 4 Crown Yard Redbournbury Farm St Albans Hertfordshire AL3 6RS to 227 Camp Road St. Albans AL1 5NE on 2 June 2020 (1 page) |
20 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
21 August 2018 | Confirmation statement made on 13 August 2018 with updates (4 pages) |
21 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
15 August 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
15 August 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
28 September 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
1 March 2016 | Registration of charge 048649790003, created on 29 February 2016 (32 pages) |
1 March 2016 | Registration of charge 048649790003, created on 29 February 2016 (32 pages) |
7 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
4 July 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
4 July 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
13 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
4 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
4 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
14 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
3 September 2012 | Director's details changed for Paul Harry Jory on 3 September 2012 (2 pages) |
3 September 2012 | Secretary's details changed for Paul Harry Jory on 3 September 2012 (2 pages) |
3 September 2012 | Director's details changed for Paul Harry Jory on 3 September 2012 (2 pages) |
3 September 2012 | Secretary's details changed for Paul Harry Jory on 3 September 2012 (2 pages) |
3 September 2012 | Secretary's details changed for Paul Harry Jory on 3 September 2012 (2 pages) |
3 September 2012 | Director's details changed for Paul Harry Jory on 3 September 2012 (2 pages) |
13 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
10 April 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
9 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
13 October 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Registered office address changed from Redbournbury Farm Redbournbury Lane St. Albans Hertfordshire AL3 6RS on 13 October 2010 (1 page) |
13 October 2010 | Registered office address changed from Redbournbury Farm Redbournbury Lane St. Albans Hertfordshire AL3 6RS on 13 October 2010 (1 page) |
12 October 2010 | Termination of appointment of Joan Jory as a director (1 page) |
12 October 2010 | Director's details changed for Paul Harry Jory on 13 August 2010 (2 pages) |
12 October 2010 | Termination of appointment of Joan Jory as a director (1 page) |
12 October 2010 | Director's details changed for Paul Harry Jory on 13 August 2010 (2 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
2 December 2009 | Annual return made up to 13 August 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Annual return made up to 13 August 2009 with a full list of shareholders (4 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
19 January 2009 | Registered office changed on 19/01/2009 from unit 17 hertfordshire business centre alexander road london colney herts AL2 1JG (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from unit 17 hertfordshire business centre alexander road london colney herts AL2 1JG (1 page) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
19 December 2008 | Return made up to 13/08/08; full list of members (4 pages) |
19 December 2008 | Return made up to 13/08/08; full list of members (4 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
18 July 2008 | Return made up to 13/08/07; no change of members (7 pages) |
18 July 2008 | Return made up to 13/08/07; no change of members (7 pages) |
28 September 2007 | Registered office changed on 28/09/07 from: 2 victoria road harpenden hertfordshire AL5 4EA (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: 2 victoria road harpenden hertfordshire AL5 4EA (1 page) |
18 April 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
18 April 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
12 April 2007 | New director appointed (1 page) |
12 April 2007 | New director appointed (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
7 November 2006 | Return made up to 13/08/06; full list of members (2 pages) |
7 November 2006 | Return made up to 13/08/06; full list of members (2 pages) |
23 March 2006 | Secretary resigned;director resigned (1 page) |
23 March 2006 | Secretary resigned;director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New secretary appointed;new director appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New secretary appointed;new director appointed (2 pages) |
23 March 2006 | Director resigned (1 page) |
22 March 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
22 March 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
8 September 2005 | Return made up to 13/08/05; full list of members (2 pages) |
8 September 2005 | Return made up to 13/08/05; full list of members (2 pages) |
20 May 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
20 May 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | Return made up to 13/08/04; full list of members (7 pages) |
16 August 2004 | Return made up to 13/08/04; full list of members (7 pages) |
3 June 2004 | Accounting reference date extended from 31/08/04 to 30/09/04 (1 page) |
3 June 2004 | Accounting reference date extended from 31/08/04 to 30/09/04 (1 page) |
28 May 2004 | New secretary appointed;new director appointed (2 pages) |
28 May 2004 | New secretary appointed;new director appointed (2 pages) |
24 May 2004 | Registered office changed on 24/05/04 from: 14 bridge house bridge street sunderland SR1 1TE (1 page) |
24 May 2004 | Registered office changed on 24/05/04 from: 14 bridge house bridge street sunderland SR1 1TE (1 page) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Director resigned (1 page) |
19 August 2003 | Registered office changed on 19/08/03 from: 54 verulam road st albans hertfordshire AL3 4DH (1 page) |
19 August 2003 | Registered office changed on 19/08/03 from: 54 verulam road st albans hertfordshire AL3 4DH (1 page) |
13 August 2003 | Incorporation (13 pages) |
13 August 2003 | Incorporation (13 pages) |