BRAND FAITH LIMITED

Register to unlock more data on OkredoRegister

BRAND FAITH LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05542477

Incorporation date

22/08/2005

Size

Full

Contacts

Registered address

Registered address

Quadrant House, 4 Thomas More Square, London E1W 1YWCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2005)
dot icon30/09/2025
Liquidators' statement of receipts and payments to 2025-07-26
dot icon26/09/2024
Liquidators' statement of receipts and payments to 2024-07-26
dot icon16/09/2023
Liquidators' statement of receipts and payments to 2023-07-26
dot icon08/09/2022
Liquidators' statement of receipts and payments to 2022-07-26
dot icon03/09/2021
Liquidators' statement of receipts and payments to 2020-07-26
dot icon20/08/2021
Liquidators' statement of receipts and payments to 2021-07-26
dot icon26/09/2019
Liquidators' statement of receipts and payments to 2019-07-26
dot icon20/06/2019
Resignation of a liquidator
dot icon11/06/2019
Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Quadrant House 4 Thomas More Square London E1W 1YW on 2019-06-11
dot icon21/09/2018
Liquidators' statement of receipts and payments to 2018-07-26
dot icon03/10/2017
Liquidators' statement of receipts and payments to 2017-07-26
dot icon17/10/2016
Liquidators' statement of receipts and payments to 2016-07-26
dot icon28/10/2015
Liquidators' statement of receipts and payments to 2015-07-26
dot icon06/10/2014
Liquidators' statement of receipts and payments to 2014-07-26
dot icon20/01/2014
Insolvency court order
dot icon20/01/2014
Appointment of a voluntary liquidator
dot icon20/01/2014
Notice of ceasing to act as a voluntary liquidator
dot icon14/10/2013
Liquidators' statement of receipts and payments to 2013-07-26
dot icon08/08/2012
Statement of affairs with form 4.19
dot icon08/08/2012
Appointment of a voluntary liquidator
dot icon08/08/2012
Resolutions
dot icon08/08/2012
Registered office address changed from C/O Elliotts Shah 2Nd Floor, York House, 23 Kingsway, London WC2B 6UJ United Kingdom on 2012-08-08
dot icon06/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/08/2011
Termination of appointment of Andrew Wigley as a secretary
dot icon25/08/2011
Appointment of Mr Allan Ramsay Biggar as a secretary
dot icon25/08/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon25/08/2011
Termination of appointment of Andrew Wigley as a secretary
dot icon04/07/2011
Full accounts made up to 2010-12-31
dot icon13/09/2010
Full accounts made up to 2009-12-31
dot icon02/09/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon27/05/2010
Appointment of Andrew Wigley as a secretary
dot icon27/05/2010
Termination of appointment of Bridget Biggar as a secretary
dot icon17/02/2010
Registered office address changed from Elliotts Shah 2Nd Floor, Kings House 5-11 Westbourne Grove London W2 4UA on 2010-02-17
dot icon24/08/2009
Return made up to 22/08/09; full list of members
dot icon29/07/2009
Full accounts made up to 2008-12-31
dot icon22/12/2008
Return made up to 22/08/08; full list of members
dot icon28/04/2008
Full accounts made up to 2007-12-31
dot icon08/11/2007
Return made up to 22/08/07; full list of members
dot icon08/11/2007
Registered office changed on 08/11/07 from: bluebell house, newlands drive maidenhead berkshire SL6 4LL
dot icon31/10/2007
Accounts for a small company made up to 2006-12-31
dot icon21/06/2007
Accounting reference date extended from 31/08/06 to 31/12/06
dot icon15/11/2006
Return made up to 22/08/06; full list of members
dot icon03/11/2006
Particulars of mortgage/charge
dot icon03/11/2006
Particulars of mortgage/charge
dot icon22/08/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconNext confirmation date
22/08/2016
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
dot iconNext due on
30/09/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Biggar, Allan Ramsay
Director
22/08/2005 - Present
40
Biggar, Bridget Susan
Secretary
22/08/2005 - 24/03/2010
6
Biggar, Allan Ramsay
Secretary
18/08/2011 - Present
-
Wigley, Andrew
Secretary
24/03/2010 - 18/08/2011
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAND FAITH LIMITED

BRAND FAITH LIMITED is an(a) Liquidation company incorporated on 22/08/2005 with the registered office located at Quadrant House, 4 Thomas More Square, London E1W 1YW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRAND FAITH LIMITED?

toggle

BRAND FAITH LIMITED is currently Liquidation. It was registered on 22/08/2005 .

Where is BRAND FAITH LIMITED located?

toggle

BRAND FAITH LIMITED is registered at Quadrant House, 4 Thomas More Square, London E1W 1YW.

What does BRAND FAITH LIMITED do?

toggle

BRAND FAITH LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for BRAND FAITH LIMITED?

toggle

The latest filing was on 30/09/2025: Liquidators' statement of receipts and payments to 2025-07-26.