BRANDMEAD LIMITED

Register to unlock more data on OkredoRegister

BRANDMEAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04107450

Incorporation date

14/11/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2000)
dot icon11/02/2026
Liquidators' statement of receipts and payments to 2025-12-08
dot icon12/02/2025
Liquidators' statement of receipts and payments to 2024-12-08
dot icon09/01/2024
Liquidators' statement of receipts and payments to 2023-12-08
dot icon16/01/2023
Liquidators' statement of receipts and payments to 2022-12-08
dot icon21/01/2022
Liquidators' statement of receipts and payments to 2021-12-08
dot icon22/02/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/12/2020
Appointment of a voluntary liquidator
dot icon22/12/2020
Appointment of a voluntary liquidator
dot icon09/12/2020
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon11/11/2020
Administrator's progress report
dot icon11/06/2020
Result of meeting of creditors
dot icon28/05/2020
Statement of administrator's proposal
dot icon18/05/2020
Statement of administrator's proposal
dot icon30/04/2020
Registered office address changed from 781 Finchley Road London NW11 8DN United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 2020-04-30
dot icon22/04/2020
Statement of affairs with form AM02SOA
dot icon08/04/2020
Appointment of an administrator
dot icon14/11/2019
Confirmation statement made on 2019-11-14 with updates
dot icon21/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon29/11/2018
Confirmation statement made on 2018-11-14 with updates
dot icon24/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon20/11/2017
Confirmation statement made on 2017-11-14 with updates
dot icon20/11/2017
Cessation of Hilton Darren Nathanson as a person with significant control on 2017-06-14
dot icon20/11/2017
Change of details for Mr Jonathan Paul Feldman as a person with significant control on 2017-06-14
dot icon16/11/2017
Particulars of variation of rights attached to shares
dot icon16/11/2017
Change of share class name or designation
dot icon16/11/2017
Resolutions
dot icon13/11/2017
Registered office address changed from Acre House 11-15 William Road London NW1 3ER to 781 Finchley Road London NW11 8DN on 2017-11-13
dot icon06/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon24/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon27/09/2016
Current accounting period extended from 2016-07-31 to 2017-01-31
dot icon08/05/2016
Total exemption small company accounts made up to 2015-07-26
dot icon25/04/2016
Termination of appointment of Malcolm Roger Feldman as a director on 2016-03-22
dot icon25/04/2016
Termination of appointment of Malcolm Roger Feldman as a secretary on 2016-03-22
dot icon18/01/2016
Annual return made up to 2015-11-14 with full list of shareholders
dot icon18/01/2016
Secretary's details changed for Malcolm Roger Feldman on 2014-07-30
dot icon18/01/2016
Director's details changed for Malcolm Roger Feldman on 2014-07-30
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-27
dot icon27/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon06/05/2014
Total exemption small company accounts made up to 2013-07-28
dot icon21/01/2014
Annual return made up to 2013-11-14 with full list of shareholders
dot icon17/06/2013
Total exemption small company accounts made up to 2012-07-31
dot icon10/06/2013
Termination of appointment of Matthew Vohs as a director
dot icon10/01/2013
Annual return made up to 2012-11-14 with full list of shareholders
dot icon11/07/2012
Full accounts made up to 2011-07-31
dot icon05/12/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon31/03/2011
Full accounts made up to 2010-08-01
dot icon29/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon02/09/2010
Accounts for a medium company made up to 2009-08-02
dot icon02/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/12/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon09/07/2009
Accounting reference date extended from 31/01/2009 to 31/07/2009
dot icon17/12/2008
Return made up to 14/11/08; full list of members
dot icon04/11/2008
Secretary appointed malcolm roger feldman
dot icon04/11/2008
Appointment terminated secretary andrew feldman
dot icon02/11/2008
Full accounts made up to 2008-01-28
dot icon30/10/2008
Appointment terminated director andrew feldman
dot icon18/07/2008
Director appointed matthew francis vohs
dot icon18/07/2008
Ad 26/06/08\gbp si 50000@1=50000\gbp ic 50000/100000\
dot icon10/07/2008
Resolutions
dot icon01/07/2008
Director appointed malcolm roger feldman
dot icon01/07/2008
Director and secretary appointed andrew simon feldman
dot icon01/07/2008
Appointment terminated director and secretary deborah wulfsohn
dot icon01/07/2008
Appointment terminated director alexander brick
dot icon01/07/2008
Resolutions
dot icon01/07/2008
Resolutions
dot icon17/06/2008
Amending 88(2)
dot icon13/06/2008
Appointment terminated director john cotter
dot icon29/05/2008
Director appointed jonathan paul feldman
dot icon15/11/2007
Return made up to 14/11/07; full list of members
dot icon02/11/2007
Full accounts made up to 2007-01-28
dot icon01/11/2007
Director's particulars changed
dot icon27/11/2006
Return made up to 14/11/06; full list of members
dot icon17/08/2006
Full accounts made up to 2006-01-29
dot icon16/08/2006
New director appointed
dot icon08/06/2006
New secretary appointed;new director appointed
dot icon05/06/2006
Secretary resigned;director resigned
dot icon23/11/2005
Return made up to 14/11/05; full list of members
dot icon03/06/2005
Full accounts made up to 2005-01-30
dot icon03/06/2005
Full accounts made up to 2004-01-31
dot icon11/01/2005
Return made up to 14/11/04; full list of members
dot icon01/12/2004
Registered office changed on 01/12/04 from: h w fisher & co acre house 11-15 william road london NW1 3ER
dot icon11/03/2004
Secretary resigned
dot icon11/03/2004
New secretary appointed
dot icon19/02/2004
Auditor's resignation
dot icon07/02/2004
New director appointed
dot icon07/02/2004
Secretary resigned
dot icon07/02/2004
New secretary appointed
dot icon07/02/2004
Registered office changed on 07/02/04 from: srg house chester road borehamwood hertfordshire WD6 1LT
dot icon07/02/2004
Director resigned
dot icon07/02/2004
Director resigned
dot icon07/02/2004
Director resigned
dot icon28/01/2004
Resolutions
dot icon28/01/2004
Resolutions
dot icon09/01/2004
Auditor's resignation
dot icon17/12/2003
Return made up to 14/11/03; full list of members
dot icon21/11/2003
Full accounts made up to 2003-03-31
dot icon02/09/2003
Accounting reference date shortened from 31/03/04 to 31/01/04
dot icon26/06/2003
New secretary appointed
dot icon26/06/2003
Secretary resigned
dot icon07/06/2003
Registered office changed on 07/06/03 from: 69 eccleston square london SW1V 1PJ
dot icon11/04/2003
New director appointed
dot icon11/11/2002
Return made up to 14/11/02; full list of members
dot icon02/11/2002
Full accounts made up to 2002-03-31
dot icon28/10/2002
Accounting reference date shortened from 30/11/02 to 31/03/02
dot icon23/11/2001
Return made up to 14/11/01; full list of members
dot icon10/10/2001
Particulars of mortgage/charge
dot icon03/01/2001
New secretary appointed
dot icon02/01/2001
Ad 05/12/00--------- £ si 50000@1=50000 £ ic 1/50001
dot icon02/01/2001
Resolutions
dot icon02/01/2001
Resolutions
dot icon02/01/2001
Resolutions
dot icon02/01/2001
Nc inc already adjusted 05/12/00
dot icon19/12/2000
Resolutions
dot icon19/12/2000
Resolutions
dot icon19/12/2000
Resolutions
dot icon19/12/2000
Resolutions
dot icon14/12/2000
New director appointed
dot icon14/12/2000
New director appointed
dot icon14/12/2000
New director appointed
dot icon14/12/2000
Registered office changed on 14/12/00 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon14/12/2000
Secretary resigned
dot icon14/12/2000
Director resigned
dot icon14/11/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2019
dot iconNext confirmation date
14/11/2020
dot iconLast change occurred
31/01/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2019
dot iconNext account date
31/01/2020
dot iconNext due on
31/01/2021
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Feldman, Jonathan Paul
Director
17/03/2008 - Present
31

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 BRANDMEAD LIMITED

BRANDMEAD LIMITED is an(a) Liquidation company incorporated on 14/11/2000 with the registered office located at 2nd Floor 110 Cannon Street, London EC4N 6EU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRANDMEAD LIMITED?

toggle

BRANDMEAD LIMITED is currently Liquidation. It was registered on 14/11/2000 .

Where is BRANDMEAD LIMITED located?

toggle

BRANDMEAD LIMITED is registered at 2nd Floor 110 Cannon Street, London EC4N 6EU.

What does BRANDMEAD LIMITED do?

toggle

BRANDMEAD LIMITED operates in the Agents involved in the sale of textiles clothing fur footwear and leather goods (46.16 - SIC 2007) sector.

What is the latest filing for BRANDMEAD LIMITED?

toggle

The latest filing was on 11/02/2026: Liquidators' statement of receipts and payments to 2025-12-08.