BRIANT CHAMPION LONG SERVICES LIMITED

Register to unlock more data on OkredoRegister

BRIANT CHAMPION LONG SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02005329

Incorporation date

01/04/1986

Size

Small

Contacts

Registered address

Registered address

4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EECopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1986)
dot icon15/10/2025
Liquidators' statement of receipts and payments to 2025-09-28
dot icon03/10/2025
Removal of liquidator by court order
dot icon03/10/2025
Appointment of a voluntary liquidator
dot icon08/11/2024
Liquidators' statement of receipts and payments to 2024-09-28
dot icon23/11/2023
Liquidators' statement of receipts and payments to 2023-09-28
dot icon11/11/2022
Liquidators' statement of receipts and payments to 2022-09-28
dot icon28/10/2021
Liquidators' statement of receipts and payments to 2021-09-28
dot icon19/08/2021
Appointment of a voluntary liquidator
dot icon18/08/2021
Death of a liquidator
dot icon05/12/2020
Registered office address changed from 50 George Street London W1U 7GA to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 2020-12-05
dot icon05/11/2020
Register inspection address has been changed from 52 George Street London W1U 7GA England to 50 George Street London W1U 7GA
dot icon22/10/2020
Appointment of a voluntary liquidator
dot icon22/10/2020
Resolutions
dot icon22/10/2020
Declaration of solvency
dot icon29/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon09/10/2019
Accounts for a small company made up to 2018-12-31
dot icon24/06/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon04/10/2018
Accounts for a small company made up to 2017-12-31
dot icon20/06/2018
Confirmation statement made on 2018-06-17 with no updates
dot icon30/10/2017
Accounts for a small company made up to 2016-12-31
dot icon29/06/2017
Confirmation statement made on 2017-06-17 with no updates
dot icon29/06/2017
Notification of Colliers International Property Consultants Limited as a person with significant control on 2016-04-06
dot icon06/01/2017
Register(s) moved to registered inspection location 52 George Street London W1U 7GA
dot icon06/01/2017
Register inspection address has been changed from 52 George Street London W1U 7EA England to 52 George Street London W1U 7GA
dot icon05/01/2017
Register(s) moved to registered inspection location 52 George Street London W1U 7EA
dot icon05/01/2017
Register inspection address has been changed to 52 George Street London W1U 7EA
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon01/07/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon04/12/2015
Accounts for a small company made up to 2014-12-31
dot icon21/09/2015
Appointment of Mr Davoud Amel-Azizpour as a director on 2015-09-18
dot icon21/09/2015
Termination of appointment of Martin Victor Lubieniecki as a director on 2015-08-03
dot icon17/06/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon16/04/2015
Appointment of Mr Sebastian Charles Michael Aps as a secretary on 2015-04-16
dot icon27/01/2015
Memorandum and Articles of Association
dot icon27/01/2015
Resolutions
dot icon19/12/2014
Current accounting period shortened from 2015-02-07 to 2014-12-31
dot icon13/11/2014
Total exemption small company accounts made up to 2014-02-07
dot icon15/07/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon11/03/2014
Previous accounting period shortened from 2014-03-31 to 2014-02-07
dot icon21/02/2014
Termination of appointment of James Watson as a director
dot icon21/02/2014
Termination of appointment of Dan Simms as a director
dot icon21/02/2014
Termination of appointment of Paul Souber as a director
dot icon21/02/2014
Termination of appointment of Daniel Taylor as a director
dot icon21/02/2014
Appointment of Mr Anthony Michael Horrell as a director
dot icon21/02/2014
Termination of appointment of Matthew Hobbs as a director
dot icon21/02/2014
Termination of appointment of Rupert Long as a director
dot icon21/02/2014
Termination of appointment of Mark Phillipson as a director
dot icon21/02/2014
Termination of appointment of James Watson as a secretary
dot icon21/02/2014
Termination of appointment of James Watson as a secretary
dot icon21/02/2014
Termination of appointment of James Watson as a secretary
dot icon21/02/2014
Termination of appointment of David Fox as a director
dot icon21/02/2014
Appointment of Mr Martin Victor Lubieniecki as a director
dot icon21/02/2014
Registered office address changed from Nuffield House 41-46 Piccadilly London W1J 0DS on 2014-02-21
dot icon10/01/2014
Satisfaction of charge 1 in full
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/08/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon02/08/2013
Resolutions
dot icon02/08/2013
Particulars of variation of rights attached to shares
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon02/08/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/06/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon24/11/2010
Appointment of Mr Daniel Taylor as a director
dot icon05/08/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon05/08/2010
Director's details changed for Paul Frank Souber on 2010-06-12
dot icon05/08/2010
Termination of appointment of Nigel Panton as a director
dot icon05/08/2010
Director's details changed for Dan Simms on 2010-06-12
dot icon05/08/2010
Director's details changed for David Fox on 2010-06-12
dot icon05/08/2010
Director's details changed for Rupert Long on 2010-06-12
dot icon05/08/2010
Director's details changed for Matthew Hobbs on 2010-06-12
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/01/2010
Previous accounting period shortened from 2009-04-30 to 2009-03-31
dot icon14/07/2009
Return made up to 17/06/09; full list of members
dot icon13/07/2009
Appointment terminated director tony briant
dot icon04/03/2009
Accounts for a small company made up to 2008-04-30
dot icon15/10/2008
Accounting reference date extended from 31/01/2008 to 30/04/2008
dot icon15/07/2008
Return made up to 17/06/08; full list of members
dot icon15/07/2008
Director's change of particulars / paul souber / 01/06/2008
dot icon14/05/2008
Memorandum and Articles of Association
dot icon07/05/2008
Certificate of change of name
dot icon30/11/2007
Accounts for a small company made up to 2007-01-31
dot icon18/07/2007
Return made up to 17/06/07; full list of members
dot icon03/07/2007
Director's particulars changed
dot icon03/07/2007
Director's particulars changed
dot icon26/04/2007
£ ic 5230/4230 11/01/07 £ sr 1000@1=1000
dot icon26/04/2007
Resolutions
dot icon02/02/2007
Resolutions
dot icon02/02/2007
Resolutions
dot icon06/10/2006
Secretary resigned
dot icon06/10/2006
New secretary appointed
dot icon13/09/2006
Accounts for a small company made up to 2006-01-31
dot icon26/07/2006
Return made up to 17/06/06; full list of members
dot icon24/07/2006
Resolutions
dot icon24/07/2006
Resolutions
dot icon24/07/2006
Resolutions
dot icon25/08/2005
Ad 09/06/05-20/06/05 £ si 671@1
dot icon15/08/2005
Resolutions
dot icon15/08/2005
New director appointed
dot icon15/08/2005
New director appointed
dot icon24/06/2005
Return made up to 17/06/05; full list of members
dot icon18/06/2005
£ ic 4759/4559 20/05/05 £ sr 200@1=200
dot icon06/06/2005
New director appointed
dot icon01/06/2005
Accounts for a small company made up to 2005-01-31
dot icon01/06/2005
Ad 15/04/05-20/05/05 £ si 417@1=417 £ ic 4342/4759
dot icon01/06/2005
Resolutions
dot icon01/06/2005
Resolutions
dot icon18/04/2005
Director resigned
dot icon11/01/2005
Director resigned
dot icon10/01/2005
New secretary appointed
dot icon20/08/2004
Accounts for a small company made up to 2004-01-31
dot icon13/07/2004
Return made up to 27/06/04; no change of members
dot icon01/09/2003
Registered office changed on 01/09/03 from: 17/18 old bond street london W1S 4AT
dot icon18/08/2003
Accounts for a small company made up to 2003-01-31
dot icon22/07/2003
Return made up to 27/06/03; no change of members
dot icon03/12/2002
Accounts for a small company made up to 2002-01-31
dot icon21/10/2002
Director's particulars changed
dot icon31/07/2002
Return made up to 27/06/02; full list of members
dot icon22/07/2002
Ad 20/06/02--------- £ si 707@1=707 £ ic 3735/4442
dot icon14/06/2002
Director's particulars changed
dot icon27/03/2002
New director appointed
dot icon27/03/2002
New director appointed
dot icon08/11/2001
Accounts for a small company made up to 2001-01-31
dot icon06/07/2001
Return made up to 27/06/01; full list of members
dot icon16/11/2000
Ad 03/10/00--------- £ si 2535@1=2535 £ ic 1200/3735
dot icon06/11/2000
Resolutions
dot icon30/08/2000
Accounts for a small company made up to 2000-01-31
dot icon18/07/2000
Return made up to 27/06/00; full list of members
dot icon11/07/2000
Secretary resigned
dot icon11/07/2000
New secretary appointed
dot icon11/07/2000
New director appointed
dot icon27/08/1999
Full accounts made up to 1999-01-31
dot icon15/07/1999
Return made up to 27/06/99; no change of members
dot icon14/07/1999
New director appointed
dot icon24/07/1998
Return made up to 27/06/98; full list of members
dot icon16/06/1998
Full accounts made up to 1998-01-31
dot icon15/07/1997
Return made up to 27/06/97; full list of members
dot icon15/07/1997
Director's particulars changed
dot icon15/07/1997
Director resigned
dot icon30/05/1997
Full accounts made up to 1997-01-31
dot icon28/01/1997
New director appointed
dot icon12/11/1996
Particulars of mortgage/charge
dot icon05/09/1996
Full accounts made up to 1996-01-31
dot icon22/08/1996
Return made up to 27/06/96; full list of members
dot icon30/05/1996
Accounting reference date shortened from 31/03/96 to 31/01/96
dot icon14/02/1996
Certificate of change of name
dot icon10/07/1995
Return made up to 27/06/95; change of members
dot icon13/06/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/07/1994
Accounts for a small company made up to 1994-03-31
dot icon05/07/1994
Return made up to 27/06/94; no change of members
dot icon21/07/1993
Return made up to 27/06/93; full list of members
dot icon16/07/1993
Accounts for a small company made up to 1993-03-31
dot icon18/06/1992
Accounts for a small company made up to 1992-03-31
dot icon18/06/1992
Return made up to 27/06/92; no change of members
dot icon11/07/1991
Accounts for a small company made up to 1991-03-31
dot icon11/07/1991
Return made up to 27/06/91; no change of members
dot icon19/07/1990
Accounts for a small company made up to 1990-03-31
dot icon19/07/1990
Return made up to 27/06/90; full list of members
dot icon09/02/1990
New director appointed
dot icon25/01/1990
Ad 19/01/90--------- £ si 1125@1=1125 £ ic 75/1200
dot icon25/01/1990
Nc inc already adjusted 17/01/90
dot icon25/01/1990
Resolutions
dot icon23/06/1989
Return made up to 07/06/89; full list of members
dot icon23/06/1989
Registered office changed on 23/06/89 from: 3,cork street, london. W1X 1HA.
dot icon14/06/1989
Accounts for a small company made up to 1989-03-31
dot icon20/06/1988
Accounts for a small company made up to 1988-03-31
dot icon20/06/1988
Return made up to 03/06/88; no change of members
dot icon19/06/1987
Return made up to 25/05/87; full list of members
dot icon11/06/1987
Accounts for a small company made up to 1987-03-31
dot icon11/06/1987
Registered office changed on 11/06/87 from: 18 maddox street london W1R 9PL
dot icon06/05/1986
Allotment of shares
dot icon08/04/1986
Secretary resigned
dot icon08/04/1986
New secretary appointed
dot icon01/04/1986
Incorporation
dot icon01/04/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
17/06/2021
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
dot iconNext due on
31/12/2020
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horrell, Anthony Michael
Director
07/02/2014 - Present
22
Amel-Azizpour, Davoud Reza
Director
18/09/2015 - Present
22
Panton, Nigel Stormont
Director
04/05/1999 - 31/03/2010
2

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 BRIANT CHAMPION LONG SERVICES LIMITED

BRIANT CHAMPION LONG SERVICES LIMITED is an(a) Liquidation company incorporated on 01/04/1986 with the registered office located at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE. 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 BRIANT CHAMPION LONG SERVICES LIMITED?

toggle

BRIANT CHAMPION LONG SERVICES LIMITED is currently Liquidation. It was registered on 01/04/1986 .

Where is BRIANT CHAMPION LONG SERVICES LIMITED located?

toggle

BRIANT CHAMPION LONG SERVICES LIMITED is registered at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE.

What does BRIANT CHAMPION LONG SERVICES LIMITED do?

toggle

BRIANT CHAMPION LONG SERVICES LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for BRIANT CHAMPION LONG SERVICES LIMITED?

toggle

The latest filing was on 15/10/2025: Liquidators' statement of receipts and payments to 2025-09-28.