BRIGELLA FURNISHING LIMITED

Register to unlock more data on OkredoRegister

BRIGELLA FURNISHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01107781

Incorporation date

11/04/1973

Size

Unaudited abridged

Contacts

Registered address

Registered address

Forvis Mazars Llp, 30 Old Bailey, London EC4M 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1983)
dot icon08/11/2024
Final Gazette dissolved following liquidation
dot icon08/08/2024
Notice of final account prior to dissolution
dot icon26/07/2024
Registered office address changed from 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 2024-07-26
dot icon01/05/2024
Progress report in a winding up by the court
dot icon08/06/2023
Progress report in a winding up by the court
dot icon11/05/2022
Registered office address changed from Tower Bridge House St. Katharine's Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on 2022-05-11
dot icon28/05/2021
Progress report in a winding up by the court
dot icon30/04/2020
Registered office address changed from 506 Kingsbury Road London NW9 9HE England to Tower Bridge House St. Katharine's Way London E1W 1DD on 2020-04-30
dot icon28/04/2020
Appointment of a liquidator
dot icon19/02/2020
Order of court to wind up
dot icon22/01/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon16/01/2020
Satisfaction of charge 011077810003 in full
dot icon08/01/2020
Confirmation statement made on 2019-11-30 with no updates
dot icon12/11/2019
Resolutions
dot icon25/09/2019
Total exemption full accounts made up to 2018-04-30
dot icon25/09/2019
Administrative restoration application
dot icon16/07/2019
Final Gazette dissolved via compulsory strike-off
dot icon14/05/2019
Compulsory strike-off action has been suspended
dot icon02/04/2019
First Gazette notice for compulsory strike-off
dot icon18/02/2019
Registered office address changed from Briggella Mills Little Horton Lane Bradford BD5 0QA England to 506 Kingsbury Road London NW9 9HE on 2019-02-18
dot icon31/01/2019
Confirmation statement made on 2018-11-30 with no updates
dot icon28/02/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon05/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon28/09/2017
Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ England to Briggella Mills Little Horton Lane Bradford BD5 0QA on 2017-09-28
dot icon05/09/2017
Confirmation statement made on 2017-03-31 with updates
dot icon01/09/2017
Notice of completion of voluntary arrangement
dot icon02/07/2017
Voluntary arrangement supervisor's abstract of receipts and payments to 2017-04-17
dot icon03/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon01/11/2016
Confirmation statement made on 2016-10-04 with updates
dot icon27/10/2016
Appointment of Mr Samer Mohammad Chamsi-Pasha as a director on 2016-09-08
dot icon08/09/2016
Termination of appointment of Firas Mohammed Chamsi Pasha as a director on 2016-09-08
dot icon29/04/2016
Notice to Registrar of companies voluntary arrangement taking effect
dot icon20/04/2016
Registered office address changed from Briggella Mills Little Horton Lane Bradford West Yorkshire BD5 0QA England to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 2016-04-20
dot icon17/03/2016
Appointment of Mr Chaker Mohammad Chamsi-Pasha as a secretary on 2016-03-17
dot icon17/03/2016
Termination of appointment of James Alastair Shimmin as a secretary on 2016-03-17
dot icon21/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon20/10/2015
Satisfaction of charge 1 in full
dot icon20/10/2015
Satisfaction of charge 2 in full
dot icon19/10/2015
Registered office address changed from Briggella Mills Bradford BD5 0QA to Briggella Mills Little Horton Lane Bradford West Yorkshire BD5 0QA on 2015-10-19
dot icon12/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon17/06/2015
Termination of appointment of William George Wallace as a director on 2015-06-16
dot icon23/04/2015
Miscellaneous
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon10/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon02/10/2014
Registration of charge 011077810003, created on 2014-09-30
dot icon07/05/2014
Compulsory strike-off action has been discontinued
dot icon06/05/2014
First Gazette notice for compulsory strike-off
dot icon30/04/2014
Accounts for a small company made up to 2013-04-30
dot icon28/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon25/02/2013
Appointment of Mr William George Wallace as a director
dot icon15/01/2013
Accounts for a small company made up to 2012-04-30
dot icon17/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon17/10/2012
Termination of appointment of Chacker Chamsi-Pasha as a secretary
dot icon17/10/2012
Director's details changed for Firas Mohammed Chamsi Pasha on 2012-10-16
dot icon17/10/2012
Appointment of James Alastair Shimmin as a secretary
dot icon16/10/2012
Appointment of James Alastair Shimmin as a secretary
dot icon16/10/2012
Termination of appointment of Chacker Chamsi-Pasha as a secretary
dot icon02/04/2012
Termination of appointment of Joanne Johnson as a director
dot icon07/03/2012
Termination of appointment of Robert Mattock as a director
dot icon28/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon28/10/2011
Accounts for a small company made up to 2011-04-30
dot icon21/01/2011
Accounts for a small company made up to 2010-04-30
dot icon15/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon15/10/2010
Register inspection address has been changed
dot icon06/07/2010
Appointment of Mr Robert William Mattock as a director
dot icon05/07/2010
Director's details changed for Firas Mohammed Chamsi Pasha on 2010-06-01
dot icon08/01/2010
Accounts for a small company made up to 2009-04-30
dot icon10/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon09/10/2009
Director's details changed for Mrs Joanne Lesley Johnson on 2009-10-04
dot icon09/10/2009
Director's details changed for Chaker Mohamed Chamsi Pasha on 2009-10-04
dot icon09/10/2009
Director's details changed for Firas Mohammed Chamsi Pasha on 2009-10-04
dot icon18/02/2009
Director's change of particulars / firas chamsi pasha / 18/02/2009
dot icon20/01/2009
Return made up to 04/10/08; full list of members
dot icon10/10/2008
Auditor's resignation
dot icon04/09/2008
Accounts for a small company made up to 2008-04-30
dot icon04/09/2008
Return made up to 04/10/07; full list of members
dot icon11/06/2008
Director appointed mrs joanne johnson
dot icon14/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon13/02/2008
Particulars of mortgage/charge
dot icon12/02/2008
Total exemption small company accounts made up to 2007-05-03
dot icon28/01/2008
Ad 15/01/08--------- £ si 35000@1=35000 £ ic 1000/36000
dot icon28/01/2008
Nc inc already adjusted 15/01/08
dot icon28/01/2008
Resolutions
dot icon28/01/2008
Resolutions
dot icon28/01/2008
Resolutions
dot icon27/04/2007
New secretary appointed
dot icon29/03/2007
Secretary resigned
dot icon30/10/2006
Return made up to 04/10/06; full list of members
dot icon30/10/2006
Director's particulars changed
dot icon30/10/2006
Secretary's particulars changed
dot icon13/06/2006
Total exemption full accounts made up to 2006-04-30
dot icon25/05/2006
Total exemption full accounts made up to 2005-04-30
dot icon24/04/2006
New secretary appointed
dot icon24/04/2006
Secretary resigned
dot icon19/04/2006
Certificate of change of name
dot icon17/11/2005
Return made up to 04/10/05; full list of members
dot icon16/05/2005
New secretary appointed
dot icon16/05/2005
Secretary resigned
dot icon21/02/2005
Accounts made up to 2004-04-30
dot icon10/11/2004
Return made up to 04/10/04; full list of members
dot icon10/02/2004
Accounts made up to 2003-04-30
dot icon30/10/2003
Return made up to 04/10/03; full list of members
dot icon27/03/2003
Accounts made up to 2002-04-30
dot icon24/12/2002
Secretary resigned
dot icon24/12/2002
New secretary appointed
dot icon17/10/2002
Return made up to 04/10/02; full list of members
dot icon22/01/2002
Accounts made up to 2001-04-30
dot icon12/10/2001
Return made up to 04/10/01; full list of members
dot icon23/02/2001
Accounts made up to 2000-04-30
dot icon17/10/2000
Return made up to 04/10/00; full list of members
dot icon02/03/2000
Accounts made up to 1999-04-30
dot icon20/10/1999
Return made up to 04/10/99; full list of members
dot icon12/04/1999
Resolutions
dot icon12/04/1999
Resolutions
dot icon12/04/1999
Resolutions
dot icon12/04/1999
Resolutions
dot icon12/04/1999
Resolutions
dot icon12/04/1999
Resolutions
dot icon12/04/1999
Resolutions
dot icon26/01/1999
Full accounts made up to 1998-04-30
dot icon06/01/1999
Secretary resigned
dot icon06/01/1999
New secretary appointed
dot icon14/10/1998
Return made up to 04/10/98; no change of members
dot icon08/10/1998
New secretary appointed
dot icon22/01/1998
Full accounts made up to 1997-04-30
dot icon27/11/1997
Return made up to 04/10/97; no change of members
dot icon10/02/1997
Full accounts made up to 1996-04-28
dot icon10/02/1997
Return made up to 04/10/96; full list of members
dot icon22/04/1996
Full accounts made up to 1995-05-01
dot icon18/10/1995
New secretary appointed
dot icon18/10/1995
Return made up to 04/10/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Full accounts made up to 1994-05-01
dot icon19/10/1994
Return made up to 04/10/94; no change of members
dot icon13/06/1994
Registered office changed on 13/06/94 from: southfield mills burton acres lane highburton huddersfield HD8 0QJ
dot icon22/04/1994
Registered office changed on 22/04/94 from: briggella mills, bradford BD5 oqa
dot icon26/10/1993
Full accounts made up to 1993-05-02
dot icon26/10/1993
Return made up to 04/10/93; full list of members
dot icon04/11/1992
Full accounts made up to 1992-04-26
dot icon04/11/1992
Return made up to 04/10/92; no change of members
dot icon25/10/1991
Secretary resigned;new secretary appointed
dot icon25/10/1991
Full accounts made up to 1991-04-28
dot icon25/10/1991
Return made up to 04/10/91; no change of members
dot icon09/11/1990
Full accounts made up to 1990-04-29
dot icon09/11/1990
Secretary resigned;new secretary appointed
dot icon09/11/1990
Return made up to 04/10/90; full list of members
dot icon07/11/1989
Full accounts made up to 1989-04-30
dot icon07/11/1989
Return made up to 26/10/89; full list of members
dot icon27/02/1989
New director appointed
dot icon11/11/1988
Full accounts made up to 1988-04-30
dot icon11/11/1988
Return made up to 03/11/88; full list of members
dot icon27/10/1987
Return made up to 12/10/87; full list of members
dot icon27/10/1987
Full accounts made up to 1987-04-26
dot icon14/04/1987
Secretary resigned;new secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/11/1986
Full accounts made up to 1986-04-27
dot icon14/11/1986
Return made up to 08/10/86; full list of members
dot icon30/05/1985
Certificate of change of name
dot icon23/06/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2019
dot iconNext confirmation date
30/11/2020
dot iconLast change occurred
30/04/2019

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2019
dot iconNext account date
30/04/2020
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Joanne Lesley
Director
01/05/2008 - 31/03/2012
1
Mattock, Robert William
Director
01/06/2010 - 31/10/2011
2
Chamsi-Pasha, Samer Mohammad
Director
08/09/2016 - Present
-
Wallace, William George
Director
19/02/2013 - 16/06/2015
2
Pridmore, John Anthony
Secretary
28/11/2002 - 31/03/2005
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIGELLA FURNISHING LIMITED

BRIGELLA FURNISHING LIMITED is an(a) Dissolved company incorporated on 11/04/1973 with the registered office located at Forvis Mazars Llp, 30 Old Bailey, London EC4M 7AU. 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 BRIGELLA FURNISHING LIMITED?

toggle

BRIGELLA FURNISHING LIMITED is currently Dissolved. It was registered on 11/04/1973 and dissolved on 08/11/2024.

Where is BRIGELLA FURNISHING LIMITED located?

toggle

BRIGELLA FURNISHING LIMITED is registered at Forvis Mazars Llp, 30 Old Bailey, London EC4M 7AU.

What does BRIGELLA FURNISHING LIMITED do?

toggle

BRIGELLA FURNISHING LIMITED operates in the Weaving of textiles (13.20 - SIC 2007) sector.

What is the latest filing for BRIGELLA FURNISHING LIMITED?

toggle

The latest filing was on 08/11/2024: Final Gazette dissolved following liquidation.