BRIMPATH LIMITED

Register to unlock more data on OkredoRegister

BRIMPATH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02776937

Incorporation date

04/01/1993

Size

Dormant

Contacts

Registered address

Registered address

100 Wigmore Street, 2nd Floor, London W1U 3RNCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/1993)
dot icon05/03/2026
Termination of appointment of Meir Miro Shohet as a director on 2026-02-26
dot icon05/03/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon10/12/2025
Accounts for a dormant company made up to 2025-06-30
dot icon07/02/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon22/11/2024
Accounts for a dormant company made up to 2024-06-30
dot icon30/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon07/02/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon21/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon09/02/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon13/04/2022
Termination of appointment of Benjamin Daniel Perahia as a director on 2022-03-31
dot icon06/04/2022
Accounts for a dormant company made up to 2021-06-30
dot icon31/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon16/04/2021
Accounts for a dormant company made up to 2020-06-30
dot icon04/02/2021
Director's details changed for Ms Naomi Anita Gina Norma Perahia on 2021-02-04
dot icon04/02/2021
Director's details changed for Mr Benjamin Daniel Perahia on 2021-02-04
dot icon03/02/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon02/09/2020
Registered office address changed from 6 Upper Grosvenor Street London W1K 2LJ to 100 Wigmore Street 2nd Floor London W1U 3RN on 2020-09-02
dot icon21/02/2020
Accounts for a dormant company made up to 2019-06-30
dot icon17/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon14/08/2019
Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB
dot icon02/04/2019
Accounts for a dormant company made up to 2018-06-30
dot icon27/03/2019
Compulsory strike-off action has been discontinued
dot icon26/03/2019
First Gazette notice for compulsory strike-off
dot icon25/03/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon09/01/2019
Register inspection address has been changed from 400 Capability Green 400 Capability Green Luton Bedfordshire LU1 3AE England to 5th Floor 6 st. Andrew Street London EC4A 3AE
dot icon16/10/2018
Appointment of Mrs Naomi Anita Gina Norma Perahia as a director on 2018-09-03
dot icon09/10/2018
Termination of appointment of Saleh Haron Shohet as a director on 2018-04-29
dot icon06/04/2018
Accounts for a dormant company made up to 2017-06-30
dot icon22/01/2018
Confirmation statement made on 2018-01-04 with updates
dot icon09/10/2017
Termination of appointment of Adam Bernard Andrew Samuels as a secretary on 2017-10-04
dot icon23/01/2017
Satisfaction of charge 4 in full
dot icon23/01/2017
Satisfaction of charge 1 in full
dot icon23/01/2017
Satisfaction of charge 2 in full
dot icon23/01/2017
Satisfaction of charge 3 in full
dot icon23/01/2017
Satisfaction of charge 5 in full
dot icon23/01/2017
Satisfaction of charge 6 in full
dot icon23/01/2017
Satisfaction of charge 7 in full
dot icon19/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon09/11/2016
Accounts for a dormant company made up to 2016-06-30
dot icon05/04/2016
Audit exemption subsidiary accounts made up to 2015-06-30
dot icon05/04/2016
Consolidated accounts of parent company for subsidiary company period ending 30/06/15
dot icon05/04/2016
Audit exemption statement of guarantee by parent company for period ending 30/06/15
dot icon05/04/2016
Notice of agreement to exemption from audit of accounts for period ending 30/06/15
dot icon22/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon27/03/2015
Notice of agreement to exemption from audit of accounts for period ending 30/06/14
dot icon27/03/2015
Audit exemption statement of guarantee by parent company for period ending 30/06/14
dot icon27/02/2015
Appointment of Mr Benjamin Daniel Perahia as a director on 2015-02-10
dot icon03/02/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon23/01/2015
Accounts for a dormant company made up to 2014-06-30
dot icon23/01/2015
Consolidated accounts of parent company for subsidiary company period ending 30/06/14
dot icon15/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon25/11/2013
Accounts for a dormant company made up to 2013-06-30
dot icon08/04/2013
Accounts for a dormant company made up to 2012-06-30
dot icon17/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon29/05/2012
Accounts for a dormant company made up to 2011-06-30
dot icon18/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon30/03/2011
Full accounts made up to 2010-06-30
dot icon12/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon07/07/2010
Compulsory strike-off action has been discontinued
dot icon06/07/2010
Full accounts made up to 2009-06-30
dot icon06/07/2010
First Gazette notice for compulsory strike-off
dot icon21/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon20/12/2009
Register(s) moved to registered inspection location
dot icon18/12/2009
Register inspection address has been changed
dot icon13/10/2009
Compulsory strike-off action has been discontinued
dot icon10/10/2009
Full accounts made up to 2008-06-30
dot icon04/08/2009
First Gazette notice for compulsory strike-off
dot icon14/05/2009
Secretary appointed derek george ross
dot icon13/01/2009
Return made up to 04/01/09; full list of members
dot icon06/02/2008
Return made up to 04/01/08; no change of members
dot icon06/02/2008
Location of register of members
dot icon09/01/2008
Full accounts made up to 2007-06-30
dot icon01/02/2007
Return made up to 04/01/07; full list of members
dot icon02/01/2007
Full accounts made up to 2006-06-30
dot icon18/04/2006
Secretary's particulars changed
dot icon11/04/2006
Full accounts made up to 2005-06-30
dot icon01/02/2006
Return made up to 04/01/06; full list of members
dot icon04/01/2006
Resolutions
dot icon04/01/2006
Resolutions
dot icon04/01/2006
Ad 09/12/05--------- £ si 1@1=1 £ ic 101/102
dot icon28/06/2005
Full accounts made up to 2004-06-30
dot icon03/05/2005
Delivery ext'd 3 mth 30/06/04
dot icon03/02/2005
Return made up to 04/01/05; full list of members
dot icon05/04/2004
Director resigned
dot icon25/02/2004
Full accounts made up to 2003-06-30
dot icon06/02/2004
Return made up to 04/01/04; full list of members
dot icon23/08/2003
Registered office changed on 23/08/03 from: 6 upper grosvenor street london W1X 9PA
dot icon28/07/2003
Full accounts made up to 2002-06-30
dot icon03/05/2003
Delivery ext'd 3 mth 30/06/02
dot icon03/02/2003
Return made up to 04/01/03; full list of members
dot icon09/01/2003
Secretary's particulars changed
dot icon03/08/2002
Full accounts made up to 2001-06-30
dot icon07/06/2002
Director's particulars changed
dot icon03/05/2002
Delivery ext'd 3 mth 30/06/01
dot icon21/02/2002
Return made up to 04/01/02; full list of members
dot icon24/05/2001
Full accounts made up to 2000-06-30
dot icon26/04/2001
Delivery ext'd 3 mth 30/06/00
dot icon31/01/2001
Return made up to 04/01/01; full list of members
dot icon08/02/2000
Return made up to 04/01/00; full list of members
dot icon04/02/2000
Full accounts made up to 1999-06-30
dot icon30/09/1999
Particulars of mortgage/charge
dot icon01/03/1999
Particulars of mortgage/charge
dot icon15/01/1999
Return made up to 04/01/99; full list of members
dot icon03/12/1998
Full accounts made up to 1998-06-30
dot icon07/10/1998
Location of register of members
dot icon20/08/1998
Full group accounts made up to 1997-09-30
dot icon03/06/1998
Particulars of mortgage/charge
dot icon26/05/1998
Return made up to 04/01/98; full list of members
dot icon26/02/1998
Accounting reference date shortened from 30/09/98 to 30/06/98
dot icon04/08/1997
Full group accounts made up to 1996-09-30
dot icon18/03/1997
Particulars of property mortgage/charge
dot icon18/03/1997
Particulars of property mortgage/charge
dot icon06/02/1997
Return made up to 04/01/97; full list of members
dot icon27/06/1996
Full accounts made up to 1995-09-30
dot icon12/03/1996
Return made up to 04/01/96; change of members
dot icon13/11/1995
Resolutions
dot icon13/11/1995
Resolutions
dot icon13/11/1995
£ nc 100/200 18/10/95
dot icon12/07/1995
Accounting reference date extended from 30/06 to 30/09
dot icon15/02/1995
Full accounts made up to 1994-06-30
dot icon23/01/1995
Return made up to 04/01/95; no change of members
dot icon04/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/04/1994
Resolutions
dot icon13/04/1994
Resolutions
dot icon13/04/1994
Resolutions
dot icon13/04/1994
Return made up to 04/01/94; full list of members
dot icon17/03/1994
Certificate of change of name
dot icon19/01/1994
Accounting reference date extended from 31/01 to 30/06
dot icon19/01/1994
Registered office changed on 19/01/94 from: 31 brechin place london
dot icon06/01/1994
Secretary resigned
dot icon06/01/1994
Director resigned
dot icon06/01/1994
New secretary appointed
dot icon06/01/1994
New director appointed
dot icon06/01/1994
New director appointed
dot icon06/01/1994
New director appointed
dot icon07/12/1993
Particulars of mortgage/charge
dot icon29/03/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/03/1993
Registered office changed on 29/03/93 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon04/01/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
04/01/1993 - 28/01/1993
16011
London Law Services Limited
Nominee Director
04/01/1993 - 28/01/1993
15403
Shohet, Saleh Haron
Director
18/11/1993 - 29/04/2018
33
Perahia, Benjamin Daniel
Director
10/02/2015 - 31/03/2022
31
Shohet, Edward
Director
18/11/1993 - 22/01/2004
7

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIMPATH LIMITED

BRIMPATH LIMITED is an(a) Active company incorporated on 04/01/1993 with the registered office located at 100 Wigmore Street, 2nd Floor, London W1U 3RN. 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 BRIMPATH LIMITED?

toggle

BRIMPATH LIMITED is currently Active. It was registered on 04/01/1993 .

Where is BRIMPATH LIMITED located?

toggle

BRIMPATH LIMITED is registered at 100 Wigmore Street, 2nd Floor, London W1U 3RN.

What does BRIMPATH LIMITED do?

toggle

BRIMPATH LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BRIMPATH LIMITED?

toggle

The latest filing was on 05/03/2026: Termination of appointment of Meir Miro Shohet as a director on 2026-02-26.