BRYANSTON COURT ONE LIMITED

Register to unlock more data on OkredoRegister

BRYANSTON COURT ONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01638364

Incorporation date

27/05/1982

Size

Micro Entity

Contacts

Registered address

Registered address

Suite A, 1-3 Canfield Place, London NW6 3BTCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1982)
dot icon16/04/2026
Confirmation statement made on 2025-12-26 with updates
dot icon15/04/2026
Replacement Filing for the appointment of Mr Nadir Khamissa as a director
dot icon11/09/2025
Director's details changed for Mr Nadir Khamissa on 2025-04-07
dot icon31/05/2025
Micro company accounts made up to 2024-06-30
dot icon24/03/2025
Director's details changed for Mr Boris Bakal on 2025-03-21
dot icon21/03/2025
Director's details changed for Carlos De Abajo on 2025-03-21
dot icon21/03/2025
Director's details changed for Suzanne Judith Goodman on 2025-03-21
dot icon21/03/2025
Director's details changed for Hamid Reza Rashidmanesh on 2025-03-21
dot icon21/03/2025
Director's details changed for Ms Aliki Georgia Pendias on 2025-03-21
dot icon21/03/2025
Director's details changed for Yaser Alsharifi on 2025-03-21
dot icon21/03/2025
Registered office address changed from 88 Crawford Street London W1H 2EJ to Suite a 1-3 Canfield Place London NW6 3BT on 2025-03-21
dot icon21/03/2025
Director's details changed for Mr Nadir Khamissa on 2025-03-21
dot icon07/01/2025
Confirmation statement made on 2024-12-26 with updates
dot icon22/04/2024
Micro company accounts made up to 2023-06-30
dot icon12/01/2024
Confirmation statement made on 2023-12-26 with no updates
dot icon09/01/2024
Appointment of Ms Aliki Georgia Pendias as a director on 2023-04-19
dot icon14/04/2023
Micro company accounts made up to 2022-06-30
dot icon04/01/2023
Confirmation statement made on 2022-12-26 with no updates
dot icon03/01/2023
Termination of appointment of Sobhi Hatem as a director on 2021-03-23
dot icon08/06/2022
Termination of appointment of Denise Cohen as a director on 2022-05-27
dot icon04/04/2022
Micro company accounts made up to 2021-06-30
dot icon03/01/2022
Confirmation statement made on 2021-12-26 with no updates
dot icon01/04/2021
Micro company accounts made up to 2020-06-30
dot icon10/02/2021
Confirmation statement made on 2020-12-26 with no updates
dot icon06/03/2020
Micro company accounts made up to 2019-06-30
dot icon12/01/2020
Confirmation statement made on 2019-12-26 with no updates
dot icon11/04/2019
Micro company accounts made up to 2018-06-30
dot icon23/01/2019
Confirmation statement made on 2018-12-26 with no updates
dot icon03/11/2018
Appointment of Mr Nadir Khamissa as a director on 2018-10-29
dot icon12/04/2018
Micro company accounts made up to 2017-06-30
dot icon30/01/2018
Confirmation statement made on 2017-12-26 with no updates
dot icon20/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon24/01/2017
Confirmation statement made on 2016-12-26 with updates
dot icon06/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon21/01/2016
Annual return made up to 2015-12-26 with full list of shareholders
dot icon20/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon02/02/2015
Annual return made up to 2014-12-26 with full list of shareholders
dot icon04/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon28/03/2014
Appointment of Mr Boris Bakal as a director
dot icon31/01/2014
Annual return made up to 2013-12-26 with full list of shareholders
dot icon31/01/2014
Director's details changed for Hamid Reza Rashidmanesh on 2013-10-01
dot icon29/01/2014
Director's details changed for Sobhi Hatem on 2013-12-01
dot icon29/01/2014
Director's details changed for Denise Cohen on 2013-12-01
dot icon29/01/2014
Director's details changed for Suzanne Judith Goodman on 2013-12-01
dot icon29/01/2014
Director's details changed for Carlos De Abajo on 2013-12-01
dot icon29/01/2014
Director's details changed for Yaser Alsharifi on 2013-12-01
dot icon29/01/2014
Director's details changed for Denise Cohen on 2013-12-01
dot icon11/12/2013
Total exemption small company accounts made up to 2012-06-30
dot icon25/06/2013
Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 2013-06-25
dot icon24/05/2013
Termination of appointment of Alexey Simonov as a director
dot icon26/02/2013
Termination of appointment of Nicholas Edward True as a director
dot icon25/02/2013
Appointment of Suzanne Judith Goodman as a director
dot icon25/02/2013
Appointment of Sobhi Hatem as a director
dot icon25/02/2013
Appointment of Mr Alexey Simonov as a director
dot icon25/02/2013
Appointment of Hamid Reza Rashidmanesh as a director
dot icon25/02/2013
Appointment of Carlos De Abajo as a director
dot icon25/02/2013
Appointment of Yaser Alsharifi as a director
dot icon25/02/2013
Termination of appointment of David Buchler as a director
dot icon25/02/2013
Termination of appointment of Henry Lennard as a director
dot icon25/02/2013
Termination of appointment of Henrietta Goldstein as a director
dot icon25/02/2013
Termination of appointment of Imre Rochlitz as a director
dot icon16/01/2013
Annual return made up to 2012-12-26 with full list of shareholders
dot icon08/01/2013
Termination of appointment of Georgina Davis as a secretary
dot icon17/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon11/01/2012
Annual return made up to 2011-12-26 with full list of shareholders
dot icon17/01/2011
Annual return made up to 2010-12-26 with full list of shareholders
dot icon16/01/2011
Secretary's details changed for Georgina Denise Davis on 2010-12-26
dot icon30/12/2010
Total exemption full accounts made up to 2010-06-30
dot icon04/08/2010
Termination of appointment of Taimur Shaikh as a director
dot icon11/02/2010
Annual return made up to 2009-12-26 with full list of shareholders
dot icon11/02/2010
Registered office address changed from Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD on 2010-02-11
dot icon10/02/2010
Director's details changed for Imre Rochlitz on 2009-12-26
dot icon10/02/2010
Director's details changed for Taimur Shaikh on 2009-12-26
dot icon10/02/2010
Director's details changed for Nick True on 2009-12-26
dot icon10/02/2010
Director's details changed for Mrs Henrietta Goldstein on 2009-12-26
dot icon10/02/2010
Director's details changed for Denise Cohen on 2009-12-26
dot icon10/02/2010
Director's details changed for Henry Michael Lennard on 2009-12-26
dot icon16/01/2010
Total exemption full accounts made up to 2009-06-30
dot icon21/01/2009
Return made up to 26/12/08; no change of members
dot icon16/01/2009
Secretary's change of particulars / georgina davis / 20/03/2008
dot icon06/01/2009
Total exemption full accounts made up to 2008-06-30
dot icon04/12/2008
Registered office changed on 04/12/2008 from 1ST floor 67/69 george street london W1U 8LT
dot icon15/01/2008
Return made up to 26/12/07; full list of members
dot icon12/12/2007
Total exemption full accounts made up to 2007-06-30
dot icon20/01/2007
Return made up to 26/12/06; full list of members
dot icon12/01/2007
Total exemption full accounts made up to 2006-06-30
dot icon12/01/2007
Accounting reference date shortened from 30/09/06 to 30/06/06
dot icon01/09/2006
Director resigned
dot icon15/02/2006
Return made up to 26/12/05; full list of members
dot icon29/12/2005
Director resigned
dot icon29/12/2005
Total exemption full accounts made up to 2005-09-29
dot icon29/04/2005
Total exemption full accounts made up to 2004-09-29
dot icon11/02/2005
Return made up to 26/12/04; full list of members
dot icon22/01/2004
Return made up to 26/12/03; full list of members
dot icon23/12/2003
Total exemption full accounts made up to 2003-09-29
dot icon31/10/2003
New director appointed
dot icon29/10/2003
Director resigned
dot icon30/07/2003
New director appointed
dot icon24/07/2003
New director appointed
dot icon14/07/2003
New director appointed
dot icon26/06/2003
New director appointed
dot icon26/06/2003
Director resigned
dot icon01/05/2003
Total exemption full accounts made up to 2002-09-29
dot icon16/04/2003
Director resigned
dot icon10/04/2003
Director resigned
dot icon10/01/2003
Return made up to 26/12/02; full list of members
dot icon09/01/2003
New director appointed
dot icon28/03/2002
Total exemption full accounts made up to 2001-09-29
dot icon14/01/2002
Return made up to 26/12/01; full list of members
dot icon14/08/2001
New director appointed
dot icon31/07/2001
Director resigned
dot icon14/05/2001
Full accounts made up to 2000-09-29
dot icon16/01/2001
Return made up to 26/12/00; full list of members
dot icon15/01/2001
Director resigned
dot icon01/11/2000
New director appointed
dot icon20/04/2000
Secretary resigned
dot icon20/04/2000
New secretary appointed
dot icon13/01/2000
Return made up to 26/12/99; change of members
dot icon13/01/2000
Director resigned
dot icon19/12/1999
Full accounts made up to 1999-09-29
dot icon29/03/1999
Director resigned
dot icon01/02/1999
Full accounts made up to 1998-09-29
dot icon01/02/1999
Return made up to 26/12/98; no change of members
dot icon06/11/1998
New director appointed
dot icon06/11/1998
New director appointed
dot icon13/01/1998
Return made up to 26/12/97; full list of members
dot icon04/12/1997
Full accounts made up to 1997-09-29
dot icon19/01/1997
Return made up to 26/12/96; change of members
dot icon23/12/1996
Director resigned
dot icon10/12/1996
Full accounts made up to 1996-09-29
dot icon16/07/1996
New director appointed
dot icon19/01/1996
Return made up to 26/12/95; change of members
dot icon15/11/1995
Full accounts made up to 1995-09-29
dot icon30/01/1995
Full accounts made up to 1994-09-29
dot icon30/01/1995
Return made up to 26/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/01/1994
Return made up to 26/12/93; change of members
dot icon14/01/1994
Full accounts made up to 1993-09-29
dot icon20/04/1993
New director appointed
dot icon22/01/1993
Return made up to 26/12/92; full list of members
dot icon19/01/1993
Director resigned
dot icon17/12/1992
Full accounts made up to 1992-09-29
dot icon14/01/1992
Full accounts made up to 1991-09-29
dot icon14/01/1992
Return made up to 26/12/91; change of members
dot icon05/11/1991
Director resigned
dot icon06/02/1991
Full accounts made up to 1990-09-29
dot icon06/02/1991
Return made up to 25/12/90; full list of members
dot icon08/02/1990
Full accounts made up to 1989-09-29
dot icon08/02/1990
Return made up to 26/12/89; full list of members
dot icon10/02/1989
Return made up to 20/12/88; full list of members
dot icon10/02/1989
Full accounts made up to 1988-09-29
dot icon31/01/1989
New director appointed
dot icon16/01/1989
New director appointed
dot icon25/02/1988
Return made up to 23/12/87; full list of members
dot icon25/02/1988
Full accounts made up to 1987-09-29
dot icon21/02/1987
Full accounts made up to 1986-09-29
dot icon21/02/1987
Return made up to 23/12/86; full list of members
dot icon27/05/1982
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
26/12/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
27.10K
-
0.00
-
-
2022
0
27.10K
-
0.00
-
-
2023
0
27.10K
-
0.00
-
-
2023
0
27.10K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

27.10K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lennard, Henry Michael
Director
05/06/2003 - 25/02/2013
38
Manchanda, Ravi
Director
05/06/2003 - 23/08/2006
11
Khamissa, Nadir
Director
29/10/2018 - Present
15
Buchler, David Julian
Director
02/11/1998 - 13/12/2000
40
Buchler, David Julian
Director
02/07/2001 - 25/02/2013
40

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRYANSTON COURT ONE LIMITED

BRYANSTON COURT ONE LIMITED is an(a) Active company incorporated on 27/05/1982 with the registered office located at Suite A, 1-3 Canfield Place, London NW6 3BT. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRYANSTON COURT ONE LIMITED?

toggle

BRYANSTON COURT ONE LIMITED is currently Active. It was registered on 27/05/1982 .

Where is BRYANSTON COURT ONE LIMITED located?

toggle

BRYANSTON COURT ONE LIMITED is registered at Suite A, 1-3 Canfield Place, London NW6 3BT.

What does BRYANSTON COURT ONE LIMITED do?

toggle

BRYANSTON COURT ONE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BRYANSTON COURT ONE LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2025-12-26 with updates.