BRYANSTON FINANCE LIMITED

Register to unlock more data on OkredoRegister

BRYANSTON FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06932124

Incorporation date

12/06/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

101 New Cavendish Street, 1st Floor South, London W1W 6XHCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2009)
dot icon20/07/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon26/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon23/07/2024
Confirmation statement made on 2024-07-20 with updates
dot icon24/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon21/07/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon20/07/2023
Director's details changed for Mr Ankur Wishart on 2023-06-04
dot icon03/04/2023
Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-03
dot icon29/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon22/07/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon14/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon30/09/2021
Total exemption full accounts made up to 2020-06-30
dot icon20/07/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon30/06/2021
Current accounting period shortened from 2020-06-30 to 2020-06-29
dot icon29/10/2020
Registered office address changed from First Floor 105 Crawford Street London W1H 2HT England to 64 New Cavendish Street London W1G 8TB on 2020-10-29
dot icon22/07/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon07/07/2020
Termination of appointment of Adrian John Loader as a secretary on 2020-07-07
dot icon03/04/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon14/11/2019
Director's details changed for Mr Barry Anthony Hirst on 2019-11-01
dot icon22/07/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon10/07/2019
Termination of appointment of Richard Henry Morris Clegg as a director on 2019-07-09
dot icon20/06/2019
Appointment of Mr Ankur Wishart as a director on 2019-06-20
dot icon20/06/2019
Appointment of Mr Richard Henry Morris Clegg as a director on 2019-06-20
dot icon02/04/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon22/07/2018
Confirmation statement made on 2018-07-20 with updates
dot icon21/07/2018
Cessation of Stefan Richard Turnbull as a person with significant control on 2018-02-16
dot icon24/04/2018
Purchase of own shares.
dot icon24/04/2018
Purchase of own shares.
dot icon04/04/2018
Resolutions
dot icon04/04/2018
Change of name notice
dot icon04/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon21/03/2018
Termination of appointment of Peter Hirst as a director on 2018-03-16
dot icon21/03/2018
Termination of appointment of Malgorzata Helena Turnbull as a director on 2018-03-16
dot icon21/03/2018
Termination of appointment of Stefan Richard Turnbull as a director on 2018-03-16
dot icon04/01/2018
Satisfaction of charge 069321240003 in full
dot icon04/01/2018
Satisfaction of charge 069321240002 in full
dot icon04/01/2018
Satisfaction of charge 1 in full
dot icon18/09/2017
Registered office address changed from 5 Berkeley Mews London W1H 7PB to First Floor 105 Crawford Street London W1H 2HT on 2017-09-18
dot icon20/07/2017
Confirmation statement made on 2017-07-20 with updates
dot icon13/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon23/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon18/07/2016
Director's details changed for Mr Stefan Richard Turnbull on 2016-03-18
dot icon13/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon13/06/2016
Director's details changed for Mr Stefan Richard Turnbull on 2016-03-18
dot icon13/06/2016
Director's details changed for Mrs Malgorzata Helena Turnbull on 2016-03-18
dot icon17/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon22/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon16/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon19/08/2014
Director's details changed for Mr Barry Anthony Hirst on 2014-08-18
dot icon30/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon24/06/2014
Registration of charge 069321240002
dot icon24/06/2014
Registration of charge 069321240003
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon12/06/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon18/04/2013
Appointment of Mr Peter Hirst as a director
dot icon17/04/2013
Appointment of Mrs Malgorzata Turnbull as a director
dot icon02/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon20/03/2013
Director's details changed for Mr Barry Anthony Hirst on 2013-03-01
dot icon30/01/2013
Appointment of Mr Adrian John Loader as a secretary
dot icon30/01/2013
Termination of appointment of Stefan Turnbull as a secretary
dot icon18/06/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon02/04/2012
Accounts for a dormant company made up to 2011-06-30
dot icon15/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon17/11/2011
Registered office address changed from 10 Motcomb Street London SW1X 8LA on 2011-11-17
dot icon15/11/2011
Certificate of change of name
dot icon13/06/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon21/02/2011
Accounts for a dormant company made up to 2010-06-30
dot icon20/01/2011
Director's details changed for Mr Barry Anthony Hirst on 2011-01-17
dot icon29/06/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon12/06/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-82.87 % *

* during past year

Cash in Bank

£49,817.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
454.65K
-
0.00
290.88K
-
2022
0
3.19M
-
0.00
49.82K
-
2022
0
3.19M
-
0.00
49.82K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.19M £Ascended602.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

49.82K £Descended-82.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wishart, Ankur
Director
20/06/2019 - Present
21
Hirst, Barry Anthony
Director
12/06/2009 - Present
49

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

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 BRYANSTON FINANCE LIMITED

BRYANSTON FINANCE LIMITED is an(a) Active company incorporated on 12/06/2009 with the registered office located at 101 New Cavendish Street, 1st Floor South, London W1W 6XH. There are currently 2 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 FINANCE LIMITED?

toggle

BRYANSTON FINANCE LIMITED is currently Active. It was registered on 12/06/2009 .

Where is BRYANSTON FINANCE LIMITED located?

toggle

BRYANSTON FINANCE LIMITED is registered at 101 New Cavendish Street, 1st Floor South, London W1W 6XH.

What does BRYANSTON FINANCE LIMITED do?

toggle

BRYANSTON FINANCE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BRYANSTON FINANCE LIMITED?

toggle

The latest filing was on 20/07/2025: Confirmation statement made on 2025-07-20 with no updates.