Company Information for LONDON BRASS LIMITED
20-22 WENLOCK ROAD, LONDON, N1 7GU,
|
Company Registration Number
01907535
Private Limited Company
Active |
Company Name | |
---|---|
LONDON BRASS LIMITED | |
Legal Registered Office | |
20-22 WENLOCK ROAD LONDON N1 7GU Other companies in GU17 | |
Company Number | 01907535 | |
---|---|---|
Company ID Number | 01907535 | |
Date formed | 1985-04-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB421453681 |
Last Datalog update: | 2024-01-08 04:11:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LONDON BRASS RUBBING WORKSHOPS LLC | 10300 REIN COMMONS CT #3G BURKE VA 22015 | Active | Company formed on the 2009-09-16 | |
LONDON BRASS NAUTICAL LTD | 108 NORTH STREET BARKING IG11 8LA | Active - Proposal to Strike off | Company formed on the 2019-12-27 | |
LONDON BRASS RUBBING CENTRE IN WASHINGTON D C INC | District of Columbia | Unknown | ||
LONDON BRASSERIES LTD | 71-75 Shelton Street London WC2H 9JQ | Active | Company formed on the 2020-07-14 | |
LONDON BRASSERIES MANAGEMENT LTD | 71-75 Shelton Street London GREATER LONDON WC2H 9JQ | Active | Company formed on the 2020-10-04 | |
LONDON BRASSERIES 2023 LTD | 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ | Active | Company formed on the 2023-10-26 |
Officer | Role | Date Appointed |
---|---|---|
RICHARD THOMAS BISSILL |
||
ANDREW CROWLEY |
||
DAVID GARETH SMALL |
||
WILLIAM DAVID STEWART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROSEMARY ANN HYDE |
Company Secretary | ||
JOHN BARCLAY |
Director | ||
ELIZABETH ANNE MC ANENEY |
Director | ||
RICHARD EDWARDS |
Director | ||
ANDREW CROWLEY |
Company Secretary | ||
DAVID NATHANIEL PURSER |
Company Secretary | ||
LINDSAY SHILLING |
Director | ||
MARK ALLAN BENNETT |
Director | ||
DAVID NATHANIEL PURSER |
Director | ||
ANDREW CROWLEY |
Director | ||
WILLIAM DAVID STEWART |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHOWSTER CRAKE MUSIC LTD | Director | 2011-12-08 | CURRENT | 2011-12-08 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23 | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | |
CH01 | Director's details changed for David Gareth Small on 2022-08-16 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | |
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
CH01 | Director's details changed for Mr Andrew Crowley on 2021-03-16 | |
PSC04 | Change of details for Mr Andrew Crowley as a person with significant control on 2021-03-16 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/20 FROM Barclays Bank Chambers Bridge Street Stratford upon Avon Warwickshire CV37 6AH | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
CH01 | Director's details changed for William David Stewart on 2017-12-16 | |
LATEST SOC | 13/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANDREW CROWLEY | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 17/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/15 | |
LATEST SOC | 03/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/14 FROM 5 Green Lane Blackwater Camberley Surrey GU17 9DG | |
LATEST SOC | 24/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ROSEMARY HYDE | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David Gareth Small on 2010-04-01 | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Richard Bissill on 2009-12-31 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVID STEWART / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GARETH SMALL / 31/12/2009 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN BARCLAY | |
288a | DIRECTOR APPOINTED WILLIAM DAVID STEWART | |
288a | DIRECTOR APPOINTED RICHARD THOMAS BISSILL | |
288a | DIRECTOR APPOINTED DAVID GARETH SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR ELIZABETH MC ANENEY | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/01/02 FROM: DOLPHIN HOUSE, 103 FRIMLEY ROAD CAMBERLEY SURREY GU15 2PP | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/12/99 FROM: BANK CHAMBERS 3 GREEN LANE BLACKWATER CAMBERLEY SURREY GU17 9DQ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-04-30 | £ 3,025 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 2,392 |
Creditors Due Within One Year | 2012-04-30 | £ 2,392 |
Creditors Due Within One Year | 2011-04-30 | £ 1,638 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LONDON BRASS LIMITED
Cash Bank In Hand | 2013-04-30 | £ 5,494 |
---|---|---|
Cash Bank In Hand | 2011-04-30 | £ 6,217 |
Current Assets | 2013-04-30 | £ 7,079 |
Current Assets | 2012-04-30 | £ 6,512 |
Current Assets | 2012-04-30 | £ 6,512 |
Current Assets | 2011-04-30 | £ 7,202 |
Debtors | 2013-04-30 | £ 1,262 |
Debtors | 2012-04-30 | £ 5,717 |
Debtors | 2012-04-30 | £ 5,717 |
Shareholder Funds | 2013-04-30 | £ 5,031 |
Shareholder Funds | 2012-04-30 | £ 4,471 |
Shareholder Funds | 2012-04-30 | £ 4,471 |
Shareholder Funds | 2011-04-30 | £ 6,027 |
Tangible Fixed Assets | 2013-04-30 | £ 1,220 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Durham County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |