Dissolved 2015-11-17
Company Information for BRANTWOOD SECURITY SERVICES LIMITED
TUNBRIDGE WELLS, KENT, TN4,
|
Company Registration Number
03483945
Private Limited Company
Dissolved Dissolved 2015-11-17 |
Company Name | ||||||
---|---|---|---|---|---|---|
BRANTWOOD SECURITY SERVICES LIMITED | ||||||
Legal Registered Office | ||||||
TUNBRIDGE WELLS KENT | ||||||
Previous Names | ||||||
|
Company Number | 03483945 | |
---|---|---|
Date formed | 1997-12-19 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-07-31 | |
Date Dissolved | 2015-11-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:24:15 |
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. |
Officer | Role | Date Appointed |
---|---|---|
AMARIS MARGARET CHRISSIE RICHARDSON |
||
LAWRENCE DENIS EMBRA |
||
JAMES ERNEST RICHARDSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FILEX SERVICES LIMITED |
Company Secretary | ||
JOHN D'ARDENNE |
Director | ||
JOHN D'ARDENNE |
Nominated Secretary | ||
JONATHAN BRIAN CANTOR |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
M B E SECURITY SERVICES LIMITED | Director | 2017-11-01 | CURRENT | 2014-03-31 | Active | |
EHM SPORTS LIMITED | Director | 2017-01-23 | CURRENT | 2017-01-23 | Active | |
M.B.E. CONSTRUCTION LIMITED | Director | 2016-07-12 | CURRENT | 2007-01-17 | Liquidation | |
POLLYANNA INVESTMENTS LIMITED | Director | 2015-08-01 | CURRENT | 2012-08-22 | Active | |
STRUCTURED PROPERTY FINANCE LIMITED | Director | 2015-03-09 | CURRENT | 2015-03-09 | Active | |
M B E DEVELOPMENTS LTD | Director | 2014-03-21 | CURRENT | 2011-10-27 | Active | |
JELDER CONSULTANTS LIMITED | Director | 2014-03-06 | CURRENT | 2000-05-05 | Dissolved 2016-02-16 | |
BIRKENHEAD MARKET LIMITED | Director | 2012-01-19 | CURRENT | 2002-03-26 | Active - Proposal to Strike off | |
BIRKENHEAD MARKET SERVICES LIMITED | Director | 2012-01-19 | CURRENT | 2002-09-26 | Liquidation | |
PRICE STREET BUSINESS CENTRE LIMITED | Director | 2004-09-25 | CURRENT | 2001-09-27 | Liquidation | |
NEWPORT DEVELOPMENTS (2004) LIMITED | Director | 2011-01-18 | CURRENT | 2004-06-25 | Dissolved 2014-02-18 | |
EUROPA PLAZA DEVELOPMENTS LIMITED | Director | 2011-01-18 | CURRENT | 1998-08-28 | Dissolved 2015-04-29 | |
BRABCO 419 LIMITED | Director | 2010-08-08 | CURRENT | 2004-08-18 | Dissolved 2014-02-18 | |
LANDMARK PROJECTS & DEVELOPMENTS LTD | Director | 2010-08-08 | CURRENT | 1998-05-18 | Dissolved 2014-10-21 | |
FELTON PALATINE LIMITED | Director | 2010-08-08 | CURRENT | 2000-03-06 | Live but Receiver Manager on at least one charge | |
DUKE STREET DEVELOPMENTS (IPSWICH) LIMITED | Director | 2010-08-08 | CURRENT | 2005-04-21 | Live but Receiver Manager on at least one charge | |
WHERRY ROAD DEVELOPMENTS (NORWICH) LIMITED | Director | 2010-08-08 | CURRENT | 2006-07-17 | Live but Receiver Manager on at least one charge | |
PRICE STREET BUSINESS CENTRE LIMITED | Director | 2010-08-08 | CURRENT | 2001-09-27 | Liquidation | |
LIVERPOOL DEVELOPMENTS 2001 LTD | Director | 2005-05-06 | CURRENT | 2001-06-12 | Dissolved 2014-10-21 | |
HEADLAND HOLDINGS LIMITED | Director | 2003-05-09 | CURRENT | 2003-05-09 | Dissolved 2015-12-08 | |
READINGS LIMITED | Director | 2001-04-12 | CURRENT | 2001-04-12 | Active - Proposal to Strike off | |
JELDER CONSULTANTS LIMITED | Director | 2000-05-05 | CURRENT | 2000-05-05 | Dissolved 2016-02-16 | |
P.T. NELOM LIMITED | Director | 1998-07-22 | CURRENT | 1935-06-29 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 16/01/15 STATEMENT OF CAPITAL;GBP 25 | |
AR01 | 19/12/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED LAWRENCE DENIS EMBRA | |
LATEST SOC | 14/01/14 STATEMENT OF CAPITAL;GBP 25 | |
AR01 | 19/12/13 FULL LIST | |
SH01 | 30/09/13 STATEMENT OF CAPITAL GBP 25 | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 20/03/2013 | |
CERTNM | COMPANY NAME CHANGED BRANTWOOD CONSULTANCY SERVICES LIMITED CERTIFICATE ISSUED ON 25/03/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 19/12/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/11 FULL LIST | |
AR01 | 19/12/10 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ERNEST RICHARDSON / 20/01/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FILEX SERVICES LIMITED | |
AP03 | SECRETARY APPOINTED MRS AMARIS MARGARET CHRISSIE RICHARDSON | |
287 | REGISTERED OFFICE CHANGED ON 27/05/2009 FROM THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW | |
AA | 31/07/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 19/12/08; NO CHANGE OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 19/12/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/00 | |
287 | REGISTERED OFFICE CHANGED ON 17/09/01 FROM: 187 HIGH STREET GUILDFORD SURREY GU1 3AZ | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/07/00 | |
88(2)R | AD 01/05/01--------- £ SI 1@1=1 £ IC 5/6 | |
123 | £ NC 1000/4000 19/02/01 | |
RES04 | NC INC ALREADY ADJUSTED 19/02/01 | |
88(2)R | AD 19/02/01--------- £ SI 2@1=2 £ IC 3/5 | |
CERTNM | COMPANY NAME CHANGED COGNOS PARTNERS LIMITED CERTIFICATE ISSUED ON 19/02/01 | |
287 | REGISTERED OFFICE CHANGED ON 08/02/01 FROM: 179 GREAT PORTLAND STREET LONDON W1N 6LS | |
363s | RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/09/98 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED FINLAW ONE HUNDRED AND SEVENTEEN LIMITED CERTIFICATE ISSUED ON 09/11/98 | |
88(2)R | AD 21/10/98--------- £ SI 1@1=1 £ IC 2/3 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 80100 - Private security activities
Creditors Due Within One Year | 2013-07-31 | £ 8,000 |
---|---|---|
Creditors Due Within One Year | 2012-08-01 | £ 7,525 |
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 BRANTWOOD SECURITY SERVICES LIMITED
Current Assets | 2013-07-31 | £ 39,357 |
---|---|---|
Current Assets | 2012-08-01 | £ 38,956 |
Debtors | 2013-07-31 | £ 39,355 |
Debtors | 2012-08-01 | £ 38,938 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (80100 - Private security activities) as BRANTWOOD SECURITY SERVICES LIMITED are:
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. |