Company Information for BROSH LIMITED
MILLHOUSE, 32-38 EAST STREET, ROCHFORD, SS4 1DB,
|
Company Registration Number
06253655
Private Limited Company
Active |
Company Name | |
---|---|
BROSH LIMITED | |
Legal Registered Office | |
MILLHOUSE 32-38 EAST STREET ROCHFORD SS4 1DB Other companies in NW11 | |
Company Number | 06253655 | |
---|---|---|
Company ID Number | 06253655 | |
Date formed | 2007-05-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 21/05/2016 | |
Return next due | 18/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB102405770 |
Last Datalog update: | 2024-03-06 13:27:19 |
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 | ||
---|---|---|---|---|
Brosh - Socal Property, Inc. | 1662 Plum Lane, Suite 105 Redlands CA 92374 | Active | Company formed on the 2011-01-05 | |
BROSH 274 PROSPECT PARK WEST LLC | 272 EAST 5TH Kings BROOKLYN NY 11218 | Active | Company formed on the 2014-10-20 | |
BROSH ASSOCIATES LLC | New Jersey | Unknown | ||
BROSH ASSOCIATES | New Jersey | Unknown | ||
BROSH ASSOCIATES LLC | 6156 crestview dr Onondaga North syracuse NY 13212 | Active | Company formed on the 2022-12-04 | |
BROSH CHAPEL, INC. | 115 3RD ST SE STE 1200 CEDAR RAPIDS IA 52401 | Active | Company formed on the 1978-10-27 | |
BROSH CHAPEL, INC. | 115 3RD ST SE STE 1200 CEDAR RAPIDS IA 52401 | Active | Company formed on the 1978-10-27 | |
BROSH CO PTY LTD | Active | Company formed on the 2020-11-25 | ||
BROSH CONSULTING LLC | 6100 HOLLYWOOD BLVD STE 212 HOLLYWOOD FL 33024 | Active | Company formed on the 2016-02-01 | |
Brosh Consulting LLC | Maryland | Unknown | ||
BROSH DEVELOPMENT INC. | 615 WALCK ROAD Niagara NORTH TONAWANDA NY 14120 | Active | Company formed on the 2016-05-19 | |
BROSH ENTERPRISES, LLC | 3751 E FM 2105 SAN ANGELO TX 76905 | Active | Company formed on the 2017-05-10 | |
BROSH ENTERPRISES LLC | Arkansas | Unknown | ||
BROSH GEM COMPANY | Arkansas | Unknown | ||
BROSH INCORPORATED | New Jersey | Unknown | ||
BROSH INCORPORATED | New Jersey | Unknown | ||
BROSH INVESTMENT GROUP LLC | 2007 1ST AVE SE CEDAR RAPIDS IA 52402 | Active | Company formed on the 2014-10-17 | |
BROSH INVESTMENTS LLC | Delaware | Unknown | ||
Brosh LLC | 31 S Greenfield Ave Hampton VA 23666 | Active | Company formed on the 2016-01-06 | |
BROSH LLC | 6561 PARK STREET HOLLYWOOD FL 33024 | Active | Company formed on the 2021-02-02 |
Officer | Role | Date Appointed |
---|---|---|
ROSE BLITZ |
||
ANTHONY EISEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEFFREY WALTER SAMUELS |
Company Secretary | ||
MARC HOWARD SAMUELS |
Director | ||
L & A SECRETARIAL LIMITED |
Director | ||
L & A SECRETARIAL LIMITED |
Nominated Secretary | ||
L & A REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
8 AGAMEMNON ROAD LTD | Director | 2018-06-07 | CURRENT | 2018-06-07 | Active | |
LONDON NW PROPERTIES LIMITED | Director | 2018-03-02 | CURRENT | 2018-03-02 | Active | |
VOICEWAY LIMITED | Director | 2016-10-17 | CURRENT | 2016-10-17 | Active | |
STATION YARD MELDRETH LTD | Director | 2016-09-27 | CURRENT | 2016-09-27 | Active | |
LONDON CITY NEW HOMES LIMITED | Director | 2015-11-27 | CURRENT | 2015-11-27 | Active - Proposal to Strike off | |
CITY & DOCKS LIMITED | Director | 2015-10-26 | CURRENT | 2015-10-26 | Active - Proposal to Strike off | |
LOCHCREST NO 2 LIMITED | Director | 2015-06-05 | CURRENT | 2015-06-05 | Active - Proposal to Strike off | |
GAZINTA PROPERTIES LIMITED | Director | 2015-04-23 | CURRENT | 2015-04-23 | Active | |
HAROSH LIMITED | Director | 2007-05-16 | CURRENT | 2007-05-16 | Dissolved 2016-02-09 | |
HAPPY LEISURE LIMITED | Director | 2007-04-05 | CURRENT | 2006-10-26 | Active | |
COLSAN LIMITED | Director | 2005-11-28 | CURRENT | 1960-02-18 | Active | |
HILLFIELD ESTATES LIMITED | Director | 1999-06-18 | CURRENT | 1999-06-07 | Active | |
MILTENFORM PROPERTIES LIMITED | Director | 1998-07-23 | CURRENT | 1998-05-13 | Active | |
CLEARVALLEY PROPERTIES LIMITED | Director | 1997-01-22 | CURRENT | 1997-01-21 | Active - Proposal to Strike off | |
LOCHCREST LIMITED | Director | 1996-03-20 | CURRENT | 1996-02-23 | Active - Proposal to Strike off | |
LOVELAKE LIMITED | Director | 1996-03-19 | CURRENT | 1996-03-08 | Active | |
PORTMOUNT PROPERTY LIMITED | Director | 1993-07-28 | CURRENT | 1993-06-23 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 27/02/24 FROM PO Box 68683 st Georges Road London NW11 1LJ | ||
CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062536550003 | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS GEMMA LOUISE DUNITZ | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062536550003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY EISEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/05/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/05/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Anthony Eisen on 2014-06-01 | |
LATEST SOC | 17/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/05/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/14 FROM Po Box 68683 St Georges Road London NW11 1LJ England | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/14 FROM 47 New North Road Hainault Essex IG6 2UE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 21/05/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 21/05/12 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mrs Rose Blitz as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARC SAMUELS | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JEFFREY SAMUELS | |
AR01 | 21/05/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/10 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/09 | |
AR01 | 21/05/10 FULL LIST | |
363a | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 11/03/2009 FROM 131 EDGWARE ROAD LONDON W2 2AP | |
363a | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARC SAMUELS / 01/05/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR L & A SECRETARIAL LIMITED | |
225 | CURREXT FROM 31/05/2008 TO 30/09/2008 | |
287 | REGISTERED OFFICE CHANGED ON 04/06/2008 FROM 124-130 SEYMOUR PLACE LONDON W1H 1BG | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 02/06/07 FROM: 31 CORSHAM STREET LONDON N1 6DR | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BANK LEUMI (UK) PLC |
|
|
|
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 BROSH LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | MANGAL RESTAURANTS (READING) LTD | 2012-12-08 | Outstanding |
RENT DEPOSIT DEED | KLINIKA PL LTD | 2012-07-19 | Outstanding |
We have found 2 mortgage charges which are owed to BROSH LIMITED
The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as BROSH LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Colchester Borough Council | RESTAURANT AND PREMISES | 14/15 NORTH HILL COLCHESTER CO1 1DZ | GBP £0 | 2015-04-20 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |