BRAND NEW LIMITED
LONDON

Hellopages » Greater London » Camden » WC1X 8TA

Company number 02922447
Status Active
Incorporation Date 25 April 1994
Company Type Private Limited Company
Address NEW DERWENT HOUSE, 69-73 THEOBALDS ROAD, LONDON, WC1X 8TA
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 25 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 100 . The most likely internet sites of BRAND NEW LIMITED are www.brandnew.co.uk, and www.brand-new.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brand New Limited is a Private Limited Company. The company registration number is 02922447. Brand New Limited has been working since 25 April 1994. The present status of the company is Active. The registered address of Brand New Limited is New Derwent House 69 73 Theobalds Road London Wc1x 8ta. . LEE ASSOCIATES (SECRETARIES) LIMITED is a Secretary of the company. HODGKINSON, James Andrew is a Director of the company. PRING, Christopher Kenneth is a Director of the company. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
LEE ASSOCIATES (SECRETARIES) LIMITED
Appointed Date: 07 July 1995

Director
HODGKINSON, James Andrew
Appointed Date: 29 April 1994
73 years old

Director
PRING, Christopher Kenneth
Appointed Date: 01 January 2010
59 years old

Resigned Directors

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 07 July 1995
Appointed Date: 29 April 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 April 1994
Appointed Date: 25 April 1994

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 April 1994
Appointed Date: 25 April 1994

Persons With Significant Control

Mr James Andrew Hodgkinson
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

BRAND NEW LIMITED Events

18 May 2017
Confirmation statement made on 25 April 2017 with updates
05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
27 Apr 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100

07 Jan 2016
Total exemption full accounts made up to 31 March 2015
26 Jun 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100

...
... and 61 more events
12 May 1994
Company name changed greenkeen LIMITED\certificate issued on 13/05/94

12 May 1994
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

12 May 1994
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

09 May 1994
Accounting reference date notified as 31/03

25 Apr 1994
Incorporation

BRAND NEW LIMITED Charges

6 February 2007
Debenture
Delivered: 9 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 September 1996
Rent deposit deed
Delivered: 8 October 1996
Status: Outstanding
Persons entitled: Portman Productions (Enterprises) Limited
Description: The sum of £2,500 deposited in an interewst earning deposit…