BRANDT HOLDINGS LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1AF

Company number 01965238
Status Active
Incorporation Date 26 November 1985
Company Type Private Limited Company
Address 94 SOUTHBRIDGE ROAD, CROYDON, SURREY, CR0 1AF
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 1 May 2017 with updates; Group of companies' accounts made up to 31 August 2015; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 49,050 . The most likely internet sites of BRANDT HOLDINGS LIMITED are www.brandtholdings.co.uk, and www.brandt-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. Brandt Holdings Limited is a Private Limited Company. The company registration number is 01965238. Brandt Holdings Limited has been working since 26 November 1985. The present status of the company is Active. The registered address of Brandt Holdings Limited is 94 Southbridge Road Croydon Surrey Cr0 1af. . WRIGHT, Annabel Portia is a Secretary of the company. JAMES, Michael Charles Mark is a Director of the company. WRIGHT, Annabel Portia is a Director of the company. Secretary MOBERLY, John Martin Dorward has been resigned. Director MOBERLY, John Martin Dorward has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
WRIGHT, Annabel Portia
Appointed Date: 12 June 2006

Director

Director
WRIGHT, Annabel Portia
Appointed Date: 01 September 2000
53 years old

Resigned Directors

Secretary
MOBERLY, John Martin Dorward
Resigned: 03 September 2005

Director
MOBERLY, John Martin Dorward
Resigned: 03 September 2005
81 years old

Persons With Significant Control

Mrs Annabel Wright
Notified on: 27 April 2017
52 years old
Nature of control: Has significant influence or control

BRANDT HOLDINGS LIMITED Events

12 May 2017
Confirmation statement made on 1 May 2017 with updates
02 Jun 2016
Group of companies' accounts made up to 31 August 2015
12 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 49,050

07 Jun 2015
Group of companies' accounts made up to 31 August 2014
05 Jun 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 49,050

...
... and 77 more events
18 Feb 1988
Full accounts made up to 31 August 1986

18 Feb 1988
Return made up to 15/02/88; full list of members

22 Jan 1988
Particulars of mortgage/charge

27 Aug 1986
Particulars of mortgage/charge

26 Nov 1985
Incorporation

BRANDT HOLDINGS LIMITED Charges

10 October 2005
Guarantee & debenture
Delivered: 25 October 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 August 1998
Rental deposit deed
Delivered: 11 September 1998
Status: Outstanding
Persons entitled: Prestbury Offices Limited
Description: The cash sum of £4,626.56 or such sum being "the deposit…
13 August 1996
Guarantee & debenture
Delivered: 21 August 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
29 July 1988
Legal charge
Delivered: 5 August 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 62 thornton road, thornton heath, croydon, surrey. T/no…
8 July 1988
Legal charge
Delivered: 15 July 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 62 thornton road, thornton heath, croydon, surrey. T/no…
8 March 1988
Legal charge
Delivered: 29 March 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Ringstone lodge 66 oakwood road, horley, surrey title no…
12 January 1988
Guarantee & debenture
Delivered: 22 January 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 August 1986
Debenture
Delivered: 27 August 1986
Status: Satisfied on 28 October 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…