THE BRAND ROOM LONDON LIMITED
NORTHWOOD HILLS FACE TO FACE MARKETING SOLUTIONS LIMITED

Hellopages » Greater London » Hillingdon » HA6 1NW

Company number 04377083
Status Active
Incorporation Date 19 February 2002
Company Type Private Limited Company
Address UNIT 3F4 3RD FLOOR, ARGYLE HOUSE, JOEL STREET, NORTHWOOD HILLS, MIDDLESEX, ENGLAND, HA6 1NW
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-12-21 ; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of THE BRAND ROOM LONDON LIMITED are www.thebrandroomlondon.co.uk, and www.the-brand-room-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The Brand Room London Limited is a Private Limited Company. The company registration number is 04377083. The Brand Room London Limited has been working since 19 February 2002. The present status of the company is Active. The registered address of The Brand Room London Limited is Unit 3f4 3rd Floor Argyle House Joel Street Northwood Hills Middlesex England Ha6 1nw. The company`s financial liabilities are £1.52k. It is £-2.24k against last year. The cash in hand is £3.07k. It is £3.07k against last year. And the total assets are £105.48k, which is £-4.19k against last year. PATEL, Mitul is a Director of the company. THAKRAR, Rekha is a Director of the company. Secretary COURTNEY, David Stuart Barham has been resigned. Secretary PATEL, Rajan Dadubhai has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


the brand room london Key Finiance

LIABILITIES £1.52k
-60%
CASH £3.07k
TOTAL ASSETS £105.48k
-4%
All Financial Figures

Current Directors

Director
PATEL, Mitul
Appointed Date: 19 February 2002
46 years old

Director
THAKRAR, Rekha
Appointed Date: 28 April 2015
47 years old

Resigned Directors

Secretary
COURTNEY, David Stuart Barham
Resigned: 02 March 2016
Appointed Date: 27 October 2004

Secretary
PATEL, Rajan Dadubhai
Resigned: 27 October 2004
Appointed Date: 19 February 2002

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 19 February 2002
Appointed Date: 19 February 2002

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 19 February 2002
Appointed Date: 19 February 2002

Persons With Significant Control

Mrs Rekha Thakrar
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE BRAND ROOM LONDON LIMITED Events

01 Mar 2017
Confirmation statement made on 19 February 2017 with updates
22 Dec 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-21

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100

02 Mar 2016
Register inspection address has been changed to 3F4,3rd Floor, Argyle House Joel Street Northwood Middlesex HA6 1NW
...
... and 39 more events
27 Feb 2002
New secretary appointed
27 Feb 2002
New director appointed
27 Feb 2002
Secretary resigned
27 Feb 2002
Director resigned
19 Feb 2002
Incorporation