London
EC1M 4JN
Director Name | Mr Geoffrey James Bassett |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2015(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 29 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Mr Geoffrey James Bassett |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(same day as company formation) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | Lyndhurst 15 The Cliff Seaton Carew Hartlepool Cleveland TS25 1AP |
Director Name | Mr Christopher Anthony Bugden |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Priestfield Farm Henfield Road Albourne West Sussex BN6 9DE |
Secretary Name | Mr Christopher Anthony Bugden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Priestfield Farm Henfield Road Albourne West Sussex BN6 9DE |
Director Name | Brian Baron |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(10 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 January 2012) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 41 Chestnut Way Market Deeping Peterborough PE6 8LP |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2005(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2005(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Secretary Name | Grosvenor Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2006(11 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 October 2014) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Website | www.topbrasscontracts.com |
---|---|
Email address | [email protected] |
Telephone | 020 87684455 |
Telephone region | London |
Registered Address | Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Business Park Stockton On Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Year | 2012 |
---|---|
Net Worth | £190,760 |
Cash | £474,936 |
Current Liabilities | £2,180,955 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 May 2016 | Delivered on: 21 May 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
25 April 2020 | Liquidators' statement of receipts and payments to 14 March 2020 (20 pages) |
---|---|
22 May 2019 | Liquidators' statement of receipts and payments to 14 March 2019 (26 pages) |
17 April 2019 | Satisfaction of charge 055754570001 in full (4 pages) |
28 December 2018 | Registered office address changed from Dakota House 25 Falcon Court Preston Farm Business Centre Stockton-on-Tees TS18 3TX to 1st Floor 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 28 December 2018 (2 pages) |
12 June 2018 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
17 April 2018 | Notice to Registrar of Companies of Notice of disclaimer (9 pages) |
3 April 2018 | Registered office address changed from 28 Oakesway Hartlepool TS24 0RE England to Dakota House 25 Falcon Court Preston Farm Business Centre Stockton-on-Tees TS18 3TX on 3 April 2018 (2 pages) |
27 March 2018 | Statement of affairs (10 pages) |
27 March 2018 | Resolutions
|
27 March 2018 | Appointment of a voluntary liquidator (3 pages) |
31 January 2018 | Registered office address changed from 82 st. John Street London EC1M 4JN to 28 Oakesway Hartlepool TS24 0RE on 31 January 2018 (1 page) |
28 September 2017 | Confirmation statement made on 27 September 2017 with updates (5 pages) |
28 September 2017 | Confirmation statement made on 27 September 2017 with updates (5 pages) |
27 September 2017 | Cessation of Dianne Bassett as a person with significant control on 30 March 2017 (1 page) |
27 September 2017 | Cessation of Dianne Bassett as a person with significant control on 30 March 2017 (1 page) |
26 September 2017 | Change of details for Mr John Francis Harrington as a person with significant control on 1 September 2017 (2 pages) |
26 September 2017 | Change of details for Mr John Francis Harrington as a person with significant control on 1 September 2017 (2 pages) |
26 September 2017 | Director's details changed for Mr John Francis Harrington on 1 September 2017 (2 pages) |
26 September 2017 | Director's details changed for Mr John Francis Harrington on 1 September 2017 (2 pages) |
30 March 2017 | Amended total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 March 2017 | Amended total exemption small company accounts made up to 30 September 2015 (5 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
14 October 2016 | Confirmation statement made on 27 September 2016 with updates (11 pages) |
14 October 2016 | Confirmation statement made on 27 September 2016 with updates (11 pages) |
15 September 2016 | Director's details changed for Mr John Francis Harrington on 15 September 2016 (2 pages) |
15 September 2016 | Director's details changed for Mr John Francis Harrington on 15 September 2016 (2 pages) |
19 August 2016 | Director's details changed for Mr John Francis Harrington on 18 August 2016 (2 pages) |
19 August 2016 | Director's details changed for Mr John Francis Harrington on 18 August 2016 (2 pages) |
21 May 2016 | Registration of charge 055754570001, created on 12 May 2016 (26 pages) |
21 May 2016 | Registration of charge 055754570001, created on 12 May 2016 (26 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
3 December 2015 | Statement of capital following an allotment of shares on 16 November 2015
|
3 December 2015 | Statement of capital following an allotment of shares on 16 November 2015
|
11 November 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 August 2015 | Cancellation of shares. Statement of capital on 30 October 2014
|
11 August 2015 | Cancellation of shares. Statement of capital on 30 October 2014
|
11 August 2015 | Purchase of own shares. (4 pages) |
11 August 2015 | Purchase of own shares. (4 pages) |
15 July 2015 | Appointment of Geoffrey James Bassett as a director on 15 July 2015 (2 pages) |
15 July 2015 | Appointment of Geoffrey James Bassett as a director on 15 July 2015 (2 pages) |
2 July 2015 | Director's details changed for Mr John Francis Harrington on 30 October 2014 (2 pages) |
2 July 2015 | Director's details changed for Mr John Francis Harrington on 30 October 2014 (2 pages) |
30 June 2015 | Termination of appointment of Grosvenor Secretary Ltd as a secretary on 30 October 2014 (1 page) |
30 June 2015 | Termination of appointment of Grosvenor Secretary Ltd as a secretary on 30 October 2014 (1 page) |
7 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
7 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
24 December 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Termination of appointment of Brian Baron as a director on 1 January 2012 (1 page) |
24 December 2014 | Termination of appointment of Christopher Anthony Bugden as a director on 30 October 2014 (1 page) |
24 December 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Termination of appointment of Christopher Anthony Bugden as a director on 30 October 2014 (1 page) |
24 December 2014 | Termination of appointment of Brian Baron as a director on 1 January 2012 (1 page) |
24 December 2014 | Termination of appointment of Brian Baron as a director on 1 January 2012 (1 page) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
12 December 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
26 April 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
26 April 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
12 April 2013 | Termination of appointment of Geoffrey Bassett as a director (1 page) |
12 April 2013 | Termination of appointment of Geoffrey Bassett as a director (1 page) |
27 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (7 pages) |
27 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (7 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
9 November 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (7 pages) |
9 November 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (7 pages) |
3 November 2011 | Secretary's details changed for Grosvenor Secretary Ltd on 27 September 2011 (2 pages) |
3 November 2011 | Secretary's details changed for Grosvenor Secretary Ltd on 27 September 2011 (2 pages) |
31 August 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
31 August 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
13 June 2011 | Appointment of John Francis Harrington as a director (3 pages) |
13 June 2011 | Appointment of John Francis Harrington as a director (3 pages) |
7 June 2011 | Statement of capital following an allotment of shares on 19 May 2011
|
7 June 2011 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 7 June 2011 (3 pages) |
7 June 2011 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 7 June 2011 (3 pages) |
7 June 2011 | Secretary's details changed for Grosvenor Secretary Ltd on 19 May 2011 (4 pages) |
7 June 2011 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 7 June 2011 (3 pages) |
7 June 2011 | Statement of capital following an allotment of shares on 19 May 2011
|
7 June 2011 | Secretary's details changed for Grosvenor Secretary Ltd on 19 May 2011 (4 pages) |
4 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (7 pages) |
4 October 2010 | Secretary's details changed for Grosvenor Secretary Ltd on 25 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Brian Baron on 25 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Brian Baron on 25 September 2010 (2 pages) |
4 October 2010 | Secretary's details changed for Grosvenor Secretary Ltd on 25 September 2010 (2 pages) |
4 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (7 pages) |
20 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
20 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
23 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (5 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
31 October 2008 | Director's change of particulars / brian bacon / 01/01/2008 (1 page) |
31 October 2008 | Return made up to 27/09/08; full list of members (5 pages) |
31 October 2008 | Director's change of particulars / brian bacon / 01/01/2008 (1 page) |
31 October 2008 | Return made up to 27/09/08; full list of members (5 pages) |
11 January 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
11 January 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
18 December 2007 | Return made up to 27/09/07; full list of members (3 pages) |
18 December 2007 | Return made up to 27/09/07; full list of members (3 pages) |
3 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
3 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
12 January 2007 | Return made up to 27/09/06; full list of members (8 pages) |
12 January 2007 | Return made up to 27/09/06; full list of members (8 pages) |
14 December 2006 | Ad 22/09/06--------- £ si 31@1=31 £ ic 189/220 (2 pages) |
14 December 2006 | Ad 22/09/06--------- £ si 31@1=31 £ ic 189/220 (2 pages) |
27 October 2006 | Company name changed top brass contract furnishings l imited\certificate issued on 27/10/06 (2 pages) |
27 October 2006 | Company name changed top brass contract furnishings l imited\certificate issued on 27/10/06 (2 pages) |
19 October 2006 | New director appointed (1 page) |
19 October 2006 | New director appointed (1 page) |
18 October 2006 | Company name changed top brass soft furnishings LTD\certificate issued on 18/10/06 (2 pages) |
18 October 2006 | Company name changed top brass soft furnishings LTD\certificate issued on 18/10/06 (2 pages) |
9 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 2006 | Secretary resigned (1 page) |
9 October 2006 | New secretary appointed (1 page) |
9 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 2006 | Secretary resigned (1 page) |
9 October 2006 | New secretary appointed (1 page) |
8 September 2006 | Registered office changed on 08/09/06 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
8 September 2006 | Ad 08/08/06--------- £ si 89@1=89 £ ic 100/189 (2 pages) |
8 September 2006 | Registered office changed on 08/09/06 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
8 September 2006 | Ad 08/08/06--------- £ si 89@1=89 £ ic 100/189 (2 pages) |
1 December 2005 | New secretary appointed;new director appointed (2 pages) |
1 December 2005 | New secretary appointed;new director appointed (2 pages) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | Ad 27/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | Ad 27/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Secretary resigned (1 page) |
4 October 2005 | Secretary resigned (1 page) |
27 September 2005 | Incorporation (8 pages) |
27 September 2005 | Incorporation (8 pages) |