About

Registered Number: 05290899
Date of Incorporation: 18/11/2004 (20 years and 5 months ago)
Company Status: Liquidation
Registered Address: Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset, DT1 1TP

 

Brissi London Ltd was setup in 2004, it's status at Companies House is "Liquidation". Currently we aren't aware of the number of employees at the the business. This organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COURTYARD ESTATES LIMITED 18 November 2004 31 July 2009 1
STOREY, Paul 31 July 2009 01 September 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 October 2019
RESOLUTIONS - N/A 01 October 2019
LIQ02 - N/A 01 October 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 01 October 2019
RESOLUTIONS - N/A 25 January 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 January 2019
SH01 - Return of Allotment of shares 14 January 2019
CS01 - N/A 04 December 2018
AD01 - Change of registered office address 26 October 2018
AA - Annual Accounts 11 May 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 07 April 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 30 September 2016
TM02 - Termination of appointment of secretary 04 September 2016
MR04 - N/A 27 January 2016
TM01 - Termination of appointment of director 31 December 2015
AR01 - Annual Return 30 November 2015
AD01 - Change of registered office address 10 November 2015
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 19 November 2014
MR01 - N/A 09 September 2014
SH01 - Return of Allotment of shares 06 September 2014
TM01 - Termination of appointment of director 27 July 2014
SH01 - Return of Allotment of shares 15 July 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 18 November 2013
AP01 - Appointment of director 07 October 2013
AP01 - Appointment of director 04 September 2013
AP01 - Appointment of director 22 August 2013
AA - Annual Accounts 24 July 2013
AD01 - Change of registered office address 12 January 2013
AP01 - Appointment of director 11 January 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 23 November 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 05 October 2011
MG01 - Particulars of a mortgage or charge 07 April 2011
AR01 - Annual Return 24 November 2010
AP03 - Appointment of secretary 25 October 2010
MG01 - Particulars of a mortgage or charge 13 October 2010
AA - Annual Accounts 02 October 2010
TM02 - Termination of appointment of secretary 12 August 2010
MG01 - Particulars of a mortgage or charge 07 July 2010
AR01 - Annual Return 03 December 2009
AA - Annual Accounts 13 October 2009
363a - Annual Return 04 August 2009
287 - Change in situation or address of Registered Office 26 February 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 12 September 2007
363a - Annual Return 30 November 2006
AA - Annual Accounts 09 August 2006
288c - Notice of change of directors or secretaries or in their particulars 22 March 2006
288c - Notice of change of directors or secretaries or in their particulars 22 March 2006
363a - Annual Return 08 February 2006
395 - Particulars of a mortgage or charge 20 April 2005
225 - Change of Accounting Reference Date 13 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2005
288a - Notice of appointment of directors or secretaries 14 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
288b - Notice of resignation of directors or secretaries 14 December 2004
288b - Notice of resignation of directors or secretaries 14 December 2004
NEWINC - New incorporation documents 18 November 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 September 2014 Fully Satisfied

N/A

Fixed & floating charge 31 March 2011 Outstanding

N/A

Rent deposit deed 08 October 2010 Outstanding

N/A

Deed of charge over credit balances 01 July 2010 Outstanding

N/A

Debenture 08 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.