About

Registered Number: 03485741
Date of Incorporation: 18/12/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: Suite 465, 2nd Floor Salisbury House, London Wall, London, EC2M 5QQ

 

Founded in 1997, Brs London Ltd has its registered office in London, it's status at Companies House is "Active". The companies directors are listed as Holmes-brown, Pamela Irene, Cadiou, Francois Rene Yves, Jones, Timothy Taylor, Boutrolle, Joel, De Lasteyrie, Guy, Hodgson-kerry, Catherine Francoise, Riley, Nadine Mary, Baudu, Francis, Brault, Philippe Hetland, Cristau, Jean Francois, Reboulleau, Jacques in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CADIOU, Francois Rene Yves 25 April 2018 - 1
JONES, Timothy Taylor 06 May 1998 - 1
BAUDU, Francis 18 December 1997 07 March 2011 1
BRAULT, Philippe Hetland 18 December 1997 09 November 2017 1
CRISTAU, Jean Francois 18 December 1997 24 October 2008 1
REBOULLEAU, Jacques 18 December 1997 01 February 2004 1
Secretary Name Appointed Resigned Total Appointments
HOLMES-BROWN, Pamela Irene 01 May 2014 - 1
BOUTROLLE, Joel 29 January 1999 31 December 2008 1
DE LASTEYRIE, Guy 18 December 1997 29 January 1999 1
HODGSON-KERRY, Catherine Francoise 07 March 2011 01 June 2014 1
RILEY, Nadine Mary 18 December 1997 18 December 1997 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 30 January 2020
AA - Annual Accounts 08 May 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 09 August 2018
AP01 - Appointment of director 25 April 2018
CS01 - N/A 31 January 2018
TM01 - Termination of appointment of director 13 December 2017
AA - Annual Accounts 24 August 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 03 February 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 February 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 10 February 2015
AD01 - Change of registered office address 03 February 2015
TM01 - Termination of appointment of director 09 September 2014
AA - Annual Accounts 13 August 2014
AP03 - Appointment of secretary 03 June 2014
TM02 - Termination of appointment of secretary 03 June 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 22 February 2013
RESOLUTIONS - N/A 30 January 2013
SH01 - Return of Allotment of shares 30 January 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 13 March 2012
CERTNM - Change of name certificate 24 February 2012
CH01 - Change of particulars for director 14 July 2011
CH01 - Change of particulars for director 14 July 2011
CH01 - Change of particulars for director 14 July 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 11 March 2011
CH01 - Change of particulars for director 10 March 2011
CH01 - Change of particulars for director 10 March 2011
CH01 - Change of particulars for director 10 March 2011
TM01 - Termination of appointment of director 10 March 2011
AP01 - Appointment of director 07 March 2011
AP03 - Appointment of secretary 07 March 2011
TM02 - Termination of appointment of secretary 07 March 2011
DISS40 - Notice of striking-off action discontinued 13 November 2010
AR01 - Annual Return 11 November 2010
DISS16(SOAS) - N/A 03 November 2010
GAZ1 - First notification of strike-off action in London Gazette 12 October 2010
AA - Annual Accounts 22 April 2010
MG01 - Particulars of a mortgage or charge 27 October 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 27 February 2009
353 - Register of members 27 February 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
288b - Notice of resignation of directors or secretaries 31 January 2009
288a - Notice of appointment of directors or secretaries 19 November 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
AA - Annual Accounts 02 July 2008
287 - Change in situation or address of Registered Office 04 June 2008
363a - Annual Return 27 December 2007
AA - Annual Accounts 28 September 2007
363s - Annual Return 18 January 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 24 March 2006
288c - Notice of change of directors or secretaries or in their particulars 09 February 2006
AA - Annual Accounts 18 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 February 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 05 October 2004
288b - Notice of resignation of directors or secretaries 07 February 2004
AA - Annual Accounts 08 January 2004
363s - Annual Return 15 December 2003
363s - Annual Return 31 December 2002
AA - Annual Accounts 14 July 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 June 2002
363s - Annual Return 08 February 2002
353 - Register of members 18 December 2001
RESOLUTIONS - N/A 11 December 2001
RESOLUTIONS - N/A 11 December 2001
RESOLUTIONS - N/A 11 December 2001
MEM/ARTS - N/A 29 October 2001
MEM/ARTS - N/A 23 October 2001
CERTNM - Change of name certificate 19 October 2001
AA - Annual Accounts 02 October 2001
RESOLUTIONS - N/A 20 June 2001
MEM/ARTS - N/A 20 June 2001
363s - Annual Return 17 January 2001
AUD - Auditor's letter of resignation 15 January 2001
AA - Annual Accounts 02 January 2001
AA - Annual Accounts 20 January 2000
363s - Annual Return 18 January 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 October 1999
363s - Annual Return 03 September 1999
288a - Notice of appointment of directors or secretaries 17 March 1999
288b - Notice of resignation of directors or secretaries 17 March 1999
287 - Change in situation or address of Registered Office 12 February 1999
395 - Particulars of a mortgage or charge 17 December 1998
288a - Notice of appointment of directors or secretaries 31 May 1998
353 - Register of members 04 February 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
RESOLUTIONS - N/A 29 December 1997
NEWINC - New incorporation documents 18 December 1997

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 15 October 2009 Outstanding

N/A

Charge of deposit 07 December 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.