About

Registered Number: 02648474
Date of Incorporation: 25/09/1991 (32 years and 6 months ago)
Company Status: Active
Registered Address: 25 Hart Street, Henley On Thames, Oxfordshire, RG9 2AR

 

Based in Oxfordshire, The Brand Development Business Ltd was founded on 25 September 1991. Currently we aren't aware of the number of employees at the the business. The Brand Development Business Ltd has one director listed as Goudge, Jane Catherine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOUDGE, Jane Catherine 21 October 1991 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 04 October 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 06 October 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 06 November 2012
CH03 - Change of particulars for secretary 06 November 2012
CH01 - Change of particulars for director 06 November 2012
CH01 - Change of particulars for director 06 November 2012
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 17 November 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 07 May 2008
363a - Annual Return 25 October 2007
AA - Annual Accounts 29 May 2007
RESOLUTIONS - N/A 12 April 2007
RESOLUTIONS - N/A 12 April 2007
RESOLUTIONS - N/A 12 April 2007
363a - Annual Return 18 October 2006
AA - Annual Accounts 17 May 2006
363a - Annual Return 25 November 2005
AA - Annual Accounts 15 April 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 27 April 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 01 October 2003
363s - Annual Return 02 October 2002
AA - Annual Accounts 18 March 2002
363s - Annual Return 18 October 2001
AA - Annual Accounts 10 July 2001
287 - Change in situation or address of Registered Office 08 January 2001
363s - Annual Return 18 October 2000
AA - Annual Accounts 07 August 2000
225 - Change of Accounting Reference Date 25 July 2000
363s - Annual Return 16 November 1999
AA - Annual Accounts 26 August 1999
395 - Particulars of a mortgage or charge 15 April 1999
287 - Change in situation or address of Registered Office 17 February 1999
363s - Annual Return 09 October 1998
363s - Annual Return 11 May 1998
AA - Annual Accounts 11 May 1998
AA - Annual Accounts 19 August 1997
363s - Annual Return 27 October 1996
AA - Annual Accounts 17 April 1996
363s - Annual Return 15 November 1995
AA - Annual Accounts 26 April 1995
363s - Annual Return 12 December 1994
363s - Annual Return 25 March 1994
AA - Annual Accounts 24 January 1994
RESOLUTIONS - N/A 03 March 1993
AA - Annual Accounts 03 March 1993
363s - Annual Return 13 November 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 June 1992
RESOLUTIONS - N/A 06 November 1991
287 - Change in situation or address of Registered Office 29 October 1991
288 - N/A 29 October 1991
288 - N/A 29 October 1991
CERTNM - Change of name certificate 25 October 1991
NEWINC - New incorporation documents 25 September 1991

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 08 April 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.