Bury
BL9 0DN
Secretary Name | Mr Victor Edward Brilliant |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 1991(57 years, 3 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Exchange 5 Bank Street Bury BL9 0DN |
Director Name | Mr David Michael Brilliant |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 2005(71 years, 8 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Exchange 5 Bank Street Bury BL9 0DN |
Director Name | Mrs Juliet Sacha Natali |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 2005(71 years, 8 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Exchange 5 Bank Street Bury BL9 0DN |
Director Name | Mr Daniel Ewan Brilliant |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 2005(71 years, 8 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Exchange 5 Bank Street Bury BL9 0DN |
Director Name | Mr Simon Howard Brilliant |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 2005(71 years, 8 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Exchange 5 Bank Street Bury BL9 0DN |
Director Name | Mrs Jacqueline Simone Brilliant |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2010(76 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Exchange 5 Bank Street Bury BL9 0DN |
Director Name | Mrs Natasha Caroline Rosen |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2013(79 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Investment Analyst |
Country of Residence | England |
Correspondence Address | The Exchange 5 Bank Street Bury BL9 0DN |
Director Name | Mr James Oliver Brilliant |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2017(82 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | The Exchange 5 Bank Street Bury BL9 0DN |
Director Name | Mr Lionel Brilliant |
---|---|
Date of Birth | June 1902 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(57 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 01 August 1995) |
Role | Company Director |
Correspondence Address | 21 Cranmer Court London N3 3HG |
Director Name | Stanley Brilliant |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(57 years, 3 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 27 March 2008) |
Role | Company Director |
Correspondence Address | Flat 35 Farthing Court 37 Langstone Way London NW7 1GQ |
Director Name | Mrs Ruth Sonia Brilliant |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2010(76 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 19 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lion House Red Lion Street London WC1R 4GB |
Registered Address | The Exchange 5 Bank Street Bury BL9 0DN |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
19.1k at £1 | Clarendon Investments LTD 99.99% Ordinary |
---|---|
1 at £1 | Clarendon Investments LTD & Victor Edward Brilliant 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £105,296 |
Net Worth | £4,564,066 |
Cash | £1,329,109 |
Current Liabilities | £262,424 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 25 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
12 March 2008 | Delivered on: 18 March 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
12 March 2008 | Delivered on: 18 March 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H bp petrol station and adjoining site elstree way borehamwood t/n HD318612 hertfordshire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
22 March 1956 | Delivered on: 9 April 1956 Satisfied on: 14 December 2004 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All moneys due etc. Particulars: Various properties in blythe street, bethnal green for details of which see doc 54. Fully Satisfied |
15 December 1939 | Delivered on: 22 December 1939 Satisfied on: 14 December 2004 Persons entitled: Westminster Bank LTD Classification: Instrument of charge under L.R. act 1925 Secured details: All moneys due etc. Particulars: Freehold: 6 & 8, sydner rd, stoke newington, hackney, middx. Fully Satisfied |
20 December 1935 | Delivered on: 6 January 1936 Satisfied on: 14 December 2004 Persons entitled: Westminster Bank LTD Classification: Charge under lr. Act 1925 Secured details: All moneys etc. Particulars: 2 to 84 (even) blythe st. Bethnal green, london. Fully Satisfied |
20 December 1935 | Delivered on: 6 January 1936 Satisfied on: 14 December 2004 Persons entitled: Westminster Bank LTD Classification: Charge under L.r act 1925 Secured details: All moneys etc. Particulars: 14 to 24 (even nos) fortescue avenue, hackney, london. Fully Satisfied |
20 December 1935 | Delivered on: 6 January 1936 Satisfied on: 14 December 2004 Persons entitled: Westminster Bank LTD Classification: Charge under lr act 1925 Secured details: All moneys etc. Particulars: 6 & 8, sydner rd, stoke newington, london. Fully Satisfied |
20 December 1935 | Delivered on: 6 January 1936 Satisfied on: 14 December 2004 Persons entitled: Westminster Bank LTD Classification: Charge under lr act 1925 Secured details: All moneys etc. Particulars: 53 winston rd, stoke newington, london. Fully Satisfied |
5 October 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
2 August 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
7 August 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
7 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
31 August 2021 | Registered office address changed from C/O Saffery Champness 71 Queen Victoria Street London EC4V 4BE England to The Exchange 5 Bank Street Bury BL9 0DN on 31 August 2021 (1 page) |
26 July 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
13 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
25 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
2 March 2020 | Director's details changed for Mr James Oliver Brilliant on 1 March 2020 (2 pages) |
12 November 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
4 October 2019 | Cessation of David Michael Brilliant as a person with significant control on 25 February 2017 (1 page) |
31 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
23 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
27 July 2018 | Notification of David Michael Brilliant as a person with significant control on 25 February 2017 (2 pages) |
27 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
3 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
2 August 2017 | Director's details changed for Mrs Natasha Caroline Rosen on 10 March 2016 (2 pages) |
2 August 2017 | Director's details changed for Mr Daniel Ewan Brilliant on 1 August 2015 (2 pages) |
2 August 2017 | Director's details changed for Mrs Natasha Caroline Rosen on 10 March 2016 (2 pages) |
2 August 2017 | Director's details changed for Mr Daniel Ewan Brilliant on 1 August 2015 (2 pages) |
2 August 2017 | Director's details changed for Mr Simon Howard Brilliant on 1 May 2017 (2 pages) |
2 August 2017 | Director's details changed for Mr Simon Howard Brilliant on 1 May 2017 (2 pages) |
25 February 2017 | Appointment of Mr James Oliver Brilliant as a director on 25 February 2017 (2 pages) |
25 February 2017 | Appointment of Mr James Oliver Brilliant as a director on 25 February 2017 (2 pages) |
24 November 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
24 November 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
28 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
1 February 2016 | Termination of appointment of Ruth Sonia Brilliant as a director on 19 November 2015 (1 page) |
1 February 2016 | Termination of appointment of Ruth Sonia Brilliant as a director on 19 November 2015 (1 page) |
1 February 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to C/O Saffery Champness 71 Queen Victoria Street London EC4V 4BE on 1 February 2016 (1 page) |
1 February 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to C/O Saffery Champness 71 Queen Victoria Street London EC4V 4BE on 1 February 2016 (1 page) |
26 October 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
26 October 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
29 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
3 December 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
3 December 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
26 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
26 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
26 July 2014 | Director's details changed for Mrs Jacqueline Simone Brilliant on 25 July 2014 (2 pages) |
26 July 2014 | Director's details changed for Mrs Jacqueline Simone Brilliant on 25 July 2014 (2 pages) |
13 December 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
13 December 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
7 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
6 August 2013 | Appointment of Mrs Natasha Caroline Rosen as a director (2 pages) |
6 August 2013 | Appointment of Mrs Natasha Caroline Rosen as a director (2 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
1 August 2012 | Register inspection address has been changed from C/O Victor Brilliant Po Box 48537 25 Manor Hall Avenue Hendon London NW4 1XP (1 page) |
1 August 2012 | Register inspection address has been changed from C/O Victor Brilliant Po Box 48537 25 Manor Hall Avenue Hendon London NW4 1XP (1 page) |
1 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (7 pages) |
1 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (7 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
30 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (7 pages) |
30 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (7 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
22 November 2010 | Appointment of Mrs Ruth Sonia Brilliant as a director (2 pages) |
22 November 2010 | Appointment of Mrs Jacqueline Simone Brilliant as a director (2 pages) |
22 November 2010 | Appointment of Mrs Jacqueline Simone Brilliant as a director (2 pages) |
22 November 2010 | Appointment of Mrs Ruth Sonia Brilliant as a director (2 pages) |
29 July 2010 | Secretary's details changed for Victor Edward Brilliant on 1 April 2010 (1 page) |
29 July 2010 | Register(s) moved to registered inspection location (1 page) |
29 July 2010 | Director's details changed for David Michael Brilliant on 1 April 2010 (2 pages) |
29 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Register(s) moved to registered inspection location (1 page) |
29 July 2010 | Director's details changed for Mr Victor Edward Brilliant on 1 April 2010 (2 pages) |
29 July 2010 | Director's details changed for Simon Howard Brilliant on 1 April 2010 (2 pages) |
29 July 2010 | Director's details changed for Ms Juliet Brilliant on 1 April 2010 (2 pages) |
29 July 2010 | Director's details changed for Daniel Ewan Brilliant on 1 April 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Victor Edward Brilliant on 1 April 2010 (2 pages) |
29 July 2010 | Secretary's details changed for Victor Edward Brilliant on 1 April 2010 (1 page) |
29 July 2010 | Register inspection address has been changed (1 page) |
29 July 2010 | Director's details changed for Simon Howard Brilliant on 1 April 2010 (2 pages) |
29 July 2010 | Director's details changed for David Michael Brilliant on 1 April 2010 (2 pages) |
29 July 2010 | Register inspection address has been changed (1 page) |
29 July 2010 | Director's details changed for Simon Howard Brilliant on 1 April 2010 (2 pages) |
29 July 2010 | Director's details changed for Daniel Ewan Brilliant on 1 April 2010 (2 pages) |
29 July 2010 | Director's details changed for Ms Juliet Brilliant on 1 April 2010 (2 pages) |
29 July 2010 | Director's details changed for Daniel Ewan Brilliant on 1 April 2010 (2 pages) |
29 July 2010 | Director's details changed for Ms Juliet Brilliant on 1 April 2010 (2 pages) |
29 July 2010 | Director's details changed for David Michael Brilliant on 1 April 2010 (2 pages) |
29 July 2010 | Secretary's details changed for Victor Edward Brilliant on 1 April 2010 (1 page) |
29 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Director's details changed for Mr Victor Edward Brilliant on 1 April 2010 (2 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
28 July 2009 | Return made up to 25/07/09; full list of members (5 pages) |
28 July 2009 | Return made up to 25/07/09; full list of members (5 pages) |
19 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
19 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
25 July 2008 | Return made up to 25/07/08; full list of members (5 pages) |
25 July 2008 | Return made up to 25/07/08; full list of members (5 pages) |
8 April 2008 | Appointment terminated director stanley brilliant (1 page) |
8 April 2008 | Appointment terminated director stanley brilliant (1 page) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
30 July 2007 | Return made up to 25/07/07; full list of members (3 pages) |
30 July 2007 | Return made up to 25/07/07; full list of members (3 pages) |
23 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
23 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
16 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Director's particulars changed (1 page) |
28 July 2006 | Return made up to 25/07/06; full list of members (3 pages) |
28 July 2006 | Return made up to 25/07/06; full list of members (3 pages) |
24 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
24 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
29 December 2005 | New director appointed (1 page) |
29 December 2005 | New director appointed (1 page) |
29 December 2005 | New director appointed (1 page) |
29 December 2005 | New director appointed (1 page) |
29 December 2005 | New director appointed (1 page) |
29 December 2005 | New director appointed (1 page) |
29 December 2005 | New director appointed (1 page) |
29 December 2005 | New director appointed (1 page) |
30 August 2005 | Return made up to 25/07/05; full list of members (3 pages) |
30 August 2005 | Return made up to 25/07/05; full list of members (3 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
14 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2004 | Return made up to 25/07/04; full list of members (7 pages) |
30 July 2004 | Return made up to 25/07/04; full list of members (7 pages) |
17 September 2003 | Full accounts made up to 31 March 2003 (12 pages) |
17 September 2003 | Full accounts made up to 31 March 2003 (12 pages) |
31 July 2003 | Return made up to 25/07/03; full list of members (7 pages) |
31 July 2003 | Return made up to 25/07/03; full list of members (7 pages) |
27 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
27 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
21 July 2002 | Return made up to 25/07/02; full list of members (7 pages) |
21 July 2002 | Return made up to 25/07/02; full list of members (7 pages) |
10 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
10 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
12 October 2001 | Registered office changed on 12/10/01 from: fairfax house fulwood place gray's inn london WC1V 6HU (1 page) |
12 October 2001 | Registered office changed on 12/10/01 from: fairfax house fulwood place gray's inn london WC1V 6HU (1 page) |
2 August 2001 | Return made up to 25/07/01; full list of members (6 pages) |
2 August 2001 | Return made up to 25/07/01; full list of members (6 pages) |
13 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
13 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
3 August 2000 | Return made up to 25/07/00; full list of members (6 pages) |
3 August 2000 | Return made up to 25/07/00; full list of members (6 pages) |
28 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
28 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
29 July 1999 | Return made up to 25/07/99; no change of members (4 pages) |
29 July 1999 | Return made up to 25/07/99; no change of members (4 pages) |
23 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
23 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
10 August 1998 | Return made up to 25/07/98; full list of members (6 pages) |
10 August 1998 | Return made up to 25/07/98; full list of members (6 pages) |
22 September 1997 | Full accounts made up to 31 March 1997 (14 pages) |
22 September 1997 | Full accounts made up to 31 March 1997 (14 pages) |
11 August 1997 | Return made up to 25/07/97; no change of members (4 pages) |
11 August 1997 | Return made up to 25/07/97; no change of members (4 pages) |
16 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
16 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
20 August 1996 | Return made up to 25/07/96; no change of members (4 pages) |
20 August 1996 | Return made up to 25/07/96; no change of members (4 pages) |
20 September 1995 | Full accounts made up to 31 March 1995 (15 pages) |
20 September 1995 | Full accounts made up to 31 March 1995 (15 pages) |
8 August 1995 | Director resigned (2 pages) |
8 August 1995 | Director resigned (2 pages) |
26 July 1995 | Return made up to 25/07/95; full list of members (6 pages) |
26 July 1995 | Return made up to 25/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
21 April 1934 | Certificate of incorporation (1 page) |
21 April 1934 | Certificate of incorporation (1 page) |