Bury
BL9 0DN
Director Name | Mrs Jacqueline Simone Brilliant |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 1991(15 years, 4 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Exchange 5 Bank Street Bury BL9 0DN |
Director Name | Mr Victor Edward Brilliant |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 1991(15 years, 4 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 |
Secretary Name | Mr Victor Edward Brilliant |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 1991(15 years, 4 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 | Mrs Juliet Sacha Natali |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2007(30 years, 9 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Commercial Manager |
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 | 07 January 2007(30 years, 9 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Management Consultant |
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 | 07 January 2007(30 years, 9 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Solicitor |
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(37 years, 4 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(40 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | Unex House Bourges Boulevard Peterborough PE1 1NG |
Director Name | Stanley Brilliant |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(15 years, 4 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 | Gerald Sidney Lionel Jacobs |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(15 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 June 1992) |
Role | Solicitor |
Correspondence Address | 24 Randolph Avenue London W9 1BL |
Director Name | Mrs Ruth Sonia Brilliant |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(15 years, 4 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 19 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unex House Bourges Boulevard Peterborough PE1 1NG |
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 |
18.6k at £1 | David Michael Brilliant 6.62% Ordinary A |
---|---|
15.1k at £1 | Simon Howard Brilliant 5.37% Ordinary A |
100.4k at £1 | Ruth Sonia Brilliant 35.78% Ordinary A |
8.8k at £1 | Daniel Ewan Brilliant 3.12% Ordinary A |
8.8k at £1 | Juliet Sacha Natali 3.12% Ordinary A |
66k at £1 | Jacqueline Simone Brilliant 23.53% Ordinary A |
54k at £1 | Victor Edward Brilliant 19.25% Ordinary A |
1.8k at £1 | James Oliver Brilliant 0.62% Ordinary A |
1.8k at £1 | Natasha Caroline Brilliant 0.62% Ordinary A |
75.8k at £0.01 | David Michael Brilliant 0.27% Ordinary B |
75.8k at £0.01 | David Michael Brilliant 0.27% Ordinary C |
68.8k at £0.01 | Daniel Ewan Brilliant 0.25% Ordinary C |
68.8k at £0.01 | Juliet Sacha Natali 0.25% Ordinary C |
66k at £0.01 | Jacqueline Simone Brilliant 0.24% Ordinary B |
58.2k at £0.01 | Simon Howard Brilliant 0.21% Ordinary B |
58.2k at £0.01 | Simon Howard Brilliant 0.21% Ordinary C |
54k at £0.01 | Victor Oliver Brilliant 0.19% Ordinary B |
8.8k at £0.01 | Daniel Ewan Brilliant 0.03% Ordinary B |
8.8k at £0.01 | Juliet Sacha Natali 0.03% Ordinary B |
- | OTHER 0.02% - |
1.8k at £0.01 | Natasha Caroline Brilliant 0.01% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,196,478 |
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) |
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) |
2 March 2020 | Director's details changed for Mr James Oliver Brilliant on 1 March 2020 (2 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 | Withdrawal of a person with significant control statement on 4 October 2019 (2 pages) |
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 (2 pages) |
27 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
15 March 2018 | Notification of David Michael Brilliant as a person with significant control on 25 February 2017 (4 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
3 August 2017 | Director's details changed for Mr Simon Howard Brilliant on 1 May 2017 (2 pages) |
3 August 2017 | Confirmation statement made on 25 July 2017 with updates (6 pages) |
3 August 2017 | Director's details changed for Mrs Natasha Caroline Rosen on 10 June 2015 (2 pages) |
3 August 2017 | Director's details changed for Mrs Natasha Caroline Rosen on 10 June 2015 (2 pages) |
3 August 2017 | Director's details changed for Mr Daniel Ewan Brilliant on 1 August 2015 (2 pages) |
3 August 2017 | Confirmation statement made on 25 July 2017 with updates (6 pages) |
3 August 2017 | Director's details changed for Mr Daniel Ewan Brilliant on 1 August 2015 (2 pages) |
3 August 2017 | Director's details changed for Mr Simon Howard Brilliant on 1 May 2017 (2 pages) |
2 August 2017 | Notification of David Michael Brilliant as a person with significant control on 25 February 2017 (2 pages) |
2 August 2017 | Notification of David Michael Brilliant as a person with significant control on 25 February 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 (12 pages) |
24 November 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
31 August 2016 | Termination of appointment of Ruth Sonia Brilliant as a director on 19 November 2015 (1 page) |
31 August 2016 | Termination of appointment of Ruth Sonia Brilliant as a director on 19 November 2015 (1 page) |
28 July 2016 | Confirmation statement made on 25 July 2016 with updates (7 pages) |
28 July 2016 | Confirmation statement made on 25 July 2016 with updates (7 pages) |
23 October 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
23 October 2015 | Total exemption full accounts made up to 31 March 2015 (12 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 (11 pages) |
3 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
26 July 2014 | Director's details changed for Mrs Natasha Caroline Rosen on 25 July 2014 (2 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 Natasha Caroline Rosen on 25 July 2014 (2 pages) |
13 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
13 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
9 August 2013 | Resolutions
|
9 August 2013 | Statement of capital following an allotment of shares on 14 July 2013
|
9 August 2013 | Resolutions
|
9 August 2013 | Statement of capital following an allotment of shares on 14 July 2013
|
6 August 2013 | Appointment of Mrs Natasha Caroline Rosen as a director (2 pages) |
6 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
6 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) |
3 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
1 August 2012 | Register inspection address has been changed from Po Box 28537 25 Manor Hall Avenue Hendon London NW4 1XP United Kingdom (1 page) |
1 August 2012 | Register inspection address has been changed from Po Box 28537 25 Manor Hall Avenue Hendon London NW4 1XP United Kingdom (1 page) |
1 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (9 pages) |
1 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (9 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
24 November 2011 | Registered office address changed from C/O Saffery Champness Stuart House City Road Peterborough PE1 1QF on 24 November 2011 (1 page) |
24 November 2011 | Registered office address changed from C/O Saffery Champness Stuart House City Road Peterborough PE1 1QF on 24 November 2011 (1 page) |
30 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (9 pages) |
30 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (9 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
2 December 2010 | Resolutions
|
2 December 2010 | Resolutions
|
29 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (8 pages) |
29 July 2010 | Director's details changed for Mr 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 Mr Simon Howard Brilliant on 1 April 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Simon Howard Brilliant on 1 April 2010 (2 pages) |
29 July 2010 | Director's details changed for Jacqueline Simone Brilliant on 1 April 2010 (2 pages) |
29 July 2010 | Director's details changed for Jacqueline Simone 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 Mr 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 Mr David Michael Brilliant on 1 April 2010 (2 pages) |
29 July 2010 | Director's details changed for Mrs Ruth Sonia Brilliant on 1 April 2010 (2 pages) |
29 July 2010 | Register(s) moved to registered inspection location (1 page) |
29 July 2010 | Director's details changed for Ms Juliet Brilliant on 1 April 2010 (2 pages) |
29 July 2010 | Secretary's details changed for Mr Victor Edward Brilliant on 1 April 2010 (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 Mr David Michael Brilliant on 1 April 2010 (2 pages) |
29 July 2010 | Director's details changed for Jacqueline Simone Brilliant on 1 April 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Daniel Ewan Brilliant on 1 April 2010 (2 pages) |
29 July 2010 | Secretary's details changed for Mr Victor Edward Brilliant on 1 April 2010 (1 page) |
29 July 2010 | Director's details changed for Mr Daniel Ewan Brilliant on 1 April 2010 (2 pages) |
29 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (8 pages) |
29 July 2010 | Director's details changed for Mr David Michael Brilliant on 1 April 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Simon Howard Brilliant on 1 April 2010 (2 pages) |
29 July 2010 | Director's details changed for Mrs Ruth Sonia Brilliant on 1 April 2010 (2 pages) |
29 July 2010 | Register(s) moved to registered inspection location (1 page) |
29 July 2010 | Director's details changed for Mrs Ruth Sonia 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 | Director's details changed for Ms Juliet Brilliant on 1 April 2010 (2 pages) |
29 July 2010 | Register inspection address has been changed (1 page) |
1 February 2010 | Full accounts made up to 31 March 2009 (12 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (12 pages) |
28 July 2009 | Return made up to 25/07/09; full list of members (8 pages) |
28 July 2009 | Return made up to 25/07/09; full list of members (8 pages) |
19 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
19 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
28 July 2008 | Return made up to 25/07/08; full list of members (9 pages) |
28 July 2008 | Return made up to 25/07/08; full list of members (9 pages) |
8 April 2008 | Appointment terminated director stanley brilliant (1 page) |
8 April 2008 | Appointment terminated director stanley brilliant (1 page) |
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 (5 pages) |
30 July 2007 | Return made up to 25/07/07; full list of members (5 pages) |
23 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
23 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
16 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Director's particulars changed (1 page) |
9 January 2007 | New director appointed (1 page) |
9 January 2007 | New director appointed (1 page) |
8 January 2007 | New director appointed (1 page) |
8 January 2007 | New director appointed (1 page) |
8 January 2007 | New director appointed (1 page) |
8 January 2007 | New director appointed (1 page) |
31 July 2006 | Return made up to 25/07/06; full list of members (5 pages) |
31 July 2006 | Return made up to 25/07/06; full list of members (5 pages) |
24 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
24 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
30 August 2005 | Return made up to 25/07/05; full list of members (5 pages) |
30 August 2005 | Return made up to 25/07/05; full list of members (5 pages) |
3 February 2005 | Registered office changed on 03/02/05 from: clarendon filling station elstree way borehamwood hertfordshire WD6 1SD (1 page) |
3 February 2005 | Registered office changed on 03/02/05 from: clarendon filling station elstree way borehamwood hertfordshire WD6 1SD (1 page) |
31 January 2005 | Full accounts made up to 31 March 2004 (16 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (16 pages) |
30 July 2004 | Return made up to 25/07/04; full list of members (11 pages) |
30 July 2004 | Return made up to 25/07/04; full list of members (11 pages) |
17 September 2003 | Full accounts made up to 31 March 2003 (17 pages) |
17 September 2003 | Full accounts made up to 31 March 2003 (17 pages) |
31 July 2003 | Return made up to 25/07/03; full list of members (11 pages) |
31 July 2003 | Return made up to 25/07/03; full list of members (11 pages) |
27 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
27 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
21 July 2002 | Return made up to 25/07/02; full list of members (11 pages) |
21 July 2002 | Return made up to 25/07/02; full list of members (11 pages) |
10 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
10 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
1 August 2001 | Return made up to 25/07/01; full list of members (10 pages) |
1 August 2001 | Return made up to 25/07/01; full list of members (10 pages) |
13 November 2000 | Full accounts made up to 31 March 2000 (16 pages) |
13 November 2000 | Full accounts made up to 31 March 2000 (16 pages) |
17 August 2000 | Nc inc already adjusted 13/08/92 (1 page) |
17 August 2000 | Resolutions
|
17 August 2000 | Resolutions
|
17 August 2000 | Nc inc already adjusted 13/08/92 (1 page) |
8 August 2000 | Return made up to 25/07/00; full list of members
|
8 August 2000 | Return made up to 25/07/00; full list of members
|
28 September 1999 | Full accounts made up to 31 March 1999 (15 pages) |
28 September 1999 | Full accounts made up to 31 March 1999 (15 pages) |
21 July 1999 | Return made up to 25/07/99; no change of members (6 pages) |
21 July 1999 | Return made up to 25/07/99; no change of members (6 pages) |
23 October 1998 | Full accounts made up to 31 March 1998 (15 pages) |
23 October 1998 | Full accounts made up to 31 March 1998 (15 pages) |
30 July 1998 | Return made up to 25/07/98; full list of members (8 pages) |
30 July 1998 | Return made up to 25/07/98; full list of members (8 pages) |
22 September 1997 | Full accounts made up to 31 March 1997 (13 pages) |
22 September 1997 | Full accounts made up to 31 March 1997 (13 pages) |
11 August 1997 | Return made up to 25/07/97; no change of members (6 pages) |
11 August 1997 | Return made up to 25/07/97; no change of members (6 pages) |
16 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
16 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
20 August 1996 | Return made up to 25/07/96; no change of members (6 pages) |
20 August 1996 | Return made up to 25/07/96; no change of members (6 pages) |
20 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
20 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
26 July 1995 | Return made up to 25/07/95; full list of members (8 pages) |
26 July 1995 | Return made up to 25/07/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
28 October 1976 | Company name changed\certificate issued on 28/10/76 (2 pages) |
28 October 1976 | Company name changed\certificate issued on 28/10/76 (2 pages) |
25 March 1976 | Certificate of incorporation (1 page) |
25 March 1976 | Certificate of incorporation (1 page) |