98 King Street
Manchester
M2 4WU
Director Name | Petra Agnes Deters |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Mr Anthony Lee Boronte |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 July 2008(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Mr Robert Michael Rothenberg |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Mr James Alan Brown |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Joanne Smith |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(1 year, 12 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Yves Verschoore |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 October 2014(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Mr Nilesh Shah |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Mr David Ross Godwin |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2018(10 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Website | bral.com |
---|
Registered Address | C/O Azets Holdings Limited, 5th Floor Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Blick Rothenberg LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,548 |
Cash | £2,256 |
Current Liabilities | £904 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
6 November 2020 | Appointment of Nimesh Shah as a director on 31 July 2020 (2 pages) |
---|---|
6 November 2020 | Termination of appointment of Nilesh Shah as a director on 31 July 2020 (1 page) |
30 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
9 March 2020 | Accounts for a dormant company made up to 30 June 2019 (3 pages) |
2 July 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
2 April 2019 | Accounts for a small company made up to 30 June 2018 (8 pages) |
17 January 2019 | Termination of appointment of David Ross Godwin as a director on 16 January 2019 (1 page) |
9 August 2018 | Appointment of Mr David Ross Godwin as a director on 2 August 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
26 April 2018 | Accounts for a small company made up to 30 June 2017 (9 pages) |
12 January 2018 | Company name changed bral fx LIMITED\certificate issued on 12/01/18
|
27 October 2017 | Appointment of Mr. Nilesh Shah as a director on 1 October 2017 (2 pages) |
27 October 2017 | Appointment of Mr. Nilesh Shah as a director on 1 October 2017 (2 pages) |
28 September 2017 | Termination of appointment of Yves Verschoore as a director on 12 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Robert Michael Rothenberg as a director on 12 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Joanne Smith as a director on 12 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Anthony Lee Boronte as a director on 12 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Anthony Lee Boronte as a director on 12 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Joanne Smith as a director on 12 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Yves Verschoore as a director on 12 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Robert Michael Rothenberg as a director on 12 September 2017 (1 page) |
30 August 2017 | Auditor's resignation (1 page) |
30 August 2017 | Auditor's resignation (1 page) |
12 July 2017 | Cessation of Blick Rothenberg Llp as a person with significant control on 31 October 2016 (1 page) |
12 July 2017 | Cessation of Blick Rothenberg Ll as a person with significant control on 12 July 2017 (1 page) |
7 July 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
7 July 2017 | Notification of Blick Rothenberg Limited as a person with significant control on 31 October 2016 (2 pages) |
7 July 2017 | Notification of Blick Rothenberg Llp as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Blick Rothenberg Limited as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
7 July 2017 | Notification of Blick Rothenberg Llp as a person with significant control on 7 July 2017 (2 pages) |
7 April 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
7 April 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
23 March 2016 | Accounts for a small company made up to 30 June 2015 (5 pages) |
23 March 2016 | Accounts for a small company made up to 30 June 2015 (5 pages) |
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
24 March 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
24 March 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
7 January 2015 | Termination of appointment of Petra Agnes Deters as a director on 31 December 2014 (1 page) |
7 January 2015 | Termination of appointment of Petra Agnes Deters as a director on 31 December 2014 (1 page) |
6 October 2014 | Appointment of Yves Verschoore as a director on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Yves Verschoore as a director on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Yves Verschoore as a director on 1 October 2014 (2 pages) |
31 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
20 March 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
20 March 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
16 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
17 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS on 17 December 2012 (1 page) |
17 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS on 17 December 2012 (1 page) |
29 October 2012 | Director's details changed for Joanne Smith on 1 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Robert Michael Rothenberg on 1 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Joanne Smith on 1 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Robert Michael Rothenberg on 1 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Robert Michael Rothenberg on 1 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Joanne Smith on 1 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Mr James Alan Brown on 1 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Petra Agnes Deters on 1 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Mr James Alan Brown on 1 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Petra Agnes Deters on 1 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Mr Anthony Lee Boronte on 1 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Mr Anthony Lee Boronte on 1 October 2012 (2 pages) |
17 July 2012 | Director's details changed for Joanne Smith on 17 November 2011 (2 pages) |
17 July 2012 | Director's details changed for Joanne Smith on 17 November 2011 (2 pages) |
11 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (7 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
10 October 2011 | Director's details changed for James Alan Brown on 1 September 2011 (2 pages) |
10 October 2011 | Director's details changed for James Alan Brown on 1 September 2011 (2 pages) |
10 October 2011 | Director's details changed for James Alan Brown on 1 September 2011 (2 pages) |
21 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
21 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
21 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Appointment of Joanne Smith as a director (2 pages) |
16 August 2010 | Appointment of Joanne Smith as a director (2 pages) |
16 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (7 pages) |
8 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
8 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
9 November 2009 | Director's details changed for Petra Agnes Deters on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Anthony Lee Boronte on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Anthony Lee Boronte on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Petra Agnes Deters on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for James Alan Brown on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Petra Agnes Deters on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for James Alan Brown on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for James Alan Brown on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Anthony Lee Boronte on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Robert Michael Rothenberg on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Robert Michael Rothenberg on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Robert Michael Rothenberg on 1 October 2009 (2 pages) |
8 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
8 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
14 July 2008 | Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page) |
14 July 2008 | Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page) |
2 July 2008 | Incorporation (15 pages) |
2 July 2008 | Incorporation (15 pages) |