B15 Limited
- Dissolved
- Incorporated on 30 Jan 2007
Reg Address: 5 Hercules Way, Leavesden, Watford WD25 7GS
Previous Names:
Brighthouse Limited - 1 Apr 2020
Thorn Briar Limited - 8 Mar 2007
Brighthouse Limited - 8 Mar 2007
Trushelfco (No.3274) Limited - 2 Mar 2007
Thorn Briar Limited - 2 Mar 2007
Trushelfco (No.3274) Limited - 30 Jan 2007
Company Classifications:
64910 - Financial leasing
47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
47540 - Retail sale of electrical household appliances in specialised stores
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database.
Directors and Secretaries
List of all Directors and Secretaries in B15 Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Alan Graham Hugh Gullan | Director | 1 Feb 2020 | British | Active |
2 | Anthony David Mooney | Director | 1 Jul 2019 | British | Resigned 26 Jan 2020 |
3 | Giuliano Emmanuel Arucci | Director | 29 Mar 2019 | French | Resigned 1 Jul 2019 |
4 | Graeme James Campbell | Director | 3 Oct 2018 | British | Active |
5 | Graeme James Campbell | Director | 3 Oct 2018 | British | Active |
6 | Hamish Stewart Paton | Director | 1 Oct 2016 | British | Resigned 29 Mar 2019 |
7 | Alexander Miles Maby | Director | 7 Jan 2014 | British | Resigned 3 Oct 2018 |
8 | Hamish Stewart Paton | Director | 25 Sep 2013 | British | Resigned 7 Jan 2014 |
9 | David John Harwood | Secretary | 24 Jan 2008 | British | Resigned 31 Jan 2020 |
10 | Timothy Pascall | Secretary | 11 Apr 2007 | - | Resigned 24 Jan 2008 |
11 | Granville Smithies | Director | 11 Apr 2007 | British | Resigned 30 Sep 2013 |
12 | Giles Matthew Oliver David | Director | 11 Apr 2007 | British | Resigned 30 Sep 2013 |
13 | Joseph Leo Mckee | Director | 11 Apr 2007 | British | Resigned 30 Sep 2016 |
14 | Roger James Walter | Secretary | 8 Mar 2007 | - | Resigned 11 Apr 2007 |
15 | Richard James Hudson | Director | 8 Mar 2007 | British | Resigned 9 May 2007 |
16 | Anthony Gerald Jones | Director | 8 Mar 2007 | British | Resigned 9 May 2007 |
17 | Philip Douglas Morgan | Director | 1 Mar 2007 | British | Resigned 8 Mar 2007 |
18 | Sanjev Dilip Warna Kula Suriya | Director | 1 Mar 2007 | British | Resigned 8 Mar 2007 |
19 | Sarah De Gay | Director | 30 Jan 2007 | British | Resigned 1 Mar 2007 |
20 | Sarah De Gay | Director | 30 Jan 2007 | British | Resigned 1 Mar 2007 |
21 | Nicole Frances Monir | Director | 30 Jan 2007 | British | Resigned 1 Mar 2007 |
22 | TRUSEC LIMITED | Corporate Nominee Secretary | 30 Jan 2007 | - | Resigned 8 Mar 2007 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Julian Paul Vivian Mash Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent As Firm Voting Rights 75 To 100 Percent As Firm Right To Appoint And Remove Directors As Firm | 6 Apr 2016 | British | Ceased 2 Feb 2018 |
2 | Brighthouse Holdings Ltd Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
3 | Sg Hambros Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent As Firm Voting Rights 75 To 100 Percent As Firm Right To Appoint And Remove Directors As Firm | 6 Apr 2016 | - | Ceased 2 Feb 2018 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for B15 Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Liquidation | 26 Jan 2024 | Download PDF |
2 | Insolvency - Liquidation Compulsory Winding Up Order | 7 Dec 2020 | Download PDF 2 Pages |
3 | Resolution | 28 Apr 2020 | Download PDF 2 Pages |
4 | Incorporation - Memorandum Articles | 28 Apr 2020 | Download PDF 7 Pages |
5 | Resolution | 1 Apr 2020 | Download PDF 3 Pages |
6 | Confirmation Statement - No Updates | 12 Feb 2020 | Download PDF 3 Pages |
7 | Officers - Termination Director Company With Name Termination Date | 7 Feb 2020 | Download PDF 1 Pages |
8 | Officers - Appoint Person Director Company With Name Date | 7 Feb 2020 | Download PDF 2 Pages |
9 | Officers - Termination Secretary Company With Name Termination Date | 7 Feb 2020 | Download PDF 1 Pages |
10 | Accounts - Group | 19 Dec 2019 | Download PDF 59 Pages |
11 | Officers - Appoint Person Director Company With Name Date | 10 Jul 2019 | Download PDF 2 Pages |
12 | Officers - Termination Director Company With Name Termination Date | 10 Jul 2019 | Download PDF 1 Pages |
13 | Officers - Appoint Person Director Company With Name Date | 3 Apr 2019 | Download PDF 2 Pages |
14 | Officers - Termination Director Company With Name Termination Date | 3 Apr 2019 | Download PDF 1 Pages |
15 | Confirmation Statement - No Updates | 21 Feb 2019 | Download PDF 3 Pages |
16 | Auditors - Resignation Company | 30 Jan 2019 | Download PDF 1 Pages |
17 | Accounts - Group | 3 Jan 2019 | Download PDF 62 Pages |
18 | Officers - Appoint Person Director Company With Name Date | 15 Oct 2018 | Download PDF 2 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 15 Oct 2018 | Download PDF 1 Pages |
20 | Confirmation Statement - No Updates | 13 Mar 2018 | Download PDF 3 Pages |
21 | Persons With Significant Control - Cessation Of A Person With Significant Control | 15 Feb 2018 | Download PDF 3 Pages |
22 | Persons With Significant Control - Cessation Of A Person With Significant Control | 15 Feb 2018 | Download PDF 3 Pages |
23 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 8 Feb 2018 | Download PDF 85 Pages |
24 | Mortgage - Satisfy Charge Full | 6 Feb 2018 | Download PDF 4 Pages |
25 | Accounts - Group | 4 Oct 2017 | Download PDF 54 Pages |
26 | Confirmation Statement - Updates | 1 Feb 2017 | Download PDF 7 Pages |
27 | Officers - Termination Director Company With Name Termination Date | 4 Oct 2016 | Download PDF 1 Pages |
28 | Officers - Appoint Person Director Company With Name Date | 3 Oct 2016 | Download PDF 2 Pages |
29 | Accounts - Group | 3 Oct 2016 | Download PDF 52 Pages |
30 | Mortgage - Satisfy Charge Full | 19 Aug 2016 | Download PDF 1 Pages |
31 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 18 Aug 2016 | Download PDF 16 Pages |
32 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 16 Aug 2016 | Download PDF 16 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Feb 2016 | Download PDF 4 Pages |
34 | Accounts - Group | 17 Jul 2015 | Download PDF 53 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Mar 2015 | Download PDF 4 Pages |
36 | Accounts - Group | 15 Jul 2014 | Download PDF 57 Pages |
37 | Officers - Termination Director Company With Name | 4 Feb 2014 | Download PDF 1 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Feb 2014 | Download PDF 4 Pages |
39 | Officers - Appoint Person Director Company With Name | 29 Jan 2014 | Download PDF 2 Pages |
40 | Officers - Termination Director Company With Name | 2 Oct 2013 | Download PDF 1 Pages |
41 | Officers - Appoint Person Director Company With Name | 2 Oct 2013 | Download PDF 2 Pages |
42 | Accounts - Group | 30 Jul 2013 | Download PDF 55 Pages |
43 | Officers - Change Person Director Company With Change Date | 17 Jun 2013 | Download PDF 2 Pages |
44 | Mortgage - Create With Deed With Charge Number | 20 May 2013 | Download PDF 60 Pages |
45 | Mortgage - Satisfy Charge Full | 16 May 2013 | Download PDF 4 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Mar 2013 | Download PDF 4 Pages |
47 | Accounts - Group | 13 Jul 2012 | Download PDF 58 Pages |
48 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Feb 2012 | Download PDF 4 Pages |
49 | Mortgage - Legacy | 6 Dec 2011 | Download PDF 3 Pages |
50 | Mortgage - Legacy | 6 Dec 2011 | Download PDF 3 Pages |
51 | Mortgage - Legacy | 6 Dec 2011 | Download PDF 3 Pages |
52 | Mortgage - Legacy | 6 Dec 2011 | Download PDF 3 Pages |
53 | Incorporation - Memorandum Articles | 21 Nov 2011 | Download PDF 7 Pages |
54 | Resolution | 21 Nov 2011 | Download PDF 6 Pages |
55 | Mortgage - Legacy | 19 Nov 2011 | Download PDF 15 Pages |
56 | Accounts - Group | 11 Jul 2011 | Download PDF 47 Pages |
57 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Feb 2011 | Download PDF 4 Pages |
58 | Auditors - Resignation Company | 29 Dec 2010 | Download PDF 1 Pages |
59 | Auditors - Resignation Company | 25 Nov 2010 | Download PDF 1 Pages |
60 | Accounts - Group | 26 Jul 2010 | Download PDF 46 Pages |
61 | Mortgage - Legacy | 20 Feb 2010 | Download PDF 15 Pages |
62 | Mortgage - Legacy | 20 Feb 2010 | Download PDF 7 Pages |
63 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Feb 2010 | Download PDF 4 Pages |
64 | Officers - Change Person Director Company With Change Date | 9 Nov 2009 | Download PDF 2 Pages |
65 | Officers - Change Person Director Company With Change Date | 9 Nov 2009 | Download PDF 2 Pages |
66 | Officers - Change Person Secretary Company With Change Date | 9 Nov 2009 | Download PDF 1 Pages |
67 | Accounts - Group | 8 Jul 2009 | Download PDF 47 Pages |
68 | Officers - Legacy | 23 Jun 2009 | Download PDF 1 Pages |
69 | Annual Return - Legacy | 20 Feb 2009 | Download PDF 3 Pages |
70 | Resolution | 13 Oct 2008 | Download PDF 4 Pages |
71 | Accounts - Full | 24 Jul 2008 | Download PDF 48 Pages |
72 | Address - Legacy | 9 May 2008 | Download PDF 1 Pages |
73 | Address - Legacy | 9 May 2008 | Download PDF 1 Pages |
74 | Annual Return - Legacy | 11 Feb 2008 | Download PDF 2 Pages |
75 | Officers - Legacy | 1 Feb 2008 | Download PDF 1 Pages |
76 | Officers - Legacy | 1 Feb 2008 | Download PDF 1 Pages |
77 | Accounts - Total Exemption Full | 24 Jan 2008 | Download PDF 7 Pages |
78 | Accounts - Legacy | 17 Jan 2008 | Download PDF 1 Pages |
79 | Mortgage - Legacy | 2 Aug 2007 | Download PDF 11 Pages |
80 | Capital - Legacy | 2 Jul 2007 | Download PDF 7 Pages |
81 | Capital - Legacy | 2 Jul 2007 | Download PDF 7 Pages |
82 | Capital - Legacy | 2 Jul 2007 | Download PDF 7 Pages |
83 | Capital - Legacy | 2 Jul 2007 | Download PDF 7 Pages |
84 | Mortgage - Legacy | 16 Jun 2007 | Download PDF 10 Pages |
85 | Officers - Legacy | 10 May 2007 | Download PDF 1 Pages |
86 | Officers - Legacy | 10 May 2007 | Download PDF 1 Pages |
87 | Miscellaneous - Statement Of Affairs | 9 May 2007 | Download PDF 5 Pages |
88 | Miscellaneous | 9 May 2007 | Download PDF 2 Pages |
89 | Incorporation - Memorandum Articles | 4 May 2007 | Download PDF 5 Pages |
90 | Address - Legacy | 27 Apr 2007 | Download PDF 1 Pages |
91 | Officers - Legacy | 27 Apr 2007 | Download PDF 2 Pages |
92 | Officers - Legacy | 27 Apr 2007 | Download PDF 2 Pages |
93 | Officers - Legacy | 27 Apr 2007 | Download PDF 2 Pages |
94 | Officers - Legacy | 27 Apr 2007 | Download PDF 1 Pages |
95 | Capital - Certificate Reduction Issued | 23 Apr 2007 | Download PDF 1 Pages |
96 | Capital - Legacy | 23 Apr 2007 | Download PDF 4 Pages |
97 | Capital - Legacy | 5 Apr 2007 | Download PDF 1 Pages |
98 | Resolution | 5 Apr 2007 | Download PDF 1 Pages |
99 | Resolution | 5 Apr 2007 | Download PDF |
100 | Resolution | 5 Apr 2007 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.