Background WavePink WaveYellow Wave

BROSH LIMITED (06253655)

BROSH LIMITED (06253655) is an active UK company. incorporated on 21 May 2007. with registered office in Rochford. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. BROSH LIMITED has been registered for 18 years. Current directors include DUNITZ, Gemma Louise.

Company Number
06253655
Status
active
Type
ltd
Incorporated
21 May 2007
Age
18 years
Address
Millhouse, Rochford, SS4 1DB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
DUNITZ, Gemma Louise
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROSH LIMITED

BROSH LIMITED is an active company incorporated on 21 May 2007 with the registered office located in Rochford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. BROSH LIMITED was registered 18 years ago.(SIC: 55900)

Status

active

Active since 18 years ago

Company No

06253655

LTD Company

Age

18 Years

Incorporated 21 May 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

Millhouse 32-38 East Street Rochford, SS4 1DB,

Previous Addresses

PO Box 68683 st Georges Road London NW11 1LJ
From: 16 July 2014To: 27 February 2024
Po Box 68683 St Georges Road London NW11 1LJ England
From: 10 June 2014To: 16 July 2014
47 New North Road Hainault Essex IG6 2UE
From: 21 May 2007To: 10 June 2014
Timeline

11 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
May 07
Director Left
May 12
New Owner
Jul 17
Loan Cleared
Dec 20
Loan Secured
Jan 21
Loan Secured
Jan 21
Director Joined
Nov 21
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Owner Exit
Jun 24
Director Left
Jun 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BLITZ, Rose

Active
32-38 East Street, RochfordSS4 1DB
Secretary
Appointed 01 May 2012

DUNITZ, Gemma Louise

Active
32-38 East Street, RochfordSS4 1DB
Born July 1982
Director
Appointed 24 Nov 2021

SAMUELS, Jeffrey Walter

Resigned
20 Wykeham Road, LondonNW4 2SU
Secretary
Appointed 21 May 2007
Resigned 01 May 2012

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 21 May 2007
Resigned 21 May 2007

EISEN, Anthony

Resigned
32-38 East Street, RochfordSS4 1DB
Born October 1954
Director
Appointed 21 May 2007
Resigned 27 May 2023

SAMUELS, Marc Howard

Resigned
33 Norrice Lea, LondonN2 0RD
Born July 1971
Director
Appointed 21 May 2007
Resigned 01 May 2012

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 21 May 2007
Resigned 21 May 2007

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate director
Appointed 21 May 2007
Resigned 02 Jun 2007

Persons with significant control

2

1 Active
1 Ceased
32-38 East Street, RochfordSS4 1DB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 May 2023

Mr Anthony Eisen

Ceased
32-38 East Street, RochfordSS4 1DB
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 May 2023
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 June 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 December 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
1 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Termination Secretary Company With Name
29 May 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 May 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Small
4 July 2011
AAAnnual Accounts
Accounts With Accounts Type Small
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 March 2009
AAAnnual Accounts
Legacy
11 March 2009
287Change of Registered Office
Legacy
12 June 2008
363aAnnual Return
Legacy
11 June 2008
288cChange of Particulars
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
6 June 2008
225Change of Accounting Reference Date
Legacy
4 June 2008
287Change of Registered Office
Legacy
29 May 2008
395Particulars of Mortgage or Charge
Legacy
2 June 2007
288bResignation of Director or Secretary
Legacy
2 June 2007
287Change of Registered Office
Legacy
2 June 2007
288bResignation of Director or Secretary
Legacy
2 June 2007
288aAppointment of Director or Secretary
Legacy
2 June 2007
288aAppointment of Director or Secretary
Legacy
2 June 2007
288aAppointment of Director or Secretary
Incorporation Company
21 May 2007
NEWINCIncorporation