Background WavePink WaveYellow Wave

BRNS GROUP LTD (11149343)

BRNS GROUP LTD (11149343) is an active UK company. incorporated on 15 January 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. BRNS GROUP LTD has been registered for 8 years. Current directors include SPITZ, Bernard.

Company Number
11149343
Status
active
Type
ltd
Incorporated
15 January 2018
Age
8 years
Address
149 Northwold Road, London, E5 8RL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SPITZ, Bernard
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRNS GROUP LTD

BRNS GROUP LTD is an active company incorporated on 15 January 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. BRNS GROUP LTD was registered 8 years ago.(SIC: 68209, 68320)

Status

active

Active since 8 years ago

Company No

11149343

LTD Company

Age

8 Years

Incorporated 15 January 2018

Size

N/A

Accounts

ARD: 28/1

Overdue

1 year overdue

Last Filed

Made up to 31 January 2022 (4 years ago)
Submitted on 17 January 2024 (2 years ago)
Period: 1 February 2021 - 31 January 2022(13 months)
Type: Dormant

Next Due

Due by 17 April 2024
Period: 1 February 2022 - 28 January 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 14 January 2024 (2 years ago)
Submitted on 3 April 2024 (1 year ago)

Next Due

Due by 28 January 2025
For period ending 14 January 2025

Previous Company Names

BGRS GROUP LTD
From: 15 January 2018To: 15 August 2019
Contact
Address

149 Northwold Road London, E5 8RL,

Previous Addresses

Flat 28 Erinbank Mansions Manor Road Bournemouth BH1 3HX England
From: 9 June 2023To: 29 August 2023
149 Northwold Road London E5 8RL England
From: 31 January 2019To: 9 June 2023
115 Craven Park Road London N15 6BL England
From: 15 January 2018To: 31 January 2019
Timeline

8 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jan 18
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Aug 22
Director Joined
Aug 22
Owner Exit
Jan 23
Director Joined
May 23
Director Left
Jul 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SPITZ, Bernard

Active
Northwold Road, LondonE5 8RL
Born December 1976
Director
Appointed 08 Aug 2022

SPITZ, Bernard

Resigned
Northwold Road, LondonE5 8RL
Born December 1976
Director
Appointed 15 Jan 2018
Resigned 07 Jul 2022

WEISS, Solomon Dov

Resigned
Northwold Road, LondonE5 8RL
Born February 1973
Director
Appointed 31 May 2023
Resigned 01 Jul 2024

WEISS, Solomon Dov

Resigned
Northwold Road, LondonE5 8RL
Born February 1973
Director
Appointed 07 Jul 2022
Resigned 08 Aug 2022

Persons with significant control

2

1 Active
1 Ceased
Northwold Road, LondonE5 8RL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jun 2022

Mr Bernard Spitz

Ceased
Northwold Road, LondonE5 8RL
Born December 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2018
Ceased 24 Jun 2022
Fundings
Financials
Latest Activities

Filing History

31

Dissolved Compulsory Strike Off Suspended
3 August 2024
DISS16(SOAS)DISS16(SOAS)
Dissolved Compulsory Strike Off Suspended
9 July 2024
DISS16(SOAS)DISS16(SOAS)
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Gazette Notice Compulsory
18 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
6 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Gazette Notice Compulsory
2 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
17 January 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
17 October 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 August 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 January 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Resolution
15 August 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2019
AD01Change of Registered Office Address
Incorporation Company
15 January 2018
NEWINCIncorporation