Background WavePink WaveYellow Wave

FRANK (BRUTON ST) LIMITED (11208888)

FRANK (BRUTON ST) LIMITED (11208888) is an active UK company. incorporated on 15 February 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. FRANK (BRUTON ST) LIMITED has been registered for 8 years. Current directors include LEIGHTON, Stuart Michael, SHAHMOON, Amanda Debra, SHAHMOON, Emily Raquel and 1 others.

Company Number
11208888
Status
active
Type
ltd
Incorporated
15 February 2018
Age
8 years
Address
7 Pollen Street, London, W1S 1NJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LEIGHTON, Stuart Michael, SHAHMOON, Amanda Debra, SHAHMOON, Emily Raquel, SHAHMOON, Lauren Estee
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRANK (BRUTON ST) LIMITED

FRANK (BRUTON ST) LIMITED is an active company incorporated on 15 February 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. FRANK (BRUTON ST) LIMITED was registered 8 years ago.(SIC: 68100, 68209)

Status

active

Active since 8 years ago

Company No

11208888

LTD Company

Age

8 Years

Incorporated 15 February 2018

Size

N/A

Accounts

ARD: 27/2

Up to Date

7 weeks left

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 March 2023 - 29 February 2024(13 months)
Type: Full Accounts

Next Due

Due by 26 May 2026
Period: 1 March 2024 - 27 February 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

O&H (BRUTON) LIMITED
From: 15 February 2018To: 12 August 2024
Contact
Address

7 Pollen Street London, W1S 1NJ,

Previous Addresses

30 st George Street London W1S 2FH England
From: 8 August 2024To: 22 November 2025
Ground Floor Trinity Court Trinity Street Peterborough Cambridgeshire PE1 1DA England
From: 3 April 2024To: 8 August 2024
285 London Road Peterborough Cambridgeshire PE7 0LD England
From: 15 November 2022To: 3 April 2024
2 Mill Street London W1S 2AT United Kingdom
From: 28 January 2019To: 15 November 2022
25-28 Old Burlington Street London W1S 3AN United Kingdom
From: 15 February 2018To: 28 January 2019
Timeline

24 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
May 18
Funding Round
Sept 19
Director Joined
May 21
Director Left
Apr 24
New Owner
Jul 24
Owner Exit
Jul 24
New Owner
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Sept 24
Director Left
Apr 25
Director Left
Apr 25
Director Left
Nov 25
Funding Round
Nov 25
Owner Exit
Dec 25
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
2
Funding
15
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

LEIGHTON, Stuart Michael

Active
Pollen Street, LondonW1S 1NJ
Born March 1973
Director
Appointed 26 Jul 2024

SHAHMOON, Amanda Debra

Active
Pollen Street, LondonW1S 1NJ
Born January 1991
Director
Appointed 31 Mar 2026

SHAHMOON, Emily Raquel

Active
Pollen Street, LondonW1S 1NJ
Born May 1997
Director
Appointed 31 Mar 2026

SHAHMOON, Lauren Estee

Active
Pollen Street, LondonW1S 1NJ
Born August 1992
Director
Appointed 07 May 2021

HANOUKA, Caroline

Resigned
Trinity Court, PeterboroughPE1 1DA
Secretary
Appointed 15 Feb 2018
Resigned 26 Jul 2024

ALLEN, Alison Virginia

Resigned
Trinity Court, PeterboroughPE1 1DA
Born September 1962
Director
Appointed 15 Feb 2018
Resigned 15 Apr 2025

DALAH, Annette Jill

Resigned
Trinity Court, PeterboroughPE1 1DA
Born November 1977
Director
Appointed 15 Feb 2018
Resigned 26 Jul 2024

DEE-SHAPLAND, Peter Simon

Resigned
Trinity Court, PeterboroughPE1 1DA
Born December 1964
Director
Appointed 15 Feb 2018
Resigned 26 Jul 2024

EL SHAZLY, Natasha Paula

Resigned
St George Street, LondonW1S 2FH
Born January 1979
Director
Appointed 06 Sept 2024
Resigned 15 Apr 2025

GABBAY, Alan

Resigned
Trinity Court, PeterboroughPE1 1DA
Born January 1984
Director
Appointed 15 Feb 2018
Resigned 26 Jul 2024

HANOUKA, Caroline

Resigned
Trinity Court, PeterboroughPE1 1DA
Born September 1979
Director
Appointed 15 Feb 2018
Resigned 26 Jul 2024

LYONS, David Warren

Resigned
Trinity Court, PeterboroughPE1 1DA
Born June 1963
Director
Appointed 23 May 2018
Resigned 10 Apr 2024

SHAHMOON, Eli Allen

Resigned
Pollen Street, LondonW1S 1NJ
Born December 1966
Director
Appointed 15 Feb 2018
Resigned 31 Mar 2026

SHAHMOON, Ronnie Aaron

Resigned
Pollen Street, LondonW1S 1NJ
Born June 1970
Director
Appointed 15 Feb 2018
Resigned 20 Nov 2025

Persons with significant control

5

1 Active
4 Ceased

Mr Ronnie Aaron Shahmoon

Ceased
Pollen Street, LondonW1S 1NJ
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jul 2024
Ceased 22 Nov 2025
Trinity Court, PeterboroughPE1 1DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Jul 2024
Ceased 26 Jul 2024
Sackville Street, LondonW1S 3DG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jul 2024
Ceased 26 Jul 2024

Mr Eli Allen Shahmoon

Active
Pollen Street, LondonW1S 1NJ
Born December 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jul 2024
Trinity Court, PeterboroughPE1 1DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Feb 2018
Ceased 26 Jul 2024
Fundings
Financials
Latest Activities

Filing History

86

Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Legacy
4 March 2026
RP01SH01RP01SH01
Change Account Reference Date Company Previous Shortened
26 February 2026
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
4 December 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Capital Allotment Shares
27 November 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
8 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
8 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
8 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
8 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Certificate Change Of Name Company
12 August 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 August 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 August 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Change Person Director Company With Change Date
31 July 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
26 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 July 2024
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
26 July 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
26 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 July 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
3 April 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2022
CH01Change of Director Details
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Change Person Director Company With Change Date
2 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
1 November 2019
RP04SH01RP04SH01
Capital Allotment Shares
12 September 2019
SH01Allotment of Shares
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Incorporation Company
15 February 2018
NEWINCIncorporation