Bryanston Court One Limited LONDON


Bryanston Court One started in year 1982 as Private Limited Company with registration number 01638364. The Bryanston Court One company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in London at 88 Crawford Street. Postal code: W1H 2EJ.

The firm has 7 directors, namely Aliki P., Nadir K. and Hamid R. and others. Of them, Hamid R., Yaser A., Carlos D., Suzanne G., Boris B. have been with the company the longest, being appointed on 25 February 2013 and Aliki P. has been with the company for the least time - from 19 April 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bryanston Court One Limited Address / Contact

Office Address 88 Crawford Street
Town London
Post code W1H 2EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01638364
Date of Incorporation Thu, 27th May 1982
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 42 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 9th Jan 2024 (2024-01-09)
Last confirmation statement dated Mon, 26th Dec 2022

Company staff

Aliki P.

Position: Director

Appointed: 19 April 2023

Nadir K.

Position: Director

Appointed: 29 October 2018

Hamid R.

Position: Director

Appointed: 25 February 2013

Yaser A.

Position: Director

Appointed: 25 February 2013

Carlos D.

Position: Director

Appointed: 25 February 2013

Suzanne G.

Position: Director

Appointed: 25 February 2013

Boris B.

Position: Director

Appointed: 25 February 2013

Sobhi H.

Position: Director

Appointed: 25 February 2013

Resigned: 23 March 2021

Alexey S.

Position: Director

Appointed: 25 February 2013

Resigned: 16 May 2013

Henry L.

Position: Director

Appointed: 05 June 2003

Resigned: 25 February 2013

Ravi M.

Position: Director

Appointed: 05 June 2003

Resigned: 23 August 2006

Denise C.

Position: Director

Appointed: 05 June 2003

Resigned: 27 May 2022

Michael B.

Position: Director

Appointed: 05 June 2003

Resigned: 15 December 2005

Taimur S.

Position: Director

Appointed: 05 June 2003

Resigned: 15 June 2010

Nick T.

Position: Director

Appointed: 20 December 2002

Resigned: 25 February 2013

David B.

Position: Director

Appointed: 02 July 2001

Resigned: 25 February 2013

Aliki P.

Position: Director

Appointed: 17 October 2000

Resigned: 16 June 2003

Georgina D.

Position: Secretary

Appointed: 23 March 2000

Resigned: 31 December 2012

David B.

Position: Director

Appointed: 02 November 1998

Resigned: 13 December 2000

Timothy C.

Position: Director

Appointed: 02 November 1998

Resigned: 20 July 2001

Imre R.

Position: Director

Appointed: 03 July 1996

Resigned: 25 February 2013

Harry H.

Position: Director

Appointed: 25 February 1993

Resigned: 11 March 1999

Estelle C.

Position: Director

Appointed: 26 December 1991

Resigned: 04 April 2003

Michael N.

Position: Director

Appointed: 26 December 1991

Resigned: 08 December 1998

Everard G.

Position: Director

Appointed: 26 December 1991

Resigned: 02 April 2003

Corinne R.

Position: Secretary

Appointed: 26 December 1991

Resigned: 23 March 2000

Henrietta G.

Position: Director

Appointed: 26 December 1991

Resigned: 25 February 2013

Michael B.

Position: Director

Appointed: 26 December 1991

Resigned: 16 December 1996

Chrysanthi X.

Position: Director

Appointed: 26 December 1991

Resigned: 08 December 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302016-06-302017-06-302018-06-30
Net Worth95-2 385   
Balance Sheet
Cash Bank In Hand 24 400   
Current Assets163 359184 679178 079176 159175 109
Debtors163 359160 279   
Reserves/Capital
Called Up Share Capital5656   
Profit Loss Account Reserve39-2 441   
Shareholder Funds95-2 385   
Other
Creditors  188 084187 064187 064
Creditors Due Within One Year163 264187 064   
Net Current Assets Liabilities95-2 385-10 005-10 905-11 955
Number Shares Allotted 56   
Par Value Share 1   
Share Capital Allotted Called Up Paid5656   
Total Assets Less Current Liabilities95-2 385-10 005-10 905-11 955

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/06/30
filed on: 14th, April 2023
Free Download (5 pages)

Company search

Advertisements