Company NameBrimclear Limited
DirectorQumars Mirfakhrai
Company StatusActive - Proposal to Strike off
Company Number02945319
CategoryPrivate Limited Company
Incorporation Date4 July 1994(29 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Qumars Mirfakhrai
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1994(2 months, 3 weeks after company formation)
Appointment Duration29 years, 7 months
RoleCaterer
Country of ResidenceEngland
Correspondence Address2 Howden Close
Bessacarr
Doncaster
South Yorkshire
DN4 7JW
Director NameKaren Elizabeth Bower
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1994(3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 30 September 1994)
RoleCaterer
Correspondence Address109 Howden Close
Doncaster
South Yorkshire
DN4 7JN
Secretary NameMr Harold Louis Lewis
NationalityBritish
StatusResigned
Appointed25 July 1994(3 weeks after company formation)
Appointment Duration2 months (resigned 29 September 1994)
RoleCompany Director
Correspondence AddressThe Cottage West View
Apperley Lane Apperley Bridge
Bradford
West Yorkshire
BD10 0PE
Director NameMr Mahmoud Arjomandkhah
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(2 months, 3 weeks after company formation)
Appointment Duration23 years, 4 months (resigned 29 January 2018)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address30 Warnington Drive
Bessacarr
Doncaster
South Yorkshire
DN4 6SS
Director NameMr Faramarz Mirfakhrai
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(2 months, 3 weeks after company formation)
Appointment Duration23 years, 4 months (resigned 29 January 2018)
RoleCaterer
Country of ResidenceEngland
Correspondence AddressRidgewood
Little Worth Lane Old Rossington
Doncaster
South Yorkshire
DN11 0HB
Secretary NameMr Faramarz Mirfakhrai
NationalityBritish
StatusResigned
Appointed29 September 1994(2 months, 3 weeks after company formation)
Appointment Duration23 years, 4 months (resigned 29 January 2018)
RoleCaterer
Country of ResidenceEngland
Correspondence AddressRidgewood
Little Worth Lane Old Rossington
Doncaster
South Yorkshire
DN11 0HB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed04 July 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone01302 300090
Telephone regionDoncaster

Location

Registered AddressDevonshire House
Devonshire Avenue
Leeds
LS8 1AY
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardRoundhay
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Shareholders

30 at £1Faramaz Mirfakhrai
33.33%
Ordinary
30 at £1Mahmoud Arjomandkhah
33.33%
Ordinary
30 at £1Qumars Mirfakhrai
33.33%
Ordinary

Financials

Year2014
Net Worth-£12,014
Cash£3,084
Current Liabilities£18,497

Accounts

Latest Accounts10 January 2023 (1 year, 3 months ago)
Next Accounts Due10 October 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End10 January

Returns

Latest Return4 March 2023 (1 year, 1 month ago)
Next Return Due18 March 2024 (overdue)

Filing History

4 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 July 2019 (5 pages)
22 March 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
4 March 2019Confirmation statement made on 4 March 2019 with updates (4 pages)
5 July 2018Confirmation statement made on 4 July 2018 with updates (4 pages)
24 April 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
28 March 2018Cessation of Faramaz Mirfakhrai as a person with significant control on 29 January 2018 (1 page)
28 March 2018Termination of appointment of Mahmoud Arjomandkhah as a director on 29 January 2018 (1 page)
28 March 2018Cessation of Mahmoud Arjomandkhah as a person with significant control on 29 January 2018 (1 page)
28 March 2018Termination of appointment of Faramarz Mirfakhrai as a secretary on 29 January 2018 (1 page)
28 March 2018Termination of appointment of Faramarz Mirfakhrai as a director on 29 January 2018 (1 page)
6 July 2017Registered office address changed from Margaret House 75a, Devonshire Avenue Leeds West Yorkshire LS8 1AU to Devonshire House Devonshire Avenue Leeds LS8 1AY on 6 July 2017 (1 page)
6 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
6 July 2017Registered office address changed from Margaret House 75a, Devonshire Avenue Leeds West Yorkshire LS8 1AU to Devonshire House Devonshire Avenue Leeds LS8 1AY on 6 July 2017 (1 page)
9 March 2017Total exemption full accounts made up to 31 July 2016 (14 pages)
9 March 2017Total exemption full accounts made up to 31 July 2016 (14 pages)
29 July 2016Confirmation statement made on 4 July 2016 with updates (7 pages)
29 July 2016Confirmation statement made on 4 July 2016 with updates (7 pages)
23 February 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
23 February 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
9 July 2015Director's details changed for Mahmoud Arjomandkhah on 5 July 2014 (2 pages)
9 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 90
(6 pages)
9 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 90
(6 pages)
9 July 2015Director's details changed for Mahmoud Arjomandkhah on 5 July 2014 (2 pages)
9 July 2015Director's details changed for Mahmoud Arjomandkhah on 5 July 2014 (2 pages)
9 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 90
(6 pages)
8 February 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
8 February 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
10 July 2014Director's details changed for Faramarz Mirfakhrai on 3 July 2014 (2 pages)
10 July 2014Director's details changed for Qumars Mirfakhrai on 3 July 2014 (2 pages)
10 July 2014Director's details changed for Faramarz Mirfakhrai on 3 July 2014 (2 pages)
10 July 2014Director's details changed for Mahmoud Arjomandkhah on 3 July 2014 (2 pages)
10 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 90
(6 pages)
10 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 90
(6 pages)
10 July 2014Director's details changed for Faramarz Mirfakhrai on 3 July 2014 (2 pages)
10 July 2014Director's details changed for Qumars Mirfakhrai on 3 July 2014 (2 pages)
10 July 2014Director's details changed for Qumars Mirfakhrai on 3 July 2014 (2 pages)
10 July 2014Director's details changed for Mahmoud Arjomandkhah on 3 July 2014 (2 pages)
10 July 2014Director's details changed for Mahmoud Arjomandkhah on 3 July 2014 (2 pages)
23 June 2014Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF on 23 June 2014 (1 page)
23 June 2014Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF on 23 June 2014 (1 page)
5 December 2013Annual return made up to 4 July 2013 (15 pages)
5 December 2013Annual return made up to 4 July 2013 (15 pages)
5 December 2013Annual return made up to 4 July 2013 (15 pages)
9 September 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
9 September 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
18 September 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
18 September 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
23 July 2012Annual return made up to 4 July 2012 (15 pages)
23 July 2012Annual return made up to 4 July 2012 (15 pages)
23 July 2012Annual return made up to 4 July 2012 (15 pages)
13 September 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
13 September 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
28 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (15 pages)
28 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (15 pages)
28 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (15 pages)
23 September 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
23 September 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 July 2010Annual return made up to 4 July 2010 (10 pages)
26 July 2010Annual return made up to 4 July 2010 (10 pages)
26 July 2010Annual return made up to 4 July 2010 (10 pages)
8 December 2009Registered office address changed from , Titan House Station Road, Horsforth, Leeds, West Yorkshire, LS18 5PA on 8 December 2009 (1 page)
8 December 2009Registered office address changed from , Titan House Station Road, Horsforth, Leeds, West Yorkshire, LS18 5PA on 8 December 2009 (1 page)
8 December 2009Registered office address changed from , Titan House Station Road, Horsforth, Leeds, West Yorkshire, LS18 5PA on 8 December 2009 (1 page)
30 October 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
15 July 2009Return made up to 04/07/09; full list of members (6 pages)
15 July 2009Return made up to 04/07/09; full list of members (6 pages)
19 December 2008Return made up to 04/07/08; no change of members (7 pages)
19 December 2008Return made up to 04/07/08; no change of members (7 pages)
25 September 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
25 September 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
21 December 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
21 December 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
8 September 2007Return made up to 04/07/07; no change of members (7 pages)
8 September 2007Return made up to 04/07/07; no change of members (7 pages)
7 March 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
7 March 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
21 August 2006Return made up to 04/07/06; full list of members (7 pages)
21 August 2006Return made up to 04/07/06; full list of members (7 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
22 July 2005Return made up to 04/07/05; full list of members (7 pages)
22 July 2005Return made up to 04/07/05; full list of members (7 pages)
20 December 2004Return made up to 04/07/04; full list of members (7 pages)
20 December 2004Return made up to 04/07/04; full list of members (7 pages)
8 November 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
8 November 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
19 February 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
19 February 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
22 July 2003Return made up to 04/07/03; full list of members (7 pages)
22 July 2003Return made up to 04/07/03; full list of members (7 pages)
27 October 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
27 October 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
10 July 2002Return made up to 04/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 July 2002Return made up to 04/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
31 October 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
5 July 2001Return made up to 04/07/01; full list of members (7 pages)
5 July 2001Return made up to 04/07/01; full list of members (7 pages)
14 December 2000Accounts for a small company made up to 31 July 2000 (4 pages)
14 December 2000Accounts for a small company made up to 31 July 2000 (4 pages)
13 November 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 November 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2000Accounts for a small company made up to 31 July 1999 (4 pages)
5 February 2000Accounts for a small company made up to 31 July 1999 (4 pages)
9 July 1999Return made up to 04/07/99; no change of members (4 pages)
9 July 1999Return made up to 04/07/99; no change of members (4 pages)
24 December 1998Accounts for a small company made up to 31 July 1998 (4 pages)
24 December 1998Accounts for a small company made up to 31 July 1998 (4 pages)
2 October 1998Return made up to 04/07/98; full list of members (6 pages)
2 October 1998Return made up to 04/07/98; full list of members (6 pages)
3 April 1998Accounts for a small company made up to 31 July 1997 (8 pages)
3 April 1998Accounts for a small company made up to 31 July 1997 (8 pages)
1 September 1997Return made up to 04/07/97; no change of members (4 pages)
1 September 1997Return made up to 04/07/97; no change of members (4 pages)
25 May 1997Accounts for a small company made up to 31 July 1996 (9 pages)
25 May 1997Accounts for a small company made up to 31 July 1996 (9 pages)
3 September 1996Return made up to 04/07/96; no change of members (4 pages)
3 September 1996Return made up to 04/07/96; no change of members (4 pages)
2 April 1996Accounts for a small company made up to 31 July 1995 (8 pages)
2 April 1996Accounts for a small company made up to 31 July 1995 (8 pages)