Company NameBreverleigh Investments Plc
Company StatusDissolved
Company Number00122549
CategoryPublic Limited Company
Incorporation Date12 June 1912(111 years, 11 months ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)
Previous NameClifton Investments Public Limited Company(The)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robert Patrick Byrne Noonan
Date of BirthMay 1933 (Born 91 years ago)
NationalityIrish
StatusClosed
Appointed02 January 1992(79 years, 7 months after company formation)
Appointment Duration18 years, 6 months (closed 20 July 2010)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressMaistir Gaoithe
Cill Airne
Co Kerry
Republic Of Ireland
Irish
Director NameMr Malcolm Robin Turner
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2004(91 years, 9 months after company formation)
Appointment Duration6 years, 4 months (closed 20 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Jay Mews
London
SW7 2EP
Secretary NameBrendon McGurran
NationalityBritish
StatusClosed
Appointed15 July 2005(93 years, 1 month after company formation)
Appointment Duration5 years (closed 20 July 2010)
RoleCompany Director
Correspondence Address50 Lansdowne Court
Brighton Road
Purley
Surrey
CR8 2BE
Director NameMr Malcolm Robin Turner
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(79 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 December 1994)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address18 Jay Mews
London
SW7 2EP
Secretary NameMr Andreas Demetri
NationalityBritish
StatusResigned
Appointed02 January 1992(79 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 July 1996)
RoleCompany Director
Correspondence Address488 Whitton Avenue West
Greenford
Middlesex
UB6 0EG
Director NameMr Andreas Demetri
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(82 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 July 1996)
RoleSecretary
Correspondence Address488 Whitton Avenue West
Greenford
Middlesex
UB6 0EG
Director NameStephen Gardner
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(84 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 08 September 1999)
RoleFinancial Consultant
Correspondence AddressSeasons Routes Des Cotes Du Nord
Rozel Trinity
Jersey
JE3 5BJ
Secretary NameStephen Gardner
NationalityBritish
StatusResigned
Appointed11 July 1996(84 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 08 September 1999)
RoleFinancial Consultant
Correspondence AddressSeasons Routes Des Cotes Du Nord
Rozel Trinity
Jersey
JE3 5BJ
Director NameBrian Steven Schneider
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(87 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 March 2004)
RoleChartered Accountant
Correspondence Address50 Regents Park Road
London
NW1 7SX
Secretary NameBrian Steven Schneider
NationalityBritish
StatusResigned
Appointed08 September 1999(87 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 March 2004)
RoleChartered Accountant
Correspondence Address50 Regents Park Road
London
NW1 7SX
Secretary NameCatherine Mary Chater
NationalityBritish
StatusResigned
Appointed11 March 2004(91 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 July 2005)
RoleCompany Director
Correspondence Address68b Park Mansions
Knightsbridge
London
SW1X 7QT

Location

Registered Address14-18 Ham Yard
London
W1D 7DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
1 May 2009Compulsory strike-off action has been discontinued (1 page)
1 May 2009Compulsory strike-off action has been discontinued (1 page)
30 April 2009Full accounts made up to 30 June 2008 (6 pages)
30 April 2009Full accounts made up to 30 June 2008 (6 pages)
9 January 2009Return made up to 02/01/09; full list of members (3 pages)
9 January 2009Return made up to 02/01/09; full list of members (3 pages)
30 January 2008Full accounts made up to 30 June 2007 (6 pages)
30 January 2008Full accounts made up to 30 June 2007 (6 pages)
21 January 2008Return made up to 02/01/08; full list of members (2 pages)
21 January 2008Return made up to 02/01/08; full list of members (2 pages)
19 January 2007Return made up to 02/01/07; full list of members (2 pages)
19 January 2007Full accounts made up to 30 June 2006 (6 pages)
19 January 2007Full accounts made up to 30 June 2006 (6 pages)
19 January 2007Return made up to 02/01/07; full list of members (2 pages)
1 March 2006Return made up to 02/01/06; full list of members (7 pages)
1 March 2006Return made up to 02/01/06; full list of members (7 pages)
29 November 2005Full accounts made up to 30 June 2005 (6 pages)
29 November 2005Full accounts made up to 30 June 2005 (6 pages)
1 August 2005Secretary resigned (1 page)
1 August 2005New secretary appointed (2 pages)
1 August 2005New secretary appointed (2 pages)
1 August 2005Secretary resigned (1 page)
9 March 2005Full accounts made up to 30 June 2004 (6 pages)
9 March 2005Full accounts made up to 30 June 2004 (6 pages)
21 January 2005Return made up to 02/01/05; full list of members (7 pages)
21 January 2005Return made up to 02/01/05; full list of members (7 pages)
24 March 2004New secretary appointed (2 pages)
24 March 2004Secretary resigned;director resigned (1 page)
24 March 2004New secretary appointed (2 pages)
24 March 2004Secretary resigned;director resigned (1 page)
24 March 2004New director appointed (3 pages)
24 March 2004New director appointed (3 pages)
14 January 2004Return made up to 02/01/04; full list of members (7 pages)
14 January 2004Return made up to 02/01/04; full list of members (7 pages)
3 November 2003Full accounts made up to 30 June 2003 (9 pages)
3 November 2003Full accounts made up to 30 June 2003 (9 pages)
20 January 2003Return made up to 02/01/03; full list of members (7 pages)
20 January 2003Return made up to 02/01/03; full list of members (7 pages)
6 November 2002Full accounts made up to 30 June 2002 (9 pages)
6 November 2002Full accounts made up to 30 June 2002 (9 pages)
31 January 2002Full accounts made up to 30 June 2001 (12 pages)
31 January 2002Full accounts made up to 30 June 2001 (12 pages)
27 January 2002Return made up to 02/01/02; full list of members (6 pages)
27 January 2002Return made up to 02/01/02; full list of members (6 pages)
13 February 2001Registered office changed on 13/02/01 from: 2-5 stedham place london WC1A 1HU (1 page)
13 February 2001Registered office changed on 13/02/01 from: 2-5 stedham place london WC1A 1HU (1 page)
1 February 2001Full accounts made up to 30 June 2000 (12 pages)
1 February 2001Full accounts made up to 30 June 2000 (12 pages)
24 January 2001Return made up to 02/01/01; full list of members (6 pages)
24 January 2001Return made up to 02/01/01; full list of members (6 pages)
28 January 2000Return made up to 02/01/00; bulk list available separately (7 pages)
28 January 2000Return made up to 02/01/00; bulk list available separately
  • 363(287) ‐ Registered office changed on 28/01/00
(7 pages)
25 January 2000Full accounts made up to 30 June 1999 (13 pages)
25 January 2000Full accounts made up to 30 June 1999 (13 pages)
10 September 1999New secretary appointed;new director appointed (3 pages)
10 September 1999Secretary resigned;director resigned (1 page)
10 September 1999New secretary appointed;new director appointed (3 pages)
10 September 1999Secretary resigned;director resigned (1 page)
27 January 1999Return made up to 02/01/99; bulk list available separately (7 pages)
27 January 1999Return made up to 02/01/99; bulk list available separately (7 pages)
26 January 1999Full accounts made up to 30 June 1998 (12 pages)
26 January 1999Full accounts made up to 30 June 1998 (12 pages)
23 January 1998Return made up to 02/01/98; bulk list available separately (7 pages)
23 January 1998Return made up to 02/01/98; bulk list available separately (7 pages)
14 January 1998Full accounts made up to 30 June 1997 (13 pages)
14 January 1998Full accounts made up to 30 June 1997 (13 pages)
20 January 1997Full accounts made up to 30 June 1996 (14 pages)
20 January 1997Full accounts made up to 30 June 1996 (14 pages)
15 January 1997Return made up to 02/01/97; bulk list available separately (7 pages)
15 January 1997Return made up to 02/01/97; bulk list available separately (7 pages)
23 August 1996New secretary appointed;new director appointed (3 pages)
23 August 1996New secretary appointed;new director appointed (3 pages)
23 August 1996Secretary resigned;director resigned (1 page)
23 August 1996Secretary resigned;director resigned (1 page)
4 February 1996Full accounts made up to 30 June 1995 (14 pages)
4 February 1996Full accounts made up to 30 June 1995 (14 pages)
26 January 1996Return made up to 02/01/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 1996Return made up to 02/01/96; bulk list available separately (7 pages)
7 December 1995Auditor's resignation (2 pages)
7 December 1995Auditor's resignation (1 page)
25 April 1994Full group accounts made up to 30 June 1993 (25 pages)
25 April 1994Full group accounts made up to 30 June 1993 (25 pages)
23 December 1992Full group accounts made up to 30 June 1992 (18 pages)
23 December 1992Full group accounts made up to 30 June 1992 (18 pages)
1 August 1990Statement of affairs (44 pages)
1 August 1990Statement of affairs (44 pages)
1 November 1960Memorandum of association (9 pages)
1 November 1960Memorandum of association (9 pages)
1 November 1960Memorandum of association (9 pages)
12 October 1960Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(39 pages)
12 October 1960Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(39 pages)