London
SW7 4QA
Director Name | Mr Stephen Austin John Davies |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2003(72 years, 6 months after company formation) |
Appointment Duration | 17 years, 5 months (closed 16 March 2021) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | North Elm House Norton Lane Chew Magna Bristol BS40 8RW |
Director Name | Mrs Nicky White-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(60 years, 9 months after company formation) |
Appointment Duration | -1 years (resigned 19 January 1991) |
Role | Company Director |
Correspondence Address | 6 Brechin Place London SW7 4QA |
Secretary Name | Janet Raffety |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(60 years, 9 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 21 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Ericcson Close Wandsworth London SW18 1SQ |
Telephone | 020 73704069 |
---|---|
Telephone region | London |
Registered Address | Unit 1, First Floor Brooke Business Centre Cowley Mill Road Cowley Uxbridge UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
700 at £1 | Brechin Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £712 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
11 September 1979 | Delivered on: 17 September 1979 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24. stirling road chichester, west sussex. Outstanding |
---|---|
21 February 1979 | Delivered on: 1 March 1979 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or fulsetmere limited to the chargee on any account whatsoever. Particulars: Land at rear of the 46 howard's lane, putney, SW15 london borough of wandsworth title no. Sgl 232601. Outstanding |
5 October 1978 | Delivered on: 10 October 1978 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 & 11 st. James road chichester west sussex. Outstanding |
6 December 1977 | Delivered on: 16 December 1977 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 49, 49A, 51, 51A, 59, 59A wardo avenue, hammersmith london SW6 title no ngl 185842. Outstanding |
29 November 1977 | Delivered on: 15 December 1977 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 159 & 165 high road wilmington, kent title no k 125389. Outstanding |
7 November 1977 | Delivered on: 16 November 1977 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 57, hartismere road S.W6 london borough of hammersmith title no. 283629. Outstanding |
7 November 1977 | Delivered on: 16 November 1977 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 47 east street selsey west sussex. Outstanding |
7 November 1977 | Delivered on: 16 November 1977 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at rear of 46 howards lane, putney hill, london borough of wandsworth title no sgl 232601. Outstanding |
13 December 1974 | Delivered on: 19 December 1979 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or fulsetmere limited to the chargee on any account whatsoever. Particulars: 24 stirling road chichester west sussex. Outstanding |
6 December 1977 | Delivered on: 9 November 1977 Satisfied on: 1 June 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2, the bury odiham near basingstoke hampshire. Fully Satisfied |
16 March 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 December 2020 | Return of final meeting in a creditors' voluntary winding up (29 pages) |
6 September 2019 | Registered office address changed from 68 Grafton Way London W1T 5DS England to Unit 1, First Floor Brooke Business Centre Cowley Mill Road Cowley Uxbridge UB8 2FX on 6 September 2019 (2 pages) |
5 September 2019 | Appointment of a voluntary liquidator (3 pages) |
5 September 2019 | Resolutions
|
5 September 2019 | Statement of affairs (8 pages) |
17 July 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
15 July 2019 | Satisfaction of charge 7 in full (1 page) |
4 July 2019 | Termination of appointment of Janet Raffety as a secretary on 21 June 2019 (1 page) |
19 June 2019 | Director's details changed for Mr Stephen John Davies on 7 June 2019 (2 pages) |
8 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
26 October 2018 | Registered office address changed from 68 Grafton Way London W1T 5DS England to 03138700 Grafton Way London W1T 5DS on 26 October 2018 (1 page) |
26 October 2018 | Registered office address changed from 6 Brechin Place London SW7 4QA to 03138700 Grafton Way London W1T 5DS on 26 October 2018 (1 page) |
26 October 2018 | Registered office address changed from 03138700 Grafton Way London W1T 5DS England to 68 Grafton Way London W1T 5DS on 26 October 2018 (1 page) |
18 January 2018 | Satisfaction of charge 3 in full (1 page) |
18 January 2018 | Satisfaction of charge 6 in full (1 page) |
18 January 2018 | Satisfaction of charge 9 in full (1 page) |
18 January 2018 | Satisfaction of charge 8 in full (1 page) |
18 January 2018 | Satisfaction of charge 4 in full (1 page) |
18 January 2018 | Satisfaction of charge 10 in full (1 page) |
18 January 2018 | Satisfaction of charge 2 in full (1 page) |
18 January 2018 | Satisfaction of charge 5 in full (1 page) |
10 January 2018 | Total exemption full accounts made up to 30 April 2017 (3 pages) |
2 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 April 2016 (1 page) |
1 February 2017 | Total exemption small company accounts made up to 30 April 2016 (1 page) |
5 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
21 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
16 December 2015 | Total exemption small company accounts made up to 30 April 2015 (1 page) |
16 December 2015 | Total exemption small company accounts made up to 30 April 2015 (1 page) |
23 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
15 December 2014 | Total exemption small company accounts made up to 30 April 2014 (1 page) |
15 December 2014 | Total exemption small company accounts made up to 30 April 2014 (1 page) |
23 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
16 December 2013 | Total exemption small company accounts made up to 30 April 2013 (1 page) |
16 December 2013 | Total exemption small company accounts made up to 30 April 2013 (1 page) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (1 page) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (1 page) |
9 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 30 April 2011 (1 page) |
21 November 2011 | Total exemption small company accounts made up to 30 April 2011 (1 page) |
27 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Total exemption full accounts made up to 30 April 2010 (3 pages) |
19 August 2010 | Total exemption full accounts made up to 30 April 2010 (3 pages) |
13 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
21 November 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
21 November 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
26 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
26 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
19 December 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
23 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
23 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
2 December 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
2 December 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
21 February 2007 | Total exemption full accounts made up to 30 April 2006 (5 pages) |
21 February 2007 | Total exemption full accounts made up to 30 April 2006 (5 pages) |
14 February 2007 | Return made up to 29/12/06; full list of members (3 pages) |
14 February 2007 | Return made up to 29/12/06; full list of members (3 pages) |
21 February 2006 | Total exemption full accounts made up to 30 April 2005 (5 pages) |
21 February 2006 | Total exemption full accounts made up to 30 April 2005 (5 pages) |
11 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
11 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
18 February 2005 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
18 February 2005 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
10 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
18 February 2004 | Total exemption full accounts made up to 30 April 2003 (5 pages) |
18 February 2004 | Total exemption full accounts made up to 30 April 2003 (5 pages) |
14 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
14 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | New director appointed (2 pages) |
28 January 2003 | Return made up to 29/12/02; no change of members (6 pages) |
28 January 2003 | Return made up to 29/12/02; no change of members (6 pages) |
23 December 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
23 December 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
3 January 2002 | Return made up to 29/12/01; no change of members (7 pages) |
3 January 2002 | Return made up to 29/12/01; no change of members (7 pages) |
21 December 2001 | Total exemption full accounts made up to 30 April 2001 (5 pages) |
21 December 2001 | Total exemption full accounts made up to 30 April 2001 (5 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (10 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (10 pages) |
9 January 2001 | Return made up to 29/12/00; full list of members (8 pages) |
9 January 2001 | Return made up to 29/12/00; full list of members (8 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (9 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (9 pages) |
10 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
10 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
25 February 1999 | Full accounts made up to 30 April 1998 (10 pages) |
25 February 1999 | Full accounts made up to 30 April 1998 (10 pages) |
15 December 1998 | Return made up to 29/12/98; no change of members (5 pages) |
15 December 1998 | Return made up to 29/12/98; no change of members (5 pages) |
3 March 1998 | Full accounts made up to 30 April 1997 (10 pages) |
3 March 1998 | Full accounts made up to 30 April 1997 (10 pages) |
23 January 1998 | Return made up to 29/12/97; no change of members (5 pages) |
23 January 1998 | Return made up to 29/12/97; no change of members (5 pages) |
27 February 1997 | Full accounts made up to 30 April 1996 (10 pages) |
27 February 1997 | Full accounts made up to 30 April 1996 (10 pages) |
19 December 1996 | Return made up to 29/12/96; full list of members (7 pages) |
19 December 1996 | Return made up to 29/12/96; full list of members (7 pages) |
29 February 1996 | Full accounts made up to 30 April 1995 (11 pages) |
29 February 1996 | Full accounts made up to 30 April 1995 (11 pages) |
27 December 1995 | Return made up to 29/12/95; no change of members (6 pages) |
27 December 1995 | Return made up to 29/12/95; no change of members (6 pages) |
28 November 1975 | Memorandum and Articles of Association (12 pages) |
28 November 1975 | Memorandum and Articles of Association (12 pages) |
9 April 1931 | Certificate of incorporation (2 pages) |