Brymton
Gibraltar
Foreign
Director Name | Mr Bhart Harkishindas Nagrani |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2003(69 years, 5 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | 36 Limonium House West View Park Gibraltar Foreign |
Director Name | Stephen Francis Payas |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2005(71 years, 10 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | 1 Rosteps House 18 Rosia Steps Gibraltar |
Secretary Name | Bhart Harkishindas Nagrani |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 2005(71 years, 10 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Correspondence Address | 36, Limonium House West View Park Gibraltar |
Director Name | Anthony William Joseph Cottrell |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(59 years, 4 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 09 February 1993) |
Role | Company Director |
Correspondence Address | 11 Gibraltar |
Director Name | Charles Germain Gaggero |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(59 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 May 1995) |
Role | Company Director |
Correspondence Address | 4 College Lane Gibraltar |
Director Name | Albert Andrew Trinidad |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(59 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 14 July 2005) |
Role | Company Director |
Correspondence Address | Apartment 512 Neptune House Marina Bay Foreign Gibraltar |
Secretary Name | Albert Andrew Trinidad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(59 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 14 July 2005) |
Role | Company Director |
Correspondence Address | Apartment 512 Neptune House Marina Bay Foreign Gibraltar |
Director Name | Arthur Eric Watts |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(59 years, 5 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 03 February 2003) |
Role | Company Director |
Correspondence Address | 26/3 Town Range Gibraltar |
Registered Address | C/O Tc Group 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
4k at £1 | Saccone & Speed (Gibraltar) LTD 99.93% Ordinary |
---|---|
1 at £1 | Bhart Harkishindas Nagrani 0.03% Ordinary |
1 at £1 | Nicholas Edward Cottrell 0.03% Ordinary |
1 at £1 | Stephen Francis Payas 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,970 |
Current Liabilities | £1,970 |
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 15 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (10 months from now) |
27 September 2006 | Delivered on: 11 October 2006 Satisfied on: 9 September 2008 Persons entitled: Sg Hambros Bank & Trust (Gibraltar) Limited Classification: Debenture Secured details: All monies due or to become due by the chargors or lawn & alder limited ("lal") or any chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
18 September 1933 | Delivered on: 6 October 1933 Persons entitled: Indcoope & Company LTD Classification: Debenture Secured details: £800 & further advances & debts for goods supplied. Particulars: & goodwill. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
15 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
---|---|
10 December 2020 | Accounts for a dormant company made up to 31 August 2020 (6 pages) |
3 November 2020 | Registered office address changed from Mutual House 70 Conduit Street London W1S 2GF United Kingdom to Tc Group, Level 1, Devonshire House One Mayfair Place London W1J 8AJ on 3 November 2020 (1 page) |
8 February 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
7 November 2019 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Mutual House 70 Conduit Street London W1S 2GF on 7 November 2019 (1 page) |
17 October 2019 | Accounts for a dormant company made up to 31 August 2019 (6 pages) |
20 March 2019 | Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE to 5th Floor 6 st. Andrew Street London EC4A 3AE on 20 March 2019 (1 page) |
29 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
8 January 2019 | Accounts for a dormant company made up to 31 August 2018 (5 pages) |
15 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
4 December 2017 | Accounts for a dormant company made up to 31 August 2017 (5 pages) |
4 December 2017 | Accounts for a dormant company made up to 31 August 2017 (5 pages) |
1 June 2017 | Accounts for a dormant company made up to 31 August 2016 (7 pages) |
1 June 2017 | Accounts for a dormant company made up to 31 August 2016 (7 pages) |
14 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
25 May 2016 | Total exemption full accounts made up to 31 August 2015 (8 pages) |
25 May 2016 | Total exemption full accounts made up to 31 August 2015 (8 pages) |
9 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
17 March 2015 | Total exemption full accounts made up to 31 August 2014 (9 pages) |
17 March 2015 | Total exemption full accounts made up to 31 August 2014 (9 pages) |
18 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
14 February 2014 | Total exemption full accounts made up to 31 August 2013 (9 pages) |
14 February 2014 | Total exemption full accounts made up to 31 August 2013 (9 pages) |
3 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
22 February 2013 | Total exemption full accounts made up to 31 August 2012 (8 pages) |
22 February 2013 | Total exemption full accounts made up to 31 August 2012 (8 pages) |
6 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
23 February 2012 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
23 February 2012 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
9 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
5 April 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
5 April 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
14 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
17 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Nicholas Edward Cottrell on 1 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Bhart Harkishindas Nagrani on 1 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Nicholas Edward Cottrell on 1 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Bhart Harkishindas Nagrani on 1 January 2010 (2 pages) |
17 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Stephen Francis Payas on 1 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Stephen Francis Payas on 1 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Nicholas Edward Cottrell on 1 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Bhart Harkishindas Nagrani on 1 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Stephen Francis Payas on 1 January 2010 (2 pages) |
5 May 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
5 May 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
23 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
23 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
10 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
10 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
4 June 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
4 June 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
11 February 2008 | Return made up to 28/01/08; full list of members (3 pages) |
11 February 2008 | Return made up to 28/01/08; full list of members (3 pages) |
12 April 2007 | Full accounts made up to 31 August 2006 (10 pages) |
12 April 2007 | Full accounts made up to 31 August 2006 (10 pages) |
26 February 2007 | Return made up to 28/01/07; full list of members (8 pages) |
26 February 2007 | Return made up to 28/01/07; full list of members (8 pages) |
11 October 2006 | Particulars of mortgage/charge (7 pages) |
11 October 2006 | Particulars of mortgage/charge (7 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: becket house 1 lambeth palace road london SE1 7EU (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: becket house 1 lambeth palace road london SE1 7EU (1 page) |
6 February 2006 | Return made up to 28/01/06; full list of members (8 pages) |
6 February 2006 | Return made up to 28/01/06; full list of members (8 pages) |
30 January 2006 | Full accounts made up to 31 August 2005 (10 pages) |
30 January 2006 | Full accounts made up to 31 August 2005 (10 pages) |
5 September 2005 | New secretary appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | New secretary appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | Secretary resigned;director resigned (1 page) |
5 September 2005 | Secretary resigned;director resigned (1 page) |
28 July 2005 | Secretary's particulars changed (1 page) |
28 July 2005 | Secretary's particulars changed (1 page) |
23 February 2005 | Return made up to 28/01/05; full list of members (8 pages) |
23 February 2005 | Return made up to 28/01/05; full list of members (8 pages) |
7 January 2005 | Full accounts made up to 31 August 2004 (9 pages) |
7 January 2005 | Full accounts made up to 31 August 2004 (9 pages) |
18 November 2004 | Registered office changed on 18/11/04 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH (1 page) |
18 November 2004 | Registered office changed on 18/11/04 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH (1 page) |
24 March 2004 | Full accounts made up to 31 August 2003 (9 pages) |
24 March 2004 | Full accounts made up to 31 August 2003 (9 pages) |
10 March 2004 | Return made up to 28/01/04; full list of members (8 pages) |
10 March 2004 | Return made up to 28/01/04; full list of members (8 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
17 February 2003 | Return made up to 28/01/03; full list of members (8 pages) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Return made up to 28/01/03; full list of members (8 pages) |
14 January 2003 | Full accounts made up to 31 August 2002 (8 pages) |
14 January 2003 | Full accounts made up to 31 August 2002 (8 pages) |
12 February 2002 | Return made up to 28/01/02; full list of members (8 pages) |
12 February 2002 | Return made up to 28/01/02; full list of members (8 pages) |
30 November 2001 | Full accounts made up to 31 August 2001 (8 pages) |
30 November 2001 | Full accounts made up to 31 August 2001 (8 pages) |
8 February 2001 | Return made up to 28/01/01; full list of members (8 pages) |
8 February 2001 | Return made up to 28/01/01; full list of members (8 pages) |
17 January 2001 | Full accounts made up to 31 August 2000 (8 pages) |
17 January 2001 | Full accounts made up to 31 August 2000 (8 pages) |
7 February 2000 | Return made up to 28/01/00; full list of members (8 pages) |
7 February 2000 | Return made up to 28/01/00; full list of members (8 pages) |
16 December 1999 | Full accounts made up to 31 August 1999 (12 pages) |
16 December 1999 | Full accounts made up to 31 August 1999 (12 pages) |
18 February 1999 | Return made up to 28/01/99; no change of members (4 pages) |
18 February 1999 | Return made up to 28/01/99; no change of members (4 pages) |
14 January 1999 | Full accounts made up to 31 August 1998 (10 pages) |
14 January 1999 | Full accounts made up to 31 August 1998 (10 pages) |
17 February 1998 | Return made up to 28/01/98; full list of members (6 pages) |
17 February 1998 | Return made up to 28/01/98; full list of members (6 pages) |
23 December 1997 | Full accounts made up to 31 August 1997 (11 pages) |
23 December 1997 | Full accounts made up to 31 August 1997 (11 pages) |
5 June 1997 | Director's particulars changed (1 page) |
5 June 1997 | Director's particulars changed (1 page) |
7 February 1997 | Full accounts made up to 31 August 1996 (13 pages) |
7 February 1997 | Return made up to 28/01/97; full list of members
|
7 February 1997 | Full accounts made up to 31 August 1996 (13 pages) |
7 February 1997 | Return made up to 28/01/97; full list of members
|
15 February 1996 | Full accounts made up to 31 August 1995 (13 pages) |
15 February 1996 | Return made up to 28/01/96; full list of members (6 pages) |
15 February 1996 | Full accounts made up to 31 August 1995 (13 pages) |
15 February 1996 | Return made up to 28/01/96; full list of members (6 pages) |
7 June 1995 | Director resigned;new director appointed (2 pages) |
7 June 1995 | Director resigned;new director appointed (2 pages) |
16 September 1933 | Incorporation (21 pages) |
16 September 1933 | Incorporation (21 pages) |