Company NameBrodie And Stone Plc
Company StatusDissolved
Company Number00390946
CategoryPublic Limited Company
Incorporation Date7 November 1944(79 years, 6 months ago)
Dissolution Date18 July 2023 (9 months, 2 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMr Michael Stephen Eggerton
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1991(47 years after company formation)
Appointment Duration31 years, 8 months (closed 18 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Montpelier St
Montpelier Street
London
SW7 1EZ
Director NameMr Daniel Derek Mitchell
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2014(69 years, 5 months after company formation)
Appointment Duration9 years, 3 months (closed 18 July 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address53 Frith Street
London
W1D 4SN
Secretary NameMr Daniel Mitchell
StatusClosed
Appointed08 June 2014(69 years, 7 months after company formation)
Appointment Duration9 years, 1 month (closed 18 July 2023)
RoleCompany Director
Correspondence Address53 Frith Street
London
W1D 4SN
Secretary NameMary Eggerton
NationalityBritish
StatusResigned
Appointed14 November 1991(47 years after company formation)
Appointment Duration3 years, 4 months (resigned 27 March 1995)
RoleCompany Director
Correspondence Address1-8 Heydon Street Mosman
New South Wales 2088 Sydney
Australia
Foreign
Director NameMr Keith Anthony Rockhill
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1996(51 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 February 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lodge
Wokefield Park
Mortimer
Berkshire
RG7 3AE
Secretary NameDiana Adora Veronica Arnold
NationalityBritish
StatusResigned
Appointed01 October 1997(52 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 June 2000)
RoleCompany Director
Correspondence Address82 Brennan Road
Tilbury
Essex
RM18 8BA
Director NameMr Paul Anthony Manley
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(54 years, 6 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 34 Anchorage Point
42 Cuba Street
London
E14 8NE
Secretary NameMr Paul Anthony Manley
NationalityBritish
StatusResigned
Appointed09 June 2000(55 years, 7 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 34 Anchorage Point
42 Cuba Street
London
E14 8NE
Secretary NameL P & P Management Limited (Corporation)
StatusResigned
Appointed27 March 1995(50 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 1997)
Correspondence Address1-6 Clay Street
London
W1U 6DA

Contact

Websitebrodieandstone.com

Location

Registered Address45 Gresham Street
London
EC2V 7BG
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100k at £1Brodie & Stone Holdings PLC
100.00%
Ordinary
1 at £1Michael Stephen Eggerton
0.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

28 June 2019Delivered on: 3 July 2019
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Particulars: Each chargor, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in the future belonging to that chargor hereby in each case with full title guarantee: fixed charge: charges to igf by way of separate fixed charges; by way of legal mortgage each property specified in schedule 2 which is set opposite its name; by way of equitable mortgage its real property, other than the property or properties specified in schedule 2; all its intellectual property.
Outstanding
3 October 2005Delivered on: 12 October 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 13 april 1999 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Outstanding
17 April 1998Delivered on: 21 April 1998
Satisfied on: 10 April 2004
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
14 March 1995Delivered on: 22 March 1995
Satisfied on: 9 September 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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

Filing History

18 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2023First Gazette notice for voluntary strike-off (1 page)
21 April 2023Application to strike the company off the register (1 page)
9 March 2023Second filing of Confirmation Statement dated 14 November 2022 (3 pages)
14 November 2022Confirmation statement made on 14 November 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 09/03/2023.
(6 pages)
13 October 2022Accounts for a dormant company made up to 31 March 2022 (11 pages)
14 June 2022Registered office address changed from 25 Moorgate London EC2R 6AY England to 45 Gresham Street London EC2V 7BG on 14 June 2022 (1 page)
1 December 2021Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page)
26 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
26 November 2021Registered office address changed from 64 Woodcock Hill Harrow HA3 0JF England to 25 Moorgate London EC2R 6AY on 26 November 2021 (1 page)
30 September 2021Auditor's resignation (1 page)
8 September 2021Satisfaction of charge 003909460005 in full (1 page)
8 September 2021Satisfaction of charge 4 in full (1 page)
5 May 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
20 January 2021Confirmation statement made on 14 November 2020 with no updates (3 pages)
30 June 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
20 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
17 October 2019Amended total exemption full accounts made up to 31 December 2018 (8 pages)
14 August 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
3 July 2019Registration of charge 003909460005, created on 28 June 2019 (53 pages)
22 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
10 August 2018Full accounts made up to 31 December 2017 (13 pages)
20 February 2018Auditor's resignation (1 page)
4 January 2018Registered office address changed from 120 Baker Street London W1U 6TU to 64 Woodcock Hill Harrow HA3 0JF on 4 January 2018 (1 page)
4 January 2018Confirmation statement made on 14 November 2017 with no updates (3 pages)
4 January 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
15 August 2017Full accounts made up to 31 March 2017 (10 pages)
15 August 2017Full accounts made up to 31 March 2017 (10 pages)
17 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
10 October 2016Full accounts made up to 31 March 2016 (11 pages)
10 October 2016Full accounts made up to 31 March 2016 (11 pages)
18 January 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100,000
(5 pages)
18 January 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100,000
(5 pages)
29 July 2015Full accounts made up to 31 March 2015 (10 pages)
29 July 2015Full accounts made up to 31 March 2015 (10 pages)
4 February 2015Registered office address changed from Wellington Building 28-32 Wellington Road St Johns Wood London NW8 9SP to 120 Baker Street London W1U 6TU on 4 February 2015 (1 page)
4 February 2015Registered office address changed from Wellington Building 28-32 Wellington Road St Johns Wood London NW8 9SP to 120 Baker Street London W1U 6TU on 4 February 2015 (1 page)
4 February 2015Registered office address changed from Wellington Building 28-32 Wellington Road St Johns Wood London NW8 9SP to 120 Baker Street London W1U 6TU on 4 February 2015 (1 page)
21 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100,000
(5 pages)
21 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100,000
(5 pages)
5 August 2014Full accounts made up to 31 March 2014 (10 pages)
5 August 2014Full accounts made up to 31 March 2014 (10 pages)
15 July 2014Appointment of Mr Daniel Mitchell as a secretary on 8 June 2014 (2 pages)
15 July 2014Appointment of Mr Daniel Mitchell as a secretary on 8 June 2014 (2 pages)
15 July 2014Appointment of Mr Daniel Mitchell as a secretary on 8 June 2014 (2 pages)
15 July 2014Appointment of Mr Daniel Derek Mitchell as a director on 8 April 2014 (2 pages)
15 July 2014Appointment of Mr Daniel Derek Mitchell as a director on 8 April 2014 (2 pages)
15 July 2014Appointment of Mr Daniel Derek Mitchell as a director on 8 April 2014 (2 pages)
8 April 2014Termination of appointment of Paul Manley as a secretary (1 page)
8 April 2014Termination of appointment of Paul Manley as a secretary (1 page)
8 April 2014Termination of appointment of Paul Manley as a director (1 page)
8 April 2014Termination of appointment of Paul Manley as a director (1 page)
22 November 2013Director's details changed for Michael Stephen Eggerton on 1 January 2012 (2 pages)
22 November 2013Director's details changed for Michael Stephen Eggerton on 1 January 2012 (2 pages)
22 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100,000
(5 pages)
22 November 2013Director's details changed for Michael Stephen Eggerton on 1 January 2012 (2 pages)
22 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100,000
(5 pages)
19 July 2013Full accounts made up to 31 March 2013 (9 pages)
19 July 2013Full accounts made up to 31 March 2013 (9 pages)
22 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
22 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
4 October 2012Full accounts made up to 31 March 2012 (9 pages)
4 October 2012Full accounts made up to 31 March 2012 (9 pages)
21 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
4 August 2011Full accounts made up to 31 March 2011 (12 pages)
4 August 2011Full accounts made up to 31 March 2011 (12 pages)
18 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
4 October 2010Full accounts made up to 31 March 2010 (12 pages)
4 October 2010Full accounts made up to 31 March 2010 (12 pages)
19 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Michael Stephen Eggerton on 2 October 2009 (2 pages)
19 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Michael Stephen Eggerton on 2 October 2009 (2 pages)
19 November 2009Director's details changed for Paul Anthony Manley on 2 October 2009 (2 pages)
19 November 2009Director's details changed for Paul Anthony Manley on 2 October 2009 (2 pages)
19 November 2009Director's details changed for Paul Anthony Manley on 2 October 2009 (2 pages)
19 November 2009Director's details changed for Michael Stephen Eggerton on 2 October 2009 (2 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 March 2009Return made up to 14/11/08; full list of members (4 pages)
4 March 2009Return made up to 14/11/08; full list of members (4 pages)
17 November 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
17 November 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
3 June 2008Registered office changed on 03/06/2008 from datam house 48 maddox street london W1S 1QB (1 page)
3 June 2008Registered office changed on 03/06/2008 from datam house 48 maddox street london W1S 1QB (1 page)
29 January 2008Return made up to 14/11/07; full list of members (2 pages)
29 January 2008Return made up to 14/11/07; full list of members (2 pages)
22 August 2007Auditor's resignation (1 page)
22 August 2007Auditor's resignation (1 page)
21 August 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
21 August 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
29 June 2007Registered office changed on 29/06/07 from: 3 sheldon square london W2 6PS (1 page)
29 June 2007Registered office changed on 29/06/07 from: 3 sheldon square london W2 6PS (1 page)
7 December 2006Return made up to 14/11/06; full list of members (5 pages)
7 December 2006Return made up to 14/11/06; full list of members (5 pages)
4 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
4 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
23 November 2005Return made up to 14/11/05; full list of members (5 pages)
23 November 2005Return made up to 14/11/05; full list of members (5 pages)
2 November 2005Full accounts made up to 31 March 2005 (12 pages)
2 November 2005Full accounts made up to 31 March 2005 (12 pages)
31 October 2005Secretary's particulars changed;director's particulars changed (1 page)
31 October 2005Secretary's particulars changed;director's particulars changed (1 page)
24 October 2005Director's particulars changed (1 page)
24 October 2005Director's particulars changed (1 page)
12 October 2005Particulars of mortgage/charge (3 pages)
12 October 2005Particulars of mortgage/charge (3 pages)
7 December 2004Return made up to 14/11/04; full list of members (6 pages)
7 December 2004Return made up to 14/11/04; full list of members (6 pages)
10 August 2004Full accounts made up to 31 March 2004 (10 pages)
10 August 2004Full accounts made up to 31 March 2004 (10 pages)
12 July 2004Director's particulars changed (1 page)
12 July 2004Director's particulars changed (1 page)
9 July 2004Registered office changed on 09/07/04 from: 3 sheldon square paddington london W2 6PS (1 page)
9 July 2004Registered office changed on 09/07/04 from: 3 sheldon square paddington london W2 6PS (1 page)
10 April 2004Declaration of satisfaction of mortgage/charge (1 page)
10 April 2004Declaration of satisfaction of mortgage/charge (1 page)
3 December 2003Return made up to 14/11/03; no change of members (4 pages)
3 December 2003Return made up to 14/11/03; no change of members (4 pages)
23 August 2003Registered office changed on 23/08/03 from: 3 sheldon square london W2 6PS (1 page)
23 August 2003Registered office changed on 23/08/03 from: 3 sheldon square london W2 6PS (1 page)
25 July 2003Director's particulars changed (1 page)
25 July 2003Director's particulars changed (1 page)
23 July 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
23 July 2003Secretary's particulars changed;director's particulars changed (1 page)
23 July 2003Secretary's particulars changed;director's particulars changed (1 page)
23 July 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
4 July 2003Registered office changed on 04/07/03 from: 2 bloomsbury street london WC1B 3ST (1 page)
4 July 2003Registered office changed on 04/07/03 from: 2 bloomsbury street london WC1B 3ST (1 page)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
14 November 2002Return made up to 14/11/02; full list of members (6 pages)
14 November 2002Return made up to 14/11/02; full list of members (6 pages)
28 October 2002Full accounts made up to 31 March 2002 (11 pages)
28 October 2002Full accounts made up to 31 March 2002 (11 pages)
20 August 2002Director's particulars changed (1 page)
20 August 2002Director's particulars changed (1 page)
20 August 2002Director's particulars changed (1 page)
20 August 2002Director's particulars changed (1 page)
6 November 2001Return made up to 14/11/01; full list of members (6 pages)
6 November 2001Return made up to 14/11/01; full list of members (6 pages)
24 July 2001Full accounts made up to 31 March 2001 (11 pages)
24 July 2001Full accounts made up to 31 March 2001 (11 pages)
18 January 2001Director's particulars changed (1 page)
18 January 2001Director's particulars changed (1 page)
12 December 2000Return made up to 04/11/00; full list of members (6 pages)
12 December 2000Return made up to 04/11/00; full list of members (6 pages)
2 November 2000Amended full accounts made up to 31 March 2000 (19 pages)
2 November 2000Amended full accounts made up to 31 March 2000 (19 pages)
3 August 2000Full accounts made up to 31 March 2000 (19 pages)
3 August 2000Full accounts made up to 31 March 2000 (19 pages)
28 June 2000New secretary appointed (2 pages)
28 June 2000Secretary resigned (1 page)
28 June 2000Secretary resigned (1 page)
28 June 2000New secretary appointed (2 pages)
8 March 2000Return made up to 04/11/99; full list of members (7 pages)
8 March 2000Return made up to 04/11/99; full list of members (7 pages)
27 July 1999Full accounts made up to 31 March 1999 (20 pages)
27 July 1999Full accounts made up to 31 March 1999 (20 pages)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
3 April 1999Director's particulars changed (1 page)
3 April 1999Director's particulars changed (1 page)
21 December 1998Return made up to 04/11/98; full list of members (6 pages)
21 December 1998Return made up to 04/11/98; full list of members (6 pages)
9 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
9 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
25 August 1998Full accounts made up to 31 March 1998 (19 pages)
25 August 1998Full accounts made up to 31 March 1998 (19 pages)
21 April 1998Particulars of mortgage/charge (6 pages)
21 April 1998Particulars of mortgage/charge (6 pages)
13 January 1998Registered office changed on 13/01/98 from: 1/6 clay street london W1H 3FS (1 page)
13 January 1998Registered office changed on 13/01/98 from: 1/6 clay street london W1H 3FS (1 page)
12 November 1997Secretary resigned (1 page)
12 November 1997New secretary appointed (2 pages)
12 November 1997Return made up to 14/11/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 November 1997Return made up to 14/11/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 November 1997New secretary appointed (2 pages)
12 November 1997Secretary resigned (1 page)
4 November 1997Full accounts made up to 31 March 1997 (20 pages)
4 November 1997Full accounts made up to 31 March 1997 (20 pages)
7 July 1997Particulars of contract relating to shares (3 pages)
7 July 1997Nc inc already adjusted 31/03/96 (1 page)
7 July 1997Ad 31/03/96--------- £ si 50000@1 (2 pages)
7 July 1997Nc inc already adjusted 31/03/96 (1 page)
7 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 July 1997Ad 31/03/96--------- £ si 50000@1 (2 pages)
7 July 1997Particulars of contract relating to shares (3 pages)
7 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 November 1996Return made up to 14/11/96; full list of members (6 pages)
12 November 1996Return made up to 14/11/96; full list of members (6 pages)
5 November 1996Full accounts made up to 31 March 1996 (17 pages)
5 November 1996Full accounts made up to 31 March 1996 (17 pages)
17 October 1996New director appointed (2 pages)
17 October 1996New director appointed (2 pages)
18 March 1996Return made up to 14/11/95; full list of members (6 pages)
18 March 1996Return made up to 14/11/95; full list of members (6 pages)
2 November 1995Full accounts made up to 31 March 1995 (15 pages)
2 November 1995Full accounts made up to 31 March 1995 (15 pages)
10 April 1995Secretary resigned;new secretary appointed (2 pages)
10 April 1995Secretary resigned;new secretary appointed (2 pages)
22 March 1995Particulars of mortgage/charge (10 pages)
22 March 1995Particulars of mortgage/charge (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
25 October 1994Certificate of re-registration from Private to Public Limited Company (1 page)
25 October 1994Certificate of re-registration from Private to Public Limited Company (1 page)
25 October 1994Re-registration of Memorandum and Articles (8 pages)
25 October 1994Re-registration of Memorandum and Articles (8 pages)