Montpelier Street
London
SW7 1EZ
Director Name | Mr Daniel Derek Mitchell |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2014(69 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 18 July 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 53 Frith Street London W1D 4SN |
Secretary Name | Mr Daniel Mitchell |
---|---|
Status | Closed |
Appointed | 08 June 2014(69 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 18 July 2023) |
Role | Company Director |
Correspondence Address | 53 Frith Street London W1D 4SN |
Secretary Name | Mary Eggerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(47 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 March 1995) |
Role | Company Director |
Correspondence Address | 1-8 Heydon Street Mosman New South Wales 2088 Sydney Australia Foreign |
Director Name | Mr Keith Anthony Rockhill |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1996(51 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 February 2003) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | East Lodge Wokefield Park Mortimer Berkshire RG7 3AE |
Secretary Name | Diana Adora Veronica Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(52 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 June 2000) |
Role | Company Director |
Correspondence Address | 82 Brennan Road Tilbury Essex RM18 8BA |
Director Name | Mr Paul Anthony Manley |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(54 years, 6 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 34 Anchorage Point 42 Cuba Street London E14 8NE |
Secretary Name | Mr Paul Anthony Manley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(55 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 34 Anchorage Point 42 Cuba Street London E14 8NE |
Secretary Name | L P & P Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1995(50 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 1997) |
Correspondence Address | 1-6 Clay Street London W1U 6DA |
Website | brodieandstone.com |
---|
Registered Address | 45 Gresham Street London EC2V 7BG |
---|---|
Address Matches | Over 200 other UK companies use this postal address |
100k at £1 | Brodie & Stone Holdings PLC 100.00% Ordinary |
---|---|
1 at £1 | Michael Stephen Eggerton 0.00% Ordinary |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 June 2019 | Delivered 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 2005 | Delivered 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 1998 | Delivered 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 1995 | Delivered 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 |
18 July 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2023 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2023 | Application to strike the company off the register (1 page) |
9 March 2023 | Second filing of Confirmation Statement dated 14 November 2022 (3 pages) |
14 November 2022 | Confirmation statement made on 14 November 2022 with updates
|
13 October 2022 | Accounts for a dormant company made up to 31 March 2022 (11 pages) |
14 June 2022 | Registered 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 2021 | Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page) |
26 November 2021 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
26 November 2021 | Registered 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 2021 | Auditor's resignation (1 page) |
8 September 2021 | Satisfaction of charge 003909460005 in full (1 page) |
8 September 2021 | Satisfaction of charge 4 in full (1 page) |
5 May 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
20 January 2021 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
30 June 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
20 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
17 October 2019 | Amended total exemption full accounts made up to 31 December 2018 (8 pages) |
14 August 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
3 July 2019 | Registration of charge 003909460005, created on 28 June 2019 (53 pages) |
22 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
10 August 2018 | Full accounts made up to 31 December 2017 (13 pages) |
20 February 2018 | Auditor's resignation (1 page) |
4 January 2018 | Registered 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 2018 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
4 January 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
15 August 2017 | Full accounts made up to 31 March 2017 (10 pages) |
15 August 2017 | Full accounts made up to 31 March 2017 (10 pages) |
17 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
10 October 2016 | Full accounts made up to 31 March 2016 (11 pages) |
10 October 2016 | Full accounts made up to 31 March 2016 (11 pages) |
18 January 2016 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
29 July 2015 | Full accounts made up to 31 March 2015 (10 pages) |
29 July 2015 | Full accounts made up to 31 March 2015 (10 pages) |
4 February 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
5 August 2014 | Full accounts made up to 31 March 2014 (10 pages) |
5 August 2014 | Full accounts made up to 31 March 2014 (10 pages) |
15 July 2014 | Appointment of Mr Daniel Mitchell as a secretary on 8 June 2014 (2 pages) |
15 July 2014 | Appointment of Mr Daniel Mitchell as a secretary on 8 June 2014 (2 pages) |
15 July 2014 | Appointment of Mr Daniel Mitchell as a secretary on 8 June 2014 (2 pages) |
15 July 2014 | Appointment of Mr Daniel Derek Mitchell as a director on 8 April 2014 (2 pages) |
15 July 2014 | Appointment of Mr Daniel Derek Mitchell as a director on 8 April 2014 (2 pages) |
15 July 2014 | Appointment of Mr Daniel Derek Mitchell as a director on 8 April 2014 (2 pages) |
8 April 2014 | Termination of appointment of Paul Manley as a secretary (1 page) |
8 April 2014 | Termination of appointment of Paul Manley as a secretary (1 page) |
8 April 2014 | Termination of appointment of Paul Manley as a director (1 page) |
8 April 2014 | Termination of appointment of Paul Manley as a director (1 page) |
22 November 2013 | Director's details changed for Michael Stephen Eggerton on 1 January 2012 (2 pages) |
22 November 2013 | Director's details changed for Michael Stephen Eggerton on 1 January 2012 (2 pages) |
22 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Director's details changed for Michael Stephen Eggerton on 1 January 2012 (2 pages) |
22 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
19 July 2013 | Full accounts made up to 31 March 2013 (9 pages) |
19 July 2013 | Full accounts made up to 31 March 2013 (9 pages) |
22 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
22 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Full accounts made up to 31 March 2012 (9 pages) |
4 October 2012 | Full accounts made up to 31 March 2012 (9 pages) |
21 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Full accounts made up to 31 March 2011 (12 pages) |
4 August 2011 | Full accounts made up to 31 March 2011 (12 pages) |
18 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Full accounts made up to 31 March 2010 (12 pages) |
4 October 2010 | Full accounts made up to 31 March 2010 (12 pages) |
19 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Michael Stephen Eggerton on 2 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Michael Stephen Eggerton on 2 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Paul Anthony Manley on 2 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Paul Anthony Manley on 2 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Paul Anthony Manley on 2 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Michael Stephen Eggerton on 2 October 2009 (2 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 March 2009 | Return made up to 14/11/08; full list of members (4 pages) |
4 March 2009 | Return made up to 14/11/08; full list of members (4 pages) |
17 November 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
17 November 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
3 June 2008 | Registered office changed on 03/06/2008 from datam house 48 maddox street london W1S 1QB (1 page) |
3 June 2008 | Registered office changed on 03/06/2008 from datam house 48 maddox street london W1S 1QB (1 page) |
29 January 2008 | Return made up to 14/11/07; full list of members (2 pages) |
29 January 2008 | Return made up to 14/11/07; full list of members (2 pages) |
22 August 2007 | Auditor's resignation (1 page) |
22 August 2007 | Auditor's resignation (1 page) |
21 August 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
21 August 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
29 June 2007 | Registered office changed on 29/06/07 from: 3 sheldon square london W2 6PS (1 page) |
29 June 2007 | Registered office changed on 29/06/07 from: 3 sheldon square london W2 6PS (1 page) |
7 December 2006 | Return made up to 14/11/06; full list of members (5 pages) |
7 December 2006 | Return made up to 14/11/06; full list of members (5 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
23 November 2005 | Return made up to 14/11/05; full list of members (5 pages) |
23 November 2005 | Return made up to 14/11/05; full list of members (5 pages) |
2 November 2005 | Full accounts made up to 31 March 2005 (12 pages) |
2 November 2005 | Full accounts made up to 31 March 2005 (12 pages) |
31 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 October 2005 | Director's particulars changed (1 page) |
24 October 2005 | Director's particulars changed (1 page) |
12 October 2005 | Particulars of mortgage/charge (3 pages) |
12 October 2005 | Particulars of mortgage/charge (3 pages) |
7 December 2004 | Return made up to 14/11/04; full list of members (6 pages) |
7 December 2004 | Return made up to 14/11/04; full list of members (6 pages) |
10 August 2004 | Full accounts made up to 31 March 2004 (10 pages) |
10 August 2004 | Full accounts made up to 31 March 2004 (10 pages) |
12 July 2004 | Director's particulars changed (1 page) |
12 July 2004 | Director's particulars changed (1 page) |
9 July 2004 | Registered office changed on 09/07/04 from: 3 sheldon square paddington london W2 6PS (1 page) |
9 July 2004 | Registered office changed on 09/07/04 from: 3 sheldon square paddington london W2 6PS (1 page) |
10 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2003 | Return made up to 14/11/03; no change of members (4 pages) |
3 December 2003 | Return made up to 14/11/03; no change of members (4 pages) |
23 August 2003 | Registered office changed on 23/08/03 from: 3 sheldon square london W2 6PS (1 page) |
23 August 2003 | Registered office changed on 23/08/03 from: 3 sheldon square london W2 6PS (1 page) |
25 July 2003 | Director's particulars changed (1 page) |
25 July 2003 | Director's particulars changed (1 page) |
23 July 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
23 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
4 July 2003 | Registered office changed on 04/07/03 from: 2 bloomsbury street london WC1B 3ST (1 page) |
4 July 2003 | Registered office changed on 04/07/03 from: 2 bloomsbury street london WC1B 3ST (1 page) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
14 November 2002 | Return made up to 14/11/02; full list of members (6 pages) |
14 November 2002 | Return made up to 14/11/02; full list of members (6 pages) |
28 October 2002 | Full accounts made up to 31 March 2002 (11 pages) |
28 October 2002 | Full accounts made up to 31 March 2002 (11 pages) |
20 August 2002 | Director's particulars changed (1 page) |
20 August 2002 | Director's particulars changed (1 page) |
20 August 2002 | Director's particulars changed (1 page) |
20 August 2002 | Director's particulars changed (1 page) |
6 November 2001 | Return made up to 14/11/01; full list of members (6 pages) |
6 November 2001 | Return made up to 14/11/01; full list of members (6 pages) |
24 July 2001 | Full accounts made up to 31 March 2001 (11 pages) |
24 July 2001 | Full accounts made up to 31 March 2001 (11 pages) |
18 January 2001 | Director's particulars changed (1 page) |
18 January 2001 | Director's particulars changed (1 page) |
12 December 2000 | Return made up to 04/11/00; full list of members (6 pages) |
12 December 2000 | Return made up to 04/11/00; full list of members (6 pages) |
2 November 2000 | Amended full accounts made up to 31 March 2000 (19 pages) |
2 November 2000 | Amended full accounts made up to 31 March 2000 (19 pages) |
3 August 2000 | Full accounts made up to 31 March 2000 (19 pages) |
3 August 2000 | Full accounts made up to 31 March 2000 (19 pages) |
28 June 2000 | New secretary appointed (2 pages) |
28 June 2000 | Secretary resigned (1 page) |
28 June 2000 | Secretary resigned (1 page) |
28 June 2000 | New secretary appointed (2 pages) |
8 March 2000 | Return made up to 04/11/99; full list of members (7 pages) |
8 March 2000 | Return made up to 04/11/99; full list of members (7 pages) |
27 July 1999 | Full accounts made up to 31 March 1999 (20 pages) |
27 July 1999 | Full accounts made up to 31 March 1999 (20 pages) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
3 April 1999 | Director's particulars changed (1 page) |
3 April 1999 | Director's particulars changed (1 page) |
21 December 1998 | Return made up to 04/11/98; full list of members (6 pages) |
21 December 1998 | Return made up to 04/11/98; full list of members (6 pages) |
9 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 1998 | Full accounts made up to 31 March 1998 (19 pages) |
25 August 1998 | Full accounts made up to 31 March 1998 (19 pages) |
21 April 1998 | Particulars of mortgage/charge (6 pages) |
21 April 1998 | Particulars of mortgage/charge (6 pages) |
13 January 1998 | Registered office changed on 13/01/98 from: 1/6 clay street london W1H 3FS (1 page) |
13 January 1998 | Registered office changed on 13/01/98 from: 1/6 clay street london W1H 3FS (1 page) |
12 November 1997 | Secretary resigned (1 page) |
12 November 1997 | New secretary appointed (2 pages) |
12 November 1997 | Return made up to 14/11/97; full list of members
|
12 November 1997 | Return made up to 14/11/97; full list of members
|
12 November 1997 | New secretary appointed (2 pages) |
12 November 1997 | Secretary resigned (1 page) |
4 November 1997 | Full accounts made up to 31 March 1997 (20 pages) |
4 November 1997 | Full accounts made up to 31 March 1997 (20 pages) |
7 July 1997 | Particulars of contract relating to shares (3 pages) |
7 July 1997 | Nc inc already adjusted 31/03/96 (1 page) |
7 July 1997 | Ad 31/03/96--------- £ si 50000@1 (2 pages) |
7 July 1997 | Nc inc already adjusted 31/03/96 (1 page) |
7 July 1997 | Resolutions
|
7 July 1997 | Ad 31/03/96--------- £ si 50000@1 (2 pages) |
7 July 1997 | Particulars of contract relating to shares (3 pages) |
7 July 1997 | Resolutions
|
12 November 1996 | Return made up to 14/11/96; full list of members (6 pages) |
12 November 1996 | Return made up to 14/11/96; full list of members (6 pages) |
5 November 1996 | Full accounts made up to 31 March 1996 (17 pages) |
5 November 1996 | Full accounts made up to 31 March 1996 (17 pages) |
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | New director appointed (2 pages) |
18 March 1996 | Return made up to 14/11/95; full list of members (6 pages) |
18 March 1996 | Return made up to 14/11/95; full list of members (6 pages) |
2 November 1995 | Full accounts made up to 31 March 1995 (15 pages) |
2 November 1995 | Full accounts made up to 31 March 1995 (15 pages) |
10 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 March 1995 | Particulars of mortgage/charge (10 pages) |
22 March 1995 | Particulars of mortgage/charge (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
25 October 1994 | Certificate of re-registration from Private to Public Limited Company (1 page) |
25 October 1994 | Certificate of re-registration from Private to Public Limited Company (1 page) |
25 October 1994 | Re-registration of Memorandum and Articles (8 pages) |
25 October 1994 | Re-registration of Memorandum and Articles (8 pages) |