Company NameBrodie & Middleton Limited
DirectorsNicholas John Walt and Matthew Saul Walt
Company StatusActive
Company Number00400967
CategoryPrivate Limited Company
Incorporation Date23 November 1945(78 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMr Nicholas John Walt
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1999(53 years, 10 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Kildare Terrace
London
W2 5JT
Director NameMr Matthew Saul Walt
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(74 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address105 Great Russell Street
London
WC1B 3RY
Director NameMrs Barbara Olive Daisy Langrish-Smith
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(45 years, 6 months after company formation)
Appointment Duration1 week, 6 days (resigned 30 May 1991)
RoleCompany Director
Correspondence Address24 Beech Hill Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0LN
Director NameMrs Joan Daphne Masterton
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(45 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 12 October 1999)
RoleCompany Director
Correspondence AddressMeander 361 Watford Road
St Albans
Hertfordshire
AL2 3DB
Secretary NameMrs Joan Daphne Masterton
NationalityBritish
StatusResigned
Appointed17 May 1991(45 years, 6 months after company formation)
Appointment Duration1 week, 6 days (resigned 30 May 1991)
RoleCompany Director
Correspondence AddressMeander 361 Watford Road
St Albans
Hertfordshire
AL2 3DB
Secretary NameMrs Dorothy Davies
NationalityBritish
StatusResigned
Appointed30 May 1991(45 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 May 1993)
RoleCompany Director
Correspondence AddressOld Conduit House 1 Lyndhurst Terrace
Hampstead
London
NW3 5QA
Secretary NameMaureen Robinson
NationalityBritish
StatusResigned
Appointed07 May 1993(47 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 September 1996)
RoleCompany Director
Correspondence Address14 Kenton House
Gillespie Road
London
N5 1LG
Secretary NameGaynor Melody Pavey
NationalityBritish
StatusResigned
Appointed20 September 1996(50 years, 10 months after company formation)
Appointment Duration3 years (resigned 14 October 1999)
RoleSecretary
Correspondence Address82 Fernlea Road
London
SW12 9RW
Secretary NameJoan Daphne Masterton
NationalityBritish
StatusResigned
Appointed14 October 1999(53 years, 11 months after company formation)
Appointment Duration4 days (resigned 18 October 1999)
RoleCompany Director
Correspondence Address82 Fernlea Road
London
SW12 9RW
Secretary NameHonor Lois Walt
NationalityBritish
StatusResigned
Appointed13 June 2001(55 years, 7 months after company formation)
Appointment Duration18 years, 7 months (resigned 10 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Kildare Terrace
London
W2 5JT

Contact

Websitebrodies.net
Email address[email protected]
Telephone020 78367521
Telephone regionLondon

Location

Registered Address105 Great Russell Street
London
WC1B 3RY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

3k at £1Mr Nicholas Walt
100.00%
Ordinary

Financials

Year2014
Net Worth£516,381
Cash£144,419
Current Liabilities£218,216

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return7 May 2023 (10 months, 3 weeks ago)
Next Return Due21 May 2024 (1 month, 3 weeks from now)

Charges

15 June 1981Delivered on: 22 June 1981
Satisfied on: 27 March 1990
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 68 drury lane, westminster.
Fully Satisfied

Filing History

11 May 2023Director's details changed for Mr Matthew Saul Walt on 9 May 2023 (2 pages)
11 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
28 March 2023Unaudited abridged accounts made up to 31 March 2022 (9 pages)
17 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
28 March 2022Unaudited abridged accounts made up to 31 March 2021 (9 pages)
25 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
4 February 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
11 June 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
10 January 2020Termination of appointment of Honor Lois Walt as a secretary on 10 January 2020 (1 page)
9 January 2020Appointment of Mr Matthew Saul Walt as a director on 1 January 2020 (2 pages)
6 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
15 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
17 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
12 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 3,000
(4 pages)
19 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 3,000
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 3,000
(4 pages)
20 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 3,000
(4 pages)
20 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 3,000
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3,000
(4 pages)
12 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3,000
(4 pages)
12 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3,000
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 May 2010Registered office address changed from 105 Great Russell Street London WC1B 3RY on 19 May 2010 (1 page)
19 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
19 May 2010Registered office address changed from 105 Great Russell Street London WC1B 3RY on 19 May 2010 (1 page)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 May 2009Return made up to 07/05/09; full list of members (3 pages)
7 May 2009Return made up to 07/05/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 May 2008Return made up to 07/05/08; full list of members (3 pages)
9 May 2008Return made up to 07/05/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 May 2007Return made up to 07/05/07; full list of members (2 pages)
17 May 2007Return made up to 07/05/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 May 2006Return made up to 07/05/06; full list of members (2 pages)
23 May 2006Return made up to 07/05/06; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 November 2005Return made up to 07/05/05; full list of members (2 pages)
18 November 2005Return made up to 07/05/05; full list of members (2 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 May 2004Return made up to 07/05/04; full list of members (6 pages)
18 May 2004Return made up to 07/05/04; full list of members (6 pages)
27 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 February 2004Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 February 2004Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 February 2004Return made up to 07/05/03; full list of members (8 pages)
11 February 2004Return made up to 07/05/03; full list of members (8 pages)
11 February 2004Return made up to 07/05/02; no change of members (6 pages)
11 February 2004Return made up to 07/05/01; no change of members (6 pages)
11 February 2004Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 February 2004Return made up to 07/05/01; no change of members (6 pages)
11 February 2004Return made up to 07/05/02; no change of members (6 pages)
11 February 2004Total exemption small company accounts made up to 31 March 2001 (6 pages)
10 February 2004Restoration by order of the court (2 pages)
10 February 2004Restoration by order of the court (2 pages)
8 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2002First Gazette notice for compulsory strike-off (1 page)
18 June 2002First Gazette notice for compulsory strike-off (1 page)
13 September 2001New secretary appointed (2 pages)
13 September 2001New secretary appointed (2 pages)
31 July 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
31 July 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
22 March 2001Accounts for a small company made up to 31 December 1999 (6 pages)
22 March 2001Accounts for a small company made up to 31 December 1999 (6 pages)
14 February 2001Secretary resigned (1 page)
14 February 2001Secretary resigned (1 page)
1 February 2001New secretary appointed (2 pages)
1 February 2001Return made up to 07/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
1 February 2001New secretary appointed (2 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
1 February 2001Registered office changed on 01/02/01 from: 68 drury lane london WC2B 5SP (1 page)
1 February 2001Registered office changed on 01/02/01 from: 68 drury lane london WC2B 5SP (1 page)
1 February 2001Return made up to 07/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
16 June 1999Full accounts made up to 31 December 1998 (11 pages)
16 June 1999Full accounts made up to 31 December 1998 (11 pages)
8 June 1999Return made up to 07/05/99; full list of members (6 pages)
8 June 1999Return made up to 07/05/99; full list of members (6 pages)
5 January 1999Full accounts made up to 31 December 1997 (11 pages)
5 January 1999Full accounts made up to 31 December 1997 (11 pages)
14 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
14 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
18 May 1998Return made up to 07/05/98; no change of members (4 pages)
18 May 1998Return made up to 07/05/98; no change of members (4 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
18 June 1997Return made up to 15/05/97; no change of members (4 pages)
18 June 1997Return made up to 15/05/97; no change of members (4 pages)
11 October 1996Secretary resigned (1 page)
11 October 1996New secretary appointed (2 pages)
11 October 1996Secretary resigned (1 page)
11 October 1996New secretary appointed (2 pages)
18 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
18 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
22 May 1996Return made up to 15/05/96; full list of members (6 pages)
22 May 1996Return made up to 15/05/96; full list of members (6 pages)
5 June 1995Return made up to 15/05/95; change of members (6 pages)
5 June 1995Return made up to 15/05/95; change of members (6 pages)
23 November 1945Certificate of incorporation (1 page)
23 November 1945Incorporation (19 pages)
23 November 1945Certificate of incorporation (1 page)
23 November 1945Incorporation (19 pages)