London
W2 5JT
Director Name | Mr Matthew Saul Walt |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(74 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Retail Manager |
Country of Residence | England |
Correspondence Address | 105 Great Russell Street London WC1B 3RY |
Director Name | Mrs Barbara Olive Daisy Langrish-Smith |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(45 years, 6 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 30 May 1991) |
Role | Company Director |
Correspondence Address | 24 Beech Hill Avenue Hadley Wood Barnet Hertfordshire EN4 0LN |
Director Name | Mrs Joan Daphne Masterton |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(45 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 12 October 1999) |
Role | Company Director |
Correspondence Address | Meander 361 Watford Road St Albans Hertfordshire AL2 3DB |
Secretary Name | Mrs Joan Daphne Masterton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(45 years, 6 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 30 May 1991) |
Role | Company Director |
Correspondence Address | Meander 361 Watford Road St Albans Hertfordshire AL2 3DB |
Secretary Name | Mrs Dorothy Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(45 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 May 1993) |
Role | Company Director |
Correspondence Address | Old Conduit House 1 Lyndhurst Terrace Hampstead London NW3 5QA |
Secretary Name | Maureen Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(47 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 September 1996) |
Role | Company Director |
Correspondence Address | 14 Kenton House Gillespie Road London N5 1LG |
Secretary Name | Gaynor Melody Pavey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(50 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 14 October 1999) |
Role | Secretary |
Correspondence Address | 82 Fernlea Road London SW12 9RW |
Secretary Name | Joan Daphne Masterton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(53 years, 11 months after company formation) |
Appointment Duration | 4 days (resigned 18 October 1999) |
Role | Company Director |
Correspondence Address | 82 Fernlea Road London SW12 9RW |
Secretary Name | Honor Lois Walt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(55 years, 7 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 10 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Kildare Terrace London W2 5JT |
Website | brodies.net |
---|---|
Email address | [email protected] |
Telephone | 020 78367521 |
Telephone region | London |
Registered Address | 105 Great Russell Street London WC1B 3RY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
3k at £1 | Mr Nicholas Walt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £516,381 |
Cash | £144,419 |
Current Liabilities | £218,216 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 7 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (1 month, 3 weeks from now) |
15 June 1981 | Delivered 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 |
---|
11 May 2023 | Director's details changed for Mr Matthew Saul Walt on 9 May 2023 (2 pages) |
---|---|
11 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
28 March 2023 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
17 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
28 March 2022 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
25 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
4 February 2021 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
11 June 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
10 January 2020 | Termination of appointment of Honor Lois Walt as a secretary on 10 January 2020 (1 page) |
9 January 2020 | Appointment of Mr Matthew Saul Walt as a director on 1 January 2020 (2 pages) |
6 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
15 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
17 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
12 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 May 2010 | Registered office address changed from 105 Great Russell Street London WC1B 3RY on 19 May 2010 (1 page) |
19 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Registered office address changed from 105 Great Russell Street London WC1B 3RY on 19 May 2010 (1 page) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
7 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 May 2008 | Return made up to 07/05/08; full list of members (3 pages) |
9 May 2008 | Return made up to 07/05/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 May 2007 | Return made up to 07/05/07; full list of members (2 pages) |
17 May 2007 | Return made up to 07/05/07; full list of members (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 May 2006 | Return made up to 07/05/06; full list of members (2 pages) |
23 May 2006 | Return made up to 07/05/06; full list of members (2 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 November 2005 | Return made up to 07/05/05; full list of members (2 pages) |
18 November 2005 | Return made up to 07/05/05; full list of members (2 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 May 2004 | Return made up to 07/05/04; full list of members (6 pages) |
18 May 2004 | Return made up to 07/05/04; full list of members (6 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 February 2004 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 February 2004 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 February 2004 | Return made up to 07/05/03; full list of members (8 pages) |
11 February 2004 | Return made up to 07/05/03; full list of members (8 pages) |
11 February 2004 | Return made up to 07/05/02; no change of members (6 pages) |
11 February 2004 | Return made up to 07/05/01; no change of members (6 pages) |
11 February 2004 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
11 February 2004 | Return made up to 07/05/01; no change of members (6 pages) |
11 February 2004 | Return made up to 07/05/02; no change of members (6 pages) |
11 February 2004 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
10 February 2004 | Restoration by order of the court (2 pages) |
10 February 2004 | Restoration by order of the court (2 pages) |
8 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 June 2002 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2002 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | New secretary appointed (2 pages) |
31 July 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
31 July 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
22 March 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 March 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | Secretary resigned (1 page) |
1 February 2001 | New secretary appointed (2 pages) |
1 February 2001 | Return made up to 07/05/00; full list of members
|
1 February 2001 | New secretary appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | Registered office changed on 01/02/01 from: 68 drury lane london WC2B 5SP (1 page) |
1 February 2001 | Registered office changed on 01/02/01 from: 68 drury lane london WC2B 5SP (1 page) |
1 February 2001 | Return made up to 07/05/00; full list of members
|
16 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
16 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
8 June 1999 | Return made up to 07/05/99; full list of members (6 pages) |
8 June 1999 | Return made up to 07/05/99; full list of members (6 pages) |
5 January 1999 | Full accounts made up to 31 December 1997 (11 pages) |
5 January 1999 | Full accounts made up to 31 December 1997 (11 pages) |
14 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
14 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
18 May 1998 | Return made up to 07/05/98; no change of members (4 pages) |
18 May 1998 | Return made up to 07/05/98; no change of members (4 pages) |
28 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
28 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
18 June 1997 | Return made up to 15/05/97; no change of members (4 pages) |
18 June 1997 | Return made up to 15/05/97; no change of members (4 pages) |
11 October 1996 | Secretary resigned (1 page) |
11 October 1996 | New secretary appointed (2 pages) |
11 October 1996 | Secretary resigned (1 page) |
11 October 1996 | New secretary appointed (2 pages) |
18 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
18 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
22 May 1996 | Return made up to 15/05/96; full list of members (6 pages) |
22 May 1996 | Return made up to 15/05/96; full list of members (6 pages) |
5 June 1995 | Return made up to 15/05/95; change of members (6 pages) |
5 June 1995 | Return made up to 15/05/95; change of members (6 pages) |
23 November 1945 | Certificate of incorporation (1 page) |
23 November 1945 | Incorporation (19 pages) |
23 November 1945 | Certificate of incorporation (1 page) |
23 November 1945 | Incorporation (19 pages) |