Company NameC R Braybrooke & Company Limited
Company StatusDissolved
Company Number00417118
CategoryPrivate Limited Company
Incorporation Date13 August 1946(77 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameTheodore Richard Barrington Philips
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1992(46 years, 3 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence AddressAmbleside 8 Grove Road
Northwood
Middlesex
HA6 2AP
Secretary NameBrian George Prendergast
NationalityBritish
StatusCurrent
Appointed24 September 1993(47 years, 1 month after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence Address119 Barcombe Avenue
Streatham
London
SW2 3BQ
Director NameJonathan Freedman
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1998(51 years, 8 months after company formation)
Appointment Duration26 years, 1 month
RoleAccountant
Correspondence Address51 Hizkyahu Hamelech St
93224
Jerusalem
Israel
Director NameCarole Money
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1998(51 years, 8 months after company formation)
Appointment Duration26 years, 1 month
RoleAccountant
Correspondence Address1a Shropshire Road
Wood Green
London
N22 4LX
Director NamePaul De Boer
Date of BirthMarch 1939 (Born 85 years ago)
NationalityNetherlands
StatusResigned
Appointed25 November 1992(46 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address341 Willoughby House
Barbican
London
EC2Y 8BL
Director NameEdith Lotte Treitel
Date of BirthAugust 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(46 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 1996)
RoleCompany Director
Correspondence Address88 Lynton Avenue
London
NW9 6PE
Director NameEmeric Treitel
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(46 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 April 1997)
RoleCompany Director
Correspondence Address88 Lynton Avenue
London
NW9 6PE
Secretary NameSion Abraham Ezekiel
NationalityBritish
StatusResigned
Appointed25 November 1992(46 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 August 1993)
RoleCompany Director
Correspondence Address12 Alington Crescent
Kingsbury
London
NW9 8JN

Location

Registered AddressC/O Leonard Curtis & Co
One Great Cumberland Place
London
W1H 8LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Turnover£38,976
Gross Profit£10,044
Net Worth£1,074,959
Cash£10,514
Current Liabilities£69,865

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

27 December 2001Dissolved (1 page)
27 September 2001Liquidators statement of receipts and payments (5 pages)
27 September 2001Return of final meeting in a members' voluntary winding up (3 pages)
12 April 2001Liquidators statement of receipts and payments (5 pages)
5 October 2000Liquidators statement of receipts and payments (5 pages)
11 May 2000Liquidators statement of receipts and payments (5 pages)
27 October 1999Liquidators statement of receipts and payments (5 pages)
13 October 1998Appointment of a voluntary liquidator (1 page)
13 October 1998Res regarding assets in specie (1 page)
13 October 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 October 1998Registered office changed on 01/10/98 from: standard house 16/22 epworth street london EC2 A4S (1 page)
29 September 1998Declaration of solvency (3 pages)
30 June 1998Accounting reference date extended from 30/03/98 to 30/09/98 (1 page)
3 June 1998Full accounts made up to 31 March 1997 (17 pages)
18 April 1998New director appointed (2 pages)
16 April 1998Director resigned (1 page)
16 April 1998New director appointed (1 page)
5 January 1998Return made up to 25/11/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
4 March 1997Accounts for a small company made up to 31 March 1996 (11 pages)
2 February 1997Director resigned (1 page)
27 December 1996Return made up to 25/11/96; no change of members (4 pages)
29 December 1995Accounts for a small company made up to 31 March 1995 (10 pages)
21 December 1995Return made up to 25/11/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)