Company NameBreco Ropeways Limited
Company StatusActive
Company Number00601242
CategoryPrivate Limited Company
Incorporation Date25 March 1958(66 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameSanjay Chakravarty
Date of BirthMay 1969 (Born 55 years ago)
NationalityIndian
StatusCurrent
Appointed26 October 2001(43 years, 7 months after company formation)
Appointment Duration22 years, 6 months
RoleEngineer
Country of ResidenceIndia
Correspondence Address3919 Montogomery Court
Mt Vernon
Wa 98274
United States
Director NameShekhar Chakravarty
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityIndian
StatusCurrent
Appointed26 October 2001(43 years, 7 months after company formation)
Appointment Duration22 years, 6 months
RoleEngineer
Country of ResidenceIndia
Correspondence Address804 Himadri
22 Bally Gunge Park Road
Kolkata
West Bengal 700 019
India
Director NameRachana Mukherjee
Date of BirthAugust 1972 (Born 51 years ago)
NationalityIndian
StatusCurrent
Appointed02 November 2007(49 years, 7 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressAb-122, Salt Lake City
Sector 1
Kolkatta
West Bengal 700 064
India
Director NameMr Dennis Geoffrey Crussell
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1990(31 years, 10 months after company formation)
Appointment Duration14 years, 2 months (resigned 12 April 2004)
RoleHypnotist
Correspondence AddressOaklands House 29 Oaklands Road
Bromley
Kent
BR1 3SJ
Director NameMrs Patricia Joan Crussell
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1990(31 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 26 October 2001)
RoleRest Home Proprietress
Correspondence AddressOaklands House 29 Oaklands Road
Bromley
Kent
BR1 3SJ
Secretary NameMrs Patricia Joan Crussell
NationalityBritish
StatusResigned
Appointed31 January 1990(31 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 26 October 2001)
RoleCompany Director
Correspondence AddressOaklands House 29 Oaklands Road
Bromley
Kent
BR1 3SJ
Secretary NameMr Dennis Geoffrey Crussell
NationalityBritish
StatusResigned
Appointed26 August 2002(44 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 April 2004)
RoleHypnotist
Correspondence AddressOaklands House 29 Oaklands Road
Bromley
Kent
BR1 3SJ
Director NameDilip Kumar Dakshy
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(46 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 25 October 2004)
RoleCompany Secy
Country of ResidenceUnited Kingdom
Correspondence Address10 County Gate
London
SE9 3UB
Secretary NameDilip Kumar Dakshy
NationalityBritish
StatusResigned
Appointed25 October 2004(46 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 County Gate
London
SE9 3UB
Director NameMr Trevor William Miles
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(48 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 March 2010)
RoleChartered Engineer
Correspondence AddressFossli
Park Way
Bexley
Kent
DA5 2JD
Director NameDilip Kumar Dakshy
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(49 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 December 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 County Gate
London
SE9 3UB

Contact

Websitebrecoropeways.com

Location

Registered Address309 Regents Park Road
London
N3 1DP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

121k at £0.05Mr Shekhar Chakravarty
53.98%
Ordinary
98.8k at £0.05Mr Sanjay Chakravarty
44.06%
Ordinary
2k at £0.05Deriek C.g Crussell
0.89%
Ordinary
2k at £0.05Mrs Rachana Mukherjee
0.89%
Ordinary
200 at £0.05Dilip Kumar Dakshy
0.09%
Ordinary
200 at £0.05Mr Trevor William Miles
0.09%
Ordinary

Financials

Year2014
Net Worth£50,696
Cash£30,161
Current Liabilities£30,466

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (10 months, 4 weeks from now)

Filing History

12 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
14 April 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
23 May 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
10 May 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
24 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
9 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
24 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
24 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
9 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 11,208
(6 pages)
11 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 11,208
(6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 11,208
(6 pages)
29 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 11,208
(6 pages)
29 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 11,208
(6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 11,208
(6 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 11,208
(6 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 11,208
(6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
8 March 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
8 March 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
7 January 2013Termination of appointment of Dilip Dakshy as a director (1 page)
7 January 2013Termination of appointment of Dilip Dakshy as a director (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 March 2012Annual return made up to 28 December 2011 with a full list of shareholders (7 pages)
14 March 2012Director's details changed for Shekhar Chakravarty on 26 January 2011 (2 pages)
14 March 2012Director's details changed for Shekhar Chakravarty on 26 January 2011 (2 pages)
14 March 2012Director's details changed for Rachana Mukherjee on 26 January 2011 (2 pages)
14 March 2012Director's details changed for Dilip Kumar Dakshy on 26 January 2011 (2 pages)
14 March 2012Director's details changed for Sanjay Chakravarty on 26 January 2011 (2 pages)
14 March 2012Director's details changed for Dilip Kumar Dakshy on 26 January 2011 (2 pages)
14 March 2012Director's details changed for Rachana Mukherjee on 26 January 2011 (2 pages)
14 March 2012Director's details changed for Sanjay Chakravarty on 26 January 2011 (2 pages)
14 March 2012Annual return made up to 28 December 2011 with a full list of shareholders (7 pages)
21 December 2011Registered office address changed from Forge House 118 Main Road Sidcup Kent DA14 6NE on 21 December 2011 (2 pages)
21 December 2011Registered office address changed from Forge House 118 Main Road Sidcup Kent DA14 6NE on 21 December 2011 (2 pages)
23 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
23 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
10 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (16 pages)
10 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (16 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
21 May 2010Termination of appointment of Trevor Miles as a director (2 pages)
21 May 2010Termination of appointment of Trevor Miles as a director (2 pages)
24 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (18 pages)
24 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (18 pages)
14 December 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
14 December 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
13 March 2009Return made up to 28/12/08; full list of members (7 pages)
13 March 2009Return made up to 28/12/08; full list of members (7 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 June 2008Appointment terminated secretary dilip dakshy (1 page)
17 June 2008Appointment terminated secretary dilip dakshy (1 page)
11 February 2008Return made up to 28/12/07; full list of members (9 pages)
11 February 2008Return made up to 28/12/07; full list of members (9 pages)
11 December 2007Ad 02/11/07--------- £ si [email protected]=1220 £ ic 9988/11208 (2 pages)
11 December 2007Ad 02/11/07--------- £ si [email protected]=1220 £ ic 9988/11208 (2 pages)
11 December 2007New director appointed (2 pages)
11 December 2007New director appointed (2 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 September 2007Ad 10/08/07--------- £ si [email protected]=8988 £ ic 1000/9988 (2 pages)
15 September 2007Ad 10/08/07--------- £ si [email protected]=8988 £ ic 1000/9988 (2 pages)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
15 August 2007Registered office changed on 15/08/07 from: 29 oaklands road, bromley, kent, BR1 3SJ (1 page)
15 August 2007Registered office changed on 15/08/07 from: 29 oaklands road, bromley, kent, BR1 3SJ (1 page)
3 April 2007£ nc 1000/500000 13/03/07 (1 page)
3 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 April 2007£ nc 1000/500000 13/03/07 (1 page)
15 March 2007Return made up to 28/12/06; full list of members (7 pages)
15 March 2007Return made up to 28/12/06; full list of members (7 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
10 February 2006Return made up to 28/12/05; full list of members (8 pages)
10 February 2006Return made up to 28/12/05; full list of members (8 pages)
6 February 2006Return made up to 28/12/04; full list of members (7 pages)
6 February 2006Return made up to 28/12/04; full list of members (7 pages)
31 January 2006New secretary appointed (2 pages)
31 January 2006Director resigned (1 page)
31 January 2006New secretary appointed (2 pages)
31 January 2006Director resigned (1 page)
16 January 2006Director's particulars changed (1 page)
16 January 2006Director's particulars changed (1 page)
6 January 2006Total exemption full accounts made up to 31 December 2004 (2 pages)
6 January 2006Total exemption full accounts made up to 31 December 2004 (2 pages)
13 October 2005Secretary resigned;director resigned (1 page)
13 October 2005Secretary resigned;director resigned (1 page)
12 October 2005New director appointed (2 pages)
12 October 2005New director appointed (2 pages)
4 January 2005Total exemption full accounts made up to 31 December 2003 (2 pages)
4 January 2005Total exemption full accounts made up to 31 December 2003 (2 pages)
14 February 2004Return made up to 28/12/03; full list of members (7 pages)
14 February 2004Return made up to 28/12/03; full list of members (7 pages)
26 June 2003Variation order of court (2 pages)
26 June 2003Variation order of court (2 pages)
2 May 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
2 May 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
7 March 2003Total exemption full accounts made up to 31 December 2002 (2 pages)
7 March 2003Total exemption full accounts made up to 31 December 2002 (2 pages)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
3 October 2002New secretary appointed (2 pages)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
3 October 2002New secretary appointed (2 pages)
12 September 2002Total exemption full accounts made up to 31 December 2001 (2 pages)
12 September 2002Total exemption full accounts made up to 31 December 2001 (2 pages)
9 February 2001Return made up to 28/12/00; full list of members; amend (6 pages)
9 February 2001Return made up to 28/12/00; full list of members; amend (6 pages)
28 January 2001Full accounts made up to 31 December 1999 (2 pages)
28 January 2001Full accounts made up to 31 December 1999 (2 pages)
15 January 2001Return made up to 28/12/00; full list of members (6 pages)
15 January 2001Return made up to 28/12/00; full list of members (6 pages)
11 January 2000Return made up to 28/12/99; full list of members (6 pages)
11 January 2000Return made up to 28/12/99; full list of members (6 pages)
24 January 1999Return made up to 28/12/98; no change of members (4 pages)
24 January 1999Return made up to 28/12/98; no change of members (4 pages)
11 January 1999Full accounts made up to 31 December 1998 (3 pages)
11 January 1999Full accounts made up to 31 December 1998 (3 pages)
16 February 1998Full accounts made up to 31 December 1997 (3 pages)
16 February 1998Full accounts made up to 31 December 1997 (3 pages)
22 December 1997Return made up to 28/12/97; full list of members (6 pages)
22 December 1997Return made up to 28/12/97; full list of members (6 pages)
10 March 1997Return made up to 28/12/96; full list of members (6 pages)
10 March 1997Return made up to 28/12/96; full list of members (6 pages)
16 January 1997Full accounts made up to 31 December 1996 (3 pages)
16 January 1997Full accounts made up to 31 December 1996 (3 pages)
26 January 1996Full accounts made up to 31 December 1995 (3 pages)
26 January 1996Full accounts made up to 31 December 1995 (3 pages)
21 December 1995Return made up to 28/12/95; no change of members (6 pages)
21 December 1995Return made up to 28/12/95; no change of members (6 pages)