Company NameBryles House Limited
Company StatusLiquidation
Company Number00625711
CategoryPrivate Limited Company
Incorporation Date13 April 1959(65 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nicholas Charles Deacon
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2021(62 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Fti Consulting Llp 200 Aldersgate Street
London
EC1A 4HD
Director NameMr William Rhys Evans
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2021(62 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Fti Consulting Llp 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Julius Sparks
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2021(62 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Fti Consulting Llp 200 Aldersgate Street
London
EC1A 4HD
Director NameMonica Petzal Sheinman
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(32 years, 6 months after company formation)
Appointment Duration14 years, 7 months (resigned 16 June 2006)
RoleCompany Director
Correspondence Address7 Chesterford Gardens
Hampstead
London
NW3 7DD
Director NameGillian Kemble
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(32 years, 6 months after company formation)
Appointment Duration29 years, 12 months (resigned 22 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lancaster Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0EX
Director NameElizabeth Julie Lashley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(32 years, 6 months after company formation)
Appointment Duration29 years, 12 months (resigned 22 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Hurstwood Road
London
NW11 0AU
Director NameMrs Cheryl Rosalie Pack
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(32 years, 6 months after company formation)
Appointment Duration29 years, 12 months (resigned 22 October 2021)
RoleSecretary & Director
Country of ResidenceEngland
Correspondence Address64 Camlet Way
Hadley Wood
Barnet
Hertfordshire
EN4 0NX
Director NameAndrew Sheinman
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(32 years, 6 months after company formation)
Appointment Duration29 years, 12 months (resigned 22 October 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address390 West End Avenue
Apartment 8m
New York
Ny10024
Director NameDr Bryan Sheinman
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(32 years, 6 months after company formation)
Appointment Duration29 years, 12 months (resigned 22 October 2021)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Fti Consulting Llp 200 Aldersgate Street
London
EC1A 4HD
Director NameMr David Sheinman
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(32 years, 6 months after company formation)
Appointment Duration29 years, 12 months (resigned 22 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDavere House
View Road
London
N6 4DT
Director NameMr Leslie Sheinman
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(32 years, 6 months after company formation)
Appointment Duration29 years, 12 months (resigned 22 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Fti Consulting Llp 200 Aldersgate Street
London
EC1A 4HD
Secretary NameMrs Cheryl Rosalie Pack
NationalityBritish
StatusResigned
Appointed31 October 1991(32 years, 6 months after company formation)
Appointment Duration29 years, 12 months (resigned 22 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Camlet Way
Hadley Wood
Barnet
Hertfordshire
EN4 0NX

Location

Registered AddressC/O Fti Consulting Llp
200 Aldersgate Street
London
EC1A 4HD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London

Shareholders

100 at £1East City Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£527,987
Current Liabilities£497,936

Accounts

Latest Accounts24 March 2020 (4 years, 1 month ago)
Next Accounts Due24 December 2021 (overdue)
Accounts CategorySmall
Accounts Year End22 October

Returns

Latest Return31 October 2020 (3 years, 5 months ago)
Next Return Due14 November 2021 (overdue)

Charges

13 August 2019Delivered on: 15 August 2019
Persons entitled: National Westminster Bank PLC as Security Trustee

Classification: A registered charge
Particulars: 32-34 clerkenwell road (leasehold) and 1 berry street (leasehold).
Outstanding
15 October 2015Delivered on: 20 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 32 and 34 clerkenwell road london and 1 berry street london t/no LN207714.
Outstanding

Filing History

29 November 2022Liquidators' statement of receipts and payments to 24 October 2022 (23 pages)
9 November 2021Memorandum and Articles of Association (25 pages)
9 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 November 2021Satisfaction of charge 006257110001 in full (4 pages)
5 November 2021Satisfaction of charge 006257110002 in full (4 pages)
3 November 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-10-25
(1 page)
3 November 2021Appointment of a voluntary liquidator (3 pages)
3 November 2021Declaration of solvency (5 pages)
31 October 2021Notification of a person with significant control statement (2 pages)
28 October 2021Cessation of East City Investments Limited as a person with significant control on 25 October 2021 (1 page)
28 October 2021Withdrawal of a person with significant control statement on 28 October 2021 (2 pages)
28 October 2021Notification of East City Investments Limited as a person with significant control on 31 October 2020 (2 pages)
27 October 2021Termination of appointment of Leslie Sheinman as a director on 22 October 2021 (1 page)
27 October 2021Termination of appointment of David Sheinman as a director on 22 October 2021 (1 page)
27 October 2021Previous accounting period shortened from 24 March 2022 to 22 October 2021 (1 page)
25 October 2021Appointment of Mr Julius Sparks as a director on 22 October 2021 (2 pages)
25 October 2021Appointment of Mr William Rhys Evans as a director on 22 October 2021 (2 pages)
25 October 2021Notification of a person with significant control statement (2 pages)
25 October 2021Termination of appointment of Cheryl Rosalie Pack as a secretary on 22 October 2021 (1 page)
25 October 2021Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB to 200 C/O Fti Consulting Llp 200 Aldersgate Street London London EC1A 4HD on 25 October 2021 (1 page)
25 October 2021Cessation of East City Investments Limited as a person with significant control on 22 October 2021 (1 page)
25 October 2021Termination of appointment of Cheryl Rosalie Pack as a director on 22 October 2021 (1 page)
25 October 2021Registered office address changed from 200 C/O Fti Consulting Llp 200 Aldersgate Street London London EC1A 4HD England to C/O Fti Consulting Llp 200 Aldersgate Street London EC1A 4HD on 25 October 2021 (1 page)
25 October 2021Appointment of Mr Nicholas Charles Deacon as a director on 22 October 2021 (2 pages)
25 October 2021Termination of appointment of Gillian Kemble as a director on 22 October 2021 (1 page)
25 October 2021Termination of appointment of Bryan Sheinman as a director on 22 October 2021 (1 page)
25 October 2021Termination of appointment of Andrew Sheinman as a director on 22 October 2021 (1 page)
25 October 2021Termination of appointment of Elizabeth Julie Lashley as a director on 22 October 2021 (1 page)
8 January 2021Accounts for a small company made up to 24 March 2020 (11 pages)
5 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
4 November 2020Withdrawal of a person with significant control statement on 4 November 2020 (2 pages)
4 November 2020Notification of East City Investments Limited as a person with significant control on 31 October 2020 (2 pages)
20 December 2019Accounts for a small company made up to 24 March 2019 (8 pages)
2 December 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
15 August 2019Registration of charge 006257110002, created on 13 August 2019 (43 pages)
4 January 2019Accounts for a small company made up to 31 March 2018 (9 pages)
11 December 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
3 January 2018Accounts for a small company made up to 24 March 2017 (6 pages)
8 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
6 January 2017Accounts for a small company made up to 24 March 2016 (7 pages)
6 January 2017Accounts for a small company made up to 24 March 2016 (7 pages)
5 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
2 January 2016Accounts for a small company made up to 24 March 2015 (7 pages)
2 January 2016Accounts for a small company made up to 24 March 2015 (7 pages)
14 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(10 pages)
14 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(10 pages)
20 October 2015Registration of charge 006257110001, created on 15 October 2015 (9 pages)
20 October 2015Registration of charge 006257110001, created on 15 October 2015 (9 pages)
5 January 2015Accounts for a small company made up to 24 March 2014 (8 pages)
5 January 2015Accounts for a small company made up to 24 March 2014 (8 pages)
27 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(10 pages)
27 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(10 pages)
1 May 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 1 May 2014 (1 page)
1 May 2014Director's details changed for Dr Bryan Sheinman on 30 January 2014 (2 pages)
1 May 2014Director's details changed for Dr Bryan Sheinman on 30 January 2014 (2 pages)
1 May 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 1 May 2014 (1 page)
17 December 2013Accounts for a small company made up to 24 March 2013 (8 pages)
17 December 2013Accounts for a small company made up to 24 March 2013 (8 pages)
21 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(10 pages)
21 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(10 pages)
28 December 2012Accounts for a small company made up to 24 March 2012 (8 pages)
28 December 2012Accounts for a small company made up to 24 March 2012 (8 pages)
22 November 2012Director's details changed for Mr Leslie Sheinman on 30 October 2012 (2 pages)
22 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (10 pages)
22 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (10 pages)
22 November 2012Director's details changed for Mr Leslie Sheinman on 30 October 2012 (2 pages)
30 December 2011Accounts for a small company made up to 24 March 2011 (8 pages)
30 December 2011Accounts for a small company made up to 24 March 2011 (8 pages)
21 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (10 pages)
21 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (10 pages)
13 December 2010Accounts for a small company made up to 24 March 2010 (8 pages)
13 December 2010Accounts for a small company made up to 24 March 2010 (8 pages)
30 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (10 pages)
30 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (10 pages)
29 December 2009Accounts for a small company made up to 24 March 2009 (8 pages)
29 December 2009Accounts for a small company made up to 24 March 2009 (8 pages)
11 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
11 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
10 December 2009Director's details changed for Cheryl Rosalie Pack on 30 October 2009 (2 pages)
10 December 2009Director's details changed for Gillian Kemble on 30 October 2009 (2 pages)
10 December 2009Director's details changed for Gillian Kemble on 30 October 2009 (2 pages)
10 December 2009Director's details changed for Mr David Sheinman on 30 October 2009 (2 pages)
10 December 2009Director's details changed for Andrew Sheinman on 30 October 2009 (2 pages)
10 December 2009Director's details changed for Mr David Sheinman on 30 October 2009 (2 pages)
10 December 2009Director's details changed for Andrew Sheinman on 30 October 2009 (2 pages)
10 December 2009Director's details changed for Elizabeth Julie Lashley on 30 October 2009 (2 pages)
10 December 2009Director's details changed for Elizabeth Julie Lashley on 30 October 2009 (2 pages)
10 December 2009Director's details changed for Cheryl Rosalie Pack on 30 October 2009 (2 pages)
23 January 2009Accounts for a small company made up to 24 March 2008 (8 pages)
23 January 2009Accounts for a small company made up to 24 March 2008 (8 pages)
27 November 2008Return made up to 31/10/08; full list of members (5 pages)
27 November 2008Return made up to 31/10/08; full list of members (5 pages)
5 August 2008Accounting reference date shortened from 31/03/2008 to 24/03/2008 (1 page)
5 August 2008Accounting reference date shortened from 31/03/2008 to 24/03/2008 (1 page)
16 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
16 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
28 November 2007Return made up to 31/10/07; full list of members (3 pages)
28 November 2007Return made up to 31/10/07; full list of members (3 pages)
3 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
3 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
12 January 2007Return made up to 31/10/06; full list of members (9 pages)
12 January 2007Return made up to 31/10/06; full list of members (9 pages)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
24 March 2006Director's particulars changed (1 page)
24 March 2006Director's particulars changed (1 page)
3 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
3 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
6 December 2005Return made up to 31/10/05; full list of members (10 pages)
6 December 2005Return made up to 31/10/05; full list of members (10 pages)
13 December 2004Accounts for a small company made up to 31 March 2004 (8 pages)
13 December 2004Accounts for a small company made up to 31 March 2004 (8 pages)
6 December 2004Return made up to 31/10/04; full list of members (10 pages)
6 December 2004Return made up to 31/10/04; full list of members (10 pages)
23 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
23 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
19 December 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 December 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
2 December 2002Return made up to 31/10/02; full list of members (10 pages)
2 December 2002Return made up to 31/10/02; full list of members (10 pages)
25 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
25 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
18 December 2001Return made up to 31/10/01; full list of members (8 pages)
18 December 2001Return made up to 31/10/01; full list of members (8 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
25 January 2001Return made up to 31/10/00; full list of members (8 pages)
25 January 2001Return made up to 31/10/00; full list of members (8 pages)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
7 December 1999Return made up to 31/10/99; full list of members (8 pages)
7 December 1999Return made up to 31/10/99; full list of members (8 pages)
31 January 1999Full accounts made up to 31 March 1998 (11 pages)
31 January 1999Full accounts made up to 31 March 1998 (11 pages)
14 December 1998Return made up to 31/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
14 December 1998Return made up to 31/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
1 February 1998Full accounts made up to 31 March 1997 (12 pages)
1 February 1998Full accounts made up to 31 March 1997 (12 pages)
18 December 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
18 December 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
31 January 1997Full accounts made up to 31 March 1996 (11 pages)
31 January 1997Full accounts made up to 31 March 1996 (11 pages)
19 December 1996Return made up to 31/10/96; full list of members (16 pages)
19 December 1996Return made up to 31/10/96; full list of members (16 pages)
12 January 1996Full accounts made up to 31 March 1995 (11 pages)
12 January 1996Full accounts made up to 31 March 1995 (11 pages)
2 January 1996Return made up to 31/10/95; full list of members (16 pages)
2 January 1996Return made up to 31/10/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
29 November 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
29 November 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
13 April 1959Certificate of incorporation (1 page)
13 April 1959Certificate of incorporation (1 page)