Company NameBrompton Park Estates Limited
DirectorsNicholas James Cook and Ann Maureen Elizabeth Hawkes
Company StatusDissolved
Company Number00746682
CategoryPrivate Limited Company
Incorporation Date11 January 1963(61 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameNicholas James Cook
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1992(29 years, 4 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address18 Lowndes Square
London
SW1X 9HB
Director NameAnn Maureen Elizabeth Hawkes
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1992(29 years, 4 months after company formation)
Appointment Duration31 years, 11 months
RoleSecretary
Correspondence AddressTurners Beach House 8 Chelsea Embankment
London
SW3 4LE
Secretary NameNicholas James Cook
NationalityBritish
StatusCurrent
Appointed15 May 1992(29 years, 4 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address18 Lowndes Square
London
SW1X 9HB
Director NameLeslie Clare Hawkes
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(29 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 May 1995)
RoleCompany Director
Correspondence AddressFlat 4 Turners Reach House
8 Chelsea Embankment
London
SW3 4LE

Location

Registered Address146 New Cavendish Street
London
W1M 7FG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

23 May 2001Dissolved (1 page)
23 February 2001Return of final meeting in a members' voluntary winding up (3 pages)
3 November 2000Liquidators statement of receipts and payments (5 pages)
1 November 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 October 1999Appointment of a voluntary liquidator (1 page)
25 October 1999Declaration of solvency (3 pages)
19 October 1999Full accounts made up to 30 June 1999 (7 pages)
24 August 1999Return made up to 15/06/99; full list of members (6 pages)
17 February 1999Full accounts made up to 30 June 1998 (8 pages)
10 July 1998Return made up to 15/06/98; no change of members (4 pages)
10 March 1998Registered office changed on 10/03/98 from: 76 new cavendish street london W1M 7LB (1 page)
21 November 1997Full accounts made up to 30 June 1997 (9 pages)
29 June 1997Return made up to 15/06/97; no change of members (4 pages)
4 February 1997Registered office changed on 04/02/97 from: walkden house 3/10 melton street london NW1 2EJ (1 page)
4 February 1997Full accounts made up to 30 June 1996 (10 pages)
28 June 1996Return made up to 15/06/96; full list of members (6 pages)
6 May 1996Full accounts made up to 30 June 1995 (9 pages)
22 November 1995Director resigned (2 pages)
5 July 1995Return made up to 15/06/95; no change of members (4 pages)
27 April 1995Full accounts made up to 30 June 1994 (11 pages)