Beaufort Street
London
SW3 5AG
Director Name | Lord Peter Wilfred Eden |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(28 years, 4 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 22 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Fairfax Place London NW6 4EJ |
Director Name | Mr Swintger Karl Heinz Hoffelner |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 11 July 1991(28 years, 4 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 22 May 2006) |
Role | Company Director |
Correspondence Address | Hill House Middle Hill Englefield Green Surrey TW20 0JL |
Secretary Name | Miss Rosemary Lina Tansey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(28 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 12 July 1998) |
Role | Company Director |
Correspondence Address | 65 Little Ealing Lane London W5 4ED |
Secretary Name | Lord Peter Wilfred Eden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1998(35 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 22 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Fairfax Place London NW6 4EJ |
Secretary Name | Mr John Andrew Healy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(43 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 23 June 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8 Old Steine Brighton East Sussex BN1 1EJ |
Telephone | 020 72432939 |
---|---|
Telephone region | London |
Registered Address | 4th Floor Allan House 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
100 at £1 | Brassco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £338,987 |
Cash | £3,877 |
Current Liabilities | £142,247 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 June 2012 | Delivered on: 23 June 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
19 June 2012 | Delivered on: 23 June 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 272/272A brompton road london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
21 May 2007 | Delivered on: 26 May 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
19 May 2006 | Delivered on: 25 May 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property known as 272 brompton road london t/n NGL681917,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
20 October 1978 | Delivered on: 2 November 1978 Satisfied on: 24 May 2006 Persons entitled: Lloyds Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 190 kings rd, london SW3 goodwill and the benefit of all licences(see doc M51). Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
20 October 1978 | Delivered on: 2 November 1978 Persons entitled: Lloyds Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 68, queensway london W2 goodwill & benefit of all licences (doc M49). Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
20 October 1978 | Delivered on: 2 November 1978 Satisfied on: 24 May 2006 Persons entitled: Lloyds Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property 70 new bond st, london W1 goodwill & benefit of licences (see doc M48). Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
20 October 1978 | Delivered on: 2 November 1978 Satisfied on: 24 May 2006 Persons entitled: Lloyds Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L0H 57 st johns wood high st, london NW8 goodwill & benefits of all licences (see doc M47). Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
25 October 1978 | Delivered on: 30 October 1978 Satisfied on: 24 May 2006 Persons entitled: Lloyds Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 43 upper brook st, london W1. Fully Satisfied |
28 June 2017 | Registered office address changed from 5 Erin Close Fulham London SW6 1BF to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 28 June 2017 (2 pages) |
---|---|
26 April 2017 | Registered office address changed from 5 Erin Close Fulham London SW6 1BF to 5 Erin Close Fulham London SW6 1BF on 26 April 2017 (2 pages) |
21 April 2017 | Statement of affairs with form 4.19 (6 pages) |
21 April 2017 | Appointment of a voluntary liquidator (2 pages) |
21 April 2017 | Resolutions
|
1 September 2016 | Resolutions
|
1 September 2016 | Statement of company's objects (2 pages) |
29 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
5 July 2016 | Termination of appointment of John Andrew Healy as a secretary on 23 June 2016 (2 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
21 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
16 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
23 June 2012 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
23 June 2012 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
21 June 2012 | Resolutions
|
29 July 2011 | Director's details changed for Mr Peter Gordon Godwin on 1 January 2011 (2 pages) |
29 July 2011 | Director's details changed for Mr Peter Gordon Godwin on 1 January 2011 (2 pages) |
29 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
16 December 2009 | Registered office address changed from 6 Harwood Road London SW6 4PH on 16 December 2009 (1 page) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
22 July 2009 | Director's change of particulars / peter godwin / 01/01/2009 (1 page) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
31 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
31 July 2008 | Director's change of particulars / peter godwin / 01/01/2008 (1 page) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
19 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
1 June 2007 | Declaration of assistance for shares acquisition (5 pages) |
26 May 2007 | Particulars of mortgage/charge (5 pages) |
11 December 2006 | Memorandum and Articles of Association (13 pages) |
27 September 2006 | Return made up to 11/07/06; full list of members (3 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: mount manor house 16 the mount guildford surrey GU2 4HS (1 page) |
20 June 2006 | Declaration of assistance for shares acquisition (4 pages) |
20 June 2006 | New secretary appointed (2 pages) |
1 June 2006 | Secretary resigned;director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Auditor's resignation (1 page) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | Registered office changed on 01/06/06 from: 6 harwood road london SW6 4PH (1 page) |
25 May 2006 | Particulars of mortgage/charge (5 pages) |
24 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
19 July 2005 | Return made up to 11/07/05; full list of members (2 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
6 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
25 March 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
13 August 2003 | Return made up to 11/07/03; full list of members (7 pages) |
13 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
15 July 2002 | Return made up to 11/07/02; full list of members (7 pages) |
15 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
25 July 2001 | Return made up to 11/07/01; full list of members (6 pages) |
18 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
24 July 2000 | Return made up to 11/07/00; full list of members
|
24 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
13 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | Return made up to 11/07/99; no change of members (4 pages) |
9 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
6 July 1998 | Return made up to 11/07/98; no change of members (4 pages) |
27 October 1997 | Registered office changed on 27/10/97 from: 12 york gate london NW1 4QG (1 page) |
21 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
13 August 1997 | Return made up to 11/07/97; full list of members (6 pages) |
15 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
15 July 1996 | Return made up to 11/07/96; full list of members (6 pages) |
7 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
4 November 1994 | Resolutions
|
22 November 1985 | Accounts made up to 31 December 1982 (9 pages) |
26 November 1984 | Accounts made up to 31 December 1983 (12 pages) |
18 October 1984 | Annual return made up to 31/12/82 (5 pages) |
5 July 1982 | Accounts made up to 31 December 1980 (9 pages) |
30 April 1963 | Allotment of shares (2 pages) |
30 April 1963 | Allotment of shares (2 pages) |