Company NameBuilding Brokers Limited
DirectorThomas David Lardner-Burke
Company StatusActive
Company Number00790680
CategoryPrivate Limited Company
Incorporation Date5 February 1964(60 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameThomas David Lardner-Burke
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(26 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Croft
South Holmwood
Surrey
RH5 4NT
Secretary NameVirginia Lardner-Burke
NationalityBritish
StatusCurrent
Appointed26 July 2000(36 years, 6 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Correspondence AddressThe Old Croft
Mill Bottom, Holmwood
Dorking
Surrey
RH5 4NT
Director NameRichard Griffin
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(26 years, 11 months after company formation)
Appointment Duration16 years, 5 months (resigned 29 May 2007)
RoleCompany Director
Correspondence AddressGreenacres
The Approach, Dormans Park
East Grinstead
West Sussex
RH19 3NU
Secretary NameRichard Griffin
NationalityBritish
StatusResigned
Appointed31 December 1990(26 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 26 July 2000)
RoleCompany Director
Correspondence AddressBowes Wood
Holtye Road
East Grinstead
West Sussex
RH19 3PP

Contact

Websitetrac2000.co.uk
Telephone020 84056400
Telephone regionLondon

Location

Registered AddressThornton House
Thornton Road
London
SW19 4NG
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3.3k at £1Amanda May Lardner-burke
33.20%
Ordinary
3.3k at £1Claire Olivia Lardner-burke
33.20%
Ordinary
3.3k at £1Katherine Anna Lardner-burke
33.20%
Ordinary
20 at £1Thomas David Lardner-burke
0.20%
Ordinary
20 at £1Virginia Alicia Lardner-burke
0.20%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (5 months, 4 weeks from now)

Charges

21 July 1995Delivered on: 4 August 1995
Persons entitled: Sun Alliance Mortgage Company Limited

Classification: Guarantee and floating charge
Secured details: All monies due or to become due from trac office contracts limited to the chargee on any account whatsoever.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
12 July 1995Delivered on: 27 July 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of any account(s) of the company in the bank's books.
Outstanding
28 June 1995Delivered on: 4 July 1995
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Outstanding
29 September 1989Delivered on: 17 October 1989
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Legal charge
Secured details: All monies due or to become due from the company and trac office contracts limited to the chargee on any account whatsoever.
Particulars: Thornton house, thornton road, wimbledon, london SW19.
Outstanding
6 September 1977Delivered on: 15 September 1977
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises at albany house portslade rd london. Together with all fixtures.
Outstanding
6 September 1977Delivered on: 15 September 1977
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
13 August 1975Delivered on: 15 August 1975
Persons entitled: Cayzer Bowater & Company LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings at albony house portslade road S.W.8.
Outstanding

Filing History

16 November 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
30 June 2023Accounts for a dormant company made up to 30 September 2022 (5 pages)
6 December 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
30 June 2022Accounts for a dormant company made up to 30 September 2021 (5 pages)
16 November 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
30 June 2021Accounts for a dormant company made up to 30 September 2020 (5 pages)
29 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
25 June 2020Accounts for a dormant company made up to 30 September 2019 (4 pages)
5 December 2019Satisfaction of charge 4 in full (1 page)
5 December 2019Satisfaction of charge 1 in full (1 page)
5 December 2019Satisfaction of charge 5 in full (1 page)
5 December 2019Satisfaction of charge 6 in full (1 page)
5 December 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
5 December 2019Satisfaction of charge 7 in full (1 page)
5 December 2019Satisfaction of charge 2 in full (1 page)
5 December 2019Satisfaction of charge 3 in full (1 page)
26 June 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
31 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 July 2018Accounts for a dormant company made up to 30 September 2017 (4 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
15 June 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
15 June 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 June 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
10 June 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,000
(5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,000
(5 pages)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
6 January 2015Secretary's details changed for Virgina Lardner-Burke on 1 January 2014 (1 page)
6 January 2015Secretary's details changed for Virgina Lardner-Burke on 1 January 2014 (1 page)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10,000
(5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10,000
(5 pages)
6 January 2015Secretary's details changed for Virgina Lardner-Burke on 1 January 2014 (1 page)
3 July 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
3 July 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10,000
(5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10,000
(5 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
14 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 June 2009Accounts for a dormant company made up to 30 September 2008 (9 pages)
4 June 2009Accounts for a dormant company made up to 30 September 2008 (9 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
26 June 2008Accounts for a dormant company made up to 30 September 2007 (9 pages)
26 June 2008Accounts for a dormant company made up to 30 September 2007 (9 pages)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
8 January 2008Director resigned (1 page)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
8 January 2008Director resigned (1 page)
3 July 2007Accounts for a dormant company made up to 30 September 2006 (8 pages)
3 July 2007Accounts for a dormant company made up to 30 September 2006 (8 pages)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
2 August 2006Accounts for a dormant company made up to 30 September 2005 (8 pages)
2 August 2006Accounts for a dormant company made up to 30 September 2005 (8 pages)
5 January 2006Return made up to 31/12/05; full list of members (3 pages)
5 January 2006Return made up to 31/12/05; full list of members (3 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
24 January 2005Return made up to 31/12/04; full list of members (8 pages)
24 January 2005Return made up to 31/12/04; full list of members (8 pages)
25 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
25 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
8 January 2004Return made up to 31/12/03; full list of members (8 pages)
8 January 2004Return made up to 31/12/03; full list of members (8 pages)
29 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
29 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
23 January 2003Return made up to 31/12/02; full list of members (8 pages)
23 January 2003Return made up to 31/12/02; full list of members (8 pages)
21 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
21 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
26 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
2 February 2001Return made up to 31/12/00; full list of members (7 pages)
2 February 2001Return made up to 31/12/00; full list of members (7 pages)
3 August 2000Secretary resigned (1 page)
3 August 2000Secretary resigned (1 page)
3 August 2000New secretary appointed (2 pages)
3 August 2000New secretary appointed (2 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
29 September 1998Group accounts for a small company made up to 30 September 1997 (12 pages)
29 September 1998Group accounts for a small company made up to 30 September 1997 (12 pages)
17 December 1997Return made up to 31/12/97; no change of members (4 pages)
17 December 1997Return made up to 31/12/97; no change of members (4 pages)
23 July 1997Full group accounts made up to 30 September 1996 (12 pages)
23 July 1997Full group accounts made up to 30 September 1996 (12 pages)
18 December 1996Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 December 1996Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 July 1996Full group accounts made up to 30 September 1995 (12 pages)
21 July 1996Full group accounts made up to 30 September 1995 (12 pages)
21 December 1995Return made up to 31/12/95; full list of members (6 pages)
21 December 1995Return made up to 31/12/95; full list of members (6 pages)
4 August 1995Particulars of mortgage/charge (4 pages)
4 August 1995Particulars of mortgage/charge (4 pages)
27 July 1995Particulars of mortgage/charge (6 pages)
27 July 1995Particulars of mortgage/charge (6 pages)
4 July 1995Particulars of mortgage/charge (10 pages)
4 July 1995Particulars of mortgage/charge (10 pages)
24 May 1995Group accounts for a small company made up to 30 September 1994 (13 pages)
24 May 1995Group accounts for a small company made up to 30 September 1994 (13 pages)