Company NameNO. 27 Bryanston Square Limited
Company StatusDissolved
Company Number00908216
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 June 1967(56 years, 10 months ago)
Dissolution Date1 March 2005 (19 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Marie Joyce Steven
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1991(24 years, 6 months after company formation)
Appointment Duration13 years, 2 months (closed 01 March 2005)
RoleRetired
Correspondence Address27 Bryanston Square
London
W1H 7LS
Secretary NameRichard Philo
NationalityBritish
StatusClosed
Appointed13 July 1994(27 years, 1 month after company formation)
Appointment Duration10 years, 7 months (closed 01 March 2005)
RoleChartered Surveyor Property Ma
Correspondence Address6 Talbot Road
London
W2 5LH
Director NameHiroko Noguchi
Date of BirthMay 1947 (Born 76 years ago)
NationalityJapanese
StatusClosed
Appointed01 September 1994(27 years, 3 months after company formation)
Appointment Duration10 years, 6 months (closed 01 March 2005)
RoleTeacher
Correspondence AddressFlat 5
27 Bryanston Square
London
W1H 7LS
Director NameYunus Raiss
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityMalaysian
StatusClosed
Appointed01 September 1994(27 years, 3 months after company formation)
Appointment Duration10 years, 6 months (closed 01 March 2005)
RoleCollege Principal/Proprietor
Correspondence AddressFlat 5
27 Bryanston Square
London
W1H 7LS
Director NameJohn Wallace Marshall
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1995(28 years, 5 months after company formation)
Appointment Duration9 years, 4 months (closed 01 March 2005)
RoleCivil Servant Consultant
Correspondence AddressFlat 1 27 Bryanston Square
London
W1H 7LS
Director NameKatharyn Jane Marshall
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1995(28 years, 5 months after company formation)
Appointment Duration9 years, 4 months (closed 01 March 2005)
RoleStudent
Correspondence AddressFlat 2a 27 Bryanston Square
London
W1H 7LS
Director NameMrs Barbara Ann Coates
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(24 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 June 1994)
RolePart Time Clerk
Correspondence Address27 Bryanston Square
London
W1H 7LS
Director NameMr Robert Brian Coates
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(24 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 June 1994)
RoleExport Manager
Correspondence Address27 Bryanston Square
London
W1H 7LS
Director NameMrs Pauline Mirian Marks
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(24 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 May 1993)
RoleRetired
Correspondence Address117 Baker Street
London
W1
Director NameDr Martin Gould Stratford
Date of BirthFebruary 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(24 years, 6 months after company formation)
Appointment Duration2 years (resigned 11 December 1993)
RoleMedical Practitioner
Correspondence Address27 Bryanston Square
London
W1H 7LS
Director NameMiss Kate Terry
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(24 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 October 1995)
RoleStudent
Correspondence Address27 Bryanston Square
London
W1H 7LS
Secretary NameMr Robert Brian Coates
NationalityBritish
StatusResigned
Appointed11 December 1991(24 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 June 1994)
RoleCompany Director
Correspondence Address27 Bryanston Square
London
W1H 7LS
Director NameMr Howard Muir Stratford
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1993(26 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 10 February 1995)
RoleInsurance Consultant
Correspondence AddressNobles
Church Lane
Sarratt
Hertfordshirre
HD3 6HJ

Location

Registered Address6 Talbot Road
London
W2 5LH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Financials

Year2014
Turnover£137,428
Net Worth£6,519
Cash£38,215
Current Liabilities£46,551

Accounts

Latest Accounts24 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End24 December

Filing History

1 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2004First Gazette notice for voluntary strike-off (1 page)
8 October 2004Full accounts made up to 24 December 2003 (16 pages)
1 October 2004Application for striking-off (1 page)
3 October 2003Annual return made up to 25/09/03 (5 pages)
31 March 2003Full accounts made up to 24 June 2002 (9 pages)
19 November 2002Accounting reference date extended from 24/06/03 to 24/12/03 (1 page)
10 October 2002Annual return made up to 04/10/02 (5 pages)
28 November 2001Full accounts made up to 24 June 2001 (9 pages)
17 October 2001Annual return made up to 12/10/01 (4 pages)
24 May 2001Full accounts made up to 24 June 2000 (9 pages)
30 October 2000Annual return made up to 25/10/00 (4 pages)
13 January 2000Full accounts made up to 24 June 1999 (11 pages)
10 November 1999Annual return made up to 03/11/99 (4 pages)
22 March 1999Full accounts made up to 24 June 1998 (8 pages)
10 February 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 November 1998Annual return made up to 11/11/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 March 1998Registered office changed on 24/03/98 from: richard philo and associates chicester house 12 rockley road london W14 0DA (1 page)
8 January 1998Full accounts made up to 24 June 1997 (8 pages)
11 December 1997Annual return made up to 20/11/97 (6 pages)
10 December 1996Annual return made up to 20/11/96 (6 pages)
25 November 1996Full accounts made up to 24 June 1996 (8 pages)
15 August 1996Registered office changed on 15/08/96 from: richard philo & associates 4A crown street harrow on the hill middlesex HA2 0HR (1 page)
1 December 1995Annual return made up to 20/11/95
  • 363(288) ‐ Director resigned
(8 pages)
23 November 1995Full accounts made up to 24 June 1995 (8 pages)
17 November 1995New director appointed (2 pages)
16 November 1995New director appointed (2 pages)
30 January 1987Return made up to 09/11/86; full list of members (5 pages)
9 June 1967Incorporation (18 pages)