London
SW7 4QA
Director Name | Mr Stephen Austin John Davies |
---|---|
Date of Birth | February 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2003(36 years, 1 month after company formation) |
Appointment Duration | 17 years, 5 months (closed 27 February 2021) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | North Elm House Norton Lane Chew Magna Bristol BS40 8RW |
Secretary Name | Mrs Nicey White-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(24 years, 4 months after company formation) |
Appointment Duration | -1 years (resigned 19 January 1991) |
Role | Company Director |
Correspondence Address | 6 Blechin Place London SW1 4QA |
Secretary Name | Janet Raffety |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(24 years, 4 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 21 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Ericcson Close Wandsworth London SW18 1SQ |
Telephone | 020 73704069 |
---|---|
Telephone region | London |
Registered Address | First Floor Brook Business Centre Unit 1 Cowley Mill Road Cowley Uxbridge Middlesex UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
100 at £1 | Brechin Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £482 |
Latest Accounts | 30 April 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
8 August 1978 | Delivered on: 22 August 1978 Persons entitled: Barclays Bank PLC 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 3 tourney rd, hammersmith london SW6. Outstanding |
---|---|
8 August 1978 | Delivered on: 22 August 1978 Persons entitled: Barclays Bank PLC 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 166 bishops rd, hammerswmith london SW6. Outstanding |
8 August 1978 | Delivered on: 22 August 1978 Persons entitled: Barclays Bank PLC 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 43, averill st, hammersmith london SW6. Outstanding |
1 September 1976 | Delivered on: 7 September 1976 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1,2 & 3 the bury, odiham hants. Outstanding |
15 August 1973 | Delivered on: 22 August 1973 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 46 ashcombe street london SW6. Outstanding |
20 November 1969 | Delivered on: 26 November 1969 Persons entitled: Barclays Bank PLC Classification: Inst. Of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 104 ledbury road, london W2. Outstanding |
2 January 1969 | Delivered on: 15 January 1969 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 pond street, hampstead, london, NW3. Outstanding |
1 October 1968 | Delivered on: 21 October 1968 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 153 harlington road, wandsworth, greater london. Outstanding |
1 April 2016 | Delivered on: 5 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H - garages at orchard court t/no SGL5508. Outstanding |
21 January 2016 | Delivered on: 27 January 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
5 July 1995 | Delivered on: 11 July 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floor flat, 20 south hill park gardens, hampstead, camden l/b of camden t/no: NGL713039. Outstanding |
31 May 1995 | Delivered on: 12 June 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floor flat 9 south hill park gardens south hill park hampstead london borough of camden title number 707771. Outstanding |
31 May 1995 | Delivered on: 12 June 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 south hill park london borough of camden title number NGL454795. Outstanding |
31 May 1995 | Delivered on: 12 June 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Second floor flat 9 south hill park gardens south hill park hampstead london borough of camden title number NGL707769. Outstanding |
14 June 1993 | Delivered on: 24 June 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 brechin place,l/b of kensington and chelsea.t/no.ngl 526008. Outstanding |
5 July 1968 | Delivered on: 26 July 1968 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37 leighton grove, london NW5. Outstanding |
27 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 November 2020 | Return of final meeting in a creditors' voluntary winding up (29 pages) |
6 September 2019 | Registered office address changed from 68 Grafton Way London W1T 5DS England to Unit 1 Cowley Mill Road Cowley Uxbridge Middlesex UB8 2FX on 6 September 2019 (2 pages) |
5 September 2019 | Statement of affairs (8 pages) |
5 September 2019 | Appointment of a voluntary liquidator (3 pages) |
5 September 2019 | Resolutions
|
17 July 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
15 July 2019 | Satisfaction of charge 009147140015 in full (1 page) |
15 July 2019 | Satisfaction of charge 009147140016 in full (1 page) |
4 July 2019 | Termination of appointment of Janet Raffety as a secretary on 21 June 2019 (1 page) |
19 June 2019 | Director's details changed for Mr Stephen John Davies on 7 June 2019 (2 pages) |
8 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
26 October 2018 | Registered office address changed from 6 Brechin Place London SW7 4QA to 68 Grafton Way London W1T 5DS on 26 October 2018 (1 page) |
31 January 2018 | Satisfaction of charge 14 in full (1 page) |
18 January 2018 | Satisfaction of charge 4 in full (1 page) |
18 January 2018 | Satisfaction of charge 7 in full (1 page) |
18 January 2018 | Satisfaction of charge 11 in full (1 page) |
18 January 2018 | Satisfaction of charge 9 in full (1 page) |
18 January 2018 | Satisfaction of charge 13 in full (1 page) |
18 January 2018 | Satisfaction of charge 12 in full (1 page) |
18 January 2018 | Satisfaction of charge 5 in full (1 page) |
18 January 2018 | Satisfaction of charge 2 in full (1 page) |
18 January 2018 | Satisfaction of charge 6 in full (1 page) |
18 January 2018 | Satisfaction of charge 3 in full (1 page) |
18 January 2018 | Satisfaction of charge 1 in full (1 page) |
18 January 2018 | Satisfaction of charge 8 in full (1 page) |
18 January 2018 | Satisfaction of charge 10 in full (1 page) |
10 January 2018 | Total exemption full accounts made up to 30 April 2017 (3 pages) |
2 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (1 page) |
5 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
5 April 2016 | Registration of charge 009147140016, created on 1 April 2016 (33 pages) |
5 April 2016 | Registration of charge 009147140016, created on 1 April 2016 (33 pages) |
27 January 2016 | Registration of charge 009147140015, created on 21 January 2016 (32 pages) |
27 January 2016 | Registration of charge 009147140015, created on 21 January 2016 (32 pages) |
21 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
16 December 2015 | Total exemption small company accounts made up to 30 April 2015 (1 page) |
16 December 2015 | Total exemption small company accounts made up to 30 April 2015 (1 page) |
23 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
15 December 2014 | Total exemption small company accounts made up to 30 April 2014 (1 page) |
15 December 2014 | Total exemption small company accounts made up to 30 April 2014 (1 page) |
23 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
16 December 2013 | Total exemption small company accounts made up to 30 April 2013 (1 page) |
16 December 2013 | Total exemption small company accounts made up to 30 April 2013 (1 page) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (1 page) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (1 page) |
9 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 30 April 2011 (1 page) |
21 November 2011 | Total exemption small company accounts made up to 30 April 2011 (1 page) |
27 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Total exemption full accounts made up to 30 April 2010 (3 pages) |
19 August 2010 | Total exemption full accounts made up to 30 April 2010 (3 pages) |
13 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
18 November 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
26 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
26 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
19 December 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
19 December 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
23 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
23 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
2 December 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
2 December 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
14 February 2007 | Return made up to 29/12/06; full list of members (2 pages) |
14 February 2007 | Return made up to 29/12/06; full list of members (2 pages) |
22 December 2006 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
22 December 2006 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
15 February 2006 | Total exemption full accounts made up to 30 April 2005 (5 pages) |
15 February 2006 | Total exemption full accounts made up to 30 April 2005 (5 pages) |
11 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
11 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
10 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
30 December 2004 | Total exemption full accounts made up to 30 April 2004 (5 pages) |
30 December 2004 | Total exemption full accounts made up to 30 April 2004 (5 pages) |
2 March 2004 | Total exemption full accounts made up to 30 April 2003 (5 pages) |
2 March 2004 | Total exemption full accounts made up to 30 April 2003 (5 pages) |
14 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
14 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | New director appointed (2 pages) |
20 February 2003 | Total exemption full accounts made up to 30 April 2002 (5 pages) |
20 February 2003 | Total exemption full accounts made up to 30 April 2002 (5 pages) |
20 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
20 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
3 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
3 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
7 December 2001 | Total exemption full accounts made up to 30 April 2001 (5 pages) |
7 December 2001 | Total exemption full accounts made up to 30 April 2001 (5 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (9 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (9 pages) |
9 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
9 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (9 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (9 pages) |
10 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
10 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
25 February 1999 | Full accounts made up to 30 April 1998 (9 pages) |
25 February 1999 | Full accounts made up to 30 April 1998 (9 pages) |
15 December 1998 | Return made up to 29/12/98; no change of members (5 pages) |
15 December 1998 | Return made up to 29/12/98; no change of members (5 pages) |
3 March 1998 | Full accounts made up to 30 April 1997 (9 pages) |
3 March 1998 | Full accounts made up to 30 April 1997 (9 pages) |
23 January 1998 | Return made up to 29/12/97; full list of members (7 pages) |
23 January 1998 | Return made up to 29/12/97; full list of members (7 pages) |
27 February 1997 | Full accounts made up to 30 April 1996 (9 pages) |
27 February 1997 | Full accounts made up to 30 April 1996 (9 pages) |
19 December 1996 | Return made up to 29/12/96; no change of members (5 pages) |
19 December 1996 | Return made up to 29/12/96; no change of members (5 pages) |
29 February 1996 | Full accounts made up to 30 April 1995 (10 pages) |
29 February 1996 | Full accounts made up to 30 April 1995 (10 pages) |
27 December 1995 | Return made up to 29/12/95; no change of members (6 pages) |
27 December 1995 | Return made up to 29/12/95; no change of members (6 pages) |
12 June 1995 | Particulars of mortgage/charge (4 pages) |
12 June 1995 | Particulars of mortgage/charge (4 pages) |
12 June 1995 | Particulars of mortgage/charge (4 pages) |
12 June 1995 | Particulars of mortgage/charge (4 pages) |
12 June 1995 | Particulars of mortgage/charge (4 pages) |
12 June 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
5 September 1967 | Incorporation (16 pages) |