Company NameClanbrassil Properties Limited
DirectorsMontague Fisher and Doris Gardner
Company StatusDissolved
Company Number01024958
CategoryPrivate Limited Company
Incorporation Date22 September 1971(52 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Montague Fisher
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1991(19 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleAuthorised Public Accountant
Country of ResidenceEngland
Correspondence Address9 Wykeham Road
Hendon
London
NW4 2TB
Secretary NameMr Montague Fisher
NationalityBritish
StatusCurrent
Appointed24 August 1991(19 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Wykeham Road
Hendon
London
NW4 2TB
Director NameMrs Doris Gardner
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2000(28 years, 5 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
30 Wildwood Road
London
NW11 6TP
Director NameMr Jack Gardner
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(19 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 17 February 2000)
RoleChartered Accountant
Correspondence Address23 Cedar Drive
London
N2 0PS

Location

Registered AddressHolborn Hall
100 Grays Inn Road
London
WC1X 8BY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£2,103
Gross Profit£882
Net Worth£161,961
Cash£1,239
Current Liabilities£5,235

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

18 July 2003Dissolved (1 page)
31 October 2002Declaration of solvency (3 pages)
31 October 2002Appointment of a voluntary liquidator (1 page)
31 October 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 October 2002Return made up to 24/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
23 August 2001Return made up to 24/08/01; full list of members (7 pages)
27 July 2001Full accounts made up to 31 December 2000 (13 pages)
4 October 2000Return made up to 24/08/00; full list of members (8 pages)
3 August 2000Auditor's resignation (1 page)
27 July 2000Full accounts made up to 31 December 1999 (12 pages)
7 June 2000Registered office changed on 07/06/00 from: 693A high road north finchley london N12 0DA (2 pages)
23 May 2000Full accounts made up to 31 December 1998 (12 pages)
17 March 2000New director appointed (2 pages)
7 March 2000Director resigned (1 page)
9 September 1999Return made up to 24/08/99; full list of members (8 pages)
2 September 1998Return made up to 24/08/98; no change of members (6 pages)
20 August 1998Full accounts made up to 31 December 1997 (11 pages)
19 August 1998Registered office changed on 19/08/98 from: 16 bedford street covent garden london WC2E 9HE (1 page)
1 September 1997Return made up to 24/08/97; no change of members (7 pages)
28 July 1997Full accounts made up to 31 December 1996 (12 pages)
3 October 1996Return made up to 24/08/96; full list of members (8 pages)
3 October 1996Full accounts made up to 31 December 1995 (11 pages)
25 September 1995Return made up to 24/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)