Company NameThirty-Two Upper Brook Street Limited
DirectorsMartyn Cuthbert Bishop and Lester Allen Christoffel
Company StatusActive
Company Number01122688
CategoryPrivate Limited Company
Incorporation Date13 July 1973(50 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Martyn Cuthbert Bishop
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2007(33 years, 10 months after company formation)
Appointment Duration16 years, 10 months
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Albert Court Prince Consort Road
London
SW7 2BJ
Secretary NameMr Martyn Cuthbert Bishop
NationalityBritish
StatusCurrent
Appointed05 June 2007(33 years, 11 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Albert Court Prince Consort Road
London
SW7 2BJ
Director NameMr Lester Allen Christoffel
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed08 December 2010(37 years, 5 months after company formation)
Appointment Duration13 years, 3 months
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressFlat 4 32 Upper Brook Street
London
W1K 7QG
Director NameErnest John Prestwich Elliott
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(18 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 1993)
RoleSolicitor
Correspondence AddressMeadow House
New Road
Esher
Surrey
KT10 9NU
Director NameMrs Pamela June Gregory
Date of BirthJune 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed16 October 1991(18 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 02 March 2004)
RoleAdministrator/Property Manager
Correspondence Address84 Saffron Close
Chineham
Basingstoke
Hampshire
RG24 8XQ
Director NameRaymond William Hoyles
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(18 years, 3 months after company formation)
Appointment Duration15 years, 7 months (resigned 05 June 2007)
RoleChartered Accountant
Correspondence Address18 Bentinck Street
London
W1U 2AR
Director NameDr Spyridon George Seretis
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityGreek
StatusResigned
Appointed16 October 1991(18 years, 3 months after company formation)
Appointment Duration14 years, 3 months (resigned 23 January 2006)
RoleFinancial And Investment Consultant
Correspondence Address49 Fursecroft
George Street
London
W1H 5LG
Director NameMr Andrew Howard Stone
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(18 years, 3 months after company formation)
Appointment Duration14 years, 3 months (resigned 23 January 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Wyndham Place
London
W1H 2QA
Secretary NameMrs Susan Mary Brotherhood
NationalityBritish
StatusResigned
Appointed16 October 1991(18 years, 3 months after company formation)
Appointment Duration1 month (resigned 18 November 1991)
RoleCompany Director
Correspondence Address7 Challanger Close
Paddock Wood
Tonbridge
Kent
TN12 6TZ
Secretary NameRaymond William Hoyles
NationalityBritish
StatusResigned
Appointed18 November 1991(18 years, 4 months after company formation)
Appointment Duration15 years, 6 months (resigned 05 June 2007)
RoleChartered Accountant
Correspondence Address18 Bentinck Street
London
W1U 2AR
Director NameSarah Jane Richards
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(30 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 April 2010)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address107a Wood Vale
London
SE23 3DT
Director NamePaul Reginald Pepperell
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(33 years, 11 months after company formation)
Appointment Duration14 years (resigned 08 June 2021)
RoleButler
Country of ResidenceUnited Kingdom
Correspondence Address32 Upper Brook Street
London
W1K 7QG
Director NameJohn Anthony Griffin
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(33 years, 11 months after company formation)
Appointment Duration14 years, 3 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbert Court Prince Consort Road
London
SW7 2BJ
Director NameMiss Amanda Louise Mackenzie
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(36 years, 9 months after company formation)
Appointment Duration5 months (resigned 30 September 2010)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Upper Brook Street
London
W1K 7QG

Location

Registered Address3rd Floor 12 Gough Square
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

35 at £1Buccentaure Anstalt
87.50%
Ordinary
5 at £1Ghibli Investments LTD
12.50%
Ordinary

Accounts

Latest Accounts30 January 2023 (1 year, 1 month ago)
Next Accounts Due30 October 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End30 January

Returns

Latest Return16 October 2023 (5 months, 2 weeks ago)
Next Return Due30 October 2024 (7 months from now)

Filing History

24 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
25 September 2023Accounts for a dormant company made up to 30 January 2023 (6 pages)
31 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
5 September 2022Accounts for a dormant company made up to 30 January 2022 (10 pages)
20 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
1 October 2021Termination of appointment of John Anthony Griffin as a director on 30 September 2021 (1 page)
14 June 2021Accounts for a dormant company made up to 30 January 2021 (9 pages)
14 June 2021Termination of appointment of Paul Reginald Pepperell as a director on 8 June 2021 (1 page)
30 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
18 June 2020Accounts for a dormant company made up to 30 January 2020 (8 pages)
22 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
18 June 2019Accounts for a dormant company made up to 30 January 2019 (8 pages)
30 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
30 October 2018Director's details changed for Mr Lester Allen Christoffel on 16 October 2018 (2 pages)
29 June 2018Accounts for a dormant company made up to 30 January 2018 (8 pages)
31 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
4 July 2017Accounts for a dormant company made up to 30 January 2017 (7 pages)
4 July 2017Accounts for a dormant company made up to 30 January 2017 (7 pages)
11 November 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
5 October 2016Accounts for a dormant company made up to 30 January 2016 (3 pages)
5 October 2016Accounts for a dormant company made up to 30 January 2016 (3 pages)
17 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 40
(7 pages)
17 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 40
(7 pages)
12 October 2015Accounts for a dormant company made up to 30 January 2015 (3 pages)
12 October 2015Accounts for a dormant company made up to 30 January 2015 (3 pages)
13 November 2014Director's details changed for Paul Reginald Pepperell on 12 November 2014 (2 pages)
13 November 2014Director's details changed for Paul Reginald Pepperell on 12 November 2014 (2 pages)
13 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 40
(7 pages)
13 November 2014Director's details changed for John Anthony Griffin on 12 November 2014 (2 pages)
13 November 2014Director's details changed for John Anthony Griffin on 12 November 2014 (2 pages)
13 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 40
(7 pages)
6 August 2014Accounts for a dormant company made up to 30 January 2014 (3 pages)
6 August 2014Accounts for a dormant company made up to 30 January 2014 (3 pages)
29 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 40
(7 pages)
29 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 40
(7 pages)
5 August 2013Total exemption small company accounts made up to 30 January 2013 (6 pages)
5 August 2013Total exemption small company accounts made up to 30 January 2013 (6 pages)
19 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (7 pages)
19 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (7 pages)
12 September 2012Total exemption small company accounts made up to 30 January 2012 (6 pages)
12 September 2012Total exemption small company accounts made up to 30 January 2012 (6 pages)
18 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (7 pages)
18 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (7 pages)
16 June 2011Total exemption full accounts made up to 30 January 2011 (6 pages)
16 June 2011Total exemption full accounts made up to 30 January 2011 (6 pages)
10 May 2011Appointment of Mr Lester Allen Christoffel as a director (2 pages)
10 May 2011Appointment of Mr Lester Allen Christoffel as a director (2 pages)
22 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
22 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
22 October 2010Termination of appointment of Amanda Mackenzie as a director (1 page)
22 October 2010Termination of appointment of Amanda Mackenzie as a director (1 page)
3 June 2010Total exemption small company accounts made up to 30 January 2010 (6 pages)
3 June 2010Total exemption small company accounts made up to 30 January 2010 (6 pages)
21 May 2010Appointment of Miss Amanda Louise Mackenzie as a director (2 pages)
21 May 2010Termination of appointment of Sarah Richards as a director (1 page)
21 May 2010Appointment of Miss Amanda Louise Mackenzie as a director (2 pages)
21 May 2010Termination of appointment of Sarah Richards as a director (1 page)
1 April 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 1 April 2010 (1 page)
1 April 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 1 April 2010 (1 page)
1 April 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 1 April 2010 (1 page)
30 November 2009Director's details changed for Martyn Cuthbert Bishop on 16 October 2009 (2 pages)
30 November 2009Director's details changed for Sarah Jane Richards on 16 October 2009 (2 pages)
30 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
30 November 2009Director's details changed for Paul Reginald Pepperell on 16 October 2009 (2 pages)
30 November 2009Director's details changed for John Anthony Griffin on 16 October 2009 (2 pages)
30 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
30 November 2009Director's details changed for Martyn Cuthbert Bishop on 16 October 2009 (2 pages)
30 November 2009Director's details changed for John Anthony Griffin on 16 October 2009 (2 pages)
30 November 2009Director's details changed for Sarah Jane Richards on 16 October 2009 (2 pages)
30 November 2009Director's details changed for Paul Reginald Pepperell on 16 October 2009 (2 pages)
4 June 2009Total exemption small company accounts made up to 30 January 2009 (6 pages)
4 June 2009Total exemption small company accounts made up to 30 January 2009 (6 pages)
24 October 2008Return made up to 16/10/08; full list of members (5 pages)
24 October 2008Return made up to 16/10/08; full list of members (5 pages)
5 June 2008Total exemption small company accounts made up to 30 January 2008 (4 pages)
5 June 2008Total exemption small company accounts made up to 30 January 2008 (4 pages)
23 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 October 2007Return made up to 16/10/07; full list of members (3 pages)
17 October 2007Return made up to 16/10/07; full list of members (3 pages)
9 October 2007Total exemption small company accounts made up to 30 January 2007 (4 pages)
9 October 2007Total exemption small company accounts made up to 30 January 2007 (4 pages)
17 July 2007New director appointed (1 page)
17 July 2007New director appointed (1 page)
21 June 2007Memorandum and Articles of Association (8 pages)
21 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2007Memorandum and Articles of Association (8 pages)
21 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 June 2007New secretary appointed (1 page)
13 June 2007New secretary appointed (1 page)
12 June 2007Secretary resigned (1 page)
12 June 2007New director appointed (1 page)
12 June 2007New director appointed (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Secretary resigned (1 page)
12 June 2007Director resigned (1 page)
30 May 2007New director appointed (1 page)
30 May 2007New director appointed (1 page)
21 November 2006Return made up to 16/10/06; full list of members (3 pages)
21 November 2006Return made up to 16/10/06; full list of members (3 pages)
14 July 2006Total exemption full accounts made up to 30 January 2006 (7 pages)
14 July 2006Total exemption full accounts made up to 30 January 2006 (7 pages)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
3 November 2005Return made up to 16/10/05; full list of members (3 pages)
3 November 2005Return made up to 16/10/05; full list of members (3 pages)
15 June 2005Total exemption full accounts made up to 30 January 2005 (6 pages)
15 June 2005Total exemption full accounts made up to 30 January 2005 (6 pages)
6 January 2005Secretary's particulars changed;director's particulars changed (1 page)
6 January 2005Secretary's particulars changed;director's particulars changed (1 page)
21 October 2004Return made up to 16/10/04; full list of members (9 pages)
21 October 2004Return made up to 16/10/04; full list of members (9 pages)
14 September 2004Total exemption full accounts made up to 30 January 2004 (5 pages)
14 September 2004Total exemption full accounts made up to 30 January 2004 (5 pages)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
21 October 2003Return made up to 16/10/03; full list of members (9 pages)
21 October 2003Return made up to 16/10/03; full list of members (9 pages)
24 June 2003Total exemption small company accounts made up to 30 January 2003 (4 pages)
24 June 2003Total exemption small company accounts made up to 30 January 2003 (4 pages)
6 November 2002Return made up to 16/10/02; full list of members
  • 363(287) ‐ Registered office changed on 06/11/02
(9 pages)
6 November 2002Return made up to 16/10/02; full list of members
  • 363(287) ‐ Registered office changed on 06/11/02
(9 pages)
7 June 2002Full accounts made up to 30 January 2002 (8 pages)
7 June 2002Full accounts made up to 30 January 2002 (8 pages)
25 October 2001Return made up to 16/10/01; full list of members
  • 363(287) ‐ Registered office changed on 25/10/01
(8 pages)
25 October 2001Return made up to 16/10/01; full list of members
  • 363(287) ‐ Registered office changed on 25/10/01
(8 pages)
21 September 2001Full accounts made up to 30 January 2001 (9 pages)
21 September 2001Full accounts made up to 30 January 2001 (9 pages)
30 November 2000Full accounts made up to 30 January 2000 (10 pages)
30 November 2000Full accounts made up to 30 January 2000 (10 pages)
7 November 2000Return made up to 16/10/00; full list of members (8 pages)
7 November 2000Return made up to 16/10/00; full list of members (8 pages)
16 November 1999Return made up to 16/10/99; full list of members (8 pages)
16 November 1999Return made up to 16/10/99; full list of members (8 pages)
1 November 1999Full accounts made up to 30 January 1999 (10 pages)
1 November 1999Full accounts made up to 30 January 1999 (10 pages)
17 November 1998Return made up to 16/10/98; full list of members (7 pages)
17 November 1998Return made up to 16/10/98; full list of members (7 pages)
24 August 1998Full accounts made up to 30 January 1998 (10 pages)
24 August 1998Full accounts made up to 30 January 1998 (10 pages)
2 July 1998Director's particulars changed (1 page)
2 July 1998Director's particulars changed (1 page)
12 November 1997Return made up to 16/10/97; full list of members (7 pages)
12 November 1997Return made up to 16/10/97; full list of members (7 pages)
17 July 1997Full accounts made up to 30 January 1997 (8 pages)
17 July 1997Full accounts made up to 30 January 1997 (8 pages)
1 November 1996Return made up to 16/10/96; no change of members (7 pages)
1 November 1996Return made up to 16/10/96; no change of members (7 pages)
15 October 1996Full accounts made up to 30 January 1996 (7 pages)
15 October 1996Full accounts made up to 30 January 1996 (7 pages)
14 September 1995Full accounts made up to 30 January 1995 (7 pages)
14 September 1995Full accounts made up to 30 January 1995 (7 pages)
24 August 1995Director's particulars changed (1 page)
24 August 1995Director's particulars changed (1 page)
16 January 1975Articles of association (9 pages)
16 January 1975Articles of association (9 pages)
13 July 1973Incorporation (15 pages)
13 July 1973Incorporation (15 pages)