Company NameBrookbrae Limited
Company StatusDissolved
Company Number01152038
CategoryPrivate Limited Company
Incorporation Date18 December 1973(50 years, 4 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Oliver Thomas Percy Gero
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1992(18 years, 3 months after company formation)
Appointment Duration24 years, 8 months (closed 22 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cranleigh Gardens
Kingston Upon Thames
Surrey
KT2 5TX
Secretary NameFiona Gero
NationalityBritish
StatusClosed
Appointed26 March 1992(18 years, 3 months after company formation)
Appointment Duration24 years, 8 months (closed 22 November 2016)
RoleCompany Director
Correspondence AddressSuite 463 24 Station Square
Inverness
IV1 1LD
Scotland
Director NameFiona Gero
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(18 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 May 2000)
RoleCompany Director
Correspondence Address53 St Leonards Road
London
SW14 7NQ
Director NameEdwin John Cumming Russell
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(18 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 May 2000)
RoleSculptor
Correspondence AddressLethendry
Polecat Valley
Hindhead
Surrey
Gu26
Director NameLorne Russell
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(18 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 May 2000)
RoleSculptor
Correspondence AddressLethendry
Polecat Valley
Hindhead
Surrey
Gu26

Contact

Websitebrookbrea.com

Location

Registered Address1-3 Cheam Road
Ewell
Surrey
KT17 1SP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardEwell
Built Up AreaGreater London

Shareholders

1.7k at £1Oliver Thomas Percy Gero
56.51%
Preference
450 at £1Fiona Gero
15.25%
Ordinary
450 at £1Oliver Thomas Percy Gero
15.25%
Ordinary
333 at £1Fiona Gero
11.29%
Preference
25 at £1Edwin John Cumming Russell
0.85%
Ordinary
25 at £1Lorne Russell
0.85%
Ordinary

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

17 January 1990Delivered on: 24 January 1990
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over undertaking and all property and assets present and future including book debts uncalled capital.
Outstanding
11 October 1983Delivered on: 18 October 1983
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
25 August 2016Application to strike the company off the register (3 pages)
25 August 2016Application to strike the company off the register (3 pages)
16 May 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
16 May 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
12 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2,950
(5 pages)
12 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2,950
(5 pages)
29 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2,950
(5 pages)
29 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2,950
(5 pages)
28 January 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
28 January 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
18 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
18 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
23 April 2014Secretary's details changed for Fiona Gero on 24 March 2014 (1 page)
23 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2,950
(5 pages)
23 April 2014Secretary's details changed for Fiona Gero on 24 March 2014 (1 page)
23 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2,950
(5 pages)
15 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
15 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
14 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
18 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
19 January 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
19 January 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
13 May 2010Director's details changed for Oliver Thomas Percy Gero on 26 March 2010 (2 pages)
13 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Oliver Thomas Percy Gero on 26 March 2010 (2 pages)
9 February 2010Total exemption full accounts made up to 30 November 2008 (8 pages)
9 February 2010Total exemption full accounts made up to 30 November 2008 (8 pages)
30 April 2009Registered office changed on 30/04/2009 from 1-3 cheam road ewell surrey KT17 1SP (1 page)
30 April 2009Registered office changed on 30/04/2009 from 1-3 cheam road ewell surrey KT17 1SP (1 page)
25 April 2009Return made up to 26/03/09; full list of members (4 pages)
25 April 2009Return made up to 26/03/09; full list of members (4 pages)
24 April 2009Registered office changed on 24/04/2009 from effra house 34 high street ewell surrey KT17 1RW (1 page)
24 April 2009Registered office changed on 24/04/2009 from effra house 34 high street ewell surrey KT17 1RW (1 page)
1 October 2008Total exemption full accounts made up to 30 November 2007 (8 pages)
1 October 2008Total exemption full accounts made up to 30 November 2007 (8 pages)
10 April 2008Return made up to 26/03/08; full list of members (4 pages)
10 April 2008Return made up to 26/03/08; full list of members (4 pages)
30 September 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
30 September 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
12 April 2007Return made up to 26/03/07; full list of members (3 pages)
12 April 2007Return made up to 26/03/07; full list of members (3 pages)
9 June 2006Total exemption full accounts made up to 30 November 2005 (8 pages)
9 June 2006Total exemption full accounts made up to 30 November 2005 (8 pages)
19 May 2006Return made up to 26/03/06; full list of members (3 pages)
19 May 2006Return made up to 26/03/06; full list of members (3 pages)
6 October 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
6 October 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
29 April 2005Return made up to 26/03/05; full list of members (7 pages)
29 April 2005Return made up to 26/03/05; full list of members (7 pages)
1 October 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
1 October 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
2 April 2004Return made up to 26/03/04; full list of members (7 pages)
2 April 2004Return made up to 26/03/04; full list of members (7 pages)
29 September 2003Total exemption full accounts made up to 30 November 2002 (9 pages)
29 September 2003Total exemption full accounts made up to 30 November 2002 (9 pages)
21 March 2003Return made up to 26/03/03; full list of members (7 pages)
21 March 2003Return made up to 26/03/03; full list of members (7 pages)
2 October 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
2 October 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
7 May 2002Return made up to 26/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 May 2002Return made up to 26/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 September 2001Registered office changed on 28/09/01 from: 18 avenue road belmont surrey SM2 6JD (1 page)
28 September 2001Registered office changed on 28/09/01 from: 18 avenue road belmont surrey SM2 6JD (1 page)
14 April 2001Return made up to 26/03/01; full list of members (7 pages)
14 April 2001Return made up to 26/03/01; full list of members (7 pages)
4 April 2001Registered office changed on 04/04/01 from: 53 st. Leonards rd east sheen london SW14 7NQ (1 page)
4 April 2001Registered office changed on 04/04/01 from: 53 st. Leonards rd east sheen london SW14 7NQ (1 page)
7 November 2000Accounting reference date shortened from 30/11/00 to 31/05/00 (1 page)
7 November 2000Accounting reference date extended from 31/05/01 to 30/11/01 (1 page)
7 November 2000Accounting reference date shortened from 30/11/00 to 31/05/00 (1 page)
7 November 2000Accounting reference date extended from 31/05/01 to 30/11/01 (1 page)
4 October 2000Full accounts made up to 31 May 2000 (9 pages)
4 October 2000Full accounts made up to 31 May 2000 (9 pages)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
20 April 2000Return made up to 26/03/00; full list of members (8 pages)
20 April 2000Return made up to 26/03/00; full list of members (8 pages)
15 March 2000Full accounts made up to 31 May 1999 (11 pages)
15 March 2000Full accounts made up to 31 May 1999 (11 pages)
1 April 1999Return made up to 26/03/99; full list of members (6 pages)
1 April 1999Return made up to 26/03/99; full list of members (6 pages)
13 November 1998Accounts for a small company made up to 31 May 1998 (11 pages)
13 November 1998Accounts for a small company made up to 31 May 1998 (11 pages)
1 April 1998Full accounts made up to 31 May 1997 (10 pages)
1 April 1998Full accounts made up to 31 May 1997 (10 pages)
29 April 1997Return made up to 26/03/97; no change of members (4 pages)
29 April 1997Return made up to 26/03/97; no change of members (4 pages)
24 March 1997Full accounts made up to 31 May 1996 (11 pages)
24 March 1997Full accounts made up to 31 May 1996 (11 pages)
9 April 1996Return made up to 26/03/96; full list of members (6 pages)
9 April 1996Return made up to 26/03/96; full list of members (6 pages)
31 March 1996Full accounts made up to 31 May 1995 (14 pages)
31 March 1996Full accounts made up to 31 May 1995 (14 pages)
14 March 1995Full accounts made up to 31 May 1994 (14 pages)
14 March 1995Return made up to 26/03/95; no change of members (4 pages)
14 March 1995Return made up to 26/03/95; no change of members (4 pages)
14 March 1995Full accounts made up to 31 May 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
19 August 1976Alter mem and arts (1 page)
19 August 1976Alter mem and arts (1 page)
18 December 1973Incorporation (13 pages)
18 December 1973Incorporation (13 pages)