Kingston Upon Thames
Surrey
KT2 5TX
Secretary Name | Fiona Gero |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 1992(18 years, 3 months after company formation) |
Appointment Duration | 24 years, 8 months (closed 22 November 2016) |
Role | Company Director |
Correspondence Address | Suite 463 24 Station Square Inverness IV1 1LD Scotland |
Director Name | Fiona Gero |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(18 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 53 St Leonards Road London SW14 7NQ |
Director Name | Edwin John Cumming Russell |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(18 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 May 2000) |
Role | Sculptor |
Correspondence Address | Lethendry Polecat Valley Hindhead Surrey Gu26 |
Director Name | Lorne Russell |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(18 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 May 2000) |
Role | Sculptor |
Correspondence Address | Lethendry Polecat Valley Hindhead Surrey Gu26 |
Website | brookbrea.com |
---|
Registered Address | 1-3 Cheam Road Ewell Surrey KT17 1SP |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ewell |
Built Up Area | Greater London |
1.7k at £1 | Oliver Thomas Percy Gero 56.51% Preference |
---|---|
450 at £1 | Fiona Gero 15.25% Ordinary |
450 at £1 | Oliver Thomas Percy Gero 15.25% Ordinary |
333 at £1 | Fiona Gero 11.29% Preference |
25 at £1 | Edwin John Cumming Russell 0.85% Ordinary |
25 at £1 | Lorne Russell 0.85% Ordinary |
Latest Accounts | 30 November 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
17 January 1990 | Delivered 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 1983 | Delivered 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 |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2016 | Application to strike the company off the register (3 pages) |
25 August 2016 | Application to strike the company off the register (3 pages) |
16 May 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
16 May 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
12 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
29 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
28 January 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
18 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
18 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
23 April 2014 | Secretary's details changed for Fiona Gero on 24 March 2014 (1 page) |
23 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Secretary's details changed for Fiona Gero on 24 March 2014 (1 page) |
23 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
15 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
15 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
14 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
18 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
13 May 2010 | Director's details changed for Oliver Thomas Percy Gero on 26 March 2010 (2 pages) |
13 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for Oliver Thomas Percy Gero on 26 March 2010 (2 pages) |
9 February 2010 | Total exemption full accounts made up to 30 November 2008 (8 pages) |
9 February 2010 | Total exemption full accounts made up to 30 November 2008 (8 pages) |
30 April 2009 | Registered office changed on 30/04/2009 from 1-3 cheam road ewell surrey KT17 1SP (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from 1-3 cheam road ewell surrey KT17 1SP (1 page) |
25 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
25 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
24 April 2009 | Registered office changed on 24/04/2009 from effra house 34 high street ewell surrey KT17 1RW (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from effra house 34 high street ewell surrey KT17 1RW (1 page) |
1 October 2008 | Total exemption full accounts made up to 30 November 2007 (8 pages) |
1 October 2008 | Total exemption full accounts made up to 30 November 2007 (8 pages) |
10 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
10 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
30 September 2007 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
30 September 2007 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
12 April 2007 | Return made up to 26/03/07; full list of members (3 pages) |
12 April 2007 | Return made up to 26/03/07; full list of members (3 pages) |
9 June 2006 | Total exemption full accounts made up to 30 November 2005 (8 pages) |
9 June 2006 | Total exemption full accounts made up to 30 November 2005 (8 pages) |
19 May 2006 | Return made up to 26/03/06; full list of members (3 pages) |
19 May 2006 | Return made up to 26/03/06; full list of members (3 pages) |
6 October 2005 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
6 October 2005 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
29 April 2005 | Return made up to 26/03/05; full list of members (7 pages) |
29 April 2005 | Return made up to 26/03/05; full list of members (7 pages) |
1 October 2004 | Total exemption full accounts made up to 30 November 2003 (9 pages) |
1 October 2004 | Total exemption full accounts made up to 30 November 2003 (9 pages) |
2 April 2004 | Return made up to 26/03/04; full list of members (7 pages) |
2 April 2004 | Return made up to 26/03/04; full list of members (7 pages) |
29 September 2003 | Total exemption full accounts made up to 30 November 2002 (9 pages) |
29 September 2003 | Total exemption full accounts made up to 30 November 2002 (9 pages) |
21 March 2003 | Return made up to 26/03/03; full list of members (7 pages) |
21 March 2003 | Return made up to 26/03/03; full list of members (7 pages) |
2 October 2002 | Total exemption full accounts made up to 30 November 2001 (9 pages) |
2 October 2002 | Total exemption full accounts made up to 30 November 2001 (9 pages) |
7 May 2002 | Return made up to 26/03/02; full list of members
|
7 May 2002 | Return made up to 26/03/02; full list of members
|
28 September 2001 | Registered office changed on 28/09/01 from: 18 avenue road belmont surrey SM2 6JD (1 page) |
28 September 2001 | Registered office changed on 28/09/01 from: 18 avenue road belmont surrey SM2 6JD (1 page) |
14 April 2001 | Return made up to 26/03/01; full list of members (7 pages) |
14 April 2001 | Return made up to 26/03/01; full list of members (7 pages) |
4 April 2001 | Registered office changed on 04/04/01 from: 53 st. Leonards rd east sheen london SW14 7NQ (1 page) |
4 April 2001 | Registered office changed on 04/04/01 from: 53 st. Leonards rd east sheen london SW14 7NQ (1 page) |
7 November 2000 | Accounting reference date shortened from 30/11/00 to 31/05/00 (1 page) |
7 November 2000 | Accounting reference date extended from 31/05/01 to 30/11/01 (1 page) |
7 November 2000 | Accounting reference date shortened from 30/11/00 to 31/05/00 (1 page) |
7 November 2000 | Accounting reference date extended from 31/05/01 to 30/11/01 (1 page) |
4 October 2000 | Full accounts made up to 31 May 2000 (9 pages) |
4 October 2000 | Full accounts made up to 31 May 2000 (9 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
20 April 2000 | Return made up to 26/03/00; full list of members (8 pages) |
20 April 2000 | Return made up to 26/03/00; full list of members (8 pages) |
15 March 2000 | Full accounts made up to 31 May 1999 (11 pages) |
15 March 2000 | Full accounts made up to 31 May 1999 (11 pages) |
1 April 1999 | Return made up to 26/03/99; full list of members (6 pages) |
1 April 1999 | Return made up to 26/03/99; full list of members (6 pages) |
13 November 1998 | Accounts for a small company made up to 31 May 1998 (11 pages) |
13 November 1998 | Accounts for a small company made up to 31 May 1998 (11 pages) |
1 April 1998 | Full accounts made up to 31 May 1997 (10 pages) |
1 April 1998 | Full accounts made up to 31 May 1997 (10 pages) |
29 April 1997 | Return made up to 26/03/97; no change of members (4 pages) |
29 April 1997 | Return made up to 26/03/97; no change of members (4 pages) |
24 March 1997 | Full accounts made up to 31 May 1996 (11 pages) |
24 March 1997 | Full accounts made up to 31 May 1996 (11 pages) |
9 April 1996 | Return made up to 26/03/96; full list of members (6 pages) |
9 April 1996 | Return made up to 26/03/96; full list of members (6 pages) |
31 March 1996 | Full accounts made up to 31 May 1995 (14 pages) |
31 March 1996 | Full accounts made up to 31 May 1995 (14 pages) |
14 March 1995 | Full accounts made up to 31 May 1994 (14 pages) |
14 March 1995 | Return made up to 26/03/95; no change of members (4 pages) |
14 March 1995 | Return made up to 26/03/95; no change of members (4 pages) |
14 March 1995 | Full accounts made up to 31 May 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
19 August 1976 | Alter mem and arts (1 page) |
19 August 1976 | Alter mem and arts (1 page) |
18 December 1973 | Incorporation (13 pages) |
18 December 1973 | Incorporation (13 pages) |