Company NameBriefly Nominees Limited
Company StatusDissolved
Company Number01181378
CategoryPrivate Limited Company
Incorporation Date20 August 1974(49 years, 8 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Owen Terence Rafferty
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2002(27 years, 5 months after company formation)
Appointment Duration16 years, 3 months (closed 15 May 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Old Bailey
London
EC4M 7NG
Director NameGeorgina Squire
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2003(28 years, 5 months after company formation)
Appointment Duration15 years, 3 months (closed 15 May 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Old Bailey
London
EC4M 7NG
Secretary NameMr Owen Terence Rafferty
NationalityBritish
StatusClosed
Appointed26 January 2005(30 years, 5 months after company formation)
Appointment Duration13 years, 3 months (closed 15 May 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Old Bailey
London
EC4M 7NG
Director NameKavan John King
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 4 months after company formation)
Appointment Duration3 months (resigned 31 March 1992)
RoleSolicitor
Correspondence AddressFlat 5 Roebuck Court
New Malden
Surrey
KT3 5BJ
Director NameMalcolm David Macfarlane
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 4 months after company formation)
Appointment Duration16 years, 1 month (resigned 01 February 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBardon House
West Lane
East Grinstead
RH19 4HH
Secretary NameGraham John Andrew Clark
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 4 months after company formation)
Appointment Duration9 years (resigned 02 January 2001)
RoleCompany Director
Correspondence Address2-3 Hind Court
Fleet Street
London
EC4A 3DL
Secretary NameJohn David Beagley
NationalityBritish
StatusResigned
Appointed02 January 2001(26 years, 4 months after company formation)
Appointment Duration4 years (resigned 26 January 2005)
RoleCompany Director
Correspondence Address2-3 Hind Court
London
EC4A 3DL
Director NameMr Andrew Timothy Harold Hardman
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(28 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 April 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Old Bailey
London
EC4M 7NG

Location

Registered Address10 Old Bailey
London
EC4M 7NG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1James George Walton
50.00%
Ordinary
1 at £1Owen Terrence Rafferty
50.00%
Ordinary

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

23 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
11 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
16 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(4 pages)
22 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(4 pages)
22 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
8 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
6 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
13 May 2013Termination of appointment of Andrew Hardman as a director (2 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
11 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
12 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
12 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
6 January 2011Registered office address changed from 2/3 Hind Court Fleet Street London EC4A 3DL on 6 January 2011 (1 page)
6 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
6 January 2011Registered office address changed from 2/3 Hind Court Fleet Street London EC4A 3DL on 6 January 2011 (1 page)
6 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
19 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
22 December 2009Secretary's details changed for Owen Rafferty on 18 December 2009 (1 page)
22 December 2009Director's details changed for Owen Rafferty on 18 December 2009 (2 pages)
22 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Andrew Timothy Harold Hardman on 18 December 2009 (2 pages)
22 December 2009Director's details changed for Georgina Squire on 18 December 2009 (2 pages)
8 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
16 January 2009Return made up to 16/12/08; full list of members (4 pages)
18 February 2008Director resigned (1 page)
15 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
3 January 2008Return made up to 16/12/07; full list of members (3 pages)
2 January 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
28 December 2006Return made up to 16/12/06; full list of members (8 pages)
22 December 2005Return made up to 16/12/05; full list of members (8 pages)
13 December 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
15 February 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
11 February 2005Return made up to 31/12/04; full list of members (8 pages)
31 January 2005New secretary appointed (2 pages)
31 January 2005Secretary resigned (1 page)
22 March 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
20 January 2004Return made up to 31/12/03; full list of members (8 pages)
11 February 2003Return made up to 31/12/01; full list of members; amend (9 pages)
10 February 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
31 January 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 April 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
18 February 2002New director appointed (2 pages)
1 February 2002Return made up to 31/12/01; full list of members (6 pages)
8 January 2001New secretary appointed (2 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 January 2001Secretary resigned (1 page)
15 May 2000Full accounts made up to 30 April 2000 (3 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
17 December 1999Full accounts made up to 30 April 1999 (3 pages)
6 January 1999Return made up to 31/12/98; full list of members (6 pages)
21 December 1998Full accounts made up to 30 April 1998 (3 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 December 1997Full accounts made up to 30 April 1997 (3 pages)
17 December 1996Return made up to 31/12/96; no change of members (4 pages)
12 June 1996Full accounts made up to 30 April 1996 (3 pages)
10 June 1996Return made up to 31/12/95; full list of members (6 pages)
10 June 1996Full accounts made up to 30 April 1995 (3 pages)
12 April 1995Accounts for a small company made up to 30 April 1994 (3 pages)