Company NameOpenbrook Limited
Company StatusDissolved
Company Number01355813
CategoryPrivate Limited Company
Incorporation Date6 March 1978(46 years, 2 months ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Jeffrey Ian Doble
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2015(37 years, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 10 March 2020)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address3 Park Road
Teddington
Middlesex
TW11 0AP
Secretary NameMr Yaron Engel
StatusClosed
Appointed15 December 2015(37 years, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 10 March 2020)
RoleCompany Director
Correspondence Address3 Park Road
Teddington
Middlesex
TW11 0AP
Director NameMr Andrew Carl Shepherd
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2016(37 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 10 March 2020)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address3 Park Road
Teddington
Middlesex
TW11 0AP
Director NameMr Ashwin Kashyap
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2020(42 years after company formation)
Appointment Duration2 weeks (closed 10 March 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address3 Park Road
Teddington
Middlesex
TW11 0AP
Director NameMr John Nicholas Hayes
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(13 years, 8 months after company formation)
Appointment Duration17 years, 1 month (resigned 31 December 2008)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Lodge
Frating
Essex
CO7 7HW
Director NameMr Barrie Warrener
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(13 years, 8 months after company formation)
Appointment Duration24 years, 1 month (resigned 15 December 2015)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address12 Greycoat Place
London
SW1P 1SB
Secretary NameMr John Nicholas Hayes
NationalityBritish
StatusResigned
Appointed16 November 1991(13 years, 8 months after company formation)
Appointment Duration17 years, 1 month (resigned 13 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Lodge
Frating
Essex
CO7 7HW
Secretary NameMs Jennifer Gillespie
StatusResigned
Appointed20 March 2014(36 years after company formation)
Appointment Duration1 year, 8 months (resigned 07 December 2015)
RoleCompany Director
Correspondence Address12 Greycoat Place
London
SW1P 1SB
Director NameMr Ashwin Kashyap
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2017(39 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 February 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address3 Park Road
Teddington
Middlesex
TW11 0AP

Contact

Websitewww.hathaways.co.uk/
Telephone020 72223133
Telephone regionLondon

Location

Registered Address3 Park Road
Teddington
Middlesex
TW11 0AP
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£207,265
Cash£295,414
Current Liabilities£111,027

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

11 March 1993Delivered on: 18 March 1993
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.
Outstanding
7 October 1983Delivered on: 18 October 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 trewsbury road, sydenham, lewisham, london SE26. T.n ln 74133 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

10 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2020Termination of appointment of Ashwin Kashyap as a director on 25 February 2020 (1 page)
25 February 2020Appointment of Mr Ashwin Kashyap as a director on 25 February 2020 (2 pages)
24 December 2019First Gazette notice for voluntary strike-off (1 page)
12 December 2019Application to strike the company off the register (3 pages)
2 July 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
11 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
12 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
27 July 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
27 July 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
18 July 2017Appointment of Mr Ashwin Kashyap as a director on 18 July 2017 (2 pages)
18 July 2017Appointment of Mr Ashwin Kashyap as a director on 18 July 2017 (2 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
17 November 2016Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
17 November 2016Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
8 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 May 2016Registered office address changed from Dexters Academy Rampayne Street London SW1V 2PU England to 3 Park Road Teddington Middlesex TW11 0AP on 16 May 2016 (1 page)
16 May 2016Registered office address changed from Dexters Academy Rampayne Street London SW1V 2PU England to 3 Park Road Teddington Middlesex TW11 0AP on 16 May 2016 (1 page)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
1 April 2016Register inspection address has been changed from 1st Floor 24/25 New Bond Street London W1S 2RR England to Dexters Academy Rampayne Street London SW1V 2PU (1 page)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
1 April 2016Register inspection address has been changed from 1st Floor 24/25 New Bond Street London W1S 2RR England to Dexters Academy Rampayne Street London SW1V 2PU (1 page)
22 January 2016Appointment of Mr Andrew Carl Shepherd as a director on 15 January 2016 (2 pages)
22 January 2016Appointment of Mr Andrew Carl Shepherd as a director on 15 January 2016 (2 pages)
13 January 2016Registered office address changed from 12 Greycoat Place London SW1P 1SB to Dexters Academy Rampayne Street London SW1V 2PU on 13 January 2016 (1 page)
13 January 2016Termination of appointment of Barrie Warrener as a director on 15 December 2015 (1 page)
13 January 2016Registered office address changed from , 12 Greycoat Place, London, SW1P 1SB to Dexters Academy Rampayne Street London SW1V 2PU on 13 January 2016 (1 page)
13 January 2016Appointment of Mr Jeffrey Ian Doble as a director on 15 December 2015 (2 pages)
13 January 2016Appointment of Mr Jeffrey Ian Doble as a director on 15 December 2015 (2 pages)
13 January 2016Appointment of Mr Yaron Engel as a secretary on 15 December 2015 (2 pages)
13 January 2016Registered office address changed from , 12 Greycoat Place, London, SW1P 1SB to Dexters Academy Rampayne Street London SW1V 2PU on 13 January 2016 (1 page)
13 January 2016Appointment of Mr Yaron Engel as a secretary on 15 December 2015 (2 pages)
13 January 2016Termination of appointment of Barrie Warrener as a director on 15 December 2015 (1 page)
18 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
18 December 2015Termination of appointment of Jennifer Gillespie as a secretary on 7 December 2015 (1 page)
18 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
18 December 2015Termination of appointment of Jennifer Gillespie as a secretary on 7 December 2015 (1 page)
18 December 2015Termination of appointment of Jennifer Gillespie as a secretary on 7 December 2015 (1 page)
20 October 2015Director's details changed for Mr Barrie Warrener on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Mr Barrie Warrener on 20 October 2015 (2 pages)
15 October 2015Register inspection address has been changed from 12 Greycoat Place Westminster London SW1P 1SB United Kingdom to 1st Floor 24/25 New Bond Street London W1S 2RR (1 page)
15 October 2015Register inspection address has been changed from 12 Greycoat Place Westminster London SW1P 1SB United Kingdom to 1st Floor 24/25 New Bond Street London W1S 2RR (1 page)
5 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(4 pages)
17 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(4 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 May 2014Appointment of Ms Jennifer Gillespie as a secretary (2 pages)
22 May 2014Appointment of Ms Jennifer Gillespie as a secretary (2 pages)
19 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(4 pages)
19 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(4 pages)
26 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 January 2013Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
12 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
30 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
20 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 December 2009Register inspection address has been changed (1 page)
16 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Mr Barrie Warrener on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Mr Barrie Warrener on 16 December 2009 (2 pages)
16 December 2009Register inspection address has been changed (1 page)
16 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
19 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 January 2009Appointment terminated director john hayes (1 page)
9 January 2009Appointment terminated director john hayes (1 page)
8 January 2009Return made up to 16/11/08; full list of members (4 pages)
8 January 2009Return made up to 16/11/08; full list of members (4 pages)
8 January 2009Appointment terminated secretary john hayes (1 page)
8 January 2009Appointment terminated secretary john hayes (1 page)
29 September 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
29 September 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
14 January 2008Return made up to 16/11/07; full list of members (2 pages)
14 January 2008Return made up to 16/11/07; full list of members (2 pages)
12 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
12 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
23 November 2006Return made up to 16/11/06; full list of members (2 pages)
23 November 2006Return made up to 16/11/06; full list of members (2 pages)
22 August 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
22 August 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
29 November 2005Return made up to 16/11/05; full list of members (7 pages)
29 November 2005Return made up to 16/11/05; full list of members (7 pages)
10 August 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
10 August 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
22 November 2004Return made up to 16/11/04; full list of members (7 pages)
22 November 2004Return made up to 16/11/04; full list of members (7 pages)
30 April 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
30 April 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
21 November 2003Return made up to 16/11/03; full list of members (7 pages)
21 November 2003Return made up to 16/11/03; full list of members (7 pages)
27 March 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
27 March 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
22 November 2002Return made up to 16/11/02; full list of members (7 pages)
22 November 2002Return made up to 16/11/02; full list of members (7 pages)
29 May 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
29 May 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
18 January 2002Return made up to 16/11/01; full list of members (6 pages)
18 January 2002Return made up to 16/11/01; full list of members (6 pages)
18 May 2001Full accounts made up to 31 December 2000 (9 pages)
18 May 2001Full accounts made up to 31 December 2000 (9 pages)
16 November 2000Return made up to 16/11/00; full list of members (6 pages)
16 November 2000Return made up to 16/11/00; full list of members (6 pages)
8 May 2000Full accounts made up to 31 December 1999 (12 pages)
8 May 2000Full accounts made up to 31 December 1999 (12 pages)
25 November 1999Return made up to 16/11/99; full list of members (6 pages)
25 November 1999Return made up to 16/11/99; full list of members (6 pages)
30 March 1999Full accounts made up to 31 December 1998 (11 pages)
30 March 1999Full accounts made up to 31 December 1998 (11 pages)
16 November 1998Return made up to 16/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 November 1998Return made up to 16/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 July 1998Full accounts made up to 31 December 1997 (11 pages)
7 July 1998Full accounts made up to 31 December 1997 (11 pages)
25 November 1997Return made up to 16/11/97; no change of members (4 pages)
25 November 1997Return made up to 16/11/97; no change of members (4 pages)
27 August 1997Registered office changed on 27/08/97 from: 77 buckinghamgate, london, SW1E 6PD (1 page)
27 August 1997Registered office changed on 27/08/97 from: 77 buckinghamgate london SW1E 6PD (1 page)
8 June 1997Full accounts made up to 31 December 1996 (12 pages)
8 June 1997Full accounts made up to 31 December 1996 (12 pages)
19 November 1996Return made up to 16/11/96; full list of members (6 pages)
19 November 1996Return made up to 16/11/96; full list of members (6 pages)
6 June 1996Full accounts made up to 31 December 1995 (12 pages)
6 June 1996Full accounts made up to 31 December 1995 (12 pages)
11 February 1996Return made up to 16/11/95; no change of members
  • 363(287) ‐ Registered office changed on 11/02/96
(4 pages)
11 February 1996Return made up to 16/11/95; no change of members
  • 363(287) ‐ Registered office changed on 11/02/96
(4 pages)
25 July 1995Accounts for a small company made up to 31 December 1994 (14 pages)
25 July 1995Accounts for a small company made up to 31 December 1994 (14 pages)
14 November 1994Return made up to 16/11/94; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 November 1994Return made up to 16/11/94; no change of members (4 pages)
8 June 1988Director resigned (2 pages)
8 June 1988Director resigned (2 pages)
28 October 1987Director resigned (2 pages)
28 October 1987Director resigned (2 pages)
14 August 1987New director appointed (2 pages)
14 August 1987New director appointed (2 pages)
3 December 1986Return made up to 25/11/85; full list of members (4 pages)
3 December 1986Return made up to 25/11/85; full list of members (4 pages)
13 May 1986Full accounts made up to 31 March 1984 (13 pages)
13 May 1986Full accounts made up to 31 March 1984 (13 pages)
6 March 1978Incorporation (19 pages)
6 March 1978Certificate of incorporation (1 page)
6 March 1978Certificate of incorporation (1 page)
6 March 1978Incorporation (19 pages)