Company NameBR Dll Highgate Limited
Company StatusDissolved
Company Number01420842
CategoryPrivate Limited Company
Incorporation Date17 May 1979(44 years, 11 months ago)
Dissolution Date26 July 2022 (1 year, 9 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ashwin Kashyap
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2018(38 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 26 July 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address3 Park Road
Teddington
TW11 0AP
Secretary NameMr Yaron Engel
StatusClosed
Appointed19 February 2018(38 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 26 July 2022)
RoleCompany Director
Correspondence Address3 Park Road
Teddington
TW11 0AP
Director NameAlan Roger Brown
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(12 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 30 September 2004)
RoleEstate Agent
Correspondence Address11 Willoughby Road
Hampstead
London
NW3 1RT
Secretary NameMaureen Bancroft
NationalityBritish
StatusResigned
Appointed16 January 1992(12 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address11 Willoughby Road
Hampstead
London
NW3 1RT
Director NameMr Jonathan Scott Hughes
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(25 years, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 19 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Elm Crescent
London
W5 3JW
Director NameMr James Edward Morton
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(25 years, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 19 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Preston Close
Twickenham
Middlesex
TW2 5RU
Secretary NameMr James Edward Morton
NationalityBritish
StatusResigned
Appointed30 September 2004(25 years, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 19 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Preston Close
Twickenham
Middlesex
TW2 5RU
Director NameMr Jeffrey Ian Doble
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2018(38 years, 9 months after company formation)
Appointment Duration3 years (resigned 08 March 2021)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address3 Park Road
Teddington
TW11 0AP

Contact

Websitewww.b-r.co.uk
Telephone020 74359822
Telephone regionLondon

Location

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

Shareholders

2 at £1Benhams Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

26 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2022Accounts for a dormant company made up to 30 September 2021 (6 pages)
10 May 2022First Gazette notice for voluntary strike-off (1 page)
3 May 2022Application to strike the company off the register (3 pages)
24 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
22 June 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
25 March 2021Termination of appointment of Jeffrey Ian Doble as a director on 8 March 2021 (1 page)
20 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
2 July 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
23 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
2 July 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
29 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
3 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-30
(3 pages)
30 October 2018Previous accounting period shortened from 31 December 2018 to 30 September 2018 (1 page)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
21 February 2018Cessation of Jonathan Scott Hughes as a person with significant control on 19 February 2018 (1 page)
21 February 2018Cessation of James Edward Morton as a person with significant control on 19 February 2018 (1 page)
21 February 2018Notification of Dexters London Limited as a person with significant control on 19 February 2018 (2 pages)
21 February 2018Termination of appointment of James Edward Morton as a director on 19 February 2018 (1 page)
21 February 2018Appointment of Mr. Yaron Engel as a secretary on 19 February 2018 (2 pages)
21 February 2018Termination of appointment of James Edward Morton as a secretary on 19 February 2018 (1 page)
21 February 2018Registered office address changed from 56 Heath Street London NW3 1DL to 3 Park Road Teddington TW11 0AP on 21 February 2018 (1 page)
21 February 2018Appointment of Mr. Jeffrey Ian Doble as a director on 19 February 2018 (2 pages)
21 February 2018Termination of appointment of Jonathan Scott Hughes as a director on 19 February 2018 (1 page)
21 February 2018Appointment of Mr. Ashwin Kashyap as a director on 19 February 2018 (2 pages)
16 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
17 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
18 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(6 pages)
18 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(6 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(5 pages)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(5 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
27 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(5 pages)
27 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(5 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
7 June 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
7 June 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
25 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
3 July 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
3 July 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
19 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
25 March 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
25 March 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
19 January 2011Director's details changed for Jonathan Scott Hughes on 16 January 2011 (2 pages)
19 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
19 January 2011Director's details changed for Jonathan Scott Hughes on 16 January 2011 (2 pages)
30 July 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
30 July 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
21 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Jonathan Scott Hughes on 16 January 2010 (2 pages)
20 January 2010Director's details changed for James Edward Morton on 16 January 2010 (2 pages)
20 January 2010Director's details changed for James Edward Morton on 16 January 2010 (2 pages)
20 January 2010Director's details changed for Jonathan Scott Hughes on 16 January 2010 (2 pages)
31 July 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
31 July 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
20 March 2009Return made up to 16/01/09; full list of members (3 pages)
20 March 2009Return made up to 16/01/09; full list of members (3 pages)
6 January 2009Return made up to 16/01/08; full list of members (3 pages)
6 January 2009Return made up to 16/01/08; full list of members (3 pages)
20 May 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
20 May 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
29 November 2007Secretary's particulars changed;director's particulars changed (1 page)
29 November 2007Secretary's particulars changed;director's particulars changed (1 page)
16 November 2007Return made up to 16/01/07; full list of members (2 pages)
16 November 2007Return made up to 16/01/07; full list of members (2 pages)
3 August 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
3 August 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
31 August 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
31 August 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
27 April 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
27 April 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
13 March 2006Return made up to 16/01/06; full list of members (7 pages)
13 March 2006Return made up to 16/01/06; full list of members (7 pages)
2 March 2006Registered office changed on 02/03/06 from: 60 welbeck street london W1G 9BH (1 page)
2 March 2006Registered office changed on 02/03/06 from: 60 welbeck street london W1G 9BH (1 page)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
20 April 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
20 April 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
27 January 2005Return made up to 16/01/05; full list of members (7 pages)
27 January 2005Return made up to 16/01/05; full list of members (7 pages)
1 December 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
1 December 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
13 October 2004New secretary appointed;new director appointed (2 pages)
13 October 2004New director appointed (1 page)
13 October 2004Secretary resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004New secretary appointed;new director appointed (2 pages)
13 October 2004New director appointed (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Secretary resigned (1 page)
22 January 2004Return made up to 16/01/04; full list of members (6 pages)
22 January 2004Return made up to 16/01/04; full list of members (6 pages)
21 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
21 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
4 March 2003Return made up to 16/01/03; full list of members (6 pages)
4 March 2003Return made up to 16/01/03; full list of members (6 pages)
22 November 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
22 November 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
25 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
25 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
15 January 2002Return made up to 16/01/02; full list of members
  • 363(287) ‐ Registered office changed on 15/01/02
(6 pages)
15 January 2002Return made up to 16/01/02; full list of members
  • 363(287) ‐ Registered office changed on 15/01/02
(6 pages)
29 January 2001Return made up to 16/01/01; full list of members (6 pages)
29 January 2001Return made up to 16/01/01; full list of members (6 pages)
10 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
10 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
9 February 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
9 February 2000Return made up to 16/01/00; full list of members (6 pages)
9 February 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
9 February 2000Return made up to 16/01/00; full list of members (6 pages)
3 February 1999Return made up to 16/01/99; no change of members (5 pages)
3 February 1999Return made up to 16/01/99; no change of members (5 pages)
24 January 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
24 January 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
28 January 1998Return made up to 16/01/98; no change of members (5 pages)
28 January 1998Return made up to 16/01/98; no change of members (5 pages)
21 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
21 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
6 February 1997Return made up to 16/01/97; full list of members (6 pages)
6 February 1997Return made up to 16/01/97; full list of members (6 pages)
19 January 1997Registered office changed on 19/01/97 from: 16 wimpole street london W1M 8BH (1 page)
19 January 1997Registered office changed on 19/01/97 from: 16 wimpole street london W1M 8BH (1 page)
1 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
1 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
31 January 1996Return made up to 16/01/96; no change of members (4 pages)
31 January 1996Return made up to 16/01/96; no change of members (4 pages)
30 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 January 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
30 January 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
30 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)