Wrotham Park Hill
Wrotham Sevenoaks
Kent
TN15 7QA
Director Name | Peter Russell Pennington Legh |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 1991(11 years, 9 months after company formation) |
Appointment Duration | 28 years, 10 months (closed 06 February 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Vasterne Manor Wootton Bassett Swindon Wiltshire SN4 7PB |
Director Name | Mr Robin David Symonds |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2000(21 years, 4 months after company formation) |
Appointment Duration | 19 years, 3 months (closed 06 February 2020) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Forest Acre 25 Homestead Road, Chelsfield Orpington Kent BR6 6HN |
Secretary Name | Nilesh Nagar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2011(32 years after company formation) |
Appointment Duration | 8 years, 7 months (closed 06 February 2020) |
Role | Company Director |
Correspondence Address | 1 Bishops Park Road Norbury London SW16 5TU |
Director Name | Mr Robert Patrick McCarthy Beamish |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(11 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 17 February 2003) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Blaydon Lodge Harrow Road, Hempstead Gillingham Kent ME7 3QA |
Director Name | Jeffrey Ronald Kennedy |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(11 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 May 2000) |
Role | Insurance Broker |
Correspondence Address | 42 Leigh Hill Leigh On Sea Essex SS9 2DN |
Director Name | John Graham Staples |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(11 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 31 March 2002) |
Role | Non Executive |
Country of Residence | England |
Correspondence Address | Windmill House Top Street Bolney Haywards Heath West Sussex RH17 5PP |
Director Name | Mr Robin David Symonds |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 November 1992) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Forest Acre 25 Homestead Road, Chelsfield Orpington Kent BR6 6HN |
Secretary Name | Peter Russell Pennington Legh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | Zefton House Tollard Royal Sixpenny Handley Salisbury Wiltshire SP5 5PW |
Director Name | Mr Frank Alexander Kolasky |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(15 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 23 December 2002) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Pine Crest Oaklands Welwyn Hertfordshire AL6 0EQ |
Secretary Name | Mr Graham John Lancaster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(15 years, 5 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westlands Cheriton Alresford Hampshire SO24 0QB |
Website | www.brasil.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 73975000 |
Telephone region | London |
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £185,841 |
Net Worth | £2,096,272 |
Cash | £100,185 |
Current Liabilities | £642,232 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 September |
13 January 2017 | Appointment of a voluntary liquidator (1 page) |
---|---|
13 January 2017 | Court order insolvency:c/o replacement of liquidator (12 pages) |
29 November 2016 | Liquidators' statement of receipts and payments to 1 September 2016 (12 pages) |
11 September 2015 | Registered office address changed from Collegiate House 9 st Thomas Street London SE1 9RY to Tavistock House South Tavistock Square London WC1H 9LG on 11 September 2015 (2 pages) |
10 September 2015 | Appointment of a voluntary liquidator (1 page) |
10 September 2015 | Declaration of solvency (3 pages) |
26 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
14 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
4 August 2015 | Declaration of solvency (7 pages) |
24 July 2015 | Satisfaction of charge 5 in full (1 page) |
24 July 2015 | Satisfaction of charge 8 in full (1 page) |
24 July 2015 | Satisfaction of charge 6 in full (1 page) |
24 July 2015 | Satisfaction of charge 4 in full (1 page) |
21 July 2015 | Satisfaction of charge 7 in full (1 page) |
20 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
31 March 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (3 pages) |
19 November 2014 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
13 August 2014 | Resolutions
|
15 May 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
11 October 2013 | Group of companies' accounts made up to 31 March 2013 (28 pages) |
22 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (10 pages) |
9 October 2012 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
20 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (10 pages) |
27 July 2011 | Termination of appointment of Graham Lancaster as a secretary (2 pages) |
27 July 2011 | Appointment of Nilesh Nagar as a secretary (3 pages) |
15 July 2011 | Group of companies' accounts made up to 31 March 2011 (28 pages) |
11 May 2011 | Auditor's resignation (1 page) |
5 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (10 pages) |
23 July 2010 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
25 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (24 pages) |
14 October 2009 | Group of companies' accounts made up to 31 March 2009 (30 pages) |
26 March 2009 | Return made up to 25/03/09; full list of members (23 pages) |
15 January 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 January 2009 | Resolutions
|
15 January 2009 | Re-registration of Memorandum and Articles (17 pages) |
15 January 2009 | Application for reregistration from PLC to private (1 page) |
26 September 2008 | Certificate of reduction of share capital (1 page) |
26 September 2008 | Court order on reduction of capital (3 pages) |
20 August 2008 | Group of companies' accounts made up to 31 March 2008 (31 pages) |
1 April 2008 | Return made up to 25/03/08; full list of members (26 pages) |
30 December 2007 | Resolutions
|
23 October 2007 | Group of companies' accounts made up to 31 March 2007 (32 pages) |
7 August 2007 | Resolutions
|
13 July 2007 | Ad 04/06/07--------- £ si 226740@1=226740 £ ic 1833213/2059953 (4 pages) |
29 May 2007 | Ad 05/04/07--------- £ si 25000@1=25000 £ ic 1808213/1833213 (3 pages) |
28 April 2007 | Return made up to 25/03/07; full list of members (19 pages) |
23 October 2006 | Group of companies' accounts made up to 31 March 2006 (32 pages) |
14 June 2006 | Auditor's resignation (2 pages) |
25 April 2006 | Return made up to 25/03/06; full list of members (18 pages) |
2 November 2005 | Group of companies' accounts made up to 31 March 2005 (34 pages) |
29 June 2005 | Return made up to 25/03/05; full list of members (18 pages) |
2 November 2004 | Group of companies' accounts made up to 31 March 2004 (31 pages) |
5 April 2004 | Return made up to 25/03/04; full list of members (19 pages) |
2 December 2003 | Group of companies' accounts made up to 31 March 2003 (29 pages) |
4 April 2003 | Return made up to 25/03/03; full list of members (20 pages) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
4 November 2002 | Group of companies' accounts made up to 31 March 2002 (37 pages) |
21 May 2002 | Ad 26/03/02--------- £ si 13500@1=13500 £ ic 1794713/1808213 (2 pages) |
24 April 2002 | Return made up to 25/03/02; full list of members (22 pages) |
19 March 2002 | Ad 14/03/02--------- £ si 14750@1=14750 £ ic 1777463/1792213 (2 pages) |
19 March 2002 | Ad 14/03/02--------- £ si 2500@1=2500 £ ic 1792213/1794713 (2 pages) |
21 January 2002 | Ad 19/12/01--------- £ si 193010@1=193010 £ ic 1583453/1776463 (4 pages) |
21 January 2002 | Ad 19/12/01--------- £ si 1000@1=1000 £ ic 1776463/1777463 (2 pages) |
23 November 2001 | Group of companies' accounts made up to 31 March 2001 (35 pages) |
20 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2001 | Return made up to 25/03/01; full list of members (23 pages) |
6 March 2001 | Ad 28/02/01--------- £ si 57120@1=57120 £ ic 1526333/1583453 (5 pages) |
19 January 2001 | Ad 02/01/01--------- £ si 63494@1=63494 £ ic 1462839/1526333 (4 pages) |
19 January 2001 | Ad 15/01/01--------- £ si 6636@1=6636 £ ic 1456203/1462839 (2 pages) |
29 December 2000 | Ad 12/12/00--------- £ si 82492@1=82492 £ ic 1373711/1456203 (5 pages) |
15 November 2000 | New director appointed (2 pages) |
23 October 2000 | Full group accounts made up to 31 March 2000 (34 pages) |
15 June 2000 | Director resigned (1 page) |
21 April 2000 | Return made up to 25/03/00; full list of members (26 pages) |
13 March 2000 | Ad 08/03/00--------- £ si 6@1=6 £ ic 1364191/1364197 (2 pages) |
13 March 2000 | Ad 08/03/00--------- £ si 46@1=46 £ ic 1373293/1373339 (2 pages) |
13 March 2000 | Ad 08/03/00--------- £ si 32@1=32 £ ic 1373421/1373453 (2 pages) |
13 March 2000 | Ad 08/03/00--------- £ si 49@1=49 £ ic 1372613/1372662 (2 pages) |
13 March 2000 | Ad 08/03/00--------- £ si 154@1=154 £ ic 1373087/1373241 (2 pages) |
13 March 2000 | Ad 08/03/00--------- £ si 1491@1=1491 £ ic 1358700/1360191 (2 pages) |
13 March 2000 | Ad 08/03/00--------- £ si 9@1=9 £ ic 1372556/1372565 (2 pages) |
13 March 2000 | Ad 08/03/00--------- £ si 27@1=27 £ ic 1373461/1373488 (2 pages) |
13 March 2000 | Ad 08/03/00--------- £ si 802@1=802 £ ic 1360191/1360993 (2 pages) |
13 March 2000 | Ad 08/03/00--------- £ si 209@1=209 £ ic 1364197/1364406 (2 pages) |
13 March 2000 | Ad 08/03/00--------- £ si 8@1=8 £ ic 1373241/1373249 (2 pages) |
13 March 2000 | Ad 08/03/00--------- £ si 63@1=63 £ ic 1361618/1361681 (2 pages) |
13 March 2000 | Ad 08/03/00--------- £ si 2252@1=2252 £ ic 1361939/1364191 (2 pages) |
13 March 2000 | Ad 08/03/00--------- £ si 57@1=57 £ ic 1361681/1361738 (2 pages) |
13 March 2000 | Ad 08/03/00--------- £ si 48@1=48 £ ic 1372565/1372613 (2 pages) |
13 March 2000 | Ad 08/03/00--------- £ si 17@1=17 £ ic 1373276/1373293 (2 pages) |
13 March 2000 | Ad 08/03/00--------- £ si 38@1=38 £ ic 1373662/1373700 (2 pages) |
13 March 2000 | Ad 08/03/00--------- £ si 10@1=10 £ ic 1358690/1358700 (2 pages) |
13 March 2000 | Ad 08/03/00--------- £ si 8@1=8 £ ic 1373079/1373087 (2 pages) |
13 March 2000 | Ad 08/03/00--------- £ si 66@1=66 £ ic 1373355/1373421 (2 pages) |
13 March 2000 | Ad 08/03/00--------- £ si 11@1=11 £ ic 1373253/1373264 (2 pages) |
13 March 2000 | Ad 08/03/00--------- £ si 145@1=145 £ ic 1373488/1373633 (2 pages) |
13 March 2000 | Ad 08/03/00--------- £ si 8@1=8 £ ic 1373453/1373461 (2 pages) |
13 March 2000 | Ad 08/03/00--------- £ si 12@1=12 £ ic 1373264/1373276 (2 pages) |
13 March 2000 | Ad 08/03/00--------- £ si 42@1=42 £ ic 1361897/1361939 (2 pages) |
13 March 2000 | Ad 08/03/00--------- £ si 117@1=117 £ ic 1372962/1373079 (2 pages) |
13 March 2000 | Ad 08/03/00--------- £ si 16@1=16 £ ic 1373339/1373355 (2 pages) |
13 March 2000 | Ad 08/03/00--------- £ si 41@1=41 £ ic 1361577/1361618 (2 pages) |
13 March 2000 | Ad 08/03/00--------- £ si 479@1=479 £ ic 1364406/1364885 (2 pages) |
13 March 2000 | Ad 08/03/00--------- £ si 257@1=257 £ ic 1360993/1361250 (2 pages) |
13 March 2000 | Ad 08/03/00--------- £ si 7671@1=7671 £ ic 1364885/1372556 (2 pages) |
13 March 2000 | Ad 08/03/00--------- £ si 159@1=159 £ ic 1361738/1361897 (2 pages) |
13 March 2000 | Ad 08/03/00--------- £ si 156@1=156 £ ic 1361421/1361577 (2 pages) |
13 March 2000 | Ad 08/03/00--------- £ si 4@1=4 £ ic 1373249/1373253 (2 pages) |
13 March 2000 | Ad 08/03/00--------- £ si 171@1=171 £ ic 1361250/1361421 (2 pages) |
13 March 2000 | Ad 08/03/00--------- £ si 11@1=11 £ ic 1373700/1373711 (2 pages) |
13 March 2000 | Ad 08/03/00--------- £ si 119@1=119 £ ic 1372662/1372781 (2 pages) |
13 March 2000 | Ad 08/03/00--------- £ si 181@1=181 £ ic 1372781/1372962 (2 pages) |
13 March 2000 | Ad 08/03/00--------- £ si 29@1=29 £ ic 1373633/1373662 (2 pages) |
1 November 1999 | Full group accounts made up to 31 March 1999 (36 pages) |
17 August 1999 | Ad 08/07/99--------- £ si 7@1=7 £ ic 1338737/1338744 (2 pages) |
17 August 1999 | Ad 08/07/99--------- £ si 2610@1=2610 £ ic 1339112/1341722 (2 pages) |
17 August 1999 | Ad 08/07/99--------- £ si 742@1=742 £ ic 1337673/1338415 (2 pages) |
17 August 1999 | Ad 08/07/99--------- £ si 161@1=161 £ ic 1338744/1338905 (2 pages) |
17 August 1999 | Ad 08/07/99--------- £ si 788@1=788 £ ic 1341722/1342510 (2 pages) |
17 August 1999 | Ad 08/07/99--------- £ si 32@1=32 £ ic 1342642/1342674 (2 pages) |
17 August 1999 | Ad 08/07/99--------- £ si 27@1=27 £ ic 1342510/1342537 (2 pages) |
17 August 1999 | Ad 08/07/99--------- £ si 241@1=241 £ ic 1356755/1356996 (2 pages) |
17 August 1999 | Ad 08/07/99--------- £ si 212@1=212 £ ic 1338415/1338627 (2 pages) |
17 August 1999 | Ad 08/07/99--------- £ si 2433@1=2433 £ ic 1344455/1346888 (2 pages) |
17 August 1999 | Ad 08/07/99--------- £ si 105@1=105 £ ic 1342537/1342642 (2 pages) |
17 August 1999 | Ad 08/07/99--------- £ si 81@1=81 £ ic 1342674/1342755 (2 pages) |
17 August 1999 | Ad 08/07/99--------- £ si 5@1=5 £ ic 1342755/1342760 (2 pages) |
17 August 1999 | Ad 08/07/99--------- £ si 173@1=173 £ ic 1338939/1339112 (2 pages) |
17 August 1999 | Ad 08/07/99--------- £ si 57@1=57 £ ic 1356698/1356755 (2 pages) |
17 August 1999 | Ad 08/07/99--------- £ si 110@1=110 £ ic 1338627/1338737 (2 pages) |
17 August 1999 | Ad 08/07/99--------- £ si 34@1=34 £ ic 1338905/1338939 (2 pages) |
17 August 1999 | Ad 08/07/99--------- £ si 8949@1=8949 £ ic 1347191/1356140 (2 pages) |
17 August 1999 | Ad 08/07/99--------- £ si 1695@1=1695 £ ic 1342760/1344455 (2 pages) |
17 August 1999 | Ad 08/07/99--------- £ si 172@1=172 £ ic 1347019/1347191 (2 pages) |
17 August 1999 | Ad 08/07/99--------- £ si 558@1=558 £ ic 1356140/1356698 (2 pages) |
17 August 1999 | Ad 08/07/99--------- £ si 1694@1=1694 £ ic 1356996/1358690 (2 pages) |
17 August 1999 | Ad 08/07/99--------- £ si 42@1=42 £ ic 1346888/1346930 (2 pages) |
17 August 1999 | Ad 08/07/99--------- £ si 40@1=40 £ ic 1346930/1346970 (2 pages) |
17 August 1999 | Ad 08/07/99--------- £ si 49@1=49 £ ic 1346970/1347019 (2 pages) |
5 July 1999 | Auditor's resignation (1 page) |
5 May 1999 | Return made up to 25/03/99; bulk list available separately (9 pages) |
19 April 1999 | Ad 06/04/99--------- £ si 14149@1=14149 £ ic 1323524/1337673 (4 pages) |
4 January 1999 | Resolutions
|
23 October 1998 | Full group accounts made up to 31 March 1998 (42 pages) |
21 May 1998 | Return made up to 25/03/98; full list of members (18 pages) |
3 November 1997 | Ad 25/06/97--------- £ si 11250@1=11250 £ ic 1312274/1323524 (2 pages) |
2 November 1997 | Full group accounts made up to 31 March 1997 (41 pages) |
28 October 1997 | Delivery ext'd 3 mth 31/03/97 (1 page) |
22 October 1997 | Ad 18/09/97--------- £ si 75000@1=75000 £ ic 1237274/1312274 (2 pages) |
9 June 1997 | Ad 28/05/97--------- £ si 20000@1=20000 £ ic 1217274/1237274 (2 pages) |
23 April 1997 | Return made up to 25/03/97; full list of members (21 pages) |
23 August 1996 | Full group accounts made up to 31 March 1996 (39 pages) |
9 August 1996 | Ad 30/07/96--------- £ si 20000@1=20000 £ ic 1197274/1217274 (2 pages) |
23 April 1996 | Return made up to 25/03/96; full list of members
|
18 October 1995 | Full group accounts made up to 31 March 1995 (43 pages) |
28 September 1995 | Director's particulars changed (2 pages) |
24 April 1995 | Return made up to 25/03/95; full list of members (30 pages) |
9 April 1995 | Ad 30/03/95--------- £ si 20000@1=20000 £ ic 1145811/1165811 (2 pages) |
21 September 1994 | Full group accounts made up to 31 March 1994 (44 pages) |
18 March 1994 | Resolutions
|
12 September 1993 | Resolutions
|
22 July 1993 | Memorandum and Articles of Association (7 pages) |
2 February 1992 | Full group accounts made up to 30 September 1991 (38 pages) |
25 August 1988 | Company name changed butcher, robinson & staples hold ings LIMITED\certificate issued on 26/08/88 (2 pages) |
29 April 1988 | Wd 24/03/88 ad 16/03/88--------- £ si 311665@1=311665 £ ic 895995/1207660 (2 pages) |
14 June 1979 | Incorporation (17 pages) |
14 June 1979 | Certificate of incorporation (1 page) |