Company Name56 Blomfield Road Limited
Company StatusDissolved
Company Number01661015
CategoryPrivate Limited Company
Incorporation Date31 August 1982(41 years, 8 months ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)

Business Activity

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

Directors

Director NamePaul Towers Brooks
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2006(23 years, 4 months after company formation)
Appointment Duration15 years, 7 months (closed 17 August 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressT C Group Level 1 Devonshire House
One Mayfair Place
London
W1J 8AJ
Secretary NameKate Brooks
NationalityBritish
StatusClosed
Appointed18 January 2006(23 years, 4 months after company formation)
Appointment Duration15 years, 7 months (closed 17 August 2021)
RoleCompany Director
Correspondence Address431 Lincoln Boulevard
Santa Monica
Ca90402
United States
Director NameSandra Anne Frewer
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(8 years, 7 months after company formation)
Appointment Duration15 years, 7 months (resigned 18 November 2006)
RoleHotel Executive
Correspondence Address56 Blomfield Road
London
W9 2PD
Director NameMr Fraser Simon
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(8 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 July 1991)
RoleDiplomat
Correspondence Address56 Blomfield Road
London
W9 2PD
Secretary NameMr Christopher John Picken
NationalityBritish
StatusResigned
Appointed20 April 1991(8 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 November 1995)
RoleCompany Director
Correspondence Address41 Mapesbury Road
London
NW2 4HJ
Director NameDr Felix Huber
Date of BirthMarch 1927 (Born 97 years ago)
NationalityAustralian
StatusResigned
Appointed03 July 1991(8 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 May 2000)
RoleRetired Surgeon
Correspondence Address56 Blomfield Road
London
W9 2PD
Director NameDr Margaret Joy Mayston
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(9 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 July 1994)
RolePhysiotherapist
Country of ResidenceEngland
Correspondence Address1st Floor Flat 55 Blomfield Road
Little Venice
London
W9 2PD
Secretary NameMr Nigel John Cadbury Wilson
NationalityBritish
StatusResigned
Appointed30 October 1995(13 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestward Sudeley Lodge
Winchcombe
Cheltenham
Gloucestershire
GL54 5JB
Wales
Director NameTimothy James Frewer
Date of BirthDecember 1962 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed01 May 2001(18 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 November 2006)
RoleTV Director
Correspondence Address56 Blomfield Road
London
W9 2PD
Secretary NameTimothy James Frewer
NationalityCanadian
StatusResigned
Appointed01 May 2001(18 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 November 2006)
RoleCompany Director
Correspondence Address56 Blomfield Road
London
W9 2PD
Secretary NameDaniel Adam Glinert
NationalityBritish
StatusResigned
Appointed14 November 2006(24 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 April 2008)
RoleSolicitor
Correspondence AddressSuite A Me22 Floor Cumberland Court
Great Cumberland Pla
London
W1H 7DP
Secretary NameJSSP Limited (Corporation)
StatusResigned
Appointed01 September 1998(16 years after company formation)
Appointment Duration1 year, 9 months (resigned 25 June 2000)
Correspondence Address35 Battersea Square
London
SW11 3RA

Location

Registered AddressT C Group Level 1 Devonshire House
One Mayfair Place
London
W1J 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

3 at £1Brooks Family Llc
75.00%
Ordinary
1 at £1Kate Brooks & Paul Brooks
25.00%
Ordinary

Accounts

Latest Accounts25 December 2019 (4 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End25 December

Filing History

8 January 2021Accounts for a dormant company made up to 25 December 2019 (2 pages)
18 June 2020Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 18 June 2020 (1 page)
18 June 2020Director's details changed for Paul Towers Brooks on 10 June 2020 (2 pages)
22 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
3 September 2019Accounts for a dormant company made up to 25 December 2018 (2 pages)
23 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
17 August 2018Accounts for a dormant company made up to 25 December 2017 (2 pages)
9 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
25 August 2017Accounts for a dormant company made up to 25 December 2016 (2 pages)
25 August 2017Accounts for a dormant company made up to 25 December 2016 (2 pages)
27 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
9 September 2016Accounts for a dormant company made up to 25 December 2015 (5 pages)
9 September 2016Accounts for a dormant company made up to 25 December 2015 (5 pages)
6 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 4
(4 pages)
6 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 4
(4 pages)
12 October 2015Accounts for a dormant company made up to 25 December 2014 (7 pages)
12 October 2015Accounts for a dormant company made up to 25 December 2014 (7 pages)
15 June 2015Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015 (1 page)
15 June 2015Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015 (1 page)
15 June 2015Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015 (1 page)
15 June 2015Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015 (1 page)
23 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 4
(4 pages)
23 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 4
(4 pages)
24 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 4
(4 pages)
24 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 4
(4 pages)
2 April 2014Accounts for a dormant company made up to 25 December 2013 (7 pages)
2 April 2014Accounts for a dormant company made up to 25 December 2013 (7 pages)
20 August 2013Total exemption small company accounts made up to 25 December 2012 (4 pages)
20 August 2013Total exemption small company accounts made up to 25 December 2012 (4 pages)
8 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
24 February 2012Accounts for a dormant company made up to 25 December 2011 (6 pages)
24 February 2012Accounts for a dormant company made up to 25 December 2011 (6 pages)
25 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
4 April 2011Accounts for a dormant company made up to 25 December 2010 (6 pages)
4 April 2011Accounts for a dormant company made up to 25 December 2010 (6 pages)
2 June 2010Accounts for a dormant company made up to 25 December 2009 (6 pages)
2 June 2010Accounts for a dormant company made up to 25 December 2009 (6 pages)
17 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Paul Towers Brooks on 1 January 2010 (2 pages)
14 May 2010Director's details changed for Paul Towers Brooks on 1 January 2010 (2 pages)
14 May 2010Director's details changed for Paul Towers Brooks on 1 January 2010 (2 pages)
26 October 2009Accounts for a dormant company made up to 25 December 2008 (6 pages)
26 October 2009Accounts for a dormant company made up to 25 December 2008 (6 pages)
23 April 2009Return made up to 20/04/09; full list of members (4 pages)
23 April 2009Return made up to 20/04/09; full list of members (4 pages)
23 April 2008Appointment terminated secretary daniel glinert (1 page)
23 April 2008Appointment terminated secretary daniel glinert (1 page)
23 April 2008Return made up to 20/04/08; full list of members (4 pages)
23 April 2008Return made up to 20/04/08; full list of members (4 pages)
23 April 2008Location of register of members (1 page)
23 April 2008Registered office changed on 23/04/2008 from clearwater house 4-7 manchester house london W1U 3AE (1 page)
23 April 2008Registered office changed on 23/04/2008 from clearwater house 4-7 manchester house london W1U 3AE (1 page)
23 April 2008Location of register of members (1 page)
10 April 2008Total exemption small company accounts made up to 25 December 2007 (4 pages)
10 April 2008Total exemption small company accounts made up to 25 December 2007 (4 pages)
25 October 2007Total exemption small company accounts made up to 25 December 2006 (4 pages)
25 October 2007Total exemption small company accounts made up to 25 December 2006 (4 pages)
6 July 2007Return made up to 20/04/07; no change of members (7 pages)
6 July 2007Return made up to 20/04/07; no change of members (7 pages)
14 June 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
25 May 2007Registered office changed on 25/05/07 from: clearwater house 4-7 manchester street london W1U 3AE (1 page)
25 May 2007Registered office changed on 25/05/07 from: clearwater house 4-7 manchester street london W1U 3AE (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
24 May 2007Return made up to 20/04/06; full list of members
  • 363(287) ‐ Registered office changed on 24/05/07
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 May 2007Accounts for a dormant company made up to 25 December 2005 (6 pages)
24 May 2007Accounts for a dormant company made up to 25 December 2005 (6 pages)
24 May 2007Return made up to 20/04/06; full list of members
  • 363(287) ‐ Registered office changed on 24/05/07
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 May 2007New secretary appointed (2 pages)
21 May 2007Secretary resigned;director resigned (1 page)
21 May 2007Secretary resigned;director resigned (1 page)
21 May 2007New secretary appointed (2 pages)
14 May 2007New secretary appointed (2 pages)
14 May 2007New secretary appointed (2 pages)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
27 March 2007First Gazette notice for compulsory strike-off (1 page)
27 March 2007First Gazette notice for compulsory strike-off (1 page)
18 July 2005Accounts for a dormant company made up to 25 December 2004 (4 pages)
18 July 2005Accounts for a dormant company made up to 25 December 2004 (4 pages)
24 May 2005Return made up to 20/04/05; full list of members (3 pages)
24 May 2005Return made up to 20/04/05; full list of members (3 pages)
6 September 2004Accounts for a dormant company made up to 25 December 2003 (4 pages)
6 September 2004Accounts for a dormant company made up to 25 December 2003 (4 pages)
10 May 2004Return made up to 20/04/04; full list of members (8 pages)
10 May 2004Return made up to 20/04/04; full list of members (8 pages)
11 November 2003Accounts for a dormant company made up to 25 December 2002 (3 pages)
11 November 2003Accounts for a dormant company made up to 25 December 2002 (3 pages)
26 September 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 September 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 2002Accounts for a dormant company made up to 25 December 2001 (4 pages)
24 October 2002Accounts for a dormant company made up to 25 December 2001 (4 pages)
10 May 2002Return made up to 20/04/02; full list of members (7 pages)
10 May 2002Return made up to 20/04/02; full list of members (7 pages)
4 March 2002Accounting reference date shortened from 24/03/02 to 25/12/01 (1 page)
4 March 2002Accounting reference date shortened from 24/03/02 to 25/12/01 (1 page)
6 February 2002Accounts for a dormant company made up to 24 March 2001 (4 pages)
6 February 2002Accounts for a dormant company made up to 24 March 2001 (4 pages)
23 January 2002New director appointed (2 pages)
23 January 2002Return made up to 20/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 2002New secretary appointed (2 pages)
23 January 2002Director resigned (1 page)
23 January 2002New secretary appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002Director resigned (1 page)
23 January 2002Return made up to 20/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 September 2000Accounts for a dormant company made up to 24 March 2000 (4 pages)
1 September 2000Accounts for a dormant company made up to 24 March 2000 (4 pages)
4 August 2000Secretary resigned (1 page)
4 August 2000Registered office changed on 04/08/00 from: 146-148 cromwell road london SW7 4EF (1 page)
4 August 2000Secretary resigned (1 page)
4 August 2000Registered office changed on 04/08/00 from: 146-148 cromwell road london SW7 4EF (1 page)
26 July 2000Accounts for a dormant company made up to 24 March 1999 (4 pages)
26 July 2000Accounts for a dormant company made up to 24 March 1999 (4 pages)
16 May 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 May 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 April 1999Return made up to 20/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 April 1999Return made up to 20/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 April 1999Accounts for a dormant company made up to 24 March 1998 (5 pages)
6 April 1999Accounts for a dormant company made up to 24 March 1998 (5 pages)
23 March 1999Secretary's particulars changed (1 page)
23 March 1999Secretary's particulars changed (1 page)
15 March 1999Registered office changed on 15/03/99 from: 1/19 chelsea garden market chelsea harbour london SW10 0XE (1 page)
15 March 1999Registered office changed on 15/03/99 from: 1/19 chelsea garden market chelsea harbour london SW10 0XE (1 page)
21 October 1998Accounts for a dormant company made up to 24 March 1997 (1 page)
21 October 1998Secretary resigned (1 page)
21 October 1998Accounts for a dormant company made up to 24 March 1997 (1 page)
21 October 1998Secretary resigned (1 page)
21 October 1998Return made up to 20/04/98; no change of members (4 pages)
21 October 1998Return made up to 20/04/98; no change of members (4 pages)
29 May 1997Return made up to 20/04/97; full list of members (6 pages)
29 May 1997Return made up to 20/04/97; full list of members (6 pages)
17 January 1997Accounts for a dormant company made up to 24 March 1996 (1 page)
17 January 1997Accounts for a dormant company made up to 24 March 1996 (1 page)
30 April 1996Registered office changed on 30/04/96 from: 1-19 chelsea garden market chelsea harbour london SW10 0XE (1 page)
30 April 1996Registered office changed on 30/04/96 from: 1-19 chelsea garden market chelsea harbour london SW10 0XE (1 page)
23 April 1996Return made up to 20/04/96; no change of members
  • 363(287) ‐ Registered office changed on 23/04/96
(6 pages)
23 April 1996Return made up to 20/04/96; no change of members
  • 363(287) ‐ Registered office changed on 23/04/96
(6 pages)
13 July 1995Accounts for a dormant company made up to 24 March 1995 (1 page)
13 July 1995Accounts for a dormant company made up to 24 March 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
31 August 1982Incorporation (27 pages)
31 August 1982Incorporation (27 pages)