Company Name17 Brunswick Road (Management) Limited
Company StatusDissolved
Company Number01796380
CategoryPrivate Limited Company
Incorporation Date1 March 1984(40 years, 2 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameTrevor Mark Rist
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1998(14 years, 9 months after company formation)
Appointment Duration17 years, 2 months (closed 16 February 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17c Brunswick Road
Kingston Upon Thames
Surrey
KT2 6SB
Director NameDavid Joel Minter
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2005(21 years, 3 months after company formation)
Appointment Duration10 years, 8 months (closed 16 February 2016)
RoleAssurance Officer
Country of ResidenceUnited Kingdom
Correspondence Address17e Brunswick Road
Kingston
Surrey
KT2 6SB
Secretary NameDavid Joel Minter
NationalityBritish
StatusClosed
Appointed07 June 2005(21 years, 3 months after company formation)
Appointment Duration10 years, 8 months (closed 16 February 2016)
RoleAssurance Officer
Country of ResidenceUnited Kingdom
Correspondence Address17e Brunswick Road
Kingston
Surrey
KT2 6SB
Director NameAndrew Hill
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2005(21 years, 3 months after company formation)
Appointment Duration10 years, 8 months (closed 16 February 2016)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address23 New Road
Kingston
KT2 6AP
Director NameMr Ian David Williams
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1991(7 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 July 1992)
RoleSalesman
Correspondence Address17 Brunswick Road
Kingston Upon Thames
Surrey
KT2 6SB
Director NameMr Andrew Wilkins
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1991(7 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 09 September 1998)
RoleSoftware Engineer
Correspondence AddressFlat C 17 Brunswick Road
Kingston Upon Thames
Surrey
KT2 6SB
Director NameMs Elsie Ellen Rosa Todd
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1991(7 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 23 January 2000)
RoleCompany Director
Correspondence AddressFlat B 17 Brunswick Road
Kingston Upon Thames
Surrey
KT2 6SB
Director NameMr Peter Michael Murphy
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1991(7 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 July 1992)
RoleDoctor
Correspondence AddressFlat D 17 Brunswick Road
Kingston Upon Thames
Surrey
KT2 6SB
Director NameMs Sharon May Bauer
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1991(7 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 August 1992)
RoleHome Economist
Correspondence AddressFdlat A 17 Brunswick Road
Kingston Upon Thames
Surrey
KT2 6SB
Secretary NameMr Ian David Williams
NationalityBritish
StatusResigned
Appointed06 May 1991(7 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 January 1992)
RoleCompany Director
Correspondence Address17 Brunswick Road
Kingston Upon Thames
Surrey
KT2 6SB
Director NamePaul Gillies
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(7 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 21 August 1998)
RoleLocal Government Officer
Correspondence AddressFlat E
17 Brunswick Road
Kingston Upon Thames
Surrey
KT2 6SB
Director NameMary Jane Parsons
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(8 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 January 1996)
RoleSecretary
Correspondence Address17d Brunswick Road
Kingston Upon Thames
Surrey
KT2 6SB
Secretary NameMary Jane Parsons
NationalityBritish
StatusResigned
Appointed03 July 1992(8 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 January 1996)
RoleSecretary
Correspondence Address17d Brunswick Road
Kingston Upon Thames
Surrey
KT2 6SB
Director NameMalcolm John Kirkpatrick Stark
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(8 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 09 November 2003)
RoleRetired
Correspondence Address18a Brunswick Road
Kingston Upon Thames
Surrey
KT2 6SA
Director NameNichola Porter
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(11 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 August 1997)
RoleRepresentative
Correspondence Address17d Brunswick Road
Kingston Upon Thames
Surrey
KT2 6SB
Secretary NameNichola Porter
NationalityBritish
StatusResigned
Appointed12 January 1996(11 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 August 1997)
RoleRepresentative
Correspondence Address17d Brunswick Road
Kingston Upon Thames
Surrey
KT2 6SB
Director NameMarisa Elaine Rosato
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(13 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 April 2004)
RoleWard Manager
Correspondence AddressFlat D 17 Brunswick Road
Kingston Upon Thames
Surrey
KT2 6SB
Secretary NameMarisa Elaine Rosato
NationalityBritish
StatusResigned
Appointed14 August 1997(13 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 January 2000)
RoleWard Manager
Correspondence AddressFlat D 17 Brunswick Road
Kingston Upon Thames
Surrey
KT2 6SB
Director NameTimothy Paul Marston
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(14 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 July 2001)
RoleFleet Controller
Correspondence Address17e Brunswick Road
Kingston Upon Thames
Surrey
KT2 6SB
Director NameNigel Leonard Sawyer
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2000(15 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 November 2005)
RoleBiomedical Scientist
Correspondence Address17b Brunswick Road
Kingston Upon Thames
Surrey
KT2 6SB
Secretary NameTimothy Paul Marston
NationalityBritish
StatusResigned
Appointed02 February 2000(15 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 July 2001)
RoleCompany Director
Correspondence Address17e Brunswick Road
Kingston Upon Thames
Surrey
KT2 6SB
Secretary NameTrevor Mark Rist
NationalityBritish
StatusResigned
Appointed30 July 2001(17 years, 5 months after company formation)
Appointment Duration2 years (resigned 08 August 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17c Brunswick Road
Kingston Upon Thames
Surrey
KT2 6SB
Director NameDouglas Allan Watkins
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed03 August 2001(17 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 December 2002)
RoleCustomer Service
Correspondence Address17e Brunswick Road
Kingston Upon Thames
Surrey
KT2 6SB
Director NameSuzanne Davina Lewin
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(19 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 10 March 2005)
RoleChartered Accountant
Correspondence Address17e Brunswick Road
Kingston Upon Thames
Surrey
KT2 6SB
Secretary NameMarisa Elaine Rosalo
NationalityBritish
StatusResigned
Appointed08 August 2003(19 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 March 2004)
RoleTrust Site Coordinator
Correspondence AddressFlat D
17 Brunswick Road
Kingston Upon Thames
Surrey
KT2 6SB
Secretary NameSuzanne Davina Lewin
NationalityBritish
StatusResigned
Appointed20 March 2004(20 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 March 2005)
RoleForensic Accountant
Correspondence Address17e Brunswick Road
Kingston Upon Thames
Surrey
KT2 6SB

Location

Registered Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £20David Minter & Lorna Pepperrell
20.00%
Ordinary
1 at £20Marisa Elaine Rosato
20.00%
Ordinary
1 at £20Nigel Leonard Sawyer
20.00%
Ordinary
1 at £20Seema Pau
20.00%
Ordinary
1 at £20Trevor Mark Rist
20.00%
Ordinary

Financials

Year2014
Turnover£1,978
Net Worth£100
Cash£1,930
Current Liabilities£3,475

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
4 June 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 100
(7 pages)
4 June 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 100
(7 pages)
4 June 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 100
(7 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
18 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (7 pages)
18 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (7 pages)
18 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (7 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
31 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (7 pages)
31 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (7 pages)
31 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (7 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
24 June 2010Director's details changed for Andrew Hill on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Trevor Mark Rist on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Trevor Mark Rist on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Andrew Hill on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Trevor Mark Rist on 1 October 2009 (2 pages)
24 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
24 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
24 June 2010Director's details changed for David Joel Minter on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Andrew Hill on 1 October 2009 (2 pages)
24 June 2010Director's details changed for David Joel Minter on 1 October 2009 (2 pages)
24 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
24 June 2010Director's details changed for David Joel Minter on 1 October 2009 (2 pages)
8 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
8 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
6 May 2009Return made up to 06/05/09; full list of members (5 pages)
6 May 2009Return made up to 06/05/09; full list of members (5 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
24 July 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
24 July 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
28 May 2008Return made up to 06/05/08; no change of members (7 pages)
28 May 2008Return made up to 06/05/08; no change of members (7 pages)
5 March 2008Return made up to 06/05/07; no change of members (7 pages)
5 March 2008Return made up to 06/05/07; no change of members (7 pages)
25 July 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
25 July 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
25 July 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
25 July 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
26 June 2006Return made up to 06/05/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
26 June 2006Return made up to 06/05/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
28 February 2006New secretary appointed;new director appointed (2 pages)
28 February 2006Director resigned (2 pages)
28 February 2006Return made up to 06/05/05; full list of members (9 pages)
28 February 2006Return made up to 06/05/05; full list of members (9 pages)
28 February 2006Director resigned (2 pages)
28 February 2006New secretary appointed;new director appointed (2 pages)
20 June 2005New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
24 March 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
24 March 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
17 March 2005Secretary resigned (1 page)
17 March 2005Secretary resigned (1 page)
10 November 2004Return made up to 06/05/04; full list of members (9 pages)
10 November 2004Return made up to 06/05/04; full list of members (9 pages)
27 March 2004New secretary appointed (2 pages)
27 March 2004Secretary resigned (1 page)
27 March 2004New secretary appointed (2 pages)
27 March 2004Secretary resigned (1 page)
22 November 2003Director resigned (1 page)
22 November 2003Director resigned (1 page)
29 August 2003Secretary resigned (1 page)
29 August 2003Secretary resigned (1 page)
29 August 2003New secretary appointed (2 pages)
29 August 2003New secretary appointed (2 pages)
3 July 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
3 July 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
7 June 2003New director appointed (2 pages)
7 June 2003New director appointed (2 pages)
19 May 2003Return made up to 06/05/03; full list of members (9 pages)
19 May 2003Return made up to 06/05/03; full list of members (9 pages)
16 December 2002Director resigned (2 pages)
16 December 2002Director resigned (2 pages)
12 November 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
12 November 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
2 June 2002Return made up to 06/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 June 2002Return made up to 06/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
17 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
28 August 2001Secretary resigned;director resigned (1 page)
28 August 2001Secretary resigned;director resigned (1 page)
16 August 2001New secretary appointed (2 pages)
16 August 2001New secretary appointed (2 pages)
6 June 2001Return made up to 06/05/01; full list of members (8 pages)
6 June 2001Return made up to 06/05/01; full list of members (8 pages)
5 February 2001Full accounts made up to 31 March 2000 (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (6 pages)
19 May 2000Return made up to 06/05/00; full list of members (8 pages)
19 May 2000Return made up to 06/05/00; full list of members (8 pages)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
22 February 2000New secretary appointed (2 pages)
22 February 2000New secretary appointed (2 pages)
22 February 2000Director resigned (1 page)
5 February 2000New director appointed (2 pages)
5 February 2000Full accounts made up to 31 March 1999 (7 pages)
5 February 2000Full accounts made up to 31 March 1999 (7 pages)
5 February 2000New director appointed (2 pages)
7 September 1999Return made up to 06/05/99; full list of members (8 pages)
7 September 1999Return made up to 06/05/99; full list of members (8 pages)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
10 December 1998New director appointed (2 pages)
10 December 1998New director appointed (2 pages)
1 December 1998Full accounts made up to 31 March 1998 (8 pages)
1 December 1998Director resigned (1 page)
1 December 1998Full accounts made up to 31 March 1998 (8 pages)
1 December 1998Director resigned (1 page)
1 December 1998Director resigned (1 page)
1 December 1998Director resigned (1 page)
14 August 1998Return made up to 06/05/98; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 August 1998Return made up to 06/05/98; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 February 1998Full accounts made up to 31 March 1997 (9 pages)
10 February 1998Full accounts made up to 31 March 1997 (9 pages)
18 June 1997Return made up to 06/05/97; no change of members (6 pages)
18 June 1997Return made up to 06/05/97; no change of members (6 pages)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
21 May 1996Return made up to 06/05/96; full list of members (8 pages)
21 May 1996Return made up to 06/05/96; full list of members (8 pages)
22 February 1996Secretary resigned;director resigned (1 page)
22 February 1996New secretary appointed;new director appointed (2 pages)
22 February 1996Secretary resigned;director resigned (1 page)
22 February 1996New secretary appointed;new director appointed (2 pages)
8 December 1995Full accounts made up to 31 March 1995 (8 pages)
8 December 1995Full accounts made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)