Company NameBrompton Land Public Limited Company
Company StatusDissolved
Company Number02470308
CategoryPublic Limited Company
Incorporation Date14 February 1990(34 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJames Mackenzie Johnstone
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1993(2 years, 11 months after company formation)
Appointment Duration31 years, 2 months
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressMoorhouse
Moorhouse Road
Westerham
Kent
TN16 2ES
Director NameMr Ian Oliver Michael Shelley
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1993(2 years, 11 months after company formation)
Appointment Duration31 years, 2 months
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address23 Bunhill Row
London
EC1Y 8LP
Director NameChristopher Charles Thompson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1993(2 years, 11 months after company formation)
Appointment Duration31 years, 2 months
RoleStockbroker
Correspondence Address401 Wahackme Road
New Canaah
Usa
Ct06840
Foreign
Secretary NameMichael Edward Metcalf
NationalityBritish
StatusCurrent
Appointed06 February 1993(2 years, 11 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTanglewood 19 Meadway
Esher
Surrey
KT10 9HG
Director NameMichael Edward Metcalf
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1993(2 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 22 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTanglewood 19 Meadway
Esher
Surrey
KT10 9HG

Location

Registered Address1 Grays Inn Square
Grays Inn
London
WC1R 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£4,728
Net Worth£683,675
Cash£231,036
Current Liabilities£31,585

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 October 2005Dissolved (1 page)
7 July 2005Return of final meeting in a members' voluntary winding up (3 pages)
19 November 2004Appointment of a voluntary liquidator (1 page)
15 November 2004Registered office changed on 15/11/04 from: 8 baker street, london. W1M 1DA. (1 page)
9 November 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 November 2004Declaration of solvency (3 pages)
3 April 2004Return made up to 06/02/04; full list of members (8 pages)
3 November 2003Full accounts made up to 31 March 2003 (16 pages)
2 April 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 November 2002Full accounts made up to 31 March 2002 (15 pages)
22 February 2002Return made up to 06/02/02; full list of members (10 pages)
2 November 2001Full accounts made up to 31 March 2001 (15 pages)
23 February 2001Return made up to 06/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
30 October 2000Full accounts made up to 31 March 2000 (15 pages)
15 February 2000Return made up to 06/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
25 October 1999Full accounts made up to 31 March 1999 (14 pages)
24 February 1999Return made up to 06/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1998Full accounts made up to 31 March 1998 (13 pages)
9 February 1998Return made up to 06/02/98; no change of members (4 pages)
27 October 1997Full accounts made up to 31 March 1997 (13 pages)
20 March 1997Return made up to 06/02/97; no change of members (4 pages)
2 October 1996Full accounts made up to 31 March 1996 (12 pages)
13 June 1996Particulars of mortgage/charge (3 pages)
13 June 1996Particulars of mortgage/charge (3 pages)
23 February 1996Return made up to 06/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 1995Full accounts made up to 31 March 1995 (12 pages)
5 July 1995Secretary's particulars changed (2 pages)
13 March 1995Return made up to 06/02/95; no change of members (6 pages)