Company NameBrodie And Knight Limited
Company StatusDissolved
Company Number02806200
CategoryPrivate Limited Company
Incorporation Date29 March 1993(31 years, 1 month ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr James Stephen Peregrine Kowszun
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2005(12 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 12 May 2009)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressBancroft
Mill Road
West Chittington
West Sussex
RH2 2PZ
Director NameMr Raymond Alexander McClymont
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2006(13 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceMarket Harborough
Correspondence Address12 Turnpike Close
Market Harborough
Leicestershire
LE16 7TJ
Director NameMr Stephen Rushworth Smith
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2008(14 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Cottage 33 Heathfield
Royston
Hertfordshire
SG8 5BN
Secretary NameMr Stephen Rushworth Smith
NationalityBritish
StatusClosed
Appointed08 February 2008(14 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Cottage 33 Heathfield
Royston
Hertfordshire
SG8 5BN
Director NameJeremy John Brodie
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(4 days after company formation)
Appointment Duration12 years, 3 months (resigned 07 July 2005)
RoleCompany Director
Correspondence Address62 Elms Road
London
SW4 9EW
Director NameMr Martyn Drysdale Knight
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(4 days after company formation)
Appointment Duration11 years, 1 month (resigned 07 May 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Woodside
London
SW19 7AR
Director NameJohn Martyn Drysdale Knight Dl
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(4 days after company formation)
Appointment Duration12 years, 3 months (resigned 07 July 2005)
RoleCompany Director
Correspondence AddressWepham House
Wepham
Arundel
West Sussex
BN18 9RQ
Secretary NamePenelope Anne Brodie
NationalityBritish
StatusResigned
Appointed02 April 1993(4 days after company formation)
Appointment Duration12 years, 3 months (resigned 07 July 2005)
RoleSecretary
Correspondence Address62 Elms Road
London
SW4 9EW
Director NameDavid Lucas Donne
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(1 month, 2 weeks after company formation)
Appointment Duration10 years, 12 months (resigned 12 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Montague Mews North
London
W1H 1AH
Director NameTimothy George Lawrence Curtis-Evans
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(5 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 July 2004)
RoleWine Bar Manager
Correspondence AddressVernon Cottage 2 Newry Road
St Margerets
Twickenham
Middlesex
TW1 1PW
Director NameMr Maarten Duncan Hemsley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(9 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 July 2005)
RoleFinancial Consultant
Country of ResidenceUnited States
Correspondence Address265 Washington Street
Duxbury
Massachusetts 02332
United States
Director NameMrs Urvashi Dipak Parekh
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(12 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 February 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address254 Harrow Road
Wembley
Middlesex
HA9 6QL
Secretary NameMrs Urvashi Dipak Parekh
NationalityBritish
StatusResigned
Appointed07 July 2005(12 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 February 2008)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address254 Harrow Road
Wembley
Middlesex
HA9 6QL
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed29 March 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address115 Chancery Lane
London
WC2A 1PP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£788,795
Current Liabilities£788,797

Accounts

Latest Accounts23 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End24 September

Filing History

12 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
2 April 2008Return made up to 29/03/08; full list of members (4 pages)
19 February 2008New secretary appointed;new director appointed (2 pages)
19 February 2008Secretary resigned;director resigned (1 page)
13 August 2007Return made up to 29/03/07; full list of members (3 pages)
28 February 2007Total exemption full accounts made up to 23 September 2006 (11 pages)
4 October 2006New director appointed (1 page)
23 March 2006Return made up to 29/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2006Accounting reference date extended from 31/08/05 to 24/09/05 (1 page)
22 March 2006Total exemption full accounts made up to 24 September 2005 (13 pages)
14 December 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 November 2005Total exemption small company accounts made up to 31 August 2004 (13 pages)
20 September 2005Registered office changed on 20/09/05 from: africa house 64-78 kingsway london WC2B 6BG (1 page)
19 July 2005Director resigned (1 page)
19 July 2005New director appointed (3 pages)
19 July 2005New secretary appointed;new director appointed (3 pages)
19 July 2005Director resigned (1 page)
19 July 2005Registered office changed on 19/07/05 from: 30 st james's street london SW1A 1HB (1 page)
19 July 2005Director resigned (1 page)
19 July 2005Secretary resigned (1 page)
12 July 2005Declaration of satisfaction of mortgage/charge (3 pages)
12 July 2005Declaration of satisfaction of mortgage/charge (3 pages)
12 July 2005Declaration of satisfaction of mortgage/charge (6 pages)
12 July 2005Declaration of satisfaction of mortgage/charge (6 pages)
8 July 2005Auditor's resignation (1 page)
18 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 November 2004£ nc 445158/520158 04/11/04 (1 page)
29 September 2004Full accounts made up to 31 August 2003 (14 pages)
3 August 2004Particulars of mortgage/charge (4 pages)
3 August 2004Particulars of mortgage/charge (4 pages)
31 July 2004Declaration of satisfaction of mortgage/charge (1 page)
26 July 2004Particulars of mortgage/charge (3 pages)
26 July 2004Particulars of mortgage/charge (7 pages)
26 July 2004Director resigned (1 page)
14 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
18 May 2004Director resigned (1 page)
18 May 2004Director resigned (1 page)
11 May 2004Particulars of mortgage/charge (3 pages)
7 May 2004Return made up to 29/03/04; no change of members (10 pages)
21 November 2003Director's particulars changed (1 page)
27 May 2003Full accounts made up to 31 August 2002 (12 pages)
7 May 2003Return made up to 29/03/03; full list of members (16 pages)
8 October 2002New director appointed (2 pages)
8 October 2002Ad 24/09/02--------- £ si [email protected]=192307 £ ic 166200/358507 (2 pages)
8 October 2002Nc inc already adjusted 24/09/02 (1 page)
8 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
2 April 2002Return made up to 29/03/02; full list of members (13 pages)
11 December 2001Full accounts made up to 31 August 2001 (11 pages)
20 June 2001Full accounts made up to 31 August 2000 (11 pages)
2 May 2001Return made up to 29/03/01; full list of members
  • 363(287) ‐ Registered office changed on 02/05/01
(13 pages)
12 January 2001Auditor's resignation (2 pages)
28 April 2000Return made up to 29/03/00; full list of members
  • 363(287) ‐ Registered office changed on 28/04/00
(13 pages)
15 March 2000Full accounts made up to 31 August 1999 (12 pages)
6 April 1999Return made up to 29/03/99; no change of members (5 pages)
3 April 1999New director appointed (2 pages)
23 March 1999Full group accounts made up to 31 August 1998 (19 pages)
29 April 1998Return made up to 29/03/98; full list of members (6 pages)
6 February 1998Full group accounts made up to 31 August 1997 (19 pages)
18 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
18 July 1997Resolutions
  • SRES13 ‐ Special resolution
(38 pages)
18 July 1997Ad 16/06/97--------- £ si [email protected]=27700 £ ic 138500/166200 (4 pages)
18 July 1997£ nc 200000/300000 16/06/97 (1 page)
9 April 1997Return made up to 29/03/97; no change of members (4 pages)
19 January 1997Full group accounts made up to 31 August 1996 (19 pages)
4 April 1996Return made up to 29/03/96; no change of members (5 pages)
17 February 1996Full accounts made up to 31 August 1995 (20 pages)
27 April 1995Return made up to 29/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 1995Ad 15/03/95--------- £ si [email protected]=1000 £ ic 137500/138500 (2 pages)
3 August 1993Ad 28/07/93--------- £ si [email protected]=12500 £ ic 162502/175002 (2 pages)
13 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(35 pages)
13 July 1993Ad 05/07/93--------- £ si [email protected]=12500 £ ic 150002/162502 (2 pages)
14 June 1993Ad 04/06/93--------- £ si [email protected]=100000 £ ic 50002/150002 (2 pages)
8 April 1993Ad 02/04/93--------- £ si [email protected]=25000 £ ic 2/25002 (2 pages)
29 March 1993Incorporation (29 pages)