Company NameBrodie (City) Limited
DirectorsJeremy John Brodie and John Martyn Drysdale Knight Dl
Company StatusDissolved
Company Number02806202
CategoryPrivate Limited Company
Incorporation Date29 March 1993(31 years, 1 month ago)

Business Activity

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

Directors

Director NameJeremy John Brodie
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1993(4 days after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address62 Elms Road
London
SW4 9EW
Director NameJohn Martyn Drysdale Knight Dl
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1993(4 days after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence AddressWepham House
Wepham
Arundel
West Sussex
BN18 9RQ
Secretary NamePenelope Anne Brodie
NationalityBritish
StatusCurrent
Appointed02 April 1993(4 days after company formation)
Appointment Duration31 years, 1 month
RoleSecretary
Correspondence Address62 Elms Road
London
SW4 9EW
Director NameTimothy George Lawrence Curtis-Evans
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(4 months, 3 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 17 July 2004)
RoleWine Bar Manager
Correspondence AddressVernon Cottage 2 Newry Road
St Margerets
Twickenham
Middlesex
TW1 1PW
Director NameMr Martyn Drysdale Knight
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(1 year after company formation)
Appointment Duration10 years, 1 month (resigned 17 May 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Woodside
London
SW19 7AR
Director NameDavid Lucas Donne
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1995(1 year, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 12 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Montague Mews North
London
W1H 1AH
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed01 January 1993
Appointment Duration3 months (resigned 02 April 1993)
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed29 March 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressKroll Limited
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£2,481,161
Gross Profit£1,727,139
Net Worth-£299,698
Cash£36,954
Current Liabilities£750,564

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

29 October 2005Dissolved (1 page)
29 July 2005Notice of move from Administration to Dissolution (13 pages)
26 July 2005Declaration of satisfaction of mortgage/charge (5 pages)
26 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2005Auditor's resignation (1 page)
1 July 2005Declaration of satisfaction of mortgage/charge (3 pages)
1 July 2005Declaration of satisfaction of mortgage/charge (3 pages)
15 February 2005Administrator's progress report (6 pages)
23 September 2004Result of meeting of creditors (37 pages)
14 September 2004Statement of affairs (9 pages)
11 September 2004Statement of affairs (9 pages)
10 September 2004Statement of affairs (9 pages)
7 September 2004Statement of administrator's proposal (30 pages)
24 August 2004Director resigned (1 page)
24 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2004Director resigned (1 page)
22 July 2004Registered office changed on 22/07/04 from: 30 st james street london SW1A 1HB (1 page)
20 July 2004Appointment of an administrator (1 page)
21 May 2004Director resigned (1 page)
7 May 2004Return made up to 29/03/04; full list of members (8 pages)
26 April 2004Particulars of mortgage/charge (7 pages)
11 February 2004Particulars of mortgage/charge (4 pages)
11 February 2004Particulars of mortgage/charge (4 pages)
11 February 2004Particulars of mortgage/charge (4 pages)
23 December 2003Particulars of mortgage/charge (4 pages)
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 (8 pages)
2 April 2002Return made up to 29/03/02; full list of members (7 pages)
11 December 2001Full accounts made up to 31 August 2001 (11 pages)
20 June 2001Full accounts made up to 31 August 2000 (13 pages)
2 May 2001Return made up to 29/03/01; full list of members (7 pages)
12 January 2001Auditor's resignation (2 pages)
28 April 2000Return made up to 29/03/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 28/04/00
(7 pages)
15 March 2000Full accounts made up to 31 August 1999 (14 pages)
6 April 1999Return made up to 29/03/99; no change of members (6 pages)
24 March 1999Full accounts made up to 31 August 1998 (13 pages)
29 April 1998Return made up to 29/03/98; no change of members (6 pages)
9 February 1998Full accounts made up to 31 August 1997 (15 pages)
9 April 1997Return made up to 29/03/97; full list of members (8 pages)
6 January 1997Full accounts made up to 31 August 1996 (14 pages)
4 April 1996Return made up to 29/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 1996Full accounts made up to 31 August 1995 (14 pages)
27 April 1995Return made up to 29/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1994Declaration of satisfaction of mortgage/charge (1 page)
8 September 1994Particulars of mortgage/charge (3 pages)
17 June 1994Particulars of mortgage/charge (3 pages)
8 March 1994Particulars of mortgage/charge (3 pages)
10 June 1993Particulars of mortgage/charge (3 pages)
29 March 1993Incorporation (29 pages)