Company NameBrooklodge Properties Limited
Company StatusDissolved
Company Number03018095
CategoryPrivate Limited Company
Incorporation Date3 February 1995(29 years, 2 months ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMatthew Grant Cartisser
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1998(3 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 13 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeighton Manor Farm
Spode Lane
Cowden
Kent
TN8 7HN
Director NameCharles Comninos
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(5 days after company formation)
Appointment Duration5 years, 1 month (resigned 01 April 2000)
RoleSurveyor
Correspondence Address74 Denbigh Street
London
SW1V 2EX
Secretary NameJohn Lean
NationalityBritish
StatusResigned
Appointed08 February 1995(5 days after company formation)
Appointment Duration3 years, 1 month (resigned 27 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Riverview Gardens
London
SW13 8RA
Director NameMr Richard Raymond Emile Manin
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(3 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 13 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address236 Sheen Lane
East Sheen
London
SW14 8RL
Secretary NameMr Richard Raymond Emile Manin
NationalityBritish
StatusResigned
Appointed27 March 1998(3 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 15 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address236 Sheen Lane
East Sheen
London
SW14 8RL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address31 Sackville Street
London
W1S 3DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

13 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
10 January 2003Secretary resigned (1 page)
21 August 2002Director resigned (1 page)
8 August 2002Aud res - section 394 (1 page)
5 July 2002Full accounts made up to 31 March 2001 (14 pages)
2 April 2002Full accounts made up to 31 March 2000 (13 pages)
20 March 2002Return made up to 03/02/02; full list of members
  • 363(287) ‐ Registered office changed on 20/03/02
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 February 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
21 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
8 February 2001Return made up to 03/02/01; full list of members (6 pages)
26 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
10 January 2001Director resigned (1 page)
22 February 2000Return made up to 03/02/00; full list of members (7 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
14 May 1999Return made up to 03/02/99; full list of members (9 pages)
14 January 1999Particulars of mortgage/charge (11 pages)
17 April 1998New secretary appointed (2 pages)
17 April 1998Location of register of members (1 page)
17 April 1998Location of register of directors' interests (1 page)
17 April 1998Location of debenture register (1 page)
17 April 1998Secretary resigned (1 page)
17 April 1998New director appointed (3 pages)
17 April 1998New director appointed (2 pages)
17 April 1998Registered office changed on 17/04/98 from: 79 new cavendish street london W1M 8AQ (1 page)
16 February 1998Full accounts made up to 31 March 1997 (9 pages)
11 February 1998Return made up to 03/02/98; no change of members (4 pages)
5 February 1998Accounts for a dormant company made up to 29 February 1996 (2 pages)
30 June 1997Particulars of mortgage/charge (3 pages)
16 June 1997Particulars of mortgage/charge (3 pages)
9 June 1997Particulars of mortgage/charge (7 pages)
5 March 1997Particulars of mortgage/charge (3 pages)
19 February 1997Return made up to 03/02/97; full list of members (6 pages)
6 February 1997Registered office changed on 06/02/97 from: 63 chester square london SW1W 9EA (1 page)
3 February 1997New director appointed (2 pages)
3 February 1997Secretary resigned (1 page)
3 February 1997New secretary appointed (2 pages)
3 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
3 February 1997Director resigned (1 page)