Company NameBrecon Investments Limited
Company StatusDissolved
Company Number03019988
CategoryPrivate Limited Company
Incorporation Date9 February 1995(29 years, 2 months ago)
Dissolution Date10 April 2018 (6 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameRichard Gray
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1995(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Cambridge Road
London
SW13 0PG
Secretary NameJayne Isobel Ferdinand
NationalityBritish
StatusClosed
Appointed09 September 1996(1 year, 7 months after company formation)
Appointment Duration21 years, 7 months (closed 10 April 2018)
RoleCompany Director
Correspondence Address57 Aspen Close
London
W5 4YQ
Secretary NameVendebitur Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 February 1995(same day as company formation)
Correspondence Address2 Bedford Row
London
WC1R 4BU

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2009
Net Worth-£99,316
Cash£3,926
Current Liabilities£346,045

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

22 September 2010Registered office address changed from Third Floor 58 Grosvenor Street London W1K 3JB on 22 September 2010 (2 pages)
24 August 2010Appointment of a liquidator (1 page)
24 June 2010Order of court to wind up (2 pages)
23 June 2010Order of court to wind up (1 page)
5 May 2010Annual return made up to 26 April 2010 with a full list of shareholders
Statement of capital on 2010-05-05
  • GBP 100
(4 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 14 (5 pages)
5 May 2009Return made up to 26/04/09; full list of members (3 pages)
26 March 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
7 August 2008Return made up to 26/04/08; full list of members (3 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
22 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
30 April 2007Return made up to 26/04/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
24 April 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
18 October 2005Particulars of mortgage/charge (7 pages)
8 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2005Particulars of mortgage/charge (3 pages)
28 September 2005Particulars of mortgage/charge (7 pages)
24 May 2005Return made up to 09/02/05; full list of members (2 pages)
28 February 2005Accounts for a small company made up to 29 February 2004 (8 pages)
11 June 2004Return made up to 09/02/04; full list of members (6 pages)
21 April 2004Accounts for a small company made up to 28 February 2003 (8 pages)
13 October 2003Accounts for a small company made up to 28 February 2002 (8 pages)
3 July 2003Particulars of mortgage/charge (5 pages)
3 July 2003Particulars of mortgage/charge (3 pages)
3 July 2003Particulars of mortgage/charge (3 pages)
18 May 2003Registered office changed on 18/05/03 from: 58 grosvenor street london W1K 3JB (1 page)
15 May 2003Return made up to 09/02/03; full list of members
  • 363(287) ‐ Registered office changed on 15/05/03
(6 pages)
14 June 2002Return made up to 09/02/02; full list of members (6 pages)
21 December 2001Accounts for a small company made up to 28 February 2001 (6 pages)
6 July 2001Accounts for a small company made up to 28 February 2000 (6 pages)
12 April 2001Return made up to 09/02/01; full list of members (6 pages)
6 March 2000Return made up to 09/02/00; full list of members (6 pages)
20 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
13 April 1999Accounts for a small company made up to 28 February 1998 (7 pages)
10 March 1999Return made up to 09/02/99; full list of members (6 pages)
28 September 1998Accounts for a small company made up to 28 February 1997 (6 pages)
12 February 1998Return made up to 09/02/98; no change of members (4 pages)
18 April 1997Accounts for a small company made up to 29 February 1996 (5 pages)
11 March 1997Return made up to 09/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 September 1996Registered office changed on 26/09/96 from: 2 bedford row london WC1R 4BU (1 page)
13 September 1996New secretary appointed (1 page)
13 September 1996Secretary resigned (2 pages)
17 May 1996Return made up to 09/02/96; full list of members (6 pages)
12 December 1995Particulars of mortgage/charge (4 pages)
12 December 1995Particulars of mortgage/charge (4 pages)
12 December 1995Particulars of mortgage/charge (4 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
30 October 1995Ad 10/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 April 1995Particulars of mortgage/charge (4 pages)
9 February 1995Incorporation (21 pages)