Company NameSecurum (Brayfield) Limited
DirectorsAnthony Bruce McKay and James Brian Hay
Company StatusDissolved
Company Number03096254
CategoryPrivate Limited Company
Incorporation Date29 August 1995(28 years, 8 months ago)
Previous NameBuildprompt Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Anthony Bruce McKay
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAustralian
StatusCurrent
Appointed01 September 1995(3 days after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Heath Lodge
Westcott Road
Dorking
Surrey
RH4 3NB
Secretary NameMr Anthony Bruce McKay
NationalityAustralian
StatusCurrent
Appointed01 September 1995(3 days after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Heath Lodge
Westcott Road
Dorking
Surrey
RH4 3NB
Director NameJames Brian Hay
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1997(1 year, 10 months after company formation)
Appointment Duration26 years, 10 months
RoleChartered Accountant
Correspondence AddressFairways
81 Allington Road Newick
Lewes
East Sussex
BN8 4ND
Director NameJulian Mark Rudd-Jones
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(3 days after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address1 Denmark Road
London
SW19 4PG
Director NameKai Ole Ringenson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalitySwedish
StatusResigned
Appointed31 January 1997(1 year, 5 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 June 1997)
RoleChief Executive
Correspondence Address71 South Hill Park Gardens
Hampstead
London
NW3 2SS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 August 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 August 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

18 June 1999Dissolved (1 page)
18 March 1999Return of final meeting in a members' voluntary winding up (3 pages)
20 January 1999Liquidators statement of receipts and payments (5 pages)
2 January 1998Registered office changed on 02/01/98 from: 1 st pauls churchyard london EC4M 8AJ (1 page)
29 December 1997Declaration of solvency (6 pages)
29 December 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
29 December 1997Appointment of a voluntary liquidator (4 pages)
5 September 1997Return made up to 29/08/97; no change of members (6 pages)
16 July 1997Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page)
9 July 1997New director appointed (2 pages)
9 July 1997Director resigned (1 page)
22 May 1997Secretary's particulars changed;director's particulars changed (1 page)
4 May 1997Accounts made up to 31 December 1996 (12 pages)
6 February 1997New director appointed (2 pages)
6 February 1997Director resigned (1 page)
25 September 1996Return made up to 29/08/96; full list of members (6 pages)
8 March 1996New director appointed (3 pages)
10 November 1995Director resigned (2 pages)
10 October 1995Secretary resigned;new secretary appointed;new director appointed (6 pages)
10 October 1995Accounting reference date notified as 31/12 (1 page)
10 October 1995Registered office changed on 10/10/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 September 1995Company name changed buildprompt LIMITED\certificate issued on 08/09/95 (4 pages)