Company NameBrymell Property (Investments) Limited
Company StatusDissolved
Company Number03148434
CategoryPrivate Limited Company
Incorporation Date19 January 1996(28 years, 3 months ago)
Dissolution Date1 December 2015 (8 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Bryce
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1996(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address12 Glevum Close
St Albans
Hertfordshire
AL3 4JN
Director NameJames Bryan Mitchell
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1996(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEdes Cottage
The Warren
Ewhurst
Surrey
GU6 7NW
Secretary NamePamela Rose Hibberd
NationalityBritish
StatusClosed
Appointed11 October 1999(3 years, 8 months after company formation)
Appointment Duration16 years, 1 month (closed 01 December 2015)
RoleSecretary
Correspondence Address44 Vicarage Road
Buntingford
Hertfordshire
SG9 9BB
Secretary NameJohn Bryce
NationalityBritish
StatusResigned
Appointed19 January 1996(same day as company formation)
RoleChartered Surveyor
Correspondence AddressRose Cottage
Highlands Road
Hadleigh
Suffolk
IP7 5HU

Location

Registered AddressVenture House 4th Floor
27/29 Glasshouse Street
London
W1B 5DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Rosemead Property (Investments) LTD
50.00%
Ordinary
1 at £1Savoy Securities LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£46,819
Current Liabilities£46,817

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
10 August 2015Application to strike the company off the register (3 pages)
10 August 2015Application to strike the company off the register (3 pages)
17 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
17 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
26 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(5 pages)
26 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(5 pages)
11 November 2014Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 11 November 2014 (1 page)
11 November 2014Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 11 November 2014 (1 page)
23 June 2014Total exemption full accounts made up to 31 January 2014 (11 pages)
23 June 2014Total exemption full accounts made up to 31 January 2014 (11 pages)
3 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(5 pages)
3 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(5 pages)
10 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
10 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
12 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
9 August 2012Total exemption full accounts made up to 31 January 2012 (12 pages)
9 August 2012Total exemption full accounts made up to 31 January 2012 (12 pages)
23 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
1 September 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
1 September 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
4 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
29 November 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
29 November 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
16 March 2010Total exemption full accounts made up to 31 January 2009 (11 pages)
16 March 2010Total exemption full accounts made up to 31 January 2009 (11 pages)
9 March 2010Compulsory strike-off action has been discontinued (1 page)
9 March 2010Compulsory strike-off action has been discontinued (1 page)
6 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
6 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
29 January 2009Return made up to 19/01/09; full list of members (4 pages)
29 January 2009Return made up to 19/01/09; full list of members (4 pages)
18 July 2008Return made up to 19/01/08; full list of members (4 pages)
18 July 2008Director's change of particulars / john bryce / 19/01/2008 (1 page)
18 July 2008Director's change of particulars / john bryce / 19/01/2008 (1 page)
18 July 2008Return made up to 19/01/08; full list of members (4 pages)
7 May 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
7 May 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
29 November 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
29 November 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
25 April 2007Registered office changed on 25/04/07 from: 7A town centre hatfield hertfordshire AL10 0JZ (1 page)
25 April 2007Registered office changed on 25/04/07 from: 7A town centre hatfield hertfordshire AL10 0JZ (1 page)
8 February 2007Return made up to 19/01/07; full list of members (2 pages)
8 February 2007Return made up to 19/01/07; full list of members (2 pages)
8 February 2007Secretary's particulars changed (1 page)
8 February 2007Secretary's particulars changed (1 page)
24 November 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
24 November 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
13 March 2006Return made up to 19/01/06; full list of members (2 pages)
13 March 2006Director's particulars changed (1 page)
13 March 2006Return made up to 19/01/06; full list of members (2 pages)
13 March 2006Director's particulars changed (1 page)
10 November 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
10 November 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
17 August 2005Particulars of mortgage/charge (3 pages)
17 August 2005Particulars of mortgage/charge (3 pages)
27 January 2005Return made up to 19/01/05; full list of members (7 pages)
27 January 2005Return made up to 19/01/05; full list of members (7 pages)
9 August 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
9 August 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
27 January 2004Return made up to 19/01/04; full list of members (7 pages)
27 January 2004Return made up to 19/01/04; full list of members (7 pages)
5 August 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
5 August 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
12 February 2003Return made up to 19/01/03; full list of members (7 pages)
12 February 2003Return made up to 19/01/03; full list of members (7 pages)
24 December 2002Total exemption full accounts made up to 31 January 2002 (7 pages)
24 December 2002Total exemption full accounts made up to 31 January 2002 (7 pages)
26 January 2002Return made up to 19/01/02; full list of members (6 pages)
26 January 2002Return made up to 19/01/02; full list of members (6 pages)
15 January 2002Total exemption full accounts made up to 31 January 2001 (7 pages)
15 January 2002Total exemption full accounts made up to 31 January 2001 (7 pages)
23 January 2001Return made up to 19/01/01; full list of members (6 pages)
23 January 2001Return made up to 19/01/01; full list of members (6 pages)
29 June 2000Full accounts made up to 31 January 2000 (7 pages)
29 June 2000Full accounts made up to 31 January 2000 (7 pages)
20 January 2000Return made up to 19/01/00; full list of members (6 pages)
20 January 2000Return made up to 19/01/00; full list of members (6 pages)
9 November 1999Particulars of mortgage/charge (3 pages)
9 November 1999Particulars of mortgage/charge (3 pages)
22 October 1999New secretary appointed (2 pages)
22 October 1999Secretary resigned (1 page)
22 October 1999Secretary resigned (1 page)
22 October 1999New secretary appointed (2 pages)
10 March 1999Full accounts made up to 31 January 1999 (7 pages)
10 March 1999Full accounts made up to 31 January 1999 (7 pages)
25 January 1999Return made up to 19/01/99; no change of members (4 pages)
25 January 1999Return made up to 19/01/99; no change of members (4 pages)
14 May 1998Full accounts made up to 31 January 1998 (7 pages)
14 May 1998Full accounts made up to 31 January 1998 (7 pages)
17 March 1998Secretary's particulars changed;director's particulars changed (1 page)
17 March 1998Secretary's particulars changed;director's particulars changed (1 page)
23 January 1998Return made up to 19/01/98; no change of members (4 pages)
23 January 1998Return made up to 19/01/98; no change of members (4 pages)
23 January 1998Secretary's particulars changed;director's particulars changed (1 page)
23 January 1998Secretary's particulars changed;director's particulars changed (1 page)
7 November 1997Full accounts made up to 31 January 1997 (7 pages)
7 November 1997Full accounts made up to 31 January 1997 (7 pages)
25 June 1997Registered office changed on 25/06/97 from: edes cootage the warren ewhurst cranleigh surrey GU6 7NW (1 page)
25 June 1997Registered office changed on 25/06/97 from: edes cootage the warren ewhurst cranleigh surrey GU6 7NW (1 page)
11 February 1997Return made up to 19/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 1997Return made up to 19/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 1996Registered office changed on 02/03/96 from: 102 chestnut grove new malden surrey KT3 3JS (1 page)
2 March 1996Registered office changed on 02/03/96 from: 102 chestnut grove new malden surrey KT3 3JS (1 page)
29 February 1996Particulars of mortgage/charge (3 pages)
29 February 1996Particulars of mortgage/charge (3 pages)
29 February 1996Particulars of mortgage/charge (3 pages)
29 February 1996Particulars of mortgage/charge (3 pages)
19 January 1996Incorporation (34 pages)
19 January 1996Incorporation (34 pages)