Company NameBrecon Developments Limited
DirectorRichard Gray
Company StatusLiquidation
Company Number03156472
CategoryPrivate Limited Company
Incorporation Date7 February 1996(28 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRichard Gray
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1996(2 months, 3 weeks after company formation)
Appointment Duration27 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDelandale House 37 Old Dover Road
Canterbury
Kent
CT1 3JF
Secretary NameJayne Isobel Ferdinand
NationalityBritish
StatusCurrent
Appointed09 September 1996(7 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address57 Aspen Close
London
W5 4YQ
Secretary NameMr Gregory Paul Lunnon
NationalityBritish
StatusResigned
Appointed12 August 1996(6 months after company formation)
Appointment Duration4 weeks (resigned 09 September 1996)
RoleCompany Director
Correspondence Address1b Nightingales Corner
Little Chalfont
Amersham
Buckinghamshire
HP7 9PY
Director NameVendebitur Directors Limited (Corporation)
StatusResigned
Appointed07 February 1996(same day as company formation)
Correspondence Address2 Bedford Row
London
WC1R 4BU
Director NameVendebitur Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 February 1996(same day as company formation)
Correspondence Address2 Bedford Row
London
WC1R 4BU
Secretary NameVendebitur Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 February 1996(same day as company formation)
Correspondence Address2 Bedford Row
London
WC1R 4BU

Location

Registered AddressThird Floor
58 Grosvenor Street
London
W1K 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2012
Net Worth-£39,729
Cash£4,956
Current Liabilities£51,250

Accounts

Latest Accounts28 February 2012 (12 years, 1 month ago)
Next Accounts Due30 November 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Returns

Next Return Due21 February 2017 (overdue)

Filing History

23 August 2012Order of court to wind up (2 pages)
16 May 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
16 May 2012Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 March 2012Director's details changed for Richard Gray on 1 March 2012 (2 pages)
29 March 2012Director's details changed for Richard Gray on 1 March 2012 (2 pages)
3 March 2012Compulsory strike-off action has been discontinued (1 page)
29 February 2012Director's details changed for Richard Gray on 1 January 2012 (2 pages)
29 February 2012Director's details changed for Richard Gray on 1 January 2012 (2 pages)
29 February 2012Annual return made up to 7 February 2012 with a full list of shareholders
Statement of capital on 2012-02-29
  • GBP 2
(4 pages)
29 February 2012Annual return made up to 7 February 2012 with a full list of shareholders
Statement of capital on 2012-02-29
  • GBP 2
(4 pages)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
13 April 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
14 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Richard Gray on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Richard Gray on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
5 May 2009Return made up to 07/02/09; full list of members (3 pages)
26 March 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
7 August 2008Return made up to 07/02/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
30 April 2007Return made up to 07/02/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
19 June 2006Return made up to 07/02/06; full list of members (2 pages)
24 April 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
1 June 2005Declaration of satisfaction of mortgage/charge (1 page)
12 May 2005Return made up to 07/02/05; full list of members (6 pages)
6 April 2005Particulars of mortgage/charge (3 pages)
6 April 2005Particulars of mortgage/charge (7 pages)
6 April 2005Particulars of mortgage/charge (3 pages)
9 March 2005Particulars of mortgage/charge (3 pages)
28 February 2005Accounts for a small company made up to 29 February 2004 (8 pages)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
11 September 2004Particulars of mortgage/charge (4 pages)
25 August 2004Particulars of mortgage/charge (3 pages)
11 June 2004Return made up to 07/02/04; full list of members (6 pages)
10 June 2004Particulars of mortgage/charge (3 pages)
10 June 2004Particulars of mortgage/charge (3 pages)
2 June 2004Particulars of mortgage/charge (3 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)
18 May 2003Registered office changed on 18/05/03 from: 58 grosvenor street london W1K 3JB (1 page)
15 May 2003Return made up to 07/02/03; full list of members
  • 363(287) ‐ Registered office changed on 15/05/03
(6 pages)
26 September 2002Declaration of satisfaction of mortgage/charge (1 page)
4 September 2002Particulars of mortgage/charge (3 pages)
4 September 2002Particulars of mortgage/charge (3 pages)
31 July 2002Particulars of mortgage/charge (3 pages)
31 July 2002Particulars of mortgage/charge (3 pages)
30 July 2002Particulars of mortgage/charge (3 pages)
5 June 2002Return made up to 07/02/02; full list of members (6 pages)
21 December 2001Accounts for a small company made up to 28 February 2001 (6 pages)
4 September 2001Particulars of mortgage/charge (5 pages)
15 August 2001Particulars of mortgage/charge (7 pages)
19 June 2001Accounts for a small company made up to 28 February 2000 (6 pages)
12 April 2001Return made up to 07/02/01; full list of members (6 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
3 October 2000Particulars of mortgage/charge (3 pages)
5 August 2000Particulars of mortgage/charge (3 pages)
12 July 2000Particulars of mortgage/charge (4 pages)
6 March 2000Return made up to 07/02/00; full list of members (6 pages)
29 January 2000Particulars of mortgage/charge (3 pages)
20 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
2 December 1999Particulars of mortgage/charge (3 pages)
23 November 1999Declaration of satisfaction of mortgage/charge (1 page)
23 November 1999Declaration of satisfaction of mortgage/charge (1 page)
21 July 1999Particulars of mortgage/charge (4 pages)
7 July 1999Particulars of mortgage/charge (5 pages)
8 May 1999Particulars of mortgage/charge (3 pages)
13 April 1999Accounts for a small company made up to 28 February 1998 (6 pages)
10 March 1999Return made up to 07/02/99; no change of members (4 pages)
28 September 1998Accounts for a small company made up to 28 February 1997 (5 pages)
10 September 1998Particulars of mortgage/charge (4 pages)
4 September 1998Particulars of mortgage/charge (3 pages)
4 September 1998Particulars of mortgage/charge (3 pages)
1 May 1998Particulars of mortgage/charge (4 pages)
12 February 1998Return made up to 07/02/98; no change of members (4 pages)
1 July 1997Particulars of mortgage/charge (3 pages)
11 March 1997Return made up to 07/02/97; full list of members (6 pages)
26 September 1996Registered office changed on 26/09/96 from: 2 bedford row london WC1R 4BU (1 page)
13 September 1996Secretary resigned (2 pages)
13 September 1996New secretary appointed (1 page)
27 August 1996Secretary resigned (1 page)
27 August 1996New secretary appointed (2 pages)
18 June 1996Particulars of mortgage/charge (4 pages)
18 June 1996Particulars of mortgage/charge (3 pages)
15 June 1996Particulars of mortgage/charge (3 pages)
31 May 1996Director resigned (1 page)
17 May 1996Company name changed vendebitur (number 85) LIMITED\certificate issued on 20/05/96 (2 pages)
10 May 1996Director resigned (1 page)
10 May 1996New director appointed (2 pages)
10 May 1996Director resigned (1 page)
7 February 1996Incorporation (22 pages)