Company NameBrompton Capital Limited
DirectorsRumi Verjee and Khaled Verjee
Company StatusActive
Company Number03275808
CategoryPrivate Limited Company
Incorporation Date8 November 1996(27 years, 5 months ago)
Previous NameInvestcard Limited

Business Activity

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

Directors

Director NameRumi Verjee
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1996(2 weeks, 3 days after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 South Audley Street
London
W1K 2BN
Secretary NameRumi Verjee
NationalityBritish
StatusCurrent
Appointed30 June 2004(7 years, 7 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address19 South Audley Street
London
W1K 2BN
Director NameMr Khaled Verjee
Date of BirthOctober 1979 (Born 44 years ago)
NationalityCanadian
StatusCurrent
Appointed09 January 2013(16 years, 2 months after company formation)
Appointment Duration11 years, 3 months
RoleBusinessman
Country of ResidenceCanada
Correspondence AddressClutha House 1st Floor
10 Storey's Gate
London
SW1P 3AY
Director NameJonathan Beare
Date of BirthDecember 1944 (Born 79 years ago)
NationalitySouth African
StatusResigned
Appointed03 March 1997(3 months, 3 weeks after company formation)
Appointment Duration15 years, 10 months (resigned 09 January 2013)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressPO Box 3699
Durban
Foreign
Secretary NameRumi Verjee
NationalityBritish
StatusResigned
Appointed03 March 1997(3 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 12 August 1997)
RoleCompany Director
Correspondence Address22 York House
York House Place
London
W8 4EY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 November 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 November 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSmith & Williamson Limited (Corporation)
StatusResigned
Appointed25 November 1996(2 weeks, 3 days after company formation)
Appointment Duration3 months, 1 week (resigned 03 March 1997)
Correspondence AddressOld Library Chambers
21 Chipper Lane
Salisbury
Wiltshire
SP1 1BG
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 1997(9 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 June 2004)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Contact

Websitebromptoncapital.com

Location

Registered AddressClutha House 1st Floor
10 Storey's Gate
London
SW1P 3AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50k at £1Khaled Verjee
50.00%
Ordinary
50k at £1Rumi Verjee
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,642,198
Cash£46
Current Liabilities£8,642,244

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Charges

10 December 1996Delivered on: 20 December 1996
Satisfied on: 28 March 2014
Persons entitled: Bhf-Bank Ag as Agent and Trustee for Itself and the Beneficiaries (As Defined)

Classification: Debenture
Secured details: All or any of the present or future, actual or contingent obligations or liabilities of the company to the chargee under any finance documents (as defined).
Particulars: The royal brompton hospital (north block) fulham london SW3 t/no.NGL635475. Fixed charge over property all fittings plant equipment machinery tools vehicles furniture goodwill uncalled capital book debts floating charge over the whole of the existing and future undertaking and property not otherwise at any time subject to any fixed charge in favour of the agent. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 August 2023Micro company accounts made up to 30 April 2023 (3 pages)
6 December 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
29 September 2022Micro company accounts made up to 30 April 2022 (3 pages)
10 November 2021Micro company accounts made up to 30 April 2021 (3 pages)
28 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
29 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
10 June 2020Micro company accounts made up to 30 April 2020 (3 pages)
29 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
20 August 2019Micro company accounts made up to 30 April 2019 (2 pages)
2 November 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
8 August 2018Micro company accounts made up to 30 April 2018 (2 pages)
12 June 2018Registered office address changed from 35 South Street London W1K 2XE to Clutha House 1st Floor 10 Storey's Gate London SW1P 3AY on 12 June 2018 (1 page)
16 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
20 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
14 October 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
14 October 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
25 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100,000
(4 pages)
27 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100,000
(4 pages)
5 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
5 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
10 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100,000
(4 pages)
10 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100,000
(4 pages)
10 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100,000
(4 pages)
28 March 2014Satisfaction of charge 1 in full (4 pages)
28 March 2014Satisfaction of charge 1 in full (4 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
7 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100,000
(4 pages)
7 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100,000
(4 pages)
7 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100,000
(4 pages)
30 January 2013Total exemption full accounts made up to 30 April 2012 (11 pages)
30 January 2013Total exemption full accounts made up to 30 April 2012 (11 pages)
9 January 2013Termination of appointment of Jonathan Beare as a director (1 page)
9 January 2013Appointment of Mr Khaled Verjee as a director (2 pages)
9 January 2013Appointment of Mr Khaled Verjee as a director (2 pages)
9 January 2013Termination of appointment of Jonathan Beare as a director (1 page)
28 December 2012Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
28 December 2012Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
12 January 2012Total exemption full accounts made up to 30 April 2011 (12 pages)
12 January 2012Total exemption full accounts made up to 30 April 2011 (12 pages)
22 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
8 October 2010Total exemption full accounts made up to 30 April 2010 (12 pages)
8 October 2010Total exemption full accounts made up to 30 April 2010 (12 pages)
22 December 2009Total exemption full accounts made up to 30 April 2009 (12 pages)
22 December 2009Total exemption full accounts made up to 30 April 2009 (12 pages)
14 December 2009Director's details changed for Rumi Verjee on 10 December 2009 (2 pages)
14 December 2009Director's details changed for Jonathan Beare on 10 December 2009 (2 pages)
14 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Rumi Verjee on 10 December 2009 (2 pages)
14 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Jonathan Beare on 10 December 2009 (2 pages)
14 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
25 November 2008Return made up to 08/11/08; full list of members (3 pages)
25 November 2008Return made up to 08/11/08; full list of members (3 pages)
18 November 2008Total exemption full accounts made up to 30 April 2008 (12 pages)
18 November 2008Total exemption full accounts made up to 30 April 2008 (12 pages)
15 January 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
15 January 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
22 November 2007Return made up to 08/11/07; full list of members (2 pages)
22 November 2007Return made up to 08/11/07; full list of members (2 pages)
23 April 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
23 April 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
6 December 2006Return made up to 08/11/06; full list of members (2 pages)
6 December 2006Return made up to 08/11/06; full list of members (2 pages)
17 October 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
17 October 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
2 December 2005Return made up to 08/11/05; full list of members
  • 363(287) ‐ Registered office changed on 02/12/05
(8 pages)
2 December 2005Return made up to 08/11/05; full list of members
  • 363(287) ‐ Registered office changed on 02/12/05
(8 pages)
3 March 2005Full accounts made up to 30 April 2004 (14 pages)
3 March 2005Full accounts made up to 30 April 2004 (14 pages)
29 November 2004Return made up to 08/11/04; full list of members
  • 363(287) ‐ Registered office changed on 29/11/04
(8 pages)
29 November 2004Return made up to 08/11/04; full list of members
  • 363(287) ‐ Registered office changed on 29/11/04
(8 pages)
8 July 2004Secretary resigned (1 page)
8 July 2004New secretary appointed (2 pages)
8 July 2004New secretary appointed (2 pages)
8 July 2004Secretary resigned (1 page)
6 April 2004Full accounts made up to 30 April 2003 (14 pages)
6 April 2004Full accounts made up to 30 April 2003 (14 pages)
6 January 2004Return made up to 08/11/03; full list of members (8 pages)
6 January 2004Return made up to 08/11/03; full list of members (8 pages)
28 July 2003Return made up to 08/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2003Return made up to 08/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2002Full accounts made up to 30 April 2002 (14 pages)
11 December 2002Full accounts made up to 30 April 2002 (14 pages)
23 September 2002Full accounts made up to 30 April 2001 (14 pages)
23 September 2002Full accounts made up to 30 April 2001 (14 pages)
21 June 2002Return made up to 08/11/01; full list of members (5 pages)
21 June 2002Return made up to 08/11/01; full list of members (5 pages)
31 January 2001Full accounts made up to 30 April 2000 (13 pages)
31 January 2001Full accounts made up to 30 April 2000 (13 pages)
6 December 2000Return made up to 08/11/00; full list of members (6 pages)
6 December 2000Return made up to 08/11/00; full list of members (6 pages)
10 April 2000Full accounts made up to 30 April 1999 (13 pages)
10 April 2000Full accounts made up to 30 April 1999 (13 pages)
6 December 1999Return made up to 08/11/99; full list of members (6 pages)
6 December 1999Return made up to 08/11/99; full list of members (6 pages)
30 November 1999Secretary's particulars changed (1 page)
30 November 1999Secretary's particulars changed (1 page)
18 December 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 07/09/98
(1 page)
18 December 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 07/09/98
(1 page)
23 November 1998Return made up to 08/11/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
23 November 1998Return made up to 08/11/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
20 October 1998Full accounts made up to 30 April 1998 (13 pages)
20 October 1998Full accounts made up to 30 April 1998 (13 pages)
22 September 1998Registered office changed on 22/09/98 from: 50 stratton street london W1X 6NX (1 page)
22 September 1998Accounting reference date shortened from 30/11/98 to 30/04/98 (1 page)
22 September 1998Registered office changed on 22/09/98 from: 50 stratton street london W1X 6NX (1 page)
22 September 1998Accounting reference date shortened from 30/11/98 to 30/04/98 (1 page)
6 January 1998Location of debenture register (1 page)
6 January 1998Location of register of members (1 page)
6 January 1998Location of register of members (1 page)
6 January 1998Registered office changed on 06/01/98 from: no 1 riding house street london W1A 3AS (1 page)
6 January 1998Location of debenture register (1 page)
6 January 1998Return made up to 08/11/97; full list of members (5 pages)
6 January 1998Return made up to 08/11/97; full list of members (5 pages)
6 January 1998Registered office changed on 06/01/98 from: no 1 riding house street london W1A 3AS (1 page)
2 September 1997Secretary resigned (1 page)
2 September 1997Secretary resigned (1 page)
2 September 1997New secretary appointed (2 pages)
2 September 1997New secretary appointed (2 pages)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
24 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 March 1997New secretary appointed (2 pages)
24 March 1997Secretary resigned (1 page)
24 March 1997New secretary appointed (2 pages)
24 March 1997Secretary resigned (1 page)
7 March 1997Company name changed investcard LIMITED\certificate issued on 10/03/97 (2 pages)
7 March 1997Director resigned (1 page)
7 March 1997Registered office changed on 07/03/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 March 1997New secretary appointed (2 pages)
7 March 1997Registered office changed on 07/03/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 March 1997Company name changed investcard LIMITED\certificate issued on 10/03/97 (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997Director resigned (1 page)
7 March 1997Secretary resigned (1 page)
7 March 1997New secretary appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997Secretary resigned (1 page)
14 January 1997Ad 10/12/96--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
14 January 1997Ad 10/12/96--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
27 December 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
27 December 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
20 December 1996Particulars of mortgage/charge (10 pages)
20 December 1996Particulars of mortgage/charge (10 pages)
5 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 December 1996£ nc 1000/10000000 25/11/96 (1 page)
5 December 1996£ nc 1000/10000000 25/11/96 (1 page)
5 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 November 1996Incorporation (9 pages)
8 November 1996Incorporation (9 pages)