London
W1K 2BN
Secretary Name | Rumi Verjee |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2004(7 years, 7 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 19 South Audley Street London W1K 2BN |
Director Name | Mr Khaled Verjee |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 09 January 2013(16 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Businessman |
Country of Residence | Canada |
Correspondence Address | Clutha House 1st Floor 10 Storey's Gate London SW1P 3AY |
Director Name | Jonathan Beare |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 03 March 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 10 months (resigned 09 January 2013) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | PO Box 3699 Durban Foreign |
Secretary Name | Rumi Verjee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 August 1997) |
Role | Company Director |
Correspondence Address | 22 York House York House Place London W8 4EY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Smith & Williamson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 March 1997) |
Correspondence Address | Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1997(9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 June 2004) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Website | bromptoncapital.com |
---|
Registered Address | Clutha House 1st Floor 10 Storey's Gate London SW1P 3AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50k at £1 | Khaled Verjee 50.00% Ordinary |
---|---|
50k at £1 | Rumi Verjee 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,642,198 |
Cash | £46 |
Current Liabilities | £8,642,244 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
10 December 1996 | Delivered 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 |
---|
29 August 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
6 December 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
29 September 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
10 November 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
28 October 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
29 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
10 June 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
29 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
20 August 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
2 November 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
8 August 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
12 June 2018 | Registered 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 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
20 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
19 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
14 October 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
25 November 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
25 November 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
27 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
5 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
5 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
10 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
28 March 2014 | Satisfaction of charge 1 in full (4 pages) |
28 March 2014 | Satisfaction of charge 1 in full (4 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
7 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
30 January 2013 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
30 January 2013 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
9 January 2013 | Termination of appointment of Jonathan Beare as a director (1 page) |
9 January 2013 | Appointment of Mr Khaled Verjee as a director (2 pages) |
9 January 2013 | Appointment of Mr Khaled Verjee as a director (2 pages) |
9 January 2013 | Termination of appointment of Jonathan Beare as a director (1 page) |
28 December 2012 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
28 December 2012 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Total exemption full accounts made up to 30 April 2011 (12 pages) |
12 January 2012 | Total exemption full accounts made up to 30 April 2011 (12 pages) |
22 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
8 October 2010 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
22 December 2009 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
22 December 2009 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
14 December 2009 | Director's details changed for Rumi Verjee on 10 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Jonathan Beare on 10 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Rumi Verjee on 10 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Jonathan Beare on 10 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
25 November 2008 | Return made up to 08/11/08; full list of members (3 pages) |
25 November 2008 | Return made up to 08/11/08; full list of members (3 pages) |
18 November 2008 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
18 November 2008 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
15 January 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
15 January 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
22 November 2007 | Return made up to 08/11/07; full list of members (2 pages) |
22 November 2007 | Return made up to 08/11/07; full list of members (2 pages) |
23 April 2007 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
23 April 2007 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
6 December 2006 | Return made up to 08/11/06; full list of members (2 pages) |
6 December 2006 | Return made up to 08/11/06; full list of members (2 pages) |
17 October 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
17 October 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
2 December 2005 | Return made up to 08/11/05; full list of members
|
2 December 2005 | Return made up to 08/11/05; full list of members
|
3 March 2005 | Full accounts made up to 30 April 2004 (14 pages) |
3 March 2005 | Full accounts made up to 30 April 2004 (14 pages) |
29 November 2004 | Return made up to 08/11/04; full list of members
|
29 November 2004 | Return made up to 08/11/04; full list of members
|
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | New secretary appointed (2 pages) |
8 July 2004 | New secretary appointed (2 pages) |
8 July 2004 | Secretary resigned (1 page) |
6 April 2004 | Full accounts made up to 30 April 2003 (14 pages) |
6 April 2004 | Full accounts made up to 30 April 2003 (14 pages) |
6 January 2004 | Return made up to 08/11/03; full list of members (8 pages) |
6 January 2004 | Return made up to 08/11/03; full list of members (8 pages) |
28 July 2003 | Return made up to 08/11/02; full list of members
|
28 July 2003 | Return made up to 08/11/02; full list of members
|
11 December 2002 | Full accounts made up to 30 April 2002 (14 pages) |
11 December 2002 | Full accounts made up to 30 April 2002 (14 pages) |
23 September 2002 | Full accounts made up to 30 April 2001 (14 pages) |
23 September 2002 | Full accounts made up to 30 April 2001 (14 pages) |
21 June 2002 | Return made up to 08/11/01; full list of members (5 pages) |
21 June 2002 | Return made up to 08/11/01; full list of members (5 pages) |
31 January 2001 | Full accounts made up to 30 April 2000 (13 pages) |
31 January 2001 | Full accounts made up to 30 April 2000 (13 pages) |
6 December 2000 | Return made up to 08/11/00; full list of members (6 pages) |
6 December 2000 | Return made up to 08/11/00; full list of members (6 pages) |
10 April 2000 | Full accounts made up to 30 April 1999 (13 pages) |
10 April 2000 | Full accounts made up to 30 April 1999 (13 pages) |
6 December 1999 | Return made up to 08/11/99; full list of members (6 pages) |
6 December 1999 | Return made up to 08/11/99; full list of members (6 pages) |
30 November 1999 | Secretary's particulars changed (1 page) |
30 November 1999 | Secretary's particulars changed (1 page) |
18 December 1998 | Resolutions
|
18 December 1998 | Resolutions
|
23 November 1998 | Return made up to 08/11/98; full list of members
|
23 November 1998 | Return made up to 08/11/98; full list of members
|
20 October 1998 | Full accounts made up to 30 April 1998 (13 pages) |
20 October 1998 | Full accounts made up to 30 April 1998 (13 pages) |
22 September 1998 | Registered office changed on 22/09/98 from: 50 stratton street london W1X 6NX (1 page) |
22 September 1998 | Accounting reference date shortened from 30/11/98 to 30/04/98 (1 page) |
22 September 1998 | Registered office changed on 22/09/98 from: 50 stratton street london W1X 6NX (1 page) |
22 September 1998 | Accounting reference date shortened from 30/11/98 to 30/04/98 (1 page) |
6 January 1998 | Location of debenture register (1 page) |
6 January 1998 | Location of register of members (1 page) |
6 January 1998 | Location of register of members (1 page) |
6 January 1998 | Registered office changed on 06/01/98 from: no 1 riding house street london W1A 3AS (1 page) |
6 January 1998 | Location of debenture register (1 page) |
6 January 1998 | Return made up to 08/11/97; full list of members (5 pages) |
6 January 1998 | Return made up to 08/11/97; full list of members (5 pages) |
6 January 1998 | Registered office changed on 06/01/98 from: no 1 riding house street london W1A 3AS (1 page) |
2 September 1997 | Secretary resigned (1 page) |
2 September 1997 | Secretary resigned (1 page) |
2 September 1997 | New secretary appointed (2 pages) |
2 September 1997 | New secretary appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | Resolutions
|
24 March 1997 | Resolutions
|
24 March 1997 | New secretary appointed (2 pages) |
24 March 1997 | Secretary resigned (1 page) |
24 March 1997 | New secretary appointed (2 pages) |
24 March 1997 | Secretary resigned (1 page) |
7 March 1997 | Company name changed investcard LIMITED\certificate issued on 10/03/97 (2 pages) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Registered office changed on 07/03/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 March 1997 | New secretary appointed (2 pages) |
7 March 1997 | Registered office changed on 07/03/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 March 1997 | Company name changed investcard LIMITED\certificate issued on 10/03/97 (2 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Secretary resigned (1 page) |
7 March 1997 | New secretary appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | Secretary resigned (1 page) |
14 January 1997 | Ad 10/12/96--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
14 January 1997 | Ad 10/12/96--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
27 December 1996 | Resolutions
|
27 December 1996 | Resolutions
|
20 December 1996 | Particulars of mortgage/charge (10 pages) |
20 December 1996 | Particulars of mortgage/charge (10 pages) |
5 December 1996 | Resolutions
|
5 December 1996 | £ nc 1000/10000000 25/11/96 (1 page) |
5 December 1996 | £ nc 1000/10000000 25/11/96 (1 page) |
5 December 1996 | Resolutions
|
5 December 1996 | Resolutions
|
5 December 1996 | Resolutions
|
8 November 1996 | Incorporation (9 pages) |
8 November 1996 | Incorporation (9 pages) |