Company NameBrightman Reversion Limited
Company StatusDissolved
Company Number03496101
CategoryPrivate Limited Company
Incorporation Date21 January 1998(26 years, 3 months ago)
Dissolution Date9 August 2011 (12 years, 8 months ago)
Previous NameAKEN Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameDaniel Duncan Churchill
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityAmerican
StatusClosed
Appointed28 February 2005(7 years, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 09 August 2011)
RoleRetired
Country of ResidenceUnited States
Correspondence Address5105 39th Street Nw
Washington, Dc
20016
United States
Director NameLouise Isabel Flanagan
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2005(7 years, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 09 August 2011)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressPear Tree Lodge
Dark Lane Chearsley
Aylesbury
Buckinghamshire
HP18 0DA
Secretary NameJANE Secretarial Services Limited (Corporation)
StatusClosed
Appointed03 February 1998(1 week, 6 days after company formation)
Appointment Duration13 years, 6 months (closed 09 August 2011)
Correspondence Address5th Floor, Kinnaird House 1 Pall Mall East
London
SW1Y 5AU
Director NameRichard Vosper Kirkby
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(1 week, 6 days after company formation)
Appointment Duration1 year, 9 months (resigned 18 November 1999)
RoleSolicitor
Correspondence Address24 Cabul Road
Battersea
London
SW11 2PN
Director NameMr Richard Esmond Barham Roney
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(1 year, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 04 October 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12
5 Sloane Court East
London
SW3 4TQ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed21 January 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 January 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 January 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address5th Floor Kinnaird House
1 Pall Mall East
London
SW1Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
14 April 2011Application to strike the company off the register (3 pages)
14 April 2011Application to strike the company off the register (3 pages)
21 February 2011Annual return made up to 21 January 2011 with a full list of shareholders
Statement of capital on 2011-02-21
  • GBP 573.4
(6 pages)
21 February 2011Annual return made up to 21 January 2011 with a full list of shareholders
Statement of capital on 2011-02-21
  • GBP 573.4
(6 pages)
11 June 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
11 June 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
3 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (9 pages)
3 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (9 pages)
2 March 2010Director's details changed for Louise Isabel Flanagan on 21 January 2010 (2 pages)
2 March 2010Secretary's details changed for Jane Secretarial Services Limited on 21 January 2010 (2 pages)
2 March 2010Secretary's details changed for Jane Secretarial Services Limited on 21 January 2010 (2 pages)
2 March 2010Director's details changed for Daniel Duncan Churchill on 21 January 2010 (2 pages)
2 March 2010Director's details changed for Louise Isabel Flanagan on 21 January 2010 (2 pages)
2 March 2010Director's details changed for Daniel Duncan Churchill on 21 January 2010 (2 pages)
9 February 2009Secretary's change of particulars / jane secretarial services LIMITED / 05/04/2008 (1 page)
9 February 2009Return made up to 21/01/09; full list of members (8 pages)
9 February 2009Return made up to 21/01/09; full list of members (8 pages)
9 February 2009Secretary's Change of Particulars / jane secretarial services LIMITED / 05/04/2008 / HouseName/Number was: , now: 5TH; Street was: 142 buckingham palace road, now: floor, kinnaird house 1 pall mall east; Post Code was: SW1W 9TR, now: SW1Y 5AU (1 page)
28 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
28 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
18 July 2008Accounting reference date extended from 24/03/2008 to 31/08/2008 (1 page)
18 July 2008Accounting reference date extended from 24/03/2008 to 31/08/2008 (1 page)
5 April 2008Registered office changed on 05/04/2008 from 142 buckingham palace road london SW1W 9TR (1 page)
5 April 2008Registered office changed on 05/04/2008 from 142 buckingham palace road london SW1W 9TR (1 page)
6 March 2008Return made up to 21/01/08; full list of members (9 pages)
6 March 2008Return made up to 21/01/08; full list of members (9 pages)
15 November 2007Total exemption small company accounts made up to 24 March 2007 (5 pages)
15 November 2007Total exemption small company accounts made up to 24 March 2007 (5 pages)
24 October 2007Ad 11/10/07--------- £ si [email protected]=571 £ ic 2/573 (4 pages)
24 October 2007Ad 11/10/07--------- £ si [email protected]=571 £ ic 2/573 (4 pages)
19 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 October 2007Nc inc already adjusted 11/10/07 (1 page)
19 October 2007S-div 11/10/07 (1 page)
19 October 2007Nc inc already adjusted 11/10/07 (1 page)
19 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 October 2007S-div 11/10/07 (1 page)
11 October 2007Director resigned (1 page)
11 October 2007Director resigned (1 page)
13 February 2007Return made up to 21/01/07; full list of members (7 pages)
13 February 2007Return made up to 21/01/07; full list of members (7 pages)
20 November 2006Total exemption small company accounts made up to 24 March 2006 (5 pages)
20 November 2006Total exemption small company accounts made up to 24 March 2006 (5 pages)
15 February 2006Return made up to 21/01/06; full list of members (7 pages)
15 February 2006Return made up to 21/01/06; full list of members (7 pages)
18 January 2006Total exemption small company accounts made up to 24 March 2005 (5 pages)
18 January 2006Total exemption small company accounts made up to 24 March 2005 (5 pages)
11 November 2005Director's particulars changed (1 page)
11 November 2005Director's particulars changed (1 page)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
31 January 2005Return made up to 21/01/05; full list of members (6 pages)
31 January 2005Return made up to 21/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 2004Total exemption small company accounts made up to 24 March 2004 (5 pages)
4 November 2004Total exemption small company accounts made up to 24 March 2004 (5 pages)
28 January 2004Return made up to 21/01/04; full list of members (6 pages)
28 January 2004Return made up to 21/01/04; full list of members (6 pages)
7 August 2003Total exemption small company accounts made up to 24 March 2003 (5 pages)
7 August 2003Total exemption small company accounts made up to 24 March 2003 (5 pages)
13 February 2003Return made up to 21/01/03; full list of members (6 pages)
13 February 2003Return made up to 21/01/03; full list of members (6 pages)
24 January 2003Total exemption small company accounts made up to 24 March 2002 (5 pages)
24 January 2003Total exemption small company accounts made up to 24 March 2002 (5 pages)
27 January 2002Return made up to 21/01/02; full list of members (6 pages)
27 January 2002Return made up to 21/01/02; full list of members (6 pages)
22 January 2002Total exemption small company accounts made up to 24 March 2001 (5 pages)
22 January 2002Total exemption small company accounts made up to 24 March 2001 (5 pages)
7 February 2001Return made up to 21/01/01; full list of members (6 pages)
7 February 2001Return made up to 21/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 December 2000Registered office changed on 12/12/00 from: 45 pont street london SW1X 0BX (1 page)
12 December 2000Registered office changed on 12/12/00 from: 45 pont street london SW1X 0BX (1 page)
21 September 2000Accounts for a dormant company made up to 24 March 2000 (2 pages)
21 September 2000Accounts made up to 24 March 2000 (2 pages)
27 January 2000Return made up to 21/01/00; full list of members (6 pages)
27 January 2000Return made up to 21/01/00; full list of members (6 pages)
26 November 1999New director appointed (3 pages)
26 November 1999Director resigned (1 page)
26 November 1999New director appointed (3 pages)
26 November 1999Director resigned (1 page)
23 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 November 1999Accounts for a dormant company made up to 24 March 1999 (2 pages)
23 November 1999Accounts made up to 24 March 1999 (2 pages)
12 February 1999Return made up to 21/01/99; full list of members (6 pages)
12 February 1999Return made up to 21/01/99; full list of members (6 pages)
13 May 1998Accounting reference date extended from 31/01/99 to 24/03/99 (1 page)
13 May 1998Accounting reference date extended from 31/01/99 to 24/03/99 (1 page)
20 February 1998Company name changed aken LIMITED\certificate issued on 23/02/98 (2 pages)
20 February 1998Company name changed aken LIMITED\certificate issued on 23/02/98 (2 pages)
6 February 1998Registered office changed on 06/02/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
6 February 1998Secretary resigned;director resigned (1 page)
6 February 1998Registered office changed on 06/02/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
6 February 1998New secretary appointed (2 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New secretary appointed (2 pages)
6 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 February 1998Director resigned (1 page)
6 February 1998Secretary resigned;director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998New director appointed (2 pages)
21 January 1998Incorporation (18 pages)
21 January 1998Incorporation (18 pages)