Company NameBrookshot Trustees Limited
Company StatusDissolved
Company Number03709528
CategoryPrivate Limited Company
Incorporation Date2 February 1999(25 years, 2 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Hugh Anthony Lewis Holland Mumford
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1999(same day as company formation)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressForum St Pauls 33 Gutter Lane
London
EC2V 8AS
Director NameMr Stephen Daryl Ozin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2005(6 years, 6 months after company formation)
Appointment Duration15 years, 1 month (closed 22 September 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressForum St Pauls 33 Gutter Lane
London
EC2V 8AS
Director NameMr James Alexander Kennedy
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(15 years, 2 months after company formation)
Appointment Duration6 years, 5 months (closed 22 September 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressForum St Pauls 33 Gutter Lane
London
EC2V 8AS
Director NameMr Philip John Dyke
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1999(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressPaternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Robert John Lewis
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFairstead Farmhouse
Spexhall
Halesworth
Suffolk
IP19 0RF
Director NameMr Alfred Merton Vinton
Date of BirthMay 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPelham Cottage
24 Pelham Street
London
SW7 2NG
Secretary NameMr Philip John Dyke
NationalityBritish
StatusResigned
Appointed02 February 1999(same day as company formation)
RoleCharrtered Secretary
Country of ResidenceEngland
Correspondence AddressPaternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Secretary NameMr Robert John Lewis
NationalityBritish
StatusResigned
Appointed02 February 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFairstead Farmhouse
Spexhall
Halesworth
Suffolk
IP19 0RF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 February 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 February 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressForum St Pauls
33 Gutter Lane
London
EC2V 8AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Hugh Anthony Lewis Holland Mumford
50.00%
Ordinary
2 at £1Stephen Daryl Ozin
50.00%
Ordinary

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

21 March 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 4
(4 pages)
6 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
19 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
13 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 4
(4 pages)
1 May 2014Appointment of Mr James Alexander Kennedy as a director (2 pages)
28 April 2014Termination of appointment of Philip Dyke as a secretary (1 page)
28 April 2014Termination of appointment of Philip Dyke as a director (1 page)
20 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 4
(4 pages)
15 November 2013Amended accounts made up to 30 September 2013 (2 pages)
13 November 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
26 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
26 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
1 May 2012Termination of appointment of Robert Lewis as a secretary (1 page)
1 May 2012Termination of appointment of Robert Lewis as a director (1 page)
22 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
26 October 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
15 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
18 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
6 April 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
2 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (7 pages)
2 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (7 pages)
17 February 2010Director's details changed for Mr Hugh Anthony Lewis Holland Mumford on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Hugh Anthony Lewis Holland Mumford on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Stephen Daryl Ozin on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Stephen Daryl Ozin on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed for Philip John Dyke on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Mr Philip John Dyke on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed for Philip John Dyke on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Mr Philip John Dyke on 1 October 2009 (3 pages)
30 September 2009Appointment terminated director alfred vinton (1 page)
26 May 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
12 February 2009Return made up to 02/02/09; full list of members (5 pages)
13 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
17 September 2008Director's change of particulars / stephen ozin / 07/08/2008 (1 page)
28 April 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
15 February 2008Return made up to 02/02/08; full list of members (3 pages)
31 July 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
23 February 2007Return made up to 02/02/07; full list of members (3 pages)
21 April 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
20 February 2006Return made up to 02/02/06; full list of members (3 pages)
14 September 2005New director appointed (5 pages)
25 June 2005Registered office changed on 25/06/05 from: 65 kingsway london WC2B 6QT (1 page)
14 April 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
21 February 2005Return made up to 02/02/05; full list of members (3 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
11 February 2004Return made up to 02/02/04; full list of members (9 pages)
27 July 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
9 February 2003Return made up to 02/02/03; full list of members (9 pages)
9 July 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
11 February 2002Return made up to 02/02/02; full list of members (8 pages)
4 September 2001Director's particulars changed (1 page)
31 July 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
15 February 2001Return made up to 02/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
9 February 2000Return made up to 02/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 1999Registered office changed on 27/10/99 from: bulls brow common lane, ditchling hassocks west sussex BN6 8TN (1 page)
30 September 1999Accounting reference date shortened from 29/02/00 to 30/09/99 (1 page)
24 September 1999Registered office changed on 24/09/99 from: 65 kingsway london WC2B 6QT (1 page)
18 February 1999New director appointed (9 pages)
18 February 1999New director appointed (6 pages)
10 February 1999Secretary resigned (1 page)
10 February 1999New secretary appointed;new director appointed (18 pages)
10 February 1999Director resigned (1 page)
10 February 1999New secretary appointed;new director appointed (10 pages)
2 February 1999Incorporation (18 pages)