Company NameBrookshot Kingsway Trustees Limited
DirectorsDeclan Doyle and Rona Yumul Fernandes
Company StatusActive
Company Number03737018
CategoryPrivate Limited Company
Incorporation Date17 March 1999(25 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Declan Doyle
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2020(21 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForum St Pauls 33 Gutter Lane
London
EC2V 8AS
Director NameRona Yumul Fernandes
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(23 years after company formation)
Appointment Duration2 years
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressForum St Pauls 33 Gutter Lane
London
EC2V 8AS
Director NameStephen Daryl Ozin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleAccountant
Correspondence Address151 Hemingford Road
London
N1 1BZ
Secretary NameMr Philip John Dyke
NationalityBritish
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressBulls Brow
Common Lane Ditchling
Hassocks
West Sussex
BN6 8TN
Director NameMr Philip John Dyke
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(6 days after company formation)
Appointment Duration7 years, 6 months (resigned 10 October 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressBulls Brow
Common Lane Ditchling
Hassocks
West Sussex
BN6 8TN
Director NameMr Hugh Anthony Lewis Holland Mumford
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(6 days after company formation)
Appointment Duration1 year (resigned 20 April 2000)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Millington Road
Cambridge
Cambridgeshire
CB3 9HP
Director NameAlfred Merton Vinton
Date of BirthMay 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 1999(6 days after company formation)
Appointment Duration1 year (resigned 20 April 2000)
RoleCompany Director
Correspondence Address37 Thurloe Square
London
SW7 2SR
Director NameSteven O'Keefe
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(1 year, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 01 September 2005)
RoleTax Manager
Correspondence Address16 Smythe Road
Billericay
Essex
CM11 1SE
Director NameMr Hugh Anthony Lewis Holland Mumford
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2005(6 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 October 2006)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address6 Millington Road
Cambridge
Cambridgeshire
CB3 9HP
Director NameMr Robert John Lewis
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(7 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFairstead Farmhouse
Spexhall
Halesworth
Suffolk
IP19 0RF
Director NameMr Stephen Daryl Ozin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2011(11 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 March 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressForum St Pauls 33 Gutter Lane
London
EC2V 8AS
Director NameMr Darren Shill
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2012(13 years after company formation)
Appointment Duration1 year, 2 months (resigned 21 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPaternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr James Alexander Kennedy
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2013(14 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 September 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressForum St Pauls 33 Gutter Lane
London
EC2V 8AS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameKingsway Private Equity Services Limited (Corporation)
StatusResigned
Appointed10 October 2006(7 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 24 January 2018)
Correspondence AddressPaternoster House 65 St Pauls Churchyard
London
EC4M 8AB

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

6 at £1Stephen Daryl Ozin
75.00%
Ordinary
2 at £1Hugh Anthony Lewis Holland Mumford
25.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

25 May 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
3 March 2023Confirmation statement made on 28 February 2023 with updates (4 pages)
24 May 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
5 May 2022Notification of Alexander Christopher Cooper-Evans as a person with significant control on 5 May 2022 (2 pages)
31 March 2022Cessation of Stephen Daryl Ozin as a person with significant control on 31 March 2022 (1 page)
31 March 2022Notification of Rona Yumul Fernandes as a person with significant control on 31 March 2022 (2 pages)
31 March 2022Appointment of Rona Yumul Fernandes as a director on 31 March 2022 (2 pages)
31 March 2022Termination of appointment of Stephen Daryl Ozin as a director on 31 March 2022 (1 page)
3 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
10 March 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
2 March 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
11 September 2020Notification of Declan Doyle as a person with significant control on 10 September 2020 (2 pages)
11 September 2020Termination of appointment of James Alexander Kennedy as a director on 10 September 2020 (1 page)
11 September 2020Cessation of James Alexander Kennedy as a person with significant control on 10 September 2020 (1 page)
11 September 2020Appointment of Mr Declan Doyle as a director on 10 September 2020 (2 pages)
3 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
14 January 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
1 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
28 February 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
9 July 2018Registered office address changed from Forum St Paul’S 33 Gutter Lane London EC2V 8AS England to Forum St Pauls 33 Gutter Lane London EC2V 8AS on 9 July 2018 (1 page)
4 July 2018Registered office address changed from Paternoster House 65 st Paul's Churchyard London EC4M 8AB to Forum St Paul’S 33 Gutter Lane London EC2V 8AS on 4 July 2018 (1 page)
1 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
24 January 2018Termination of appointment of Kingsway Private Equity Services Limited as a secretary on 24 January 2018 (1 page)
23 January 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
21 March 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
21 March 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
9 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
13 April 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
13 April 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
2 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 8
(4 pages)
2 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 8
(4 pages)
23 April 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
23 April 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 8
(4 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 8
(4 pages)
27 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 8
(4 pages)
27 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 8
(4 pages)
13 November 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
13 November 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
9 July 2013Appointment of Mr James Alexander Kennedy as a director (2 pages)
9 July 2013Termination of appointment of Darren Shill as a director (1 page)
9 July 2013Appointment of Mr James Alexander Kennedy as a director (2 pages)
9 July 2013Termination of appointment of Darren Shill as a director (1 page)
26 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
26 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
12 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
1 May 2012Termination of appointment of Robert Lewis as a director (1 page)
1 May 2012Appointment of Mr Darren Shill as a director (2 pages)
1 May 2012Appointment of Mr Darren Shill as a director (2 pages)
1 May 2012Termination of appointment of Robert Lewis as a director (1 page)
27 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (5 pages)
26 October 2011Accounts for a dormant company made up to 30 September 2011 (2 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)
15 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
28 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
6 January 2011Appointment of Mr Stephen Daryl Ozin as a director (2 pages)
6 January 2011Appointment of Mr Stephen Daryl Ozin as a director (2 pages)
26 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
26 March 2010Secretary's details changed for Kingsway Private Equity Services Limited on 28 February 2010 (2 pages)
26 March 2010Secretary's details changed for Kingsway Private Equity Services Limited on 28 February 2010 (2 pages)
26 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
15 February 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
15 February 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
4 April 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
4 April 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
2 April 2009Return made up to 17/03/09; full list of members (3 pages)
2 April 2009Return made up to 17/03/09; full list of members (3 pages)
14 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
14 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
24 July 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
24 July 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
8 April 2008Return made up to 17/03/08; full list of members (3 pages)
8 April 2008Return made up to 17/03/08; full list of members (3 pages)
26 June 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
26 June 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
10 April 2007Return made up to 17/03/07; full list of members (3 pages)
10 April 2007Return made up to 17/03/07; full list of members (3 pages)
24 October 2006Director resigned (1 page)
24 October 2006New secretary appointed (2 pages)
24 October 2006Secretary resigned;director resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Secretary resigned;director resigned (1 page)
24 October 2006New secretary appointed (2 pages)
24 October 2006New director appointed (3 pages)
24 October 2006New director appointed (3 pages)
24 October 2006Director resigned (1 page)
21 April 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
21 April 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
12 April 2006Return made up to 17/03/06; full list of members (3 pages)
12 April 2006Return made up to 17/03/06; full list of members (3 pages)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
7 September 2005New director appointed (4 pages)
7 September 2005New director appointed (4 pages)
7 September 2005Director resigned (1 page)
25 June 2005Registered office changed on 25/06/05 from: 65 kingsway london WC2B 6QT (1 page)
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)
14 April 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
26 March 2004Return made up to 17/03/04; full list of members (9 pages)
26 March 2004Return made up to 17/03/04; full list of members (9 pages)
27 July 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
27 July 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
24 March 2003Return made up to 17/03/03; full list of members (9 pages)
24 March 2003Return made up to 17/03/03; full list of members (9 pages)
30 July 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
30 July 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
29 March 2002Return made up to 17/03/02; full list of members (8 pages)
29 March 2002Return made up to 17/03/02; full list of members (8 pages)
31 July 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
31 July 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
26 March 2001Return made up to 17/03/01; full list of members (8 pages)
26 March 2001Return made up to 17/03/01; full list of members (8 pages)
15 December 2000Director's particulars changed (1 page)
15 December 2000Director's particulars changed (1 page)
1 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 July 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
31 July 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
4 May 2000Ad 20/04/00--------- £ si 3@1=3 £ ic 5/8 (2 pages)
4 May 2000Ad 20/04/00--------- £ si 3@1=3 £ ic 5/8 (2 pages)
27 April 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000Director resigned (1 page)
6 April 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 September 1999Registered office changed on 28/09/99 from: bulls brow common lane ditchling hassocks west sussex BN6 8TN (1 page)
28 September 1999Registered office changed on 28/09/99 from: bulls brow common lane ditchling hassocks west sussex BN6 8TN (1 page)
24 April 1999Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
24 April 1999Memorandum and Articles of Association (12 pages)
24 April 1999Memorandum and Articles of Association (12 pages)
24 April 1999Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
9 April 1999New director appointed (7 pages)
9 April 1999New director appointed (7 pages)
2 April 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 23/03/99
(2 pages)
2 April 1999New director appointed (19 pages)
2 April 1999New director appointed (9 pages)
2 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 April 1999New director appointed (19 pages)
2 April 1999Ad 23/03/99--------- £ si 3@1=3 £ ic 2/5 (2 pages)
2 April 1999Ad 23/03/99--------- £ si 3@1=3 £ ic 2/5 (2 pages)
2 April 1999New director appointed (6 pages)
2 April 1999New director appointed (9 pages)
2 April 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 23/03/99
(2 pages)
2 April 1999New director appointed (6 pages)
26 March 1999Director resigned (1 page)
26 March 1999New director appointed (13 pages)
26 March 1999New director appointed (13 pages)
26 March 1999Director resigned (1 page)
17 March 1999Incorporation (17 pages)
17 March 1999Incorporation (17 pages)