Company NameBrookshot Epep 1995 Limited
Company StatusDissolved
Company Number03812102
CategoryPrivate Limited Company
Incorporation Date19 July 1999(24 years, 9 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameBrookshot Efpep Limited

Business Activity

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

Directors

Director NameMr Stephen Daryl Ozin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2012(12 years, 8 months after company formation)
Appointment Duration8 years, 5 months (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
Appointed21 June 2013(13 years, 11 months after company formation)
Appointment Duration7 years, 3 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
Appointed19 July 1999(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressBulls Brow
Common Lane Ditchling
Hassocks
West Sussex
BN6 8TN
Director NameMr Robert John Lewis
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFairstead Farmhouse
Spexhall
Halesworth
Suffolk
IP19 0RF
Secretary NameMr Philip John Dyke
NationalityBritish
StatusResigned
Appointed19 July 1999(same day as company formation)
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
Appointed22 October 1999(3 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 October 2006)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Millington Road
Cambridge
Cambridgeshire
CB3 9HP
Director NameStephen Daryl Ozin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2005(6 years after company formation)
Appointment Duration1 year, 1 month (resigned 06 October 2006)
RoleAccountant
Correspondence Address151 Hemingford Road
London
N1 1BZ
Director NameMr Darren Shill
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2012(12 years, 8 months 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
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 July 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, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 24 January 2018)
Correspondence AddressPaternoster House 65 St Pauls Churchyard
London
EC4M 8AB

Contact

Telephone020 73063945
Telephone regionLondon

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 £1Stephen Daryl Ozin
66.67%
Ordinary
1 at £1Hugh Anthony Lewis Holland Mumford
33.33%
Ordinary

Accounts

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

Filing History

3 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
21 March 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
6 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 3
(4 pages)
19 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
7 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 3
(4 pages)
16 October 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
9 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
26 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
26 June 2013Termination of appointment of Darren Shill as a director (1 page)
26 June 2013Appointment of Mr James Alexander Kennedy as a director (2 pages)
27 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
1 May 2012Appointment of Mr Darren Shill as a director (2 pages)
1 May 2012Appointment of Mr Stephen Daryl Ozin as a director (2 pages)
1 May 2012Termination of appointment of Robert Lewis as a director (1 page)
26 October 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
28 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
15 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
30 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
30 July 2010Secretary's details changed for Kingsway Private Equity Services Limited on 2 July 2010 (2 pages)
30 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
30 July 2010Secretary's details changed for Kingsway Private Equity Services Limited on 2 July 2010 (2 pages)
15 February 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
12 August 2009Return made up to 19/07/09; full list of members (3 pages)
4 April 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
14 October 2008Resolutions
  • RES13 ‐ Directors authority section 175(5)(a) 30/09/2008
(1 page)
31 July 2008Return made up to 19/07/08; full list of members (3 pages)
28 April 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
6 August 2007Return made up to 19/07/07; full list of members (3 pages)
26 June 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
31 October 2006New secretary appointed (2 pages)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Secretary resigned (1 page)
27 July 2006Return made up to 19/07/06; full list of members (3 pages)
21 April 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
31 August 2005New director appointed (3 pages)
28 July 2005Return made up to 19/07/05; full list of members (3 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)
4 August 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
28 July 2004Return made up to 19/07/04; full list of members (7 pages)
28 July 2003Return made up to 19/07/03; full list of members (7 pages)
26 July 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
25 July 2002Return made up to 19/07/02; full list of members (7 pages)
22 July 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
25 July 2001Return made up to 19/07/01; full list of members (7 pages)
26 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
9 August 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 1999New director appointed (4 pages)
1 November 1999Company name changed brookshot efpep LIMITED\certificate issued on 02/11/99 (2 pages)
18 October 1999Ad 11/10/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
18 October 1999Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
28 September 1999Registered office changed on 28/09/99 from: bulls brow common lane ditchling hassocks west sussex BN6 8TN (1 page)
21 July 1999Secretary resigned (1 page)
19 July 1999Incorporation (43 pages)