Company NameBravington Portfolio Management Limited
Company StatusDissolved
Company Number04459599
CategoryPrivate Limited Company
Incorporation Date12 June 2002(21 years, 10 months ago)
Dissolution Date21 January 2011 (13 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameAnil Kalra
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2002(same day as company formation)
RoleAccountant
Correspondence Address17 Waterside Tower
Imperial Wharf
London
SW6 2SU
Secretary NameSantosh Kalra
NationalityBritish
StatusClosed
Appointed12 June 2002(same day as company formation)
RoleSecretary
Correspondence Address38 Cissbury Ring South
London
N12 7BE
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered Address66 Wigmore Street
London
W1U 2SB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£6,589,570
Cash£1,516,945
Current Liabilities£336,640

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

21 January 2011Final Gazette dissolved following liquidation (1 page)
21 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2010Return of final meeting in a members' voluntary winding up (3 pages)
21 October 2010Return of final meeting in a members' voluntary winding up (3 pages)
21 October 2010Resolution INSOLVENCY:Ordinary Resolution ;- "Books,Records.etc" (1 page)
21 October 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-04-04
(1 page)
21 October 2010Resolution insolvency:ordinary resolution ;- "books,records.etc" (1 page)
21 October 2010Resolution insolvency:ordinary resolution :- "in specie" (1 page)
21 October 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 October 2010Resolution INSOLVENCY:Ordinary Resolution :- "In Specie" (1 page)
4 May 2010Liquidators' statement of receipts and payments to 3 April 2010 (5 pages)
4 May 2010Liquidators statement of receipts and payments to 3 April 2010 (5 pages)
4 May 2010Liquidators statement of receipts and payments to 3 April 2010 (5 pages)
30 October 2009Liquidators' statement of receipts and payments to 3 October 2009 (5 pages)
30 October 2009Liquidators statement of receipts and payments to 3 October 2009 (5 pages)
30 October 2009Liquidators statement of receipts and payments to 3 October 2009 (5 pages)
2 May 2009Liquidators statement of receipts and payments to 3 April 2009 (5 pages)
2 May 2009Liquidators statement of receipts and payments to 3 April 2009 (5 pages)
2 May 2009Liquidators' statement of receipts and payments to 3 April 2009 (5 pages)
15 April 2008Appointment of a voluntary liquidator (1 page)
15 April 2008Registered office changed on 15/04/2008 from 38 cissbury ring south london N12 7BE (1 page)
15 April 2008Registered office changed on 15/04/2008 from 38 cissbury ring south london N12 7BE (1 page)
15 April 2008Declaration of solvency (3 pages)
15 April 2008Declaration of solvency (3 pages)
15 April 2008Appointment of a voluntary liquidator (1 page)
30 November 2007Accounts for a small company made up to 30 November 2006 (6 pages)
30 November 2007Accounts for a small company made up to 30 November 2006 (6 pages)
15 August 2007Return made up to 12/06/07; no change of members (6 pages)
15 August 2007Return made up to 12/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2007Full accounts made up to 30 November 2005 (6 pages)
23 January 2007Full accounts made up to 30 November 2005 (6 pages)
19 July 2006Return made up to 12/06/06; full list of members (6 pages)
19 July 2006Return made up to 12/06/06; full list of members (6 pages)
28 November 2005Accounts for a small company made up to 30 November 2004 (6 pages)
28 November 2005Accounts for a small company made up to 30 November 2004 (6 pages)
24 June 2005Return made up to 12/06/05; full list of members (6 pages)
24 June 2005Return made up to 12/06/05; full list of members (6 pages)
25 October 2004Accounts for a small company made up to 30 November 2003 (6 pages)
25 October 2004Accounts for a small company made up to 30 November 2003 (6 pages)
7 July 2004Return made up to 12/06/04; full list of members
  • 363(287) ‐ Registered office changed on 07/07/04
(6 pages)
7 July 2004Return made up to 12/06/04; full list of members (6 pages)
17 February 2004Accounting reference date extended from 30/06/03 to 30/11/03 (1 page)
17 February 2004Accounting reference date extended from 30/06/03 to 30/11/03 (1 page)
28 July 2003Ad 12/07/02--------- £ si 998@1 (2 pages)
28 July 2003Ad 12/07/02--------- £ si 998@1 (2 pages)
28 July 2003Particulars of contract relating to shares (4 pages)
28 July 2003Particulars of contract relating to shares (4 pages)
15 July 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/07/03
(6 pages)
15 July 2003Return made up to 12/06/03; full list of members (6 pages)
20 May 2003Particulars of mortgage/charge (3 pages)
20 May 2003Particulars of mortgage/charge (3 pages)
5 July 2002New director appointed (2 pages)
5 July 2002Registered office changed on 05/07/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
5 July 2002Secretary resigned (1 page)
5 July 2002New secretary appointed (2 pages)
5 July 2002New secretary appointed (2 pages)
5 July 2002Director resigned (1 page)
5 July 2002Secretary resigned (1 page)
5 July 2002Registered office changed on 05/07/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
5 July 2002Director resigned (1 page)
5 July 2002New director appointed (2 pages)
12 June 2002Incorporation (15 pages)