Company NameBrassmanor Properties Limited
Company StatusDissolved
Company Number04524726
CategoryPrivate Limited Company
Incorporation Date3 September 2002(21 years, 7 months ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJames Christopher Allan
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2002(1 day after company formation)
Appointment Duration15 years, 5 months (closed 30 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Plato Road
London
SW2 5UR
Secretary NameTony Charles Allan
NationalityBritish
StatusClosed
Appointed11 October 2002(1 month, 1 week after company formation)
Appointment Duration15 years, 3 months (closed 30 January 2018)
RoleCompany Director
Correspondence AddressPlantation House
Plum Pudding Lane Dargate
Faversham
Kent
ME13 9HB
Secretary NameKirsty Ealand
NationalityBritish
StatusResigned
Appointed04 September 2002(1 day after company formation)
Appointment Duration1 month, 1 week (resigned 11 October 2002)
RoleCompany Director
Correspondence Address10 Plato Road
London
SW2 5UR
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed03 September 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed03 September 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressParker Cavendish
28 Church Road
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

33 at £1Edward Keen
33.33%
Ordinary
33 at £1James Christopher Allan
33.33%
Ordinary
33 at £1Nick Holtby
33.33%
Ordinary

Financials

Year2014
Net Worth£86,462
Cash£488
Current Liabilities£1,832

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

7 September 2003Delivered on: 13 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 77 princes road middlesborough t/n CE94877. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 September 2003Delivered on: 13 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47A princes road middlesborough t/n CE10153. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 September 2003Delivered on: 13 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 meath street middlesborough t/n CE50844. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 September 2003Delivered on: 13 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 manor street middlesborough t/n CE28937. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 September 2003Delivered on: 13 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 pelham street middlesborough t/n CE68857. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 September 2003Delivered on: 13 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 bow street middlesbrough t/n CE94829. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 September 2003Delivered on: 13 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 harford street middlewbrough t/n CE158721. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 September 2003Delivered on: 20 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 50 laycock street middlesborough t/no CE155645. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 September 2003Delivered on: 17 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a middlesborough 45 longford street t/n TES18202. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 September 2003Delivered on: 17 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 34 pelham street middlesbrough t/n CE85542. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 September 2003Delivered on: 17 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 wentworth middlesbrough t/n TES11043. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 September 2003Delivered on: 12 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 55 carlow street middlesbrough t/no TES15014. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 September 2003Delivered on: 17 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 leven street middlesbrough t/n CE154682. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 September 2003Delivered on: 17 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 howe street middlesbrough t/n CE57979. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 September 2003Delivered on: 17 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Middlesbrough 4 coral street t/n CE14687. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 September 2003Delivered on: 16 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 256 borough road middlesbrough t/n CE34254. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 September 2003Delivered on: 16 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 35 percy street middlesbrough t/n CE59857. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 September 2003Delivered on: 16 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 11 aire street middlesbrough t/n CE16779. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 September 2003Delivered on: 16 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 16 pelham street middlesbrough t/n CE49923. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 September 2003Delivered on: 16 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 14 kildare street middlesbrough t/n CE156528. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 September 2003Delivered on: 16 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 12 ross street middlesbrough t/n TES20070. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 September 2003Delivered on: 16 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 12 peel street middlesbrough t/n TES33541. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 September 2003Delivered on: 12 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 68 pelham street middlesbrough t/no CE159150. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

30 October 2017Return of final meeting in a members' voluntary winding up (5 pages)
27 September 2016Appointment of a voluntary liquidator (1 page)
27 September 2016Declaration of solvency (3 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
9 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 99
(4 pages)
9 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 99
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
8 October 2014Annual return made up to 3 September 2014
Statement of capital on 2014-10-08
  • GBP 99
(4 pages)
8 October 2014Annual return made up to 3 September 2014
Statement of capital on 2014-10-08
  • GBP 99
(4 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
9 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 99
(4 pages)
9 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 99
(4 pages)
5 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
6 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
13 September 2010Director's details changed for James Christopher Allan on 3 September 2010 (2 pages)
13 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
13 September 2010Director's details changed for James Christopher Allan on 3 September 2010 (2 pages)
13 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
3 September 2009Return made up to 03/09/09; full list of members (3 pages)
8 July 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
10 September 2008Return made up to 03/09/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
10 October 2007Return made up to 03/09/07; full list of members (2 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
10 October 2006Return made up to 03/09/06; full list of members (2 pages)
2 August 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
1 June 2006Registered office changed on 01/06/06 from: 112-114 middlesex street london E1 7HY (1 page)
26 September 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
9 September 2005Return made up to 03/09/05; full list of members (6 pages)
27 October 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
1 October 2004Return made up to 03/09/04; full list of members (6 pages)
7 July 2004Accounting reference date shortened from 30/09/03 to 31/07/03 (1 page)
20 September 2003Particulars of mortgage/charge (3 pages)
17 September 2003Particulars of mortgage/charge (3 pages)
17 September 2003Particulars of mortgage/charge (3 pages)
17 September 2003Particulars of mortgage/charge (3 pages)
17 September 2003Particulars of mortgage/charge (3 pages)
17 September 2003Particulars of mortgage/charge (3 pages)
17 September 2003Particulars of mortgage/charge (3 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
13 September 2003Particulars of mortgage/charge (3 pages)
13 September 2003Particulars of mortgage/charge (3 pages)
13 September 2003Particulars of mortgage/charge (3 pages)
13 September 2003Particulars of mortgage/charge (3 pages)
13 September 2003Particulars of mortgage/charge (3 pages)
13 September 2003Particulars of mortgage/charge (3 pages)
13 September 2003Particulars of mortgage/charge (3 pages)
12 September 2003Return made up to 03/09/03; full list of members
  • 363(287) ‐ Registered office changed on 12/09/03
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 September 2003Particulars of mortgage/charge (3 pages)
12 September 2003Particulars of mortgage/charge (3 pages)
12 April 2003Ad 28/02/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
6 November 2002New secretary appointed (2 pages)
6 November 2002Location of register of members (1 page)
6 November 2002Secretary resigned (1 page)
12 September 2002New director appointed (2 pages)
12 September 2002Secretary resigned (1 page)
12 September 2002New secretary appointed (2 pages)
12 September 2002Director resigned (1 page)
9 September 2002Registered office changed on 09/09/02 from: stanley davis group LIMITED 120 east road london N1 6AA (1 page)
3 September 2002Incorporation (18 pages)