Company NameBrompton D&A Limited
DirectorMatthew Roy Edmonds
Company StatusActive
Company Number05108100
CategoryPrivate Limited Company
Incorporation Date21 April 2004(20 years ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Matthew Roy Edmonds
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Secretary NameCalder & Co (Registrars) Limited (Corporation)
StatusCurrent
Appointed27 January 2022(17 years, 9 months after company formation)
Appointment Duration2 years, 2 months
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Secretary NameSarah Elizabeth Middleton
NationalityBritish
StatusResigned
Appointed21 April 2004(same day as company formation)
RoleCompany Director
Correspondence AddressSummer House
Badminton
Didmarton
Glos
GL9 1DS
Wales
Secretary NameCalder & Co (Registrars) Limited (Corporation)
StatusResigned
Appointed14 May 2004(3 weeks, 2 days after company formation)
Appointment Duration17 years, 5 months (resigned 01 November 2021)
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

500 at £1Matthew Roy Edmonds
50.00%
Ordinary A
400 at £1Sarah Edmonds
40.00%
Ordinary B
100 at £1Sarah Edmonds
10.00%
Ordinary A

Financials

Year2014
Net Worth£216,763
Cash£3,405
Current Liabilities£42,433

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 April 2023 (12 months ago)
Next Return Due5 May 2024 (2 weeks, 2 days from now)

Charges

20 January 2015Delivered on: 3 February 2015
Persons entitled: Riverview Holdings Limited

Classification: A registered charge
Particulars: 625 nell gwynn house (title number: NGL278241) and demised by a lease dated 20 january 2015 between nell gwynn house freehold limited (1) crabtree pm limited (2) and beaudesert developments and acquisitions limited (3).
Outstanding
20 January 2015Delivered on: 3 February 2015
Persons entitled: Riverview Holdings Limited

Classification: A registered charge
Particulars: 625 nell gwynn house (title number: NGL278241).
Outstanding
18 December 2007Delivered on: 21 December 2007
Satisfied on: 24 April 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 547 nell gwynn house sloane avenue london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
7 June 2007Delivered on: 27 June 2007
Satisfied on: 11 December 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 12 nell gwynn house sloane avenue london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
3 January 2007Delivered on: 15 January 2007
Satisfied on: 23 May 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 January 2007Delivered on: 15 January 2007
Satisfied on: 23 May 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 134 nell gwynn house sloane avenue london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
9 June 2006Delivered on: 17 June 2006
Satisfied on: 13 April 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property at 920 nell gwynne house, sloane avenue, london t/n NGL285545. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

10 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-14
(3 pages)
29 June 2020Satisfaction of charge 051081000007 in full (1 page)
12 May 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
17 September 2019Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019 (1 page)
17 September 2019Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
29 April 2019Confirmation statement made on 21 April 2019 with updates (4 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
23 April 2018Confirmation statement made on 21 April 2018 with updates (4 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
10 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
10 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
25 April 2017Confirmation statement made on 21 April 2017 with updates (7 pages)
25 April 2017Confirmation statement made on 21 April 2017 with updates (7 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(4 pages)
3 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(4 pages)
16 February 2016Director's details changed for Matthew Roy Edmonds on 1 January 2016 (2 pages)
16 February 2016Director's details changed for Matthew Roy Edmonds on 1 January 2016 (2 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(4 pages)
27 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(4 pages)
3 February 2015Registration of charge 051081000007, created on 20 January 2015 (29 pages)
3 February 2015Registration of charge 051081000006, created on 20 January 2015 (28 pages)
3 February 2015Registration of charge 051081000006, created on 20 January 2015 (28 pages)
3 February 2015Registration of charge 051081000007, created on 20 January 2015 (29 pages)
2 October 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
2 October 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 September 2014Company name changed beaudesert acquisitions and developments LIMITED\certificate issued on 02/09/14 (2 pages)
2 September 2014Change of name notice (2 pages)
2 September 2014Change of name notice (2 pages)
2 September 2014Company name changed beaudesert acquisitions and developments LIMITED\certificate issued on 02/09/14
  • RES15 ‐ Change company name resolution on 2014-08-27
(2 pages)
7 May 2014Company name changed beaudesert developments LIMITED\certificate issued on 07/05/14
  • RES15 ‐ Change company name resolution on 2014-04-24
(2 pages)
7 May 2014Company name changed beaudesert developments LIMITED\certificate issued on 07/05/14
  • RES15 ‐ Change company name resolution on 2014-04-24
(2 pages)
7 May 2014Change of name notice (2 pages)
7 May 2014Change of name notice (2 pages)
28 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(4 pages)
28 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(4 pages)
16 July 2013Amended accounts made up to 31 December 2012 (4 pages)
16 July 2013Amended accounts made up to 31 December 2012 (4 pages)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 June 2012Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages)
19 June 2012Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages)
13 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 13 June 2012 (1 page)
13 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 13 June 2012 (1 page)
23 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Matthew Roy Edmonds on 1 April 2010 (2 pages)
20 April 2010Director's details changed for Matthew Roy Edmonds on 2 April 2010 (2 pages)
20 April 2010Director's details changed for Matthew Roy Edmonds on 2 April 2010 (2 pages)
20 April 2010Director's details changed for Matthew Roy Edmonds on 1 April 2010 (2 pages)
20 April 2010Director's details changed for Matthew Roy Edmonds on 2 April 2010 (2 pages)
20 April 2010Director's details changed for Matthew Roy Edmonds on 1 April 2010 (2 pages)
15 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
29 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
24 April 2009Return made up to 21/04/09; full list of members (4 pages)
24 April 2009Return made up to 21/04/09; full list of members (4 pages)
1 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 April 2008Return made up to 21/04/08; full list of members (3 pages)
29 April 2008Return made up to 21/04/08; full list of members (3 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
11 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
31 July 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
27 June 2007Particulars of mortgage/charge (3 pages)
27 June 2007Particulars of mortgage/charge (3 pages)
23 May 2007Declaration of satisfaction of mortgage/charge (1 page)
23 May 2007Declaration of satisfaction of mortgage/charge (1 page)
23 May 2007Declaration of satisfaction of mortgage/charge (1 page)
23 May 2007Declaration of satisfaction of mortgage/charge (1 page)
23 April 2007Return made up to 21/04/07; full list of members (2 pages)
23 April 2007Return made up to 21/04/07; full list of members (2 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2007Particulars of mortgage/charge (3 pages)
15 January 2007Particulars of mortgage/charge (3 pages)
15 January 2007Particulars of mortgage/charge (3 pages)
15 January 2007Particulars of mortgage/charge (3 pages)
17 June 2006Particulars of mortgage/charge (3 pages)
17 June 2006Particulars of mortgage/charge (3 pages)
12 June 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
12 June 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
9 June 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
9 June 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
21 April 2006Return made up to 21/04/06; full list of members (2 pages)
21 April 2006Return made up to 21/04/06; full list of members (2 pages)
15 March 2006Director's particulars changed (1 page)
15 March 2006Director's particulars changed (1 page)
17 June 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
17 June 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
29 April 2005Return made up to 21/04/05; full list of members (6 pages)
29 April 2005Return made up to 21/04/05; full list of members (6 pages)
30 November 2004Company name changed beaudesert investments LIMITED\certificate issued on 30/11/04 (2 pages)
30 November 2004Company name changed beaudesert investments LIMITED\certificate issued on 30/11/04 (2 pages)
9 June 2004Registered office changed on 09/06/04 from: summer house badminton didmarton glos GL9 1DS (1 page)
9 June 2004New secretary appointed (2 pages)
9 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 2004Registered office changed on 09/06/04 from: summer house badminton didmarton glos GL9 1DS (1 page)
9 June 2004Secretary resigned (1 page)
9 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 2004New secretary appointed (2 pages)
9 June 2004Secretary resigned (1 page)
21 April 2004Incorporation (19 pages)
21 April 2004Incorporation (19 pages)