Company NameBranksome Developments Limited
Company StatusDissolved
Company Number05169683
CategoryPrivate Limited Company
Incorporation Date2 July 2004(19 years, 9 months ago)
Dissolution Date29 November 2016 (7 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Dov Reichmann
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2015(10 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 29 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House Burnt Oak Broadway
Edgware
Middlesex
HA8 5AW
Director NameMr Richard Simon Lewis
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Penshurst Gardens
Edgware
Middlesex
HA8 9TP
Director NameMr David Chaim Reichmann
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Penshurst Gardens
Edgware
Middlesex
HA8 9TP
Secretary NameMr David Chaim Reichmann
NationalityBritish
StatusResigned
Appointed02 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Penshurst Gardens
Edgware
Middlesex
HA8 9TP
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed02 July 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address5 Elstree Gate
Elstree Way
Borehamwood
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

100 at £1Gloucester Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£56,865

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

14 September 2012Delivered on: 21 September 2012
Persons entitled: Close Brothers Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (and/or any company which is from time to time a member of the same group of companies as the lender) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 238 high road london t/no MX157885. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
14 September 2012Delivered on: 20 September 2012
Persons entitled: Dfb Debenture Llc

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
1 September 2004Delivered on: 11 September 2004
Satisfied on: 26 April 2012
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: 1B branksome wood road bournemouth. 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.
Fully Satisfied
1 September 2004Delivered on: 4 September 2004
Satisfied on: 26 April 2012
Persons entitled: National Westminster 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

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
2 September 2016Application to strike the company off the register (3 pages)
7 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
14 September 2015Accounts for a small company made up to 31 December 2014 (5 pages)
21 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(3 pages)
21 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(3 pages)
1 May 2015Appointment of Mr Dov Reichmann as a director on 30 March 2015 (2 pages)
1 May 2015Termination of appointment of David Chaim Reichmann as a director on 30 March 2015 (1 page)
1 May 2015Termination of appointment of David Chaim Reichmann as a secretary on 30 March 2015 (1 page)
14 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
3 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
3 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
4 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
4 July 2013Termination of appointment of Richard Lewis as a director (1 page)
4 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
4 July 2013Termination of appointment of Richard Lewis as a director (1 page)
24 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
19 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
30 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
30 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
6 September 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
12 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
17 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
30 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
29 July 2009Return made up to 02/07/09; full list of members (4 pages)
19 August 2008Return made up to 02/07/08; full list of members (4 pages)
1 August 2008Accounts for a small company made up to 31 December 2007 (5 pages)
30 August 2007Return made up to 02/07/07; full list of members (2 pages)
12 July 2007Accounts for a small company made up to 31 December 2006 (5 pages)
3 August 2006Return made up to 02/07/06; full list of members (3 pages)
25 May 2006Accounts for a small company made up to 31 December 2005 (5 pages)
22 May 2006Ad 05/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 September 2005Return made up to 02/07/05; full list of members (2 pages)
22 September 2005Secretary's particulars changed;director's particulars changed (1 page)
11 September 2004Particulars of mortgage/charge (3 pages)
4 September 2004Particulars of mortgage/charge (4 pages)
13 July 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
6 July 2004New secretary appointed (1 page)
5 July 2004Secretary resigned (1 page)
2 July 2004Incorporation (16 pages)