Company NameBraintree Cross Management Limited
Company StatusDissolved
Company Number05465213
CategoryPrivate Limited Company
Incorporation Date26 May 2005(18 years, 10 months ago)
Dissolution Date9 May 2017 (6 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameIan Andrew Donald
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2012(7 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 09 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWitan Gate House 500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1ES
Director NameMr David Lawrence Jason
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address35 Mulberry Gardens
Shenley
Radlett
Hertfordshire
WD7 9LB
Director NameMr Andrew Dean Selby
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(same day as company formation)
RoleDirector Of Property Company
Country of ResidenceEngland
Correspondence Address37 Harman Drive
London
NW2 2ED
Director NameMr Harvey Selby
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(same day as company formation)
RoleProperty Developer
Correspondence Address5 Grantham Close
Brockley Hill
Edgware
Middlesex
HA8 8DL
Secretary NameMr Harvey Selby
NationalityBritish
StatusResigned
Appointed26 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address5 Grantham Close
Brockley Hill
Edgware
Middlesex
HA8 8DL
Secretary NameMr Daniel Anthony Brown
NationalityBritish
StatusResigned
Appointed03 November 2008(3 years, 5 months after company formation)
Appointment Duration4 years (resigned 09 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 45-46 Berners Street
London
W1T 3NE
Director NameMr Richard Grant Selby
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(5 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 09 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
45-46 Berners Street
London
W1T 3NE
Director NameMr Asif Rahman
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(7 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGifton House 2nd Floor 71-73 The Broadway
Southall
Middlesex
UB1 1LA

Location

Registered AddressAcre House
11/15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Bae Systems Executive Pension Scheme Trustees Limited
33.33%
Ordinary
1 at £1Bp Oil Uk LTD
33.33%
Ordinary
1 at £1Kew Green (Osborn) LLP
33.33%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017Application to strike the company off the register (4 pages)
1 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 3
(3 pages)
2 February 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
8 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 3
(4 pages)
8 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
24 July 2014Termination of appointment of Asif Rahman as a director on 17 July 2014 (1 page)
18 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 3
(4 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
18 November 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
17 October 2013Statement of capital following an allotment of shares on 9 October 2013
  • GBP 3
(3 pages)
17 October 2013Statement of capital following an allotment of shares on 9 October 2013
  • GBP 3
(3 pages)
12 August 2013Registered office address changed from 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF on 12 August 2013 (1 page)
9 August 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
20 February 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
17 December 2012Appointment of Ian Andrew Donald as a director (3 pages)
16 November 2012Termination of appointment of Richard Selby as a director (2 pages)
16 November 2012Termination of appointment of Daniel Brown as a secretary (2 pages)
8 November 2012Appointment of Asif Rahman as a director (3 pages)
21 August 2012Change of share class name or designation (2 pages)
21 August 2012Particulars of variation of rights attached to shares (2 pages)
7 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
22 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
5 October 2011Termination of appointment of David Jason as a director (1 page)
2 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (6 pages)
12 October 2010Secretary's details changed for Mr Daniel Anthony Brown on 4 October 2010 (2 pages)
12 October 2010Secretary's details changed for Mr Daniel Anthony Brown on 4 October 2010 (2 pages)
11 October 2010Director's details changed for Mr Richard Grant Selby on 4 October 2010 (2 pages)
11 October 2010Director's details changed for Mr Richard Grant Selby on 4 October 2010 (2 pages)
9 August 2010Accounts for a dormant company made up to 31 May 2010 (5 pages)
28 June 2010Appointment of Richard Grant Selby as a director (3 pages)
28 June 2010Termination of appointment of Andrew Selby as a director (2 pages)
7 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
4 November 2009Accounts for a dormant company made up to 31 May 2009 (5 pages)
2 June 2009Return made up to 26/05/09; full list of members (4 pages)
26 January 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
17 November 2008Secretary appointed mr daniel anthony brown (1 page)
14 November 2008Appointment terminated secretary harvey selby (1 page)
14 November 2008Appointment terminated director harvey selby (1 page)
11 June 2008Return made up to 26/05/08; full list of members (4 pages)
14 January 2008Ad 10/12/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
19 November 2007Memorandum and Articles of Association (6 pages)
19 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 September 2007Accounts for a dormant company made up to 31 May 2007 (5 pages)
13 June 2007Return made up to 26/05/07; full list of members (3 pages)
18 July 2006Accounts for a dormant company made up to 31 May 2006 (5 pages)
16 June 2006Return made up to 26/05/06; full list of members (3 pages)
28 July 2005Registered office changed on 28/07/05 from: great chesterford house 8-9 london road great chesterford essex CB10 1PF (1 page)
26 May 2005Incorporation (20 pages)