Company NameBrunswick Gp Limited
DirectorsSteve Xuereb and Hirenkumar Patel
Company StatusActive - Proposal to Strike off
Company Number06243274
CategoryPrivate Limited Company
Incorporation Date10 May 2007(16 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Steve Xuereb
Date of BirthJune 1986 (Born 37 years ago)
NationalityMaltese
StatusCurrent
Appointed06 March 2023(15 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 78 St James's Street
London
SW1A 1JB
Director NameMr Hirenkumar Patel
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2023(16 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks
RoleHead Of Finance
Country of ResidenceEngland
Correspondence Address4th Floor 78 St James's Street
London
SW1A 1JB
Director NameMr Frederick Paul Graham Watson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFalconers
Sincox Lane Shipley
Horsham
West Sussex
RH13 8PT
Director NameMr Michael Julian Ingall
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Ditton Pinkneys Green
Maidenhead
Berkshire
SL6 6NT
Director NameMr Gary Keith Trott
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Canterbury Close
Rayleigh
Essex
SS6 9PS
Secretary NameMr John Richard Ashurst
NationalityBritish
StatusResigned
Appointed10 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Broadhurst
Ashtead
Surrey
KT21 1QB
Director NameMs Emily Ann Mousley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(1 month, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 26 July 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C, 1
Cranley Gardens, Muswell Hill
London
N10 3AA
Director NameMr Paul Thomas Wray
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(1 month, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Coulters Close
Grove Green
Maidstone
Kent
ME14 5SU
Director NameMr Jonathan Robson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2007(3 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 September 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address151 Gladstone Road
Wimbledon
London
SW19 1QS
Director NameRosemary Hillier
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2011)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1A 2NF
Director NameMr Philip Duncan Wardle
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(3 years after company formation)
Appointment Duration11 years, 8 months (resigned 27 January 2022)
RoleAsset Manager
Country of ResidenceEngland
Correspondence AddressOne Curzon Street
London
W1J 5HD
Secretary NameMr Roy Leonard Carter
NationalityBritish
StatusResigned
Appointed01 June 2010(3 years after company formation)
Appointment Duration9 years, 8 months (resigned 07 February 2020)
RoleCompany Director
Correspondence AddressOne Curzon Street
London
W1J 5HD
Director NameMrs Eleanor Judith Lindsay
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(4 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Curzon Street
London
W1J 5HD
Director NameMr Andrew Peter Jeanes
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2016(8 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Curzon Street
London
W1J 5HD
Director NameMr Julian Nicholas Miles Taylor
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2022(14 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 March 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Curzon Street
London
W1J 5HD
Director NameMr Mark Reid
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2022(14 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 August 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Curzon Street
London
W1J 5HD
Secretary NameHermes Secretariat Limited (Corporation)
StatusResigned
Appointed22 June 2007(1 month, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2010)
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ

Location

Registered Address4th Floor 78 St James's Street
London
SW1A 1JB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Possfund Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Filing History

30 October 2023Accounts for a dormant company made up to 30 September 2023 (22 pages)
10 August 2023Registered office address changed from One Curzon Street London W1J 5HD to 4th Floor 78 st James's Street London SW1A 1JB on 10 August 2023 (1 page)
14 July 2023Accounts for a dormant company made up to 30 September 2022 (22 pages)
19 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
19 June 2023Appointment of Mr Hirenkumar Patel as a director on 14 June 2023 (2 pages)
9 May 2023Second filing for the appointment of Mr Steve Xuereb as a director (3 pages)
14 April 2023Termination of appointment of Julian Nicholas Miles Taylor as a director on 6 March 2023 (1 page)
14 April 2023Appointment of Mr Steve Xuareb as a director on 6 March 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 09/05/2023
(3 pages)
14 September 2022Accounts for a dormant company made up to 30 September 2021 (22 pages)
7 September 2022Termination of appointment of Mark Reid as a director on 12 August 2022 (1 page)
9 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
22 February 2022Termination of appointment of Philip Duncan Wardle as a director on 27 January 2022 (1 page)
22 February 2022Termination of appointment of Andrew Peter Jeanes as a director on 28 October 2021 (1 page)
22 February 2022Appointment of Mr Mark Reid as a director on 27 January 2022 (2 pages)
22 February 2022Appointment of Mr Julian Nicholas Miles Taylor as a director on 27 January 2022 (2 pages)
21 October 2021Accounts for a dormant company made up to 30 September 2020 (22 pages)
15 June 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
23 September 2020Accounts for a dormant company made up to 30 September 2019 (22 pages)
29 June 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
17 February 2020Termination of appointment of Roy Leonard Carter as a secretary on 7 February 2020 (1 page)
28 September 2019Compulsory strike-off action has been discontinued (1 page)
25 September 2019Accounts for a dormant company made up to 30 September 2018 (22 pages)
6 September 2019Director's details changed for Mr. Philip Duncan Wardle on 1 August 2019 (2 pages)
6 September 2019Secretary's details changed for Roy Leonard Carter on 1 August 2019 (3 pages)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
31 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
16 July 2018Accounts for a dormant company made up to 30 September 2017 (22 pages)
21 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
30 August 2017Compulsory strike-off action has been discontinued (1 page)
30 August 2017Compulsory strike-off action has been discontinued (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
29 August 2017Accounts for a dormant company made up to 30 September 2016 (22 pages)
29 August 2017Accounts for a dormant company made up to 30 September 2016 (22 pages)
24 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
12 July 2016Accounts for a dormant company made up to 30 September 2015 (22 pages)
12 July 2016Accounts for a dormant company made up to 30 September 2015 (22 pages)
6 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(4 pages)
6 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(4 pages)
2 March 2016Termination of appointment of Eleanor Judith Lindsay as a director on 25 February 2016 (1 page)
2 March 2016Appointment of Andrew Peter Jeanes as a director on 25 February 2016 (2 pages)
2 March 2016Termination of appointment of Eleanor Judith Lindsay as a director on 25 February 2016 (1 page)
2 March 2016Appointment of Andrew Peter Jeanes as a director on 25 February 2016 (2 pages)
31 July 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(4 pages)
31 July 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(4 pages)
10 July 2015Accounts for a dormant company made up to 30 September 2014 (22 pages)
10 July 2015Accounts for a dormant company made up to 30 September 2014 (22 pages)
22 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
22 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
6 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(4 pages)
6 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(4 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (22 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (22 pages)
4 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
10 January 2013Full accounts made up to 31 March 2012 (25 pages)
10 January 2013Full accounts made up to 31 March 2012 (25 pages)
21 June 2012Appointment of Mrs Eleanor Judith Lindsay as a director (2 pages)
21 June 2012Termination of appointment of Rosemary Hillier as a director (1 page)
21 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
21 June 2012Appointment of Mrs Eleanor Judith Lindsay as a director (2 pages)
21 June 2012Termination of appointment of Rosemary Hillier as a director (1 page)
7 September 2011Full accounts made up to 31 March 2011 (12 pages)
7 September 2011Full accounts made up to 31 March 2011 (12 pages)
8 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (14 pages)
8 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (14 pages)
18 May 2011Registered office address changed from Po Box 2326 33 Cavendish Square London W1A 2NF on 18 May 2011 (2 pages)
18 May 2011Registered office address changed from Po Box 2326 33 Cavendish Square London W1A 2NF on 18 May 2011 (2 pages)
19 August 2010Full accounts made up to 31 March 2010 (10 pages)
19 August 2010Full accounts made up to 31 March 2010 (10 pages)
10 August 2010Termination of appointment of Emily Mousley as a director (2 pages)
10 August 2010Termination of appointment of Emily Mousley as a director (2 pages)
10 June 2010Appointment of Rosemary Hillier as a director (3 pages)
10 June 2010Appointment of Rosemary Hillier as a director (3 pages)
10 June 2010Appointment of Roy Leonard Carter as a secretary (3 pages)
10 June 2010Appointment of Rosemary Hillier as a director
  • ANNOTATION Clarification this document is a duplicate AP01 registered on 10/06/2010
(4 pages)
10 June 2010Appointment of Philip Wardle as a director (3 pages)
10 June 2010Appointment of Rosemary Hillier as a director
  • ANNOTATION Clarification this document is a duplicate AP01 registered on 10/06/2010
(4 pages)
10 June 2010Appointment of Rosemary Hillier as a director (3 pages)
10 June 2010Appointment of Philip Wardle as a director (3 pages)
10 June 2010Appointment of Roy Leonard Carter as a secretary (3 pages)
4 June 2010Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ on 4 June 2010 (1 page)
4 June 2010Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ on 4 June 2010 (1 page)
4 June 2010Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ on 4 June 2010 (1 page)
2 June 2010Termination of appointment of Paul Wray as a director (1 page)
2 June 2010Termination of appointment of Hermes Secretariat Limited as a secretary (1 page)
2 June 2010Termination of appointment of Paul Wray as a director (1 page)
2 June 2010Termination of appointment of Hermes Secretariat Limited as a secretary (1 page)
17 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
17 May 2010Secretary's details changed for Hermes Secretariat Limited on 10 May 2010 (2 pages)
17 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
17 May 2010Secretary's details changed for Hermes Secretariat Limited on 10 May 2010 (2 pages)
16 October 2009Termination of appointment of Jonathan Robson as a director (1 page)
16 October 2009Termination of appointment of Jonathan Robson as a director (1 page)
22 September 2009Full accounts made up to 31 March 2009 (9 pages)
22 September 2009Full accounts made up to 31 March 2009 (9 pages)
11 May 2009Return made up to 10/05/09; full list of members (4 pages)
11 May 2009Return made up to 10/05/09; full list of members (4 pages)
17 November 2008Full accounts made up to 31 March 2008 (21 pages)
17 November 2008Full accounts made up to 31 March 2008 (21 pages)
21 May 2008Return made up to 10/05/08; full list of members (4 pages)
21 May 2008Return made up to 10/05/08; full list of members (4 pages)
20 May 2008Registered office changed on 20/05/2008 from 4TH floor lloyds chambers 1 portsoken street london E1 8PP (1 page)
20 May 2008Registered office changed on 20/05/2008 from 4TH floor lloyds chambers 1 portsoken street london E1 8PP (1 page)
14 January 2008Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
14 January 2008Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
22 August 2007New director appointed (1 page)
22 August 2007New director appointed (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
4 July 2007New director appointed (3 pages)
4 July 2007New director appointed (9 pages)
4 July 2007Secretary resigned (1 page)
4 July 2007Registered office changed on 04/07/07 from: 1 cavendish place london W1G 0QF (1 page)
4 July 2007Director resigned (1 page)
4 July 2007New secretary appointed (2 pages)
4 July 2007New director appointed (9 pages)
4 July 2007New secretary appointed (2 pages)
4 July 2007Secretary resigned (1 page)
4 July 2007Director resigned (1 page)
4 July 2007Registered office changed on 04/07/07 from: 1 cavendish place london W1G 0QF (1 page)
4 July 2007Director resigned (1 page)
4 July 2007New director appointed (3 pages)
10 May 2007Incorporation (19 pages)
10 May 2007Incorporation (19 pages)