Company NameBrinkley Developments Limited
Company StatusDissolved
Company Number06316365
CategoryPrivate Limited Company
Incorporation Date18 July 2007(16 years, 9 months ago)
Dissolution Date28 July 2015 (8 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Barbara Ann Condon
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address85 Gracechurch Street
London
EC3V 0AA
Director NameMr John Stephen Faith
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address85 Gracechurch Street
London
EC3V 0AA
Secretary NameAnne Caroline Newman
NationalityBritish
StatusClosed
Appointed01 May 2012(4 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 28 July 2015)
RoleCompany Director
Correspondence Address85 Gracechurch Street
London
EC3V 0AA
Director NameMr David Peter Tatterton
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 St Dunstan's Hill
London
EC3R 8HL
Secretary NameMrs Barbara Ann Condon
NationalityBritish
StatusResigned
Appointed18 July 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Invicta Business Park London Road
Wrotham
Kent
TN15 7RJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 July 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 July 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address85 Gracechurch Street
London
EC3V 0AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Kitewood Estates LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

28 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
1 April 2015Application to strike the company off the register (3 pages)
20 January 2015Accounts for a small company made up to 30 April 2014 (5 pages)
29 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(4 pages)
8 July 2014Director's details changed for John Stephen Faith on 30 June 2014 (3 pages)
2 July 2014Registered office address changed from 20 St Dunstan's Hill London EC3R 8HL on 2 July 2014 (2 pages)
2 July 2014Registered office address changed from 20 St Dunstan's Hill London EC3R 8HL on 2 July 2014 (2 pages)
22 January 2014Accounts for a small company made up to 30 April 2013 (5 pages)
10 January 2014Termination of appointment of David Tatterton as a director (2 pages)
2 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
15 April 2013Registered office address changed from Unit 10 Invicta Business Park London Road Wrotham Kent TN15 7RJ on 15 April 2013 (2 pages)
10 April 2013Secretary's details changed for Anne Caroline Newman on 8 April 2013 (3 pages)
10 April 2013Secretary's details changed for Anne Caroline Newman on 8 April 2013 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 January 2013Accounts for a small company made up to 30 April 2012 (5 pages)
25 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
8 May 2012Appointment of Anne Caroline Newman as a secretary (2 pages)
8 May 2012Termination of appointment of Barbara Condon as a secretary (2 pages)
11 January 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
29 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
2 June 2011Director's details changed for John Stephen Faith on 1 May 2011 (2 pages)
2 June 2011Director's details changed for John Stephen Faith on 1 May 2011 (2 pages)
2 June 2011Director's details changed for John Stephen Faith on 1 May 2011 (2 pages)
2 June 2011Director's details changed for John Stephen Faith on 1 May 2011 (2 pages)
1 February 2011Accounts for a dormant company made up to 30 April 2010 (7 pages)
16 August 2010Director's details changed for David Peter Tatterton on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Mrs Barbara Ann Condon on 1 October 2009 (2 pages)
16 August 2010Director's details changed for John Stephen Faith on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Mrs Barbara Ann Condon on 1 October 2009 (2 pages)
16 August 2010Director's details changed for John Stephen Faith on 1 October 2009 (2 pages)
16 August 2010Director's details changed for David Peter Tatterton on 1 October 2009 (2 pages)
16 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
16 August 2010Secretary's details changed for Mrs Barbara Ann Condon on 1 October 2009 (1 page)
11 November 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
27 July 2009Director's change of particulars / dale taterton / 24/07/2009 (2 pages)
24 July 2009Return made up to 18/07/09; full list of members (4 pages)
3 March 2009Accounts for a dormant company made up to 30 April 2008 (7 pages)
11 November 2008Registered office changed on 11/11/2008 from white trees house 3 ashford road maidstone kent ME14 5BJ (1 page)
7 August 2008Return made up to 18/07/08; full list of members (7 pages)
3 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 August 2007Accounting reference date shortened from 31/07/08 to 30/04/08 (1 page)
4 August 2007Particulars of mortgage/charge (8 pages)
30 July 2007Director resigned (1 page)
30 July 2007New director appointed (3 pages)
30 July 2007New director appointed (3 pages)
30 July 2007Secretary resigned (1 page)
30 July 2007Registered office changed on 30/07/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
30 July 2007New secretary appointed;new director appointed (3 pages)
18 July 2007Incorporation (31 pages)