Company NameBroomco 55 (06439522) Limited
DirectorsTimothy Christopher Sinclair Hyatt and Matthew Stuart Tweedie
Company StatusActive - Proposal to Strike off
Company Number06439522
CategoryPrivate Limited Company
Incorporation Date28 November 2007(16 years, 5 months ago)
Previous Name55 Baker Street Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Matthew Stuart Tweedie
StatusCurrent
Appointed01 October 2019(11 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 8AN
Director NameMr Timothy Christopher Sinclair Hyatt
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(12 years, 4 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 8AN
Director NameMr Matthew Stuart Tweedie
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(12 years, 4 months after company formation)
Appointment Duration4 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 8AN
Director NameMr Patrick William Maule Ramsay
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBurmington Grange
Cherington
Shipton On Stour
Warwickshire
CV36 5HZ
Director NameMr Nicholas Howard Thomlinson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address118 Home Park Road
London
SW19 7HU
Director NameMr John Edward Diggins
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Garth
The Drive
South Cheam
Surrey
SM2 7DH
Secretary NameNatalie Louise Jordan
NationalityBritish
StatusResigned
Appointed28 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 8AN
Director NameLord Andrew Arthur George Hay
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(4 years, 4 months after company formation)
Appointment Duration8 years (resigned 31 March 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBerryfield Farm Hook Norton Road
Great Rollright
Chipping Norton
Oxfordshire
OX7 5SD

Contact

Websiteknightfrank.co.uk

Location

Registered Address55 Baker Street
London
W1U 8AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Knight Frank LLP
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

31 December 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
27 November 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
9 April 2020Appointment of Mr Timothy Christopher Sinclair Hyatt as a director on 1 April 2020 (2 pages)
9 April 2020Termination of appointment of Andrew Arthur George Hay as a director on 31 March 2020 (1 page)
1 April 2020Appointment of Mr Matthew Stuart Tweedie as a director on 1 April 2020 (2 pages)
1 April 2020Termination of appointment of John Edward Diggins as a director on 31 March 2020 (1 page)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
6 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
8 November 2019Termination of appointment of Natalie Louise Jordan as a secretary on 30 September 2019 (1 page)
8 November 2019Appointment of Mr Matthew Stuart Tweedie as a secretary on 1 October 2019 (2 pages)
7 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
28 November 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
8 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
6 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
14 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
14 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
24 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
24 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
4 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(5 pages)
4 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(5 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
3 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(5 pages)
3 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(5 pages)
24 July 2014Secretary's details changed for Natalie Louise Jordan on 4 July 2014 (1 page)
24 July 2014Secretary's details changed for Natalie Louise Jordan on 4 July 2014 (1 page)
24 July 2014Secretary's details changed for Natalie Louise Jordan on 4 July 2014 (1 page)
16 July 2014Secretary's details changed for Natalie Louise Vacher on 4 July 2014 (1 page)
16 July 2014Secretary's details changed for Natalie Louise Vacher on 4 July 2014 (1 page)
16 July 2014Secretary's details changed for Natalie Louise Vacher on 4 July 2014 (1 page)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
17 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(5 pages)
17 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(5 pages)
11 April 2013Termination of appointment of Nicholas Thomlinson as a director (2 pages)
11 April 2013Termination of appointment of Nicholas Thomlinson as a director (2 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
6 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (6 pages)
6 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (6 pages)
17 April 2012Termination of appointment of Patrick Ramsay as a director (2 pages)
17 April 2012Appointment of Lord Andrew Arthur George Hay as a director (3 pages)
17 April 2012Termination of appointment of Patrick Ramsay as a director (2 pages)
17 April 2012Appointment of Lord Andrew Arthur George Hay as a director (3 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
6 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
6 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
22 December 2010Secretary's details changed for Natalie Louise Smith on 28 November 2010 (1 page)
22 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (6 pages)
22 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (6 pages)
22 December 2010Secretary's details changed for Natalie Louise Smith on 28 November 2010 (1 page)
26 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
26 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
27 August 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
27 August 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
19 February 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
1 October 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
1 October 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
18 December 2008Return made up to 28/11/08; full list of members (4 pages)
18 December 2008Return made up to 28/11/08; full list of members (4 pages)
28 May 2008Registered office changed on 28/05/2008 from head office 20 hanover square london W1S 1HZ (1 page)
28 May 2008Registered office changed on 28/05/2008 from head office 20 hanover square london W1S 1HZ (1 page)
13 February 2008Accounting reference date extended from 30/11/08 to 30/04/09 (1 page)
13 February 2008Accounting reference date extended from 30/11/08 to 30/04/09 (1 page)
28 November 2007Incorporation (17 pages)
28 November 2007Incorporation (17 pages)