Company NameBrabazon Brabazon Limited
Company StatusDissolved
Company Number06797473
CategoryPrivate Limited Company
Incorporation Date21 January 2009(15 years, 3 months ago)
Dissolution Date2 May 2018 (5 years, 12 months ago)
Previous NameBrabazon & Brabazon Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameDr Christopher Robin Beetles
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Director NameLawrence Michael Alkin
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2009(7 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (closed 02 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Director NameMr Nicholas Francis Durbridge
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2009(7 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (closed 02 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£2,370,082
Cash£551,256
Current Liabilities£172,837

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 December 2016Liquidators' statement of receipts and payments to 29 September 2016 (10 pages)
15 October 2015Declaration of solvency (3 pages)
15 October 2015Appointment of a voluntary liquidator (1 page)
22 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 1,996,002
(20 pages)
3 November 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,996,002
(9 pages)
5 March 2013Total exemption full accounts made up to 31 May 2012 (7 pages)
13 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (9 pages)
27 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (20 pages)
16 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
31 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (20 pages)
22 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
5 March 2010Registered office address changed from , 30 - 34, New Bridge Street, London, EC4V 6BJ, England on 5 March 2010 (1 page)
5 March 2010Registered office address changed from , 30 - 34, New Bridge Street, London, EC4V 6BJ, England on 5 March 2010 (1 page)
24 February 2010Statement of capital following an allotment of shares on 17 November 2009
  • GBP 1,996,000
(4 pages)
17 February 2010Statement of capital following an allotment of shares on 17 November 2009
  • GBP 1,996,000
(2 pages)
16 February 2010Director's details changed for Nicholas Francis Durbridge on 1 December 2009 (2 pages)
16 February 2010Director's details changed for Mr Christopher Robin Beetles on 1 December 2009 (2 pages)
16 February 2010Registered office address changed from , 3Rd Floor, 7-10 Chandos Street, London, London, W1G 9DQ, United Kingdom on 16 February 2010 (1 page)
16 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (27 pages)
16 February 2010Director's details changed for Nicholas Francis Durbridge on 1 December 2009 (2 pages)
16 February 2010Director's details changed for Lawrence Michael Alkin on 1 December 2009 (2 pages)
16 February 2010Director's details changed for Mr Christopher Robin Beetles on 1 December 2009 (2 pages)
16 February 2010Director's details changed for Lawrence Michael Alkin on 1 December 2009 (2 pages)
4 October 2009Ad 21/01/09\gbp si 1@1=1\gbp ic 1/2\ (1 page)
29 September 2009Director appointed lawrence michael alkin (2 pages)
22 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 September 2009Nc inc already adjusted 23/06/09 (1 page)
22 September 2009Director appointed nicholas francis durbridge (2 pages)
22 September 2009Auditor's resignation (1 page)
8 September 2009Accounting reference date extended from 31/01/2010 to 31/05/2010 (1 page)
2 April 2009Company name changed brabazon & brabazon LIMITED\certificate issued on 03/04/09 (2 pages)
21 January 2009Incorporation (9 pages)