London
EC4V 6BJ
Director Name | Lawrence Michael Alkin |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2009(7 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (closed 02 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
Director Name | Mr Nicholas Francis Durbridge |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2009(7 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (closed 02 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,370,082 |
Cash | £551,256 |
Current Liabilities | £172,837 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
5 December 2016 | Liquidators' statement of receipts and payments to 29 September 2016 (10 pages) |
---|---|
15 October 2015 | Declaration of solvency (3 pages) |
15 October 2015 | Appointment of a voluntary liquidator (1 page) |
22 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
3 November 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
21 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
5 March 2013 | Total exemption full accounts made up to 31 May 2012 (7 pages) |
13 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (9 pages) |
27 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (20 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
31 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (20 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
5 March 2010 | Registered office address changed from , 30 - 34, New Bridge Street, London, EC4V 6BJ, England on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from , 30 - 34, New Bridge Street, London, EC4V 6BJ, England on 5 March 2010 (1 page) |
24 February 2010 | Statement of capital following an allotment of shares on 17 November 2009
|
17 February 2010 | Statement of capital following an allotment of shares on 17 November 2009
|
16 February 2010 | Director's details changed for Nicholas Francis Durbridge on 1 December 2009 (2 pages) |
16 February 2010 | Director's details changed for Mr Christopher Robin Beetles on 1 December 2009 (2 pages) |
16 February 2010 | Registered office address changed from , 3Rd Floor, 7-10 Chandos Street, London, London, W1G 9DQ, United Kingdom on 16 February 2010 (1 page) |
16 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (27 pages) |
16 February 2010 | Director's details changed for Nicholas Francis Durbridge on 1 December 2009 (2 pages) |
16 February 2010 | Director's details changed for Lawrence Michael Alkin on 1 December 2009 (2 pages) |
16 February 2010 | Director's details changed for Mr Christopher Robin Beetles on 1 December 2009 (2 pages) |
16 February 2010 | Director's details changed for Lawrence Michael Alkin on 1 December 2009 (2 pages) |
4 October 2009 | Ad 21/01/09\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
29 September 2009 | Director appointed lawrence michael alkin (2 pages) |
22 September 2009 | Resolutions
|
22 September 2009 | Nc inc already adjusted 23/06/09 (1 page) |
22 September 2009 | Director appointed nicholas francis durbridge (2 pages) |
22 September 2009 | Auditor's resignation (1 page) |
8 September 2009 | Accounting reference date extended from 31/01/2010 to 31/05/2010 (1 page) |
2 April 2009 | Company name changed brabazon & brabazon LIMITED\certificate issued on 03/04/09 (2 pages) |
21 January 2009 | Incorporation (9 pages) |