Company Name24 Bruton Place Limited
Company StatusDissolved
Company Number08116409
CategoryPrivate Limited Company
Incorporation Date22 June 2012(11 years, 10 months ago)
Dissolution Date24 August 2021 (2 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMr Jonathan Mintz
StatusClosed
Appointed11 February 2019(6 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 24 August 2021)
RoleCompany Director
Correspondence Address24 Bruton Place
London
W1J 6NE
Director NameMr Jonathan Mintz
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2019(6 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 24 August 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Bruton Place
London
W1J 6NE
Director NameMr Robert John Corry
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWindlesham Mead Hatton Hill
Windlesham
Surrey
GU20 6AB
Secretary NameMr Robert Corry
StatusResigned
Appointed22 June 2012(same day as company formation)
RoleCompany Director
Correspondence AddressWindlesham Mead Hatton Hill
Windlesham
Surrey
GU20 6AB
Director NameDavid Edward Brown
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(1 month, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 31 May 2019)
RoleProperty Asset Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Bruton Place
London
W15 6NE
Secretary NameHeather Curtis
NationalityBritish
StatusResigned
Appointed20 August 2012(1 month, 4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 22 December 2014)
RoleCompany Director
Correspondence Address24 Bruton Place
London
W1J 6NE
Secretary NameAnil Kumar Thapar
StatusResigned
Appointed22 December 2014(2 years, 6 months after company formation)
Appointment Duration4 years (resigned 31 December 2018)
RoleCompany Director
Correspondence Address24 Bruton Place
London
W1J 6NE

Location

Registered Address24 Bruton Place
London
W1J 6NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Robert John Corry
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

8 August 2012Delivered on: 16 August 2012
Persons entitled: Bank of Scotland PLC in Its Capacity as Security Trustee for Itself and the Finance Parties (The "Security Trustee")

Classification: Third party charge over securities
Secured details: All monies due or to become due from the borrower to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The 7,323,013 ordinary a shares of £1.00 each in agora shopping centres limited, and the derivative assets.. See image for full details.
Outstanding

Filing History

24 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
10 June 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
8 June 2021First Gazette notice for voluntary strike-off (1 page)
26 May 2021Application to strike the company off the register (1 page)
9 October 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
18 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
20 August 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
18 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
3 June 2019Termination of appointment of David Edward Brown as a director on 31 May 2019 (1 page)
3 June 2019Appointment of Mr Jonathan Mintz as a director on 31 May 2019 (2 pages)
14 February 2019Appointment of Mr Jonathan Mintz as a secretary on 11 February 2019 (2 pages)
2 January 2019Termination of appointment of Anil Kumar Thapar as a secretary on 31 December 2018 (1 page)
15 August 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
18 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
26 September 2017Satisfaction of charge 1 in full (1 page)
26 September 2017Satisfaction of charge 1 in full (1 page)
10 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
10 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(3 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(3 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
24 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
24 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
9 January 2015Appointment of Anil Kumar Thapar as a secretary on 22 December 2014 (2 pages)
9 January 2015Termination of appointment of Heather Curtis as a secretary on 22 December 2014 (1 page)
9 January 2015Appointment of Anil Kumar Thapar as a secretary on 22 December 2014 (2 pages)
9 January 2015Termination of appointment of Heather Curtis as a secretary on 22 December 2014 (1 page)
24 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(4 pages)
10 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(4 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
10 December 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
10 December 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
28 August 2012Termination of appointment of Robert Corry as a secretary (2 pages)
28 August 2012Termination of appointment of Robert Corry as a secretary (2 pages)
28 August 2012Appointment of Heather Curtis as a secretary (3 pages)
28 August 2012Appointment of Heather Curtis as a secretary (3 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
7 August 2012Termination of appointment of Robert Corry as a director (2 pages)
7 August 2012Appointment of David Edward Brown as a director (3 pages)
7 August 2012Termination of appointment of Robert Corry as a director (2 pages)
7 August 2012Appointment of David Edward Brown as a director (3 pages)
22 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)
22 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)
22 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)