BRINDLEYPLACE LIMITED

Register to unlock more data on OkredoRegister

BRINDLEYPLACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02261707

Incorporation date

25/05/1988

Size

Dormant

Contacts

Registered address

Registered address

4 Stable Street, London N1C 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/1988)
dot icon28/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon12/01/2023
Accounts for a dormant company made up to 2022-06-30
dot icon10/01/2023
First Gazette notice for voluntary strike-off
dot icon28/12/2022
Application to strike the company off the register
dot icon24/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon05/01/2022
Accounts for a dormant company made up to 2021-06-30
dot icon26/10/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon05/03/2021
Appointment of David Scudder as a secretary on 2021-03-05
dot icon05/03/2021
Termination of appointment of Anita Joanne Sadler as a secretary on 2021-03-05
dot icon09/01/2021
Accounts for a dormant company made up to 2020-06-30
dot icon20/10/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon13/03/2020
Appointment of Ms Kirsty Ann-Marie Wilman as a director on 2020-02-04
dot icon13/03/2020
Termination of appointment of Jennifer Anne Lisbey as a director on 2020-02-04
dot icon11/12/2019
Accounts for a dormant company made up to 2019-06-30
dot icon18/10/2019
Confirmation statement made on 2019-10-17 with updates
dot icon01/10/2019
Change of details for Argent Group Developments Plc as a person with significant control on 2019-06-20
dot icon25/07/2019
Resolutions
dot icon28/06/2019
Appointment of Miss Jennifer Lisbey as a director on 2019-06-20
dot icon20/06/2019
Re-registration of Memorandum and Articles
dot icon20/06/2019
Certificate of re-registration from Public Limited Company to Private
dot icon20/06/2019
Resolutions
dot icon20/06/2019
Re-registration from a public company to a private limited company
dot icon16/05/2019
Termination of appointment of David John Gratiaen Partridge as a director on 2019-05-01
dot icon11/03/2019
Director's details changed for Mr David John Gratiaen Partridge on 2019-03-01
dot icon14/01/2019
Accounts for a dormant company made up to 2018-06-30
dot icon18/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon20/02/2018
Director's details changed for Mr Christopher Mark Taylor on 2018-01-31
dot icon07/02/2018
Full accounts made up to 2017-06-30
dot icon20/11/2017
Termination of appointment of Michael Ian Freeman as a director on 2017-11-07
dot icon20/11/2017
Termination of appointment of Peter Geoffrey Freeman as a director on 2017-11-07
dot icon20/11/2017
Appointment of Michael Bernard Lightbound as a director on 2017-11-07
dot icon20/11/2017
Appointment of Mr David John Gratiaen Partridge as a director on 2017-11-07
dot icon20/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon27/07/2017
Previous accounting period shortened from 2017-12-31 to 2017-06-30
dot icon05/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon18/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon30/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon21/10/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon27/07/2015
Appointment of Mr James Garwood Michael Wates as a director on 2015-05-01
dot icon25/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon20/01/2015
Termination of appointment of Peter Frank Hazell as a director on 2014-12-31
dot icon30/10/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon02/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon01/11/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon31/10/2013
Secretary's details changed for Mrs Anita Joanne Sadler on 2013-03-18
dot icon31/10/2013
Director's details changed for Mr Peter Geoffrey Freeman on 2013-03-18
dot icon26/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon20/03/2013
Registered office address changed from 5 Albany Courtyard Piccadilly London W1J 0HF on 2013-03-20
dot icon24/01/2013
Appointment of Mr Jonathan Hugo Eccles Thompson as a director
dot icon13/12/2012
Appointment of Mr Christopher Mark Taylor as a director
dot icon13/12/2012
Appointment of Mr Michael Ian Freeman as a director
dot icon29/11/2012
Termination of appointment of Aubyn Prower as a secretary
dot icon29/11/2012
Termination of appointment of Aubyn Prower as a director
dot icon29/11/2012
Termination of appointment of Anthony Giddings as a director
dot icon29/11/2012
Termination of appointment of Roger Madelin as a director
dot icon29/11/2012
Termination of appointment of David Partridge as a director
dot icon23/11/2012
Appointment of Mr Peter Frank Hazell as a director
dot icon17/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon08/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon25/11/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon25/11/2011
Director's details changed for Mr David John Gratiaen Partridge on 2010-04-01
dot icon15/11/2011
Termination of appointment of Gary Taylor as a director
dot icon09/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon10/11/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon10/11/2010
Director's details changed for Peter Geoffrey Freeman on 2009-11-11
dot icon11/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon18/11/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon18/11/2009
Director's details changed for Gary John Taylor on 2009-10-01
dot icon18/11/2009
Director's details changed for Mr Aubyn James Sugden Prower on 2009-10-01
dot icon18/11/2009
Director's details changed for Anthony Jan Giddings on 2009-10-01
dot icon22/10/2009
Director's details changed for Roger Nigel Madelin on 2009-09-02
dot icon26/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon17/12/2008
Secretary appointed mrs anita joanne sadler
dot icon28/10/2008
Return made up to 17/10/08; full list of members
dot icon03/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon23/10/2007
Return made up to 17/10/07; full list of members
dot icon25/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon07/11/2006
Return made up to 17/10/06; full list of members
dot icon07/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon20/10/2005
Return made up to 17/10/05; full list of members
dot icon20/10/2005
Director's particulars changed
dot icon05/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon18/11/2004
Return made up to 17/10/04; full list of members
dot icon12/08/2004
Director's particulars changed
dot icon04/08/2004
Full accounts made up to 2003-12-31
dot icon11/12/2003
Return made up to 17/10/03; full list of members
dot icon25/06/2003
Full accounts made up to 2002-12-31
dot icon29/11/2002
Return made up to 17/10/02; full list of members
dot icon04/08/2002
Full accounts made up to 2001-12-31
dot icon16/11/2001
Return made up to 17/10/01; full list of members
dot icon28/09/2001
Director's particulars changed
dot icon12/06/2001
Full accounts made up to 2000-12-31
dot icon20/12/2000
Auditor's resignation
dot icon14/11/2000
Return made up to 17/10/00; full list of members
dot icon22/06/2000
Full accounts made up to 1999-12-31
dot icon03/11/1999
Return made up to 17/10/99; full list of members
dot icon03/08/1999
Full accounts made up to 1998-12-31
dot icon04/11/1998
Return made up to 17/10/98; no change of members
dot icon28/07/1998
Full accounts made up to 1997-12-31
dot icon05/05/1998
Director resigned
dot icon05/05/1998
New director appointed
dot icon23/02/1998
New secretary appointed;new director appointed
dot icon23/02/1998
Secretary resigned;director resigned
dot icon16/02/1998
Director's particulars changed
dot icon11/11/1997
Return made up to 17/10/97; full list of members
dot icon24/03/1997
Full accounts made up to 1996-12-31
dot icon20/03/1997
Director's particulars changed
dot icon16/12/1996
New director appointed
dot icon25/10/1996
Return made up to 17/10/96; no change of members
dot icon18/06/1996
Auditor's resignation
dot icon24/04/1996
Full accounts made up to 1995-12-31
dot icon22/11/1995
Return made up to 17/10/95; no change of members
dot icon25/07/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
New director appointed
dot icon30/11/1994
New director appointed
dot icon17/11/1994
Return made up to 17/10/94; full list of members
dot icon22/07/1994
Secretary resigned;new secretary appointed
dot icon06/07/1994
Full accounts made up to 1993-12-31
dot icon18/04/1994
Director resigned
dot icon06/04/1994
Director resigned
dot icon06/04/1994
Director resigned
dot icon07/03/1994
Accounting reference date shortened from 30/06 to 31/12
dot icon17/02/1994
Auditor's resignation
dot icon10/02/1994
Full accounts made up to 1993-06-30
dot icon26/10/1993
Return made up to 17/10/93; full list of members
dot icon27/09/1993
Secretary resigned;new secretary appointed
dot icon01/09/1993
Director resigned
dot icon01/09/1993
Director resigned
dot icon01/09/1993
Director resigned
dot icon01/09/1993
Director resigned
dot icon01/09/1993
Director resigned
dot icon01/09/1993
Secretary resigned
dot icon21/07/1993
Declaration of satisfaction of mortgage/charge
dot icon06/07/1993
Director resigned;new director appointed
dot icon06/07/1993
New director appointed
dot icon06/07/1993
New secretary appointed
dot icon06/07/1993
New director appointed
dot icon06/07/1993
New director appointed
dot icon06/07/1993
Secretary resigned;director resigned;new director appointed
dot icon06/07/1993
Director resigned
dot icon02/07/1993
Registered office changed on 02/07/93 from: aquis court 31 fishpool st st albans hertfordshire AL3 4RF
dot icon02/07/1993
Resolutions
dot icon02/07/1993
Memorandum and Articles of Association
dot icon23/04/1993
Registered office changed on 23/04/93 from: 9 marylebone lane london W1M 5FB
dot icon16/03/1993
New director appointed
dot icon16/03/1993
Director resigned
dot icon04/02/1993
Full accounts made up to 1992-06-30
dot icon27/10/1992
Return made up to 17/10/92; full list of members
dot icon07/04/1992
Full accounts made up to 1991-06-30
dot icon18/02/1992
Secretary resigned
dot icon12/02/1992
Particulars of mortgage/charge
dot icon12/02/1992
Return made up to 17/10/91; full list of members
dot icon06/02/1992
Director resigned
dot icon10/10/1991
Director resigned
dot icon26/09/1991
New director appointed
dot icon24/09/1991
New director appointed
dot icon09/05/1991
Director resigned
dot icon17/04/1991
Return made up to 17/10/90; change of members
dot icon11/02/1991
Full accounts made up to 1990-06-30
dot icon31/01/1991
New director appointed
dot icon31/01/1991
New director appointed
dot icon24/10/1990
Director resigned
dot icon01/10/1990
New director appointed
dot icon01/10/1990
New director appointed
dot icon01/10/1990
New director appointed
dot icon01/10/1990
Registered office changed on 01/10/90 from: 47 upper grosvenor street london W1X 9PG
dot icon19/06/1990
Full accounts made up to 1989-06-30
dot icon11/05/1990
Auditor's resignation
dot icon24/04/1990
Auditor's resignation
dot icon26/10/1989
Return made up to 17/10/89; full list of members
dot icon10/10/1989
Memorandum and Articles of Association
dot icon02/10/1989
New director appointed
dot icon19/09/1989
Resolutions
dot icon19/09/1989
Resolutions
dot icon19/09/1989
Accounting reference date shortened from 31/03 to 30/06
dot icon23/08/1989
Registered office changed on 23/08/89 from: woodcock house 37/38 high street wimbledon london SW19 5BY
dot icon27/06/1989
Director's particulars changed
dot icon26/06/1989
New secretary appointed;new director appointed
dot icon26/06/1989
Registered office changed on 26/06/89 from: alpha searches & formations LTD 50 old street london EC1Y 9AQ
dot icon23/06/1989
Wd 16/06/89 ad 31/05/89--------- premium £ si 49998@1=49998 £ ic 2/50000
dot icon20/06/1989
Certificate of authorisation to commence business and borrow
dot icon19/06/1989
Application to commence business
dot icon21/03/1989
Certificate of change of name
dot icon20/03/1989
Secretary resigned;director resigned
dot icon20/03/1989
Resolutions
dot icon29/06/1988
Certificate of change of name
dot icon25/05/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2022
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lightbound, Michael Bernard
Director
07/11/2017 - Present
227
Taylor, Christopher Mark
Director
03/12/2012 - Present
125
Wilman, Kirsty Ann-Marie
Director
04/02/2020 - Present
136
Wates, James Garwood Michael, Sir
Director
01/05/2015 - Present
10
Partridge, David John Gratiaen
Director
07/11/2017 - 01/05/2019
223

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRINDLEYPLACE LIMITED

BRINDLEYPLACE LIMITED is an(a) Dissolved company incorporated on 25/05/1988 with the registered office located at 4 Stable Street, London N1C 4AB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRINDLEYPLACE LIMITED?

toggle

BRINDLEYPLACE LIMITED is currently Dissolved. It was registered on 25/05/1988 and dissolved on 28/03/2023.

Where is BRINDLEYPLACE LIMITED located?

toggle

BRINDLEYPLACE LIMITED is registered at 4 Stable Street, London N1C 4AB.

What does BRINDLEYPLACE LIMITED do?

toggle

BRINDLEYPLACE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BRINDLEYPLACE LIMITED?

toggle

The latest filing was on 28/03/2023: Final Gazette dissolved via voluntary strike-off.