BROCKWAY DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

BROCKWAY DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04323066

Incorporation date

15/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor Grove House, 248a Marylebone Road, London NW1 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2001)
dot icon10/08/2024
Final Gazette dissolved following liquidation
dot icon10/05/2024
Return of final meeting in a members' voluntary winding up
dot icon03/04/2023
Liquidators' statement of receipts and payments to 2023-02-22
dot icon19/04/2022
Liquidators' statement of receipts and payments to 2022-02-22
dot icon15/03/2021
Registered office address changed from 3rd Floor 114a Cromwell Road London SW7 4AG England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2021-03-15
dot icon15/03/2021
Appointment of a voluntary liquidator
dot icon15/03/2021
Resolutions
dot icon15/03/2021
Declaration of solvency
dot icon20/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/11/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon18/01/2018
Confirmation statement made on 2017-11-15 with no updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon12/01/2017
Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 2017-01-12
dot icon15/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon13/12/2016
Confirmation statement made on 2016-11-15 with updates
dot icon29/07/2016
Satisfaction of charge 10 in full
dot icon09/06/2016
Satisfaction of charge 11 in full
dot icon17/05/2016
Satisfaction of charge 12 in full
dot icon08/02/2016
Total exemption full accounts made up to 2015-03-31
dot icon27/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon14/01/2015
Annual return made up to 2014-11-15 with full list of shareholders
dot icon29/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon24/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon23/12/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon28/12/2012
Full accounts made up to 2012-03-31
dot icon04/12/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon29/12/2011
Full accounts made up to 2011-03-31
dot icon08/12/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon08/12/2011
Director's details changed for Mr Kenneth Charles Owen on 2011-12-08
dot icon08/12/2011
Director's details changed for Mr Ian David Lipman on 2011-12-08
dot icon13/01/2011
Annual return made up to 2010-11-15 with full list of shareholders
dot icon30/12/2010
Full accounts made up to 2010-03-31
dot icon30/06/2010
Previous accounting period extended from 2009-10-31 to 2010-03-31
dot icon08/12/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon07/12/2009
Secretary's details changed for Vikesh Pabari on 2009-12-07
dot icon01/09/2009
Full accounts made up to 2008-10-31
dot icon05/01/2009
Return made up to 15/11/08; full list of members
dot icon01/12/2008
Full accounts made up to 2007-10-31
dot icon29/10/2008
Return made up to 15/11/07; no change of members
dot icon30/01/2008
Particulars of mortgage/charge
dot icon30/01/2008
Particulars of mortgage/charge
dot icon06/12/2007
Registered office changed on 06/12/07 from: 124-130 seymour place london W1H 1BG
dot icon06/09/2007
Full accounts made up to 2006-10-31
dot icon09/01/2007
Return made up to 15/11/06; full list of members
dot icon05/09/2006
Full accounts made up to 2005-10-31
dot icon30/06/2006
Declaration of satisfaction of mortgage/charge
dot icon30/06/2006
Declaration of satisfaction of mortgage/charge
dot icon30/06/2006
Declaration of satisfaction of mortgage/charge
dot icon30/06/2006
Declaration of satisfaction of mortgage/charge
dot icon29/12/2005
Secretary resigned
dot icon12/12/2005
Return made up to 15/11/05; full list of members
dot icon09/11/2005
Particulars of mortgage/charge
dot icon07/09/2005
Full accounts made up to 2004-10-31
dot icon16/12/2004
Return made up to 15/11/04; full list of members
dot icon02/09/2004
Full accounts made up to 2003-10-31
dot icon05/12/2003
Return made up to 15/11/03; full list of members
dot icon05/09/2003
Full accounts made up to 2002-10-31
dot icon29/05/2003
Declaration of satisfaction of mortgage/charge
dot icon29/05/2003
Declaration of satisfaction of mortgage/charge
dot icon29/05/2003
Declaration of satisfaction of mortgage/charge
dot icon29/05/2003
Declaration of satisfaction of mortgage/charge
dot icon18/03/2003
Particulars of mortgage/charge
dot icon13/02/2003
Secretary's particulars changed
dot icon13/02/2003
Director's particulars changed
dot icon28/01/2003
Return made up to 15/11/02; full list of members
dot icon26/09/2002
Particulars of mortgage/charge
dot icon06/09/2002
Particulars of mortgage/charge
dot icon03/09/2002
Particulars of mortgage/charge
dot icon03/09/2002
Particulars of mortgage/charge
dot icon03/09/2002
Particulars of mortgage/charge
dot icon03/09/2002
Particulars of mortgage/charge
dot icon03/09/2002
Particulars of mortgage/charge
dot icon01/08/2002
Ad 15/11/01--------- £ si 100@1=100 £ ic 1/101
dot icon29/03/2002
New secretary appointed
dot icon11/02/2002
Accounting reference date shortened from 30/11/02 to 31/10/02
dot icon24/01/2002
Registered office changed on 24/01/02 from: 152-160 city road london EC1V 2NX
dot icon24/01/2002
New secretary appointed
dot icon24/01/2002
New director appointed
dot icon24/01/2002
New director appointed
dot icon03/01/2002
Secretary resigned
dot icon03/01/2002
Director resigned
dot icon15/11/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
12/11/2021
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLES (NOMINEES) LIMITED
Nominee Secretary
15/11/2001 - 21/12/2001
3007
Temples (Professional Services) Limited
Nominee Director
15/11/2001 - 21/12/2001
2154
Lipman, Ian David
Director
21/12/2001 - Present
37
Owen, Kenneth Charles
Director
21/12/2001 - Present
35
Pabari, Vikesh
Secretary
21/12/2001 - Present
26

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROCKWAY DEVELOPMENTS LTD

BROCKWAY DEVELOPMENTS LTD is an(a) Dissolved company incorporated on 15/11/2001 with the registered office located at 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB. There are currently 3 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 BROCKWAY DEVELOPMENTS LTD?

toggle

BROCKWAY DEVELOPMENTS LTD is currently Dissolved. It was registered on 15/11/2001 and dissolved on 10/08/2024.

Where is BROCKWAY DEVELOPMENTS LTD located?

toggle

BROCKWAY DEVELOPMENTS LTD is registered at 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB.

What does BROCKWAY DEVELOPMENTS LTD do?

toggle

BROCKWAY DEVELOPMENTS LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BROCKWAY DEVELOPMENTS LTD?

toggle

The latest filing was on 10/08/2024: Final Gazette dissolved following liquidation.