BRODIE AND STONE PLC

Register to unlock more data on OkredoRegister

BRODIE AND STONE PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00390946

Incorporation date

07/11/1944

Size

Dormant

Contacts

Registered address

Registered address

45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/1977)
dot icon18/07/2023
Final Gazette dissolved via voluntary strike-off
dot icon02/05/2023
First Gazette notice for voluntary strike-off
dot icon21/04/2023
Application to strike the company off the register
dot icon09/03/2023
Second filing of Confirmation Statement dated 2022-11-14
dot icon14/11/2022
Confirmation statement made on 2022-11-14 with updates
dot icon13/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon14/06/2022
Registered office address changed from 25 Moorgate London EC2R 6AY England to 45 Gresham Street London EC2V 7BG on 2022-06-14
dot icon01/12/2021
Current accounting period extended from 2021-12-31 to 2022-03-31
dot icon26/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon26/11/2021
Registered office address changed from 64 Woodcock Hill Harrow HA3 0JF England to 25 Moorgate London EC2R 6AY on 2021-11-26
dot icon30/09/2021
Auditor's resignation
dot icon08/09/2021
Satisfaction of charge 4 in full
dot icon08/09/2021
Satisfaction of charge 003909460005 in full
dot icon05/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon20/01/2021
Confirmation statement made on 2020-11-14 with no updates
dot icon30/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon20/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon17/10/2019
Amended total exemption full accounts made up to 2018-12-31
dot icon14/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/07/2019
Registration of charge 003909460005, created on 2019-06-28
dot icon22/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon10/08/2018
Full accounts made up to 2017-12-31
dot icon20/02/2018
Auditor's resignation
dot icon04/01/2018
Registered office address changed from 120 Baker Street London W1U 6TU to 64 Woodcock Hill Harrow HA3 0JF on 2018-01-04
dot icon04/01/2018
Previous accounting period shortened from 2018-03-31 to 2017-12-31
dot icon04/01/2018
Confirmation statement made on 2017-11-14 with no updates
dot icon15/08/2017
Full accounts made up to 2017-03-31
dot icon17/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon10/10/2016
Full accounts made up to 2016-03-31
dot icon18/01/2016
Annual return made up to 2015-11-14 with full list of shareholders
dot icon29/07/2015
Full accounts made up to 2015-03-31
dot icon04/02/2015
Registered office address changed from Wellington Building 28-32 Wellington Road St Johns Wood London NW8 9SP to 120 Baker Street London W1U 6TU on 2015-02-04
dot icon21/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon05/08/2014
Full accounts made up to 2014-03-31
dot icon15/07/2014
Appointment of Mr Daniel Mitchell as a secretary on 2014-06-08
dot icon15/07/2014
Appointment of Mr Daniel Derek Mitchell as a director on 2014-04-08
dot icon08/04/2014
Termination of appointment of Paul Manley as a director
dot icon08/04/2014
Termination of appointment of Paul Manley as a secretary
dot icon22/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon22/11/2013
Director's details changed for Michael Stephen Eggerton on 2012-01-01
dot icon19/07/2013
Full accounts made up to 2013-03-31
dot icon22/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2012-03-31
dot icon21/12/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon04/08/2011
Full accounts made up to 2011-03-31
dot icon18/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon04/10/2010
Full accounts made up to 2010-03-31
dot icon19/11/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon19/11/2009
Director's details changed for Paul Anthony Manley on 2009-10-02
dot icon19/11/2009
Director's details changed for Michael Stephen Eggerton on 2009-10-02
dot icon05/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/03/2009
Return made up to 14/11/08; full list of members
dot icon17/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon03/06/2008
Registered office changed on 03/06/2008 from datam house 48 maddox street london W1S 1QB
dot icon29/01/2008
Return made up to 14/11/07; full list of members
dot icon22/08/2007
Auditor's resignation
dot icon21/08/2007
Accounts for a dormant company made up to 2007-03-31
dot icon29/06/2007
Registered office changed on 29/06/07 from: 3 sheldon square london W2 6PS
dot icon07/12/2006
Return made up to 14/11/06; full list of members
dot icon04/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon23/11/2005
Return made up to 14/11/05; full list of members
dot icon02/11/2005
Full accounts made up to 2005-03-31
dot icon31/10/2005
Secretary's particulars changed;director's particulars changed
dot icon24/10/2005
Director's particulars changed
dot icon12/10/2005
Particulars of mortgage/charge
dot icon07/12/2004
Return made up to 14/11/04; full list of members
dot icon10/08/2004
Full accounts made up to 2004-03-31
dot icon12/07/2004
Director's particulars changed
dot icon09/07/2004
Registered office changed on 09/07/04 from: 3 sheldon square paddington london W2 6PS
dot icon10/04/2004
Declaration of satisfaction of mortgage/charge
dot icon03/12/2003
Return made up to 14/11/03; no change of members
dot icon23/08/2003
Registered office changed on 23/08/03 from: 3 sheldon square london W2 6PS
dot icon25/07/2003
Director's particulars changed
dot icon23/07/2003
Accounts for a dormant company made up to 2003-03-31
dot icon23/07/2003
Secretary's particulars changed;director's particulars changed
dot icon04/07/2003
Registered office changed on 04/07/03 from: 2 bloomsbury street london WC1B 3ST
dot icon30/04/2003
Director resigned
dot icon14/11/2002
Return made up to 14/11/02; full list of members
dot icon28/10/2002
Full accounts made up to 2002-03-31
dot icon20/08/2002
Director's particulars changed
dot icon20/08/2002
Director's particulars changed
dot icon06/11/2001
Return made up to 14/11/01; full list of members
dot icon24/07/2001
Full accounts made up to 2001-03-31
dot icon18/01/2001
Director's particulars changed
dot icon12/12/2000
Return made up to 04/11/00; full list of members
dot icon02/11/2000
Amended full accounts made up to 2000-03-31
dot icon03/08/2000
Full accounts made up to 2000-03-31
dot icon28/06/2000
New secretary appointed
dot icon28/06/2000
Secretary resigned
dot icon08/03/2000
Return made up to 04/11/99; full list of members
dot icon27/07/1999
Full accounts made up to 1999-03-31
dot icon28/05/1999
New director appointed
dot icon03/04/1999
Director's particulars changed
dot icon21/12/1998
Return made up to 04/11/98; full list of members
dot icon09/09/1998
Declaration of satisfaction of mortgage/charge
dot icon25/08/1998
Full accounts made up to 1998-03-31
dot icon21/04/1998
Particulars of mortgage/charge
dot icon13/01/1998
Registered office changed on 13/01/98 from: 1/6 clay street london W1H 3FS
dot icon12/11/1997
Secretary resigned
dot icon12/11/1997
New secretary appointed
dot icon12/11/1997
Return made up to 14/11/97; full list of members
dot icon04/11/1997
Full accounts made up to 1997-03-31
dot icon07/07/1997
Particulars of contract relating to shares
dot icon07/07/1997
Ad 31/03/96--------- £ si 50000@1
dot icon07/07/1997
Nc inc already adjusted 31/03/96
dot icon07/07/1997
Resolutions
dot icon07/07/1997
Resolutions
dot icon07/07/1997
Resolutions
dot icon12/11/1996
Return made up to 14/11/96; full list of members
dot icon05/11/1996
Full accounts made up to 1996-03-31
dot icon17/10/1996
New director appointed
dot icon18/03/1996
Return made up to 14/11/95; full list of members
dot icon02/11/1995
Full accounts made up to 1995-03-31
dot icon10/04/1995
Secretary resigned;new secretary appointed
dot icon22/03/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Return made up to 14/11/94; change of members
dot icon26/10/1994
Nc inc already adjusted 28/09/94
dot icon26/10/1994
Ad 28/09/94--------- £ si 49800@1=49800 £ ic 200/50000
dot icon26/10/1994
Particulars of contract relating to shares
dot icon26/10/1994
Resolutions
dot icon26/10/1994
Resolutions
dot icon26/10/1994
Resolutions
dot icon25/10/1994
Certificate of re-registration from Private to Public Limited Company
dot icon25/10/1994
Auditor's report
dot icon25/10/1994
Balance Sheet
dot icon25/10/1994
Re-registration of Memorandum and Articles
dot icon25/10/1994
Auditor's statement
dot icon25/10/1994
Application for reregistration from private to PLC
dot icon25/10/1994
Declaration on reregistration from private to PLC
dot icon25/10/1994
Resolutions
dot icon25/10/1994
Resolutions
dot icon03/10/1994
Full accounts made up to 1994-03-31
dot icon16/06/1994
Registered office changed on 16/06/94 from: 11/13,young street kensington london W8 5EH
dot icon05/01/1994
Return made up to 14/11/93; no change of members
dot icon11/10/1993
Full accounts made up to 1993-03-31
dot icon04/02/1993
Full accounts made up to 1992-03-31
dot icon14/12/1992
Return made up to 14/11/92; full list of members
dot icon15/05/1992
Full accounts made up to 1991-03-31
dot icon25/11/1991
Return made up to 14/11/91; no change of members
dot icon22/04/1991
Full accounts made up to 1990-03-31
dot icon10/02/1991
Return made up to 14/11/90; no change of members
dot icon20/03/1990
Secretary resigned;new secretary appointed
dot icon20/03/1990
Full accounts made up to 1989-03-31
dot icon20/03/1990
Return made up to 14/11/89; full list of members
dot icon17/10/1989
Registered office changed on 17/10/89 from: 324 regent street london W1R 5AA
dot icon20/10/1988
£ sr 800@1
dot icon03/10/1988
Director resigned;new director appointed
dot icon03/10/1988
Secretary resigned;new secretary appointed
dot icon16/08/1988
Resolutions
dot icon26/07/1988
Declaration of shares redemption:auditor's report
dot icon23/06/1988
Return made up to 31/03/88; full list of members
dot icon21/06/1988
Accounts for a small company made up to 1988-03-31
dot icon15/05/1987
Accounts for a small company made up to 1987-03-31
dot icon15/05/1987
Return made up to 31/03/87; full list of members
dot icon30/07/1986
Accounts for a small company made up to 1986-03-31
dot icon30/07/1986
Return made up to 31/03/86; full list of members
dot icon08/08/1977
New secretary appointed
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
-
-
0.00
-
-
2022
2
-
-
0.00
-
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRODIE AND STONE PLC

BRODIE AND STONE PLC is an(a) Dissolved company incorporated on 07/11/1944 with the registered office located at 45 Gresham Street, London EC2V 7BG. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BRODIE AND STONE PLC?

toggle

BRODIE AND STONE PLC is currently Dissolved. It was registered on 07/11/1944 and dissolved on 18/07/2023.

Where is BRODIE AND STONE PLC located?

toggle

BRODIE AND STONE PLC is registered at 45 Gresham Street, London EC2V 7BG.

What does BRODIE AND STONE PLC do?

toggle

BRODIE AND STONE PLC operates in the Wholesale of perfume and cosmetics (46.45 - SIC 2007) sector.

How many employees does BRODIE AND STONE PLC have?

toggle

BRODIE AND STONE PLC had 2 employees in 2022.

What is the latest filing for BRODIE AND STONE PLC?

toggle

The latest filing was on 18/07/2023: Final Gazette dissolved via voluntary strike-off.