BRUNSDON DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BRUNSDON DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05564855

Incorporation date

15/09/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor 338 Euston Road, London NW1 3BGCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2005)
dot icon16/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon30/04/2024
First Gazette notice for voluntary strike-off
dot icon23/04/2024
Application to strike the company off the register
dot icon09/04/2024
Termination of appointment of Stephen Richards Daniels as a director on 2024-04-09
dot icon19/10/2023
Resolutions
dot icon19/10/2023
Solvency Statement dated 07/09/23
dot icon19/10/2023
Statement by Directors
dot icon19/10/2023
Statement of capital on 2023-10-19
dot icon15/09/2023
Confirmation statement made on 2023-09-15 with updates
dot icon19/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon30/12/2022
Change of details for Mrs Louise Frances Brunsdon as a person with significant control on 2022-12-29
dot icon20/09/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon21/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon20/09/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon02/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon09/12/2020
Appointment of Ctc Directorships Ltd as a director on 2020-10-22
dot icon25/11/2020
Termination of appointment of Gareth Miller as a director on 2020-10-22
dot icon15/09/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon06/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon17/09/2019
Confirmation statement made on 2019-09-15 with updates
dot icon08/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon19/09/2018
Confirmation statement made on 2018-09-15 with updates
dot icon18/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon17/10/2017
Confirmation statement made on 2017-09-15 with updates
dot icon17/10/2017
Notification of Louise Frances Brunsdon as a person with significant control on 2017-09-15
dot icon12/10/2017
Withdrawal of a person with significant control statement on 2017-10-12
dot icon01/08/2017
Director's details changed for Mr Gareth Miller on 2017-08-01
dot icon20/06/2017
Director's details changed for Mr Stephen Richards Daniels on 2017-06-20
dot icon09/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon29/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon06/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon07/10/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon06/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon26/09/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon04/09/2014
Secretary's details changed for Capital Trading Companies Secretaries Limited on 2014-04-22
dot icon24/06/2014
Total exemption full accounts made up to 2013-09-30
dot icon21/05/2014
Appointment of Mr Gareth Miller as a director
dot icon21/05/2014
Termination of appointment of Oliver Ellingham as a director
dot icon10/04/2014
Secretary's details changed for Capital Trading Companies Secretaries Limited on 2014-04-09
dot icon10/04/2014
Registered office address changed from 7 Swallow Street London W1B 4DE on 2014-04-10
dot icon31/01/2014
Appointment of Mr Oliver Bernard Ellingham as a director
dot icon31/01/2014
Termination of appointment of John Dodwell as a director
dot icon10/12/2013
Director's details changed for Mr Stephen Richards Daniels on 2013-12-08
dot icon04/10/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon17/05/2013
Total exemption full accounts made up to 2012-09-30
dot icon05/10/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon08/05/2012
Total exemption full accounts made up to 2011-09-30
dot icon05/12/2011
Director's details changed for Mr John Christopher Dodwell on 2011-12-05
dot icon07/11/2011
Secretary's details changed for Capital Trading Companies Secretaries Limited on 2011-03-01
dot icon15/09/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon13/04/2011
Secretary's details changed for Close Trading Companies Secretaries Limited on 2011-02-11
dot icon05/04/2011
Secretary's details changed
dot icon04/04/2011
Director's details changed for Mr Stephen Richards Daniels on 2011-02-25
dot icon30/03/2011
Total exemption full accounts made up to 2010-09-30
dot icon02/03/2011
Registered office address changed from 10 Crown Place London EC2A 4FT on 2011-03-02
dot icon21/09/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon12/05/2010
Total exemption full accounts made up to 2009-09-30
dot icon30/11/2009
Termination of appointment of Martin Towns as a director
dot icon26/11/2009
Appointment of Mr Stephen Richards Daniels as a director
dot icon16/10/2009
Director's details changed for Mr Martin Alexander Towns on 2009-10-15
dot icon15/09/2009
Return made up to 15/09/09; full list of members
dot icon24/06/2009
Total exemption full accounts made up to 2008-09-30
dot icon15/05/2009
Director's change of particulars / martin towns / 15/05/2009
dot icon20/10/2008
Director's change of particulars / martin towns / 13/10/2008
dot icon19/09/2008
Return made up to 15/09/08; full list of members
dot icon08/09/2008
Director appointed martin alexander towns
dot icon05/09/2008
Appointment terminated director gwynne furlong
dot icon10/07/2008
Appointment terminated director leonard yull
dot icon25/06/2008
Total exemption full accounts made up to 2007-09-30
dot icon26/09/2007
Return made up to 15/09/07; full list of members
dot icon22/08/2007
New director appointed
dot icon22/08/2007
Director resigned
dot icon30/05/2007
Total exemption full accounts made up to 2006-09-30
dot icon19/04/2007
Resolutions
dot icon19/04/2007
Resolutions
dot icon19/04/2007
Resolutions
dot icon19/03/2007
Ad 12/03/07-12/03/07 £ si [email protected]=2500 £ ic 12500/15000
dot icon29/09/2006
Return made up to 15/09/06; full list of members
dot icon18/08/2006
New director appointed
dot icon18/08/2006
Director resigned
dot icon21/02/2006
New secretary appointed
dot icon21/02/2006
Secretary resigned
dot icon01/02/2006
Director resigned
dot icon01/02/2006
New director appointed
dot icon01/02/2006
Director resigned
dot icon17/11/2005
Director resigned
dot icon21/10/2005
New director appointed
dot icon19/10/2005
New director appointed
dot icon19/10/2005
New director appointed
dot icon12/10/2005
New secretary appointed
dot icon12/10/2005
Director resigned
dot icon20/09/2005
New director appointed
dot icon19/09/2005
New director appointed
dot icon16/09/2005
Secretary resigned
dot icon16/09/2005
Director resigned
dot icon16/09/2005
New director appointed
dot icon15/09/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2022
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daniels, Stephen Richards
Director
20/11/2009 - 09/04/2024
771

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 BRUNSDON DEVELOPMENTS LIMITED

BRUNSDON DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 15/09/2005 with the registered office located at 6th Floor 338 Euston Road, London NW1 3BG. There is currently no 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 BRUNSDON DEVELOPMENTS LIMITED?

toggle

BRUNSDON DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 15/09/2005 and dissolved on 16/07/2024.

Where is BRUNSDON DEVELOPMENTS LIMITED located?

toggle

BRUNSDON DEVELOPMENTS LIMITED is registered at 6th Floor 338 Euston Road, London NW1 3BG.

What does BRUNSDON DEVELOPMENTS LIMITED do?

toggle

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

What is the latest filing for BRUNSDON DEVELOPMENTS LIMITED?

toggle

The latest filing was on 16/07/2024: Final Gazette dissolved via voluntary strike-off.