BRYWORTH LIMITED

Register to unlock more data on OkredoRegister

BRYWORTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03824333

Incorporation date

12/08/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Allan House, 10 John Princes Street, London W1G 0AHCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1999)
dot icon13/03/2024
Final Gazette dissolved following liquidation
dot icon13/12/2023
Return of final meeting in a members' voluntary winding up
dot icon15/11/2022
Declaration of solvency
dot icon15/11/2022
Resolutions
dot icon15/11/2022
Appointment of a voluntary liquidator
dot icon14/11/2022
Registered office address changed from 14 Lodge Road London NW4 4EF United Kingdom to Allan House 10 John Princes Street London W1G 0AH on 2022-11-14
dot icon16/08/2022
Confirmation statement made on 2022-08-12 with updates
dot icon27/05/2022
Micro company accounts made up to 2021-03-31
dot icon26/05/2022
Current accounting period shortened from 2021-09-29 to 2021-03-31
dot icon12/08/2021
Confirmation statement made on 2021-08-12 with updates
dot icon09/08/2021
Current accounting period extended from 2021-03-29 to 2021-09-29
dot icon26/07/2021
Registered office address changed from 843 Finchley Road London NW11 8NA to 14 Lodge Road London NW4 4EF on 2021-07-26
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon25/03/2021
Previous accounting period shortened from 2020-03-30 to 2020-03-29
dot icon29/09/2020
Confirmation statement made on 2020-08-12 with updates
dot icon19/12/2019
Satisfaction of charge 2 in full
dot icon19/12/2019
Satisfaction of charge 4 in full
dot icon19/12/2019
Satisfaction of charge 5 in full
dot icon12/12/2019
Micro company accounts made up to 2019-03-31
dot icon10/09/2019
Confirmation statement made on 2019-08-12 with updates
dot icon14/03/2019
Micro company accounts made up to 2018-03-31
dot icon18/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon15/08/2018
Confirmation statement made on 2018-08-12 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon25/09/2017
Confirmation statement made on 2017-08-12 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/11/2015
Director's details changed for Mr Paul Alterman on 2015-11-05
dot icon18/09/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-08-12
dot icon16/09/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon01/04/2015
Termination of appointment of Mark Laurence Alterman as a director on 2015-04-01
dot icon07/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/09/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/11/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon06/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/09/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon01/08/2012
Termination of appointment of John Helman as a secretary
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/09/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/09/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon31/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/09/2009
Return made up to 12/08/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/08/2008
Return made up to 12/08/08; full list of members
dot icon14/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/09/2007
Return made up to 12/08/07; full list of members
dot icon07/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon14/08/2006
Return made up to 12/08/06; full list of members
dot icon28/04/2006
Particulars of mortgage/charge
dot icon24/08/2005
Return made up to 12/08/05; full list of members
dot icon12/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon30/07/2005
Particulars of mortgage/charge
dot icon15/07/2005
Declaration of satisfaction of mortgage/charge
dot icon15/07/2005
Declaration of satisfaction of mortgage/charge
dot icon24/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon24/01/2005
Accounting reference date shortened from 31/08/05 to 31/03/05
dot icon24/08/2004
Return made up to 12/08/04; full list of members
dot icon02/04/2004
Ad 26/03/04--------- £ si 20@1=20 £ ic 100/120
dot icon31/03/2004
Nc inc already adjusted 25/03/04
dot icon31/03/2004
Resolutions
dot icon27/11/2003
Total exemption small company accounts made up to 2003-08-31
dot icon10/09/2003
Return made up to 12/08/03; full list of members
dot icon09/03/2003
Ad 30/01/03--------- £ si 90@1=90 £ ic 8/98
dot icon09/03/2003
Resolutions
dot icon05/03/2003
Total exemption small company accounts made up to 2002-08-31
dot icon23/09/2002
Accounts for a small company made up to 2001-08-31
dot icon23/08/2002
Return made up to 12/08/02; full list of members
dot icon28/06/2002
Particulars of mortgage/charge
dot icon19/06/2002
New director appointed
dot icon24/09/2001
Return made up to 12/08/01; full list of members
dot icon26/07/2001
Full accounts made up to 2000-08-31
dot icon24/05/2001
Ad 09/05/01--------- £ si 4@1=4 £ ic 4/8
dot icon13/09/2000
Return made up to 12/08/00; full list of members
dot icon05/10/1999
Ad 20/08/99--------- £ si 4@1=4 £ ic 2/6
dot icon23/09/1999
Particulars of mortgage/charge
dot icon23/09/1999
Particulars of mortgage/charge
dot icon23/08/1999
Resolutions
dot icon23/08/1999
Director resigned
dot icon23/08/1999
Secretary resigned
dot icon23/08/1999
New secretary appointed
dot icon23/08/1999
New director appointed
dot icon23/08/1999
Registered office changed on 23/08/99 from: 31 corsham street london N1 6DR
dot icon12/08/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
386.23K
-
0.00
-
-
2021
1
386.23K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

386.23K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alterman, Paul
Director
11/08/1999 - Present
35
L & A SECRETARIAL LIMITED
Nominee Secretary
11/08/1999 - 11/08/1999
6844
L & A REGISTRARS LIMITED
Nominee Director
11/08/1999 - 11/08/1999
6842
Alterman, Mark Laurence
Director
09/06/2002 - 31/03/2015
1
Helman, John
Secretary
11/08/1999 - 20/09/2011
-

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+
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 BRYWORTH LIMITED

BRYWORTH LIMITED is an(a) Dissolved company incorporated on 12/08/1999 with the registered office located at Allan House, 10 John Princes Street, London W1G 0AH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRYWORTH LIMITED?

toggle

BRYWORTH LIMITED is currently Dissolved. It was registered on 12/08/1999 and dissolved on 13/03/2024.

Where is BRYWORTH LIMITED located?

toggle

BRYWORTH LIMITED is registered at Allan House, 10 John Princes Street, London W1G 0AH.

What does BRYWORTH LIMITED do?

toggle

BRYWORTH LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does BRYWORTH LIMITED have?

toggle

BRYWORTH LIMITED had 1 employees in 2021.

What is the latest filing for BRYWORTH LIMITED?

toggle

The latest filing was on 13/03/2024: Final Gazette dissolved following liquidation.