Download leads from Nexok and grow your business. Find out more

Brymore Investments Limited

Documents

Total Documents265
Total Pages1,345

Filing History

11 December 2021Final Gazette dissolved following liquidation
11 September 2021Return of final meeting in a members' voluntary winding up
25 January 2021Declaration of solvency
12 January 2021Appointment of a voluntary liquidator
12 January 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-01-08
12 January 2021Registered office address changed from 67 New Church Road Hove East Sussex BN3 4BA United Kingdom to 55 Baker Street London W1U 7EU on 12 January 2021
21 December 2020Secretary's details changed for Lucinda Jane Lewis on 1 June 2020
23 June 2020Termination of appointment of Miles Jason Webber as a director on 19 June 2020
31 March 2020Registered office address changed from 8 Tavistock Court Tavistock Road Croydon CR9 2ED to 67 New Church Road Hove East Sussex BN3 4BA on 31 March 2020
10 January 2020Change of details for Brymore Holdings Limited as a person with significant control on 9 January 2020
31 December 2019Confirmation statement made on 31 December 2019 with no updates
30 December 2019Total exemption full accounts made up to 31 March 2019
29 January 2019Second filing of a statement of capital following an allotment of shares on 9 November 2018
  • GBP 16,045,704
2 January 2019Accounts for a small company made up to 31 March 2018
31 December 2018Confirmation statement made on 31 December 2018 with updates
20 November 2018Statement of capital on 20 November 2018
  • GBP 1
20 November 2018Resolutions
  • RES13 ‐ Share premiuma/c & capital redemption reserve be cancelled 09/11/2018
  • RES06 ‐ Resolution of reduction in issued share capital
20 November 2018Resolutions
  • RES13 ‐ Allott shares 09/11/2018
  • RES14 ‐ £13,811,244 09/11/2018
20 November 2018Statement by Directors
20 November 2018Solvency Statement dated 09/11/18
20 November 2018Statement of capital following an allotment of shares on 9 November 2018
  • GBP 16,045,704
13 June 2018Satisfaction of charge 23 in full
13 June 2018Satisfaction of charge 20 in full
13 June 2018Satisfaction of charge 3 in full
13 June 2018Satisfaction of charge 2 in full
13 June 2018Satisfaction of charge 21 in full
13 June 2018Satisfaction of charge 4 in full
13 June 2018Satisfaction of charge 8 in full
13 June 2018Satisfaction of charge 18 in full
13 June 2018Satisfaction of charge 1 in full
13 June 2018Satisfaction of charge 12 in full
13 June 2018Satisfaction of charge 5 in full
13 June 2018Satisfaction of charge 9 in full
13 June 2018Satisfaction of charge 6 in full
13 June 2018Satisfaction of charge 17 in full
13 June 2018Satisfaction of charge 15 in full
13 June 2018Satisfaction of charge 19 in full
13 June 2018Satisfaction of charge 14 in full
13 June 2018Satisfaction of charge 10 in full
13 June 2018Satisfaction of charge 13 in full
13 June 2018Satisfaction of charge 11 in full
13 June 2018Satisfaction of charge 22 in full
13 June 2018Satisfaction of charge 16 in full
13 June 2018Satisfaction of charge 7 in full
2 January 2018Confirmation statement made on 31 December 2017 with updates
18 December 2017Accounts for a small company made up to 31 March 2017
4 January 2017Confirmation statement made on 31 December 2016 with updates
4 January 2017Confirmation statement made on 31 December 2016 with updates
3 January 2017Full accounts made up to 31 March 2016
3 January 2017Full accounts made up to 31 March 2016
3 January 2016Accounts for a small company made up to 31 March 2015
3 January 2016Accounts for a small company made up to 31 March 2015
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2,234,460
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2,234,460
21 May 2015Auditor's resignation
21 May 2015Auditor's resignation
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2,234,460
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2,234,460
9 December 2014Accounts for a small company made up to 31 March 2014
9 December 2014Accounts for a small company made up to 31 March 2014
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2,234,460
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2,234,460
19 December 2013Accounts for a small company made up to 31 March 2013
19 December 2013Accounts for a small company made up to 31 March 2013
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
21 November 2012Accounts for a small company made up to 31 March 2012
21 November 2012Accounts for a small company made up to 31 March 2012
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
14 November 2011Accounts for a small company made up to 31 March 2011
14 November 2011Accounts for a small company made up to 31 March 2011
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
30 December 2010Accounts for a small company made up to 31 March 2010
30 December 2010Accounts for a small company made up to 31 March 2010
30 November 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 November 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 November 2010Statement of capital following an allotment of shares on 22 November 2010
  • GBP 2,234,460
30 November 2010Statement of capital following an allotment of shares on 22 November 2010
  • GBP 2,234,460
6 October 2010Director's details changed for Miles Jason Webber on 24 September 2010
6 October 2010Secretary's details changed for Lucinda Jane Lewis on 24 September 2010
6 October 2010Director's details changed for Miles Jason Webber on 24 September 2010
6 October 2010Secretary's details changed for Lucinda Jane Lewis on 24 September 2010
6 October 2010Director's details changed for Leonard Sidney Lewis on 24 September 2010
6 October 2010Director's details changed for Leonard Sidney Lewis on 24 September 2010
22 May 2010Particulars of a mortgage or charge / charge no: 23
22 May 2010Particulars of a mortgage or charge / charge no: 23
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
3 December 2009Particulars of a mortgage or charge / charge no: 22
3 December 2009Particulars of a mortgage or charge / charge no: 22
2 December 2009Particulars of a mortgage or charge / charge no: 16
2 December 2009Particulars of a mortgage or charge / charge no: 21
2 December 2009Particulars of a mortgage or charge / charge no: 19
2 December 2009Particulars of a mortgage or charge / charge no: 21
2 December 2009Particulars of a mortgage or charge / charge no: 20
2 December 2009Particulars of a mortgage or charge / charge no: 17
2 December 2009Particulars of a mortgage or charge / charge no: 18
2 December 2009Particulars of a mortgage or charge / charge no: 18
2 December 2009Particulars of a mortgage or charge / charge no: 17
2 December 2009Particulars of a mortgage or charge / charge no: 16
2 December 2009Particulars of a mortgage or charge / charge no: 19
2 December 2009Particulars of a mortgage or charge / charge no: 20
17 October 2009Accounts for a small company made up to 31 March 2009
17 October 2009Accounts for a small company made up to 31 March 2009
13 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 October 2009Memorandum and Articles of Association
13 October 2009Memorandum and Articles of Association
13 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 October 2009Memorandum and Articles of Association
9 October 2009Memorandum and Articles of Association
1 October 2009Particulars of contract relating to shares
1 October 2009Ad 29/09/09\gbp si 7076@1=7076\gbp ic 7076/14152\
1 October 2009Ad 29/09/09\gbp si 7076@1=7076\gbp ic 7076/14152\
1 October 2009Particulars of contract relating to shares
29 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Reserves capitalised 25/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
29 September 2009Nc inc already adjusted 25/09/09
29 September 2009Nc inc already adjusted 25/09/09
29 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Reserves capitalised 25/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
23 January 2009Accounts for a small company made up to 31 March 2008
23 January 2009Accounts for a small company made up to 31 March 2008
5 January 2009Return made up to 31/12/08; full list of members
5 January 2009Return made up to 31/12/08; full list of members
21 May 2008Return made up to 10/02/08; full list of members
21 May 2008Return made up to 10/02/08; full list of members
15 November 2007Accounts for a small company made up to 31 March 2007
15 November 2007Accounts for a small company made up to 31 March 2007
13 July 2007New secretary appointed
13 July 2007New secretary appointed
13 July 2007Secretary resigned
13 July 2007Secretary resigned
28 March 2007Return made up to 10/02/07; full list of members
28 March 2007Return made up to 10/02/07; full list of members
16 January 2007Director resigned
16 January 2007Director resigned
28 December 2006Accounts for a small company made up to 31 March 2006
28 December 2006Accounts for a small company made up to 31 March 2006
28 March 2006Return made up to 10/02/06; full list of members
28 March 2006Return made up to 10/02/06; full list of members
17 March 2006Particulars of mortgage/charge
17 March 2006Particulars of mortgage/charge
1 February 2006Full accounts made up to 31 March 2005
1 February 2006Full accounts made up to 31 March 2005
6 May 2005Location of register of members
6 May 2005Return made up to 10/02/05; full list of members
6 May 2005Registered office changed on 06/05/05 from: 7 tavistock court tavistock road croydon surrey CR0 2AL
6 May 2005Registered office changed on 06/05/05 from: 7 tavistock court tavistock road croydon surrey CR0 2AL
6 May 2005Location of register of members
6 May 2005Return made up to 10/02/05; full list of members
11 December 2004Accounts for a small company made up to 31 March 2004
11 December 2004Accounts for a small company made up to 31 March 2004
14 February 2004Return made up to 10/02/04; full list of members
14 February 2004Return made up to 10/02/04; full list of members
22 January 2004Full accounts made up to 31 March 2003
22 January 2004Full accounts made up to 31 March 2003
22 May 2003Director's particulars changed
22 May 2003Director's particulars changed
24 February 2003New director appointed
24 February 2003Return made up to 10/02/03; full list of members
24 February 2003New director appointed
24 February 2003Return made up to 10/02/03; full list of members
17 January 2003Full accounts made up to 31 March 2002
17 January 2003Full accounts made up to 31 March 2002
9 December 2002Director resigned
9 December 2002Director resigned
10 October 2002Particulars of mortgage/charge
10 October 2002Particulars of mortgage/charge
22 February 2002Return made up to 10/02/02; full list of members
22 February 2002Return made up to 10/02/02; full list of members
15 February 2002Particulars of mortgage/charge
15 February 2002Particulars of mortgage/charge
15 February 2002Particulars of mortgage/charge
15 February 2002Particulars of mortgage/charge
15 February 2002Particulars of mortgage/charge
15 February 2002Particulars of mortgage/charge
15 February 2002Particulars of mortgage/charge
15 February 2002Particulars of mortgage/charge
1 February 2002Particulars of mortgage/charge
1 February 2002Particulars of mortgage/charge
1 February 2002Particulars of mortgage/charge
1 February 2002Particulars of mortgage/charge
1 February 2002Particulars of mortgage/charge
1 February 2002Particulars of mortgage/charge
1 February 2002Particulars of mortgage/charge
1 February 2002Particulars of mortgage/charge
1 February 2002Particulars of mortgage/charge
1 February 2002Particulars of mortgage/charge
1 February 2002Particulars of mortgage/charge
1 February 2002Particulars of mortgage/charge
1 February 2002Particulars of mortgage/charge
1 February 2002Particulars of mortgage/charge
1 February 2002Particulars of mortgage/charge
1 February 2002Particulars of mortgage/charge
1 February 2002Particulars of mortgage/charge
1 February 2002Particulars of mortgage/charge
16 January 2002Full accounts made up to 31 March 2001
16 January 2002Full accounts made up to 31 March 2001
27 June 2001Location of register of members (non legible)
27 June 2001Location of register of members
27 June 2001Location of register of members
27 June 2001Location of register of members (non legible)
2 April 2001Company name changed alan webber investments LIMITED\certificate issued on 02/04/01
2 April 2001Company name changed alan webber investments LIMITED\certificate issued on 02/04/01
15 March 2001Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
15 March 2001Ad 21/02/01--------- £ si 1076@1=1076 £ ic 6000/7076
15 March 2001Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
15 March 2001Particulars of contract relating to shares
15 March 2001Ad 21/02/01--------- £ si 1076@1=1076 £ ic 6000/7076
15 March 2001Particulars of contract relating to shares
8 March 2001Ad 14/02/01--------- £ si 5900@1=5900 £ ic 100/6000
8 March 2001Nc inc already adjusted 14/02/01
8 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
8 March 2001New director appointed
8 March 2001New director appointed
8 March 2001Nc inc already adjusted 14/02/01
8 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
8 March 2001Ad 14/02/01--------- £ si 5900@1=5900 £ ic 100/6000
20 February 2001Return made up to 10/02/01; full list of members
20 February 2001Return made up to 10/02/01; full list of members
28 November 2000Full accounts made up to 31 March 2000
28 November 2000Full accounts made up to 31 March 2000
18 February 2000Return made up to 10/02/00; full list of members
18 February 2000Return made up to 10/02/00; full list of members
13 January 2000Full accounts made up to 31 March 1999
13 January 2000Full accounts made up to 31 March 1999
21 February 1999Return made up to 10/02/99; full list of members
21 February 1999Return made up to 10/02/99; full list of members
22 January 1999Full accounts made up to 31 March 1998
22 January 1999Full accounts made up to 31 March 1998
9 March 1998Return made up to 10/02/98; change of members
9 March 1998Return made up to 10/02/98; change of members
9 March 1998Director's particulars changed
9 March 1998Director's particulars changed
30 December 1997Full accounts made up to 31 March 1997
30 December 1997Full accounts made up to 31 March 1997
21 March 1997Return made up to 10/02/97; full list of members
21 March 1997Return made up to 10/02/97; full list of members
19 February 1997Secretary's particulars changed
19 February 1997Secretary's particulars changed
17 October 1996Full accounts made up to 31 March 1996
17 October 1996Full accounts made up to 31 March 1996
8 July 1996Director resigned
8 July 1996Director resigned
15 May 1996New director appointed
15 May 1996New director appointed
2 May 1996New director appointed
2 May 1996New director appointed
20 February 1996Return made up to 10/02/96; no change of members
20 February 1996Secretary resigned;new secretary appointed
20 February 1996Return made up to 10/02/96; no change of members
20 February 1996Secretary resigned;new secretary appointed
31 January 1996Full accounts made up to 31 March 1995
31 January 1996Full accounts made up to 31 March 1995
13 March 1995Return made up to 10/02/95; no change of members
13 March 1995Return made up to 10/02/95; no change of members
25 February 1994Return made up to 10/02/94; full list of members
25 February 1994Return made up to 10/02/94; full list of members
27 March 1984Annual return made up to 31/12/83
7 July 1983Accounts made up to 31 March 1982
21 June 1982Annual return made up to 31/12/81
6 April 1973Memorandum of association
6 April 1973Memorandum of association
Sign up now to grow your client base. Plans & Pricing