BRYAN & BRYAN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBRYAN & BRYAN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02304198
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BRYAN & BRYAN LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BRYAN & BRYAN LIMITED located?

    Registered Office Address
    One Great Cumberland Place
    Marble Arch
    W1H 7LW London
    Undeliverable Registered Office AddressNo

    What were the previous names of BRYAN & BRYAN LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRIVATE FINANCIAL HOLDINGS LIMITEDFeb 01, 1989Feb 01, 1989
    TRUSHELFCO (NO.1337) LIMITEDOct 12, 1988Oct 12, 1988

    What are the latest accounts for BRYAN & BRYAN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for BRYAN & BRYAN LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BRYAN & BRYAN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pages4.71

    Liquidators' statement of receipts and payments to Jan 30, 2014

    9 pages4.68

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Registered office address changed from 9 Little St James's Street London London SW1A 1DP England on Feb 12, 2013

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    Certificate of change of name

    Company name changed private financial holdings LIMITED\certificate issued on 28/12/12
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 18, 2012

    RES15

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 18, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Total exemption small company accounts made up to Dec 31, 2011

    3 pagesAA

    Annual return made up to Mar 28, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2012

    Statement of capital on Apr 20, 2012

    • Capital: GBP 5,331,484
    SH01

    Full accounts made up to Dec 31, 2010

    15 pagesAA

    Termination of appointment of Spiro Latsis as a director

    1 pagesTM01

    Termination of appointment of Pericles Petalas as a director

    1 pagesTM01

    Termination of appointment of Emmanuel Bussetil as a director

    1 pagesTM01

    Termination of appointment of Photios Antonatos as a director

    1 pagesTM01

    Appointment of Mr James Patrick Screech as a director

    2 pagesAP01

    Appointment of Mr Andrew Howard Stone as a director

    2 pagesAP01

    Appointment of Mr Christopher Edward Potter as a director

    2 pagesAP01

    Registered office address changed from Leconfield House Curzon Street London W1J 5JB on Jun 14, 2011

    1 pagesAD01

    Annual return made up to Mar 28, 2011 with full list of shareholders

    7 pagesAR01

    Secretary's details changed for Jane Karen Holloway on Mar 23, 2011

    2 pagesCH03

    Full accounts made up to Dec 31, 2009

    16 pagesAA

    Who are the officers of BRYAN & BRYAN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLLOWAY, Jane Karen
    Finland Street
    SE16 7TP London
    24
    Secretary
    Finland Street
    SE16 7TP London
    24
    British114245570001
    POTTER, Christopher Edward
    Great Cumberland Place
    Marble Arch
    W1H 7LW London
    One
    Director
    Great Cumberland Place
    Marble Arch
    W1H 7LW London
    One
    SwitzerlandBritish161305450001
    SCREECH, James Patrick
    Great Cumberland Place
    Marble Arch
    W1H 7LW London
    One
    Director
    Great Cumberland Place
    Marble Arch
    W1H 7LW London
    One
    EnglandBritish17107460002
    STONE, Andrew Howard
    Great Cumberland Place
    Marble Arch
    W1H 7LW London
    One
    Director
    Great Cumberland Place
    Marble Arch
    W1H 7LW London
    One
    United KingdomBritish41606940004
    BUSSETIL, Emmanuel Leonard
    Thorndyke Huntingdon Road
    Girton
    CB3 0LG Cambridge
    Secretary
    Thorndyke Huntingdon Road
    Girton
    CB3 0LG Cambridge
    British7187570004
    CONROY, Jacqueline Anne
    7a Woodlands Avenue
    N3 2NS London
    Secretary
    7a Woodlands Avenue
    N3 2NS London
    British66497350001
    FOA, Talia Elizabeth
    14 Kimberley Avenue
    Nunhead
    SE15 3XJ London
    Secretary
    14 Kimberley Avenue
    Nunhead
    SE15 3XJ London
    British98585250002
    HOLDGATE, Grahame Raymond
    25 Couchmore Avenue
    KT10 9AS Esher
    Surrey
    Secretary
    25 Couchmore Avenue
    KT10 9AS Esher
    Surrey
    British35029330001
    NORRIS, Tracey Margaret
    242 Crescent Drive
    Petts Wood
    BR5 1AX Orpington
    Kent
    Secretary
    242 Crescent Drive
    Petts Wood
    BR5 1AX Orpington
    Kent
    British94787690001
    AMPHLETT, Philip Nicholas
    Howlets
    The Street Great Hallingbury
    CM22 7TR Bishops Stortford
    Hertfordshire
    Director
    Howlets
    The Street Great Hallingbury
    CM22 7TR Bishops Stortford
    Hertfordshire
    EnglandBritish58268950001
    ANTONATOS, Photios Spiro
    4 Chemin Sebastian Castellion
    1223 Cologny
    Geneva 1223
    Switzerland
    Director
    4 Chemin Sebastian Castellion
    1223 Cologny
    Geneva 1223
    Switzerland
    SwitzerlandGreek107758440001
    BALL, Christopher John
    Mayerthorne Manor
    Wendover Dean
    HP22 6QA Aylesbury
    Buckinghamshire
    Director
    Mayerthorne Manor
    Wendover Dean
    HP22 6QA Aylesbury
    Buckinghamshire
    South African35137580001
    BORRETT, Paul Jeffrey
    14 Alberon Gardens
    NW11 0AG London
    Director
    14 Alberon Gardens
    NW11 0AG London
    United KingdomBritish2449740001
    BOWEN, William Neville
    Kintbury Park
    Station Road, Kintbury
    RG17 9UT Hungerford
    Berkshire
    Director
    Kintbury Park
    Station Road, Kintbury
    RG17 9UT Hungerford
    Berkshire
    United KingdomBritish67930060002
    BRIGHTY, Anthony David
    15 Provost Road
    NW3 4ST London
    Director
    15 Provost Road
    NW3 4ST London
    British62446420001
    BUCKLEY, Ian Michael
    Fox Cottage
    Headfoldswood
    RH14 0SY Loxwood
    West Sussex
    Director
    Fox Cottage
    Headfoldswood
    RH14 0SY Loxwood
    West Sussex
    United KingdomBritish61303010001
    BUSSETIL, Emmanuel Leonard
    Chemin De Port Noir
    1207 Geneva
    2
    Switzerland
    Director
    Chemin De Port Noir
    1207 Geneva
    2
    Switzerland
    SwitzerlandBritish7187570008
    CASSON, David Hamilton
    20 Regent Terrace
    EH7 5BS Edinburgh
    Midlothian
    Director
    20 Regent Terrace
    EH7 5BS Edinburgh
    Midlothian
    United KingdomBritish107933410001
    DAVIES, David John, Sir
    41 Kensington Square
    W8 5HP London
    Director
    41 Kensington Square
    W8 5HP London
    United KingdomBritish29794290004
    DAWNAY, Edward William
    Hillington Hall
    PE31 6BW Kings Lynn
    Norfolk
    Director
    Hillington Hall
    PE31 6BW Kings Lynn
    Norfolk
    EnglandBritish9726550001
    ELLIOTT, Geoffrey Kavan
    Villa Cliff Knapton Estates Road
    Smiths Fl 08
    Bermuda
    Director
    Villa Cliff Knapton Estates Road
    Smiths Fl 08
    Bermuda
    BermudaBritish32422000001
    HARROWBY, Dudley Danvers Glanville Couttsryder, The Earl
    5 Tregunter Road
    SW10 9LS London
    Director
    5 Tregunter Road
    SW10 9LS London
    British14684960001
    HUNG, John Terence
    24c Hillsborough Court Tower 2
    18 Old Peak Road
    Hong Kong
    Director
    24c Hillsborough Court Tower 2
    18 Old Peak Road
    Hong Kong
    British90706770001
    LATSIS, Marguerite
    Villa Les Aigles
    15 Avenue D'Ostende
    98000 Monte Carlo
    Monaco
    Director
    Villa Les Aigles
    15 Avenue D'Ostende
    98000 Monte Carlo
    Monaco
    Swiss42804530001
    LATSIS, Spiro John, Dr
    3-5 Chemin Des Tuileries
    1293 Bellevue
    FOREIGN Geneva 1293
    Switzerland
    Director
    3-5 Chemin Des Tuileries
    1293 Bellevue
    FOREIGN Geneva 1293
    Switzerland
    SwitzerlandGreek26966810001
    MARSHALL, Anthony John
    13 Tideswell Road
    SW15 6LJ London
    Director
    13 Tideswell Road
    SW15 6LJ London
    United KingdomBritish7151850001
    PETALAS, Pericles Paul, Dr
    7 Cotes De Montmoiret
    Lausanne
    FOREIGN Vd Switzerland
    1012
    Director
    7 Cotes De Montmoiret
    Lausanne
    FOREIGN Vd Switzerland
    1012
    SwitzerlandSwiss76790840001
    POST, Herschel
    18 Kensington Park Gardens
    W11 3HD London
    Director
    18 Kensington Park Gardens
    W11 3HD London
    United KingdomBritish And American7800040001
    RAMSAY, William Marcus Raymond
    Little Court
    Shrubbery Close
    HP13 6FZ High Wycombe
    Buckinghamshire
    Director
    Little Court
    Shrubbery Close
    HP13 6FZ High Wycombe
    Buckinghamshire
    British59063670006
    REES-MOGG, William, Lord
    17 Pall Mall
    SW1Y 5NB London
    Director
    17 Pall Mall
    SW1Y 5NB London
    EnglandBritish34898940002
    SHEEHY, Patrick, Sir
    11 Eldon Road
    W8 5PU London
    Director
    11 Eldon Road
    W8 5PU London
    British5700460001
    TAYLOR, Harry
    Woodcote
    Rue De Lepinel, Forest
    GY8 0HJ Guernsey
    Channel Islands
    Director
    Woodcote
    Rue De Lepinel, Forest
    GY8 0HJ Guernsey
    Channel Islands
    British16882760003
    WILLIAMSON, John Alexander
    97 Christchurch Road
    East Sheen
    SW14 7AT London
    Director
    97 Christchurch Road
    East Sheen
    SW14 7AT London
    United KingdomBritish82111790002
    YAMEY, Basil Selig, Professor
    27b Elsworthy Road
    NW3 3BT London
    Director
    27b Elsworthy Road
    NW3 3BT London
    British28056610002

    Does BRYAN & BRYAN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A charge over deposits
    Created On Jan 06, 2003
    Delivered On Jan 17, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposits being all sums of money standing to the credit of the account numbered: 680001 designated efg private bank limited. See the mortgage charge document for full details.
    Persons Entitled
    • Efg Private Bank Limited
    Transactions
    • Jan 17, 2003Registration of a charge (395)

    Does BRYAN & BRYAN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 31, 2013Commencement of winding up
    Jan 15, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Neil A Bennett
    Leonard Curtis
    One Great Cumberland Place
    W1H 7LW Marble Arch
    London
    practitioner
    Leonard Curtis
    One Great Cumberland Place
    W1H 7LW Marble Arch
    London
    Michael Charles Healy
    Leonard Curtis
    One Great Cumberland Place
    W1H 7LW Marble Arch
    London
    practitioner
    Leonard Curtis
    One Great Cumberland Place
    W1H 7LW Marble Arch
    London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0