BROMPTON BRANDS LIMITED

BROMPTON BRANDS LIMITED

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

    Company NameBROMPTON BRANDS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07056585
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BROMPTON BRANDS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BROMPTON BRANDS LIMITED located?

    Registered Office Address
    Regina House 124 Finchley Road
    NW3 5JS London
    Undeliverable Registered Office AddressNo

    What were the previous names of BROMPTON BRANDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NHPA LIMITEDOct 26, 2009Oct 26, 2009

    What are the latest accounts for BROMPTON BRANDS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for BROMPTON BRANDS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BROMPTON BRANDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Nicholas Martin House as a director on Feb 23, 2016

    1 pagesTM01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Oct 26, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 10, 2014

    Statement of capital on Nov 10, 2014

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Nicholas Martin House on May 21, 2014

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Oct 26, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 01, 2013

    Statement of capital on Nov 01, 2013

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2012

    5 pagesAA

    Annual return made up to Oct 26, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Nicholas Martin House on Sep 26, 2012

    2 pagesCH01

    Annual return made up to Oct 26, 2011 with full list of shareholders

    5 pagesAR01

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

    5 pagesAA

    Director's details changed for Mr Piers Benedict Adam on Sep 12, 2011

    2 pagesCH01

    Director's details changed for Mr Piers Benedict Adam on Sep 12, 2011

    2 pagesCH01

    Annual return made up to Oct 26, 2010 with full list of shareholders

    16 pagesAR01

    Termination of appointment of Andrew Davis as a director

    2 pagesTM01

    Appointment of Nicholas Martin House as a director

    3 pagesAP01

    Appointment of Piers Benedict Adam as a director

    3 pagesAP01

    Registered office address changed from , 85 Great Titchfield Street, London, W1W 6RQ on Feb 05, 2010

    1 pagesAD01

    Certificate of change of name

    Company name changed nhpa LIMITED\certificate issued on 02/02/10
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 02, 2010

    Change company name resolution on Jan 11, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Current accounting period extended from Oct 31, 2010 to Mar 31, 2011

    2 pagesAA01

    Who are the officers of BROMPTON BRANDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADAM, Piers Benedict
    Finchley Road
    NW3 5JS London
    Regina House 124
    Director
    Finchley Road
    NW3 5JS London
    Regina House 124
    EnglandBritishClub Owner113326130002
    DAVIS, Andrew Simon
    Chalton Street
    NW1 1JD London
    41
    Director
    Chalton Street
    NW1 1JD London
    41
    EnglandBritishDirector69231070002
    HOUSE, Nicholas Martin
    Finchley Road
    NW3 5JS London
    Regina House 124
    Director
    Finchley Road
    NW3 5JS London
    Regina House 124
    United KingdomBritishNone132422420024

    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