Company NameBryndale Investments Limited
Company StatusDissolved
Company Number01267191
CategoryPrivate Limited Company
Incorporation Date6 July 1976(47 years, 9 months ago)
Dissolution Date16 April 2009 (14 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMaurice Stolerman
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1992(15 years, 11 months after company formation)
Appointment Duration16 years, 10 months (closed 16 April 2009)
RoleCompany Director
Correspondence Address73 Hampstead Way
London
NW11 7LG
Director NameMonique Stolerman
Date of BirthDecember 1941 (Born 82 years ago)
NationalityFrench
StatusClosed
Appointed13 June 1992(15 years, 11 months after company formation)
Appointment Duration16 years, 10 months (closed 16 April 2009)
RoleCompany Director
Correspondence Address15 Hampstead Way
London
NW11 7JE
Director NameMrs Nanette Rachel Stolerman
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1992(15 years, 11 months after company formation)
Appointment Duration16 years, 10 months (closed 16 April 2009)
RoleCompany Director
Correspondence Address4 Heathgate
London
NW11 7AR
Director NameSydney Stolerman
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1992(15 years, 11 months after company formation)
Appointment Duration16 years, 10 months (closed 16 April 2009)
RoleCompany Director
Correspondence Address4 Heathgate
Hampstead
London
NW11 7AR
Secretary NameMiss Jane Margaret Helen Henry
NationalityBritish
StatusClosed
Appointed01 January 2003(26 years, 6 months after company formation)
Appointment Duration6 years, 3 months (closed 16 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Westmoreland Place
London
SW1V 4AB
Director NameJohn Stolerman
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(15 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 05 March 2002)
RoleCompany Director
Correspondence Address15 Hampstead Way
Hampstead
London
NW11 7JE
Director NameSylvia Stolerman
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(15 years, 11 months after company formation)
Appointment Duration13 years, 4 months (resigned 17 October 2005)
RoleCompany Director
Correspondence Address73 Hampstead Way
London
NW11 7LG
Secretary NameSydney Stolerman
NationalityBritish
StatusResigned
Appointed13 June 1992(15 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 January 2003)
RoleCompany Director
Correspondence Address4 Heathgate
Hampstead
London
NW11 7AR

Location

Registered AddressThorntonrones Limited
First Floor 167 High Road
Loughton
Essex
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Financials

Year2014
Turnover£100,495
Net Worth£2,459,494
Cash£2,186,076
Current Liabilities£98,864

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

16 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2009Return of final meeting in a members' voluntary winding up (3 pages)
20 May 2008Registered office changed on 20/05/2008 from treviot house 186-192 high road ilford essex IG1 1JQ (1 page)
19 May 2008Appointment of a voluntary liquidator (1 page)
19 May 2008Declaration of solvency (3 pages)
19 May 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 September 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
14 August 2007Return made up to 13/06/07; full list of members (3 pages)
13 August 2007Director resigned (1 page)
12 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
23 June 2006Return made up to 13/06/06; full list of members (4 pages)
23 September 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
27 June 2005Return made up to 13/06/05; full list of members (4 pages)
15 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
22 June 2004Return made up to 13/06/04; full list of members (8 pages)
26 September 2003Full accounts made up to 31 December 2002 (10 pages)
18 July 2003Return made up to 13/06/03; full list of members (8 pages)
7 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 January 2003New secretary appointed (2 pages)
7 January 2003Secretary resigned (1 page)
23 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
27 June 2002Director resigned (1 page)
27 June 2002Return made up to 13/06/02; full list of members (8 pages)
4 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
27 June 2001Return made up to 13/06/01; full list of members (8 pages)
25 October 2000Full accounts made up to 31 December 1999 (13 pages)
20 June 2000Return made up to 13/06/00; full list of members (10 pages)
25 February 2000Declaration of satisfaction of mortgage/charge (1 page)
22 February 2000Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Full accounts made up to 31 December 1998 (14 pages)
18 June 1999Return made up to 13/06/99; full list of members (10 pages)
26 October 1998Full accounts made up to 31 December 1997 (15 pages)
10 August 1998Return made up to 13/06/98; full list of members (10 pages)
9 October 1997Full accounts made up to 31 December 1996 (14 pages)
25 June 1997Return made up to 13/06/97; full list of members (9 pages)
28 October 1996Full accounts made up to 31 December 1995 (15 pages)
5 July 1996Return made up to 13/06/96; full list of members (9 pages)
18 October 1995Full accounts made up to 31 December 1994 (16 pages)
28 June 1995Return made up to 13/06/95; full list of members (9 pages)
25 November 1982Accounts made up to 30 November 1981 (8 pages)
6 July 1976Incorporation (10 pages)