About

Registered Number: 07356498
Date of Incorporation: 25/08/2010 (13 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2018 (6 years and 5 months ago)
Registered Address: 7a Howick Place, London, SW1P 1DZ,

 

Founded in 2010, Brownsea View Developments Ltd are based in London. The current directors of the business are Barton, Chris, Lanes, Stephen Alec, Ratsey, Helen Maria, Shepherd, Marcus Owen. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BARTON, Chris 05 January 2015 - 1
LANES, Stephen Alec 25 August 2010 19 January 2011 1
RATSEY, Helen Maria 01 March 2011 01 September 2014 1
SHEPHERD, Marcus Owen 01 September 2014 05 January 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 January 2018
PSC09 - N/A 04 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 31 October 2017
DS01 - Striking off application by a company 18 October 2017
CS01 - N/A 29 September 2017
PSC02 - N/A 29 September 2017
AA - Annual Accounts 24 November 2016
MR05 - N/A 21 November 2016
CS01 - N/A 09 September 2016
TM01 - Termination of appointment of director 07 September 2016
TM01 - Termination of appointment of director 04 March 2016
AP01 - Appointment of director 08 February 2016
CH01 - Change of particulars for director 22 January 2016
CH01 - Change of particulars for director 18 December 2015
CH01 - Change of particulars for director 09 December 2015
CH01 - Change of particulars for director 09 December 2015
CH03 - Change of particulars for secretary 08 December 2015
AA - Annual Accounts 01 December 2015
AD01 - Change of registered office address 11 November 2015
AR01 - Annual Return 23 October 2015
AP03 - Appointment of secretary 06 January 2015
TM02 - Termination of appointment of secretary 06 January 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 01 October 2014
AP03 - Appointment of secretary 03 September 2014
TM02 - Termination of appointment of secretary 03 September 2014
CH01 - Change of particulars for director 16 April 2014
CH01 - Change of particulars for director 06 January 2014
AA - Annual Accounts 28 November 2013
CH01 - Change of particulars for director 08 November 2013
CH01 - Change of particulars for director 07 November 2013
AR01 - Annual Return 29 August 2013
AP01 - Appointment of director 11 March 2013
TM01 - Termination of appointment of director 11 February 2013
CH01 - Change of particulars for director 08 October 2012
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 23 August 2012
AA01 - Change of accounting reference date 22 December 2011
CH01 - Change of particulars for director 11 October 2011
AR01 - Annual Return 30 August 2011
RESOLUTIONS - N/A 12 August 2011
MG01 - Particulars of a mortgage or charge 09 August 2011
AA - Annual Accounts 01 April 2011
AP03 - Appointment of secretary 11 March 2011
TM02 - Termination of appointment of secretary 03 February 2011
AA01 - Change of accounting reference date 16 September 2010
CERTNM - Change of name certificate 14 September 2010
CONNOT - N/A 14 September 2010
NEWINC - New incorporation documents 25 August 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 04 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.