Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Brompton Drinks Limited
Brompton Drinks Limited is a liquidation company incorporated on 8 October 2010 with the registered office located in London, Greater London. Brompton Drinks Limited was registered 14 years ago.
Watch Company
Status
Liquidation
Company No
07400589
Private limited company
Age
14 years
Incorporated
8 October 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
2147 days
Dated
8 October 2018
(6 years ago)
Next confirmation dated
8 October 2019
Was due on
22 October 2019
(5 years ago)
Last change occurred
6 years ago
Accounts
Overdue
Accounts overdue by
2442 days
For period
1 Apr
⟶
31 Mar 2017
(12 months)
Next accounts for period
31 March 2018
Was due on
31 December 2018
(6 years ago)
Learn more about Brompton Drinks Limited
Contact
Address
Regina House
124 Finchley Road
London
NW3 5JS
Same address since
incorporation
Companies in NW3 5JS
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
3
Controllers (PSC)
-
Jamila Mary Stone
Director • Advisor • British • Lives in Scotland • Born in Jul 1993
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Giggle Booth (Franchising) Limited
Jamila Mary Stone is a mutual person.
Active
CMS Airconditioning Ltd
Jamila Mary Stone is a mutual person.
Active
Eventastic Limited
Jamila Mary Stone is a mutual person.
Active
Rail Plant Services Limited
Jamila Mary Stone is a mutual person.
Active
788 Consulting Ltd
Jamila Mary Stone is a mutual person.
Active
Adams McGillan & Company Ltd
Jamila Mary Stone is a mutual person.
Active
Campbell Stone Maintenance Limited
Jamila Mary Stone is a mutual person.
Active
Ecosse INNS Limited
Jamila Mary Stone is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2017)
Period Ended
31 Mar 2017
For period
31 Mar
⟶
31 Mar 2017
Traded for
12 months
Cash in Bank
£672
Decreased by £422 (-39%)
Turnover
Unreported
Same as previous period
Employees
8
Increased by 2 (+33%)
Total Assets
£2.04M
Increased by £951.33K (+88%)
Total Liabilities
-£1.88M
Increased by £920.48K (+96%)
Net Assets
£157.45K
Increased by £30.86K (+24%)
Debt Ratio (%)
92%
Increased by 3.92% (+4%)
See 10 Year Full Financials
Latest Activity
Court Order to Wind Up
6 Years Ago on 7 Jun 2019
Compulsory Strike-Off Suspended
6 Years Ago on 6 Apr 2019
Ross Patrick Thomson (PSC) Resigned
6 Years Ago on 1 Apr 2019
Ross Patrick Thomson Resigned
6 Years Ago on 29 Mar 2019
Miss Jamila Mary Stone Appointed
6 Years Ago on 24 Mar 2019
Compulsory Gazette Notice
6 Years Ago on 12 Mar 2019
Piers Benedict Adam Resigned
6 Years Ago on 24 Jan 2019
Ross Patrick Thomson (PSC) Appointed
6 Years Ago on 24 Jan 2019
Mr Ross Patrick Thomson Appointed
6 Years Ago on 24 Jan 2019
Piers Benedict Adam (PSC) Resigned
6 Years Ago on 24 Jan 2019
Get Alerts
Get Credit Report
Discover Brompton Drinks Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Order of court to wind up
Submitted on 7 Jun 2019
Compulsory strike-off action has been suspended
Submitted on 6 Apr 2019
Cessation of Ross Patrick Thomson as a person with significant control on 1 April 2019
Submitted on 5 Apr 2019
Termination of appointment of Ross Patrick Thomson as a director on 29 March 2019
Submitted on 5 Apr 2019
Appointment of Miss Jamila Mary Stone as a director on 24 March 2019
Submitted on 5 Apr 2019
Cessation of Piers Benedict Adam as a person with significant control on 24 January 2019
Submitted on 2 Apr 2019
Appointment of Mr Ross Patrick Thomson as a director on 24 January 2019
Submitted on 2 Apr 2019
Notification of Ross Patrick Thomson as a person with significant control on 24 January 2019
Submitted on 2 Apr 2019
Termination of appointment of Piers Benedict Adam as a director on 24 January 2019
Submitted on 2 Apr 2019
First Gazette notice for compulsory strike-off
Submitted on 12 Mar 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs