Brook
Newport
Isle Of Wight
PO30 4EP
Director Name | Mrs Sarah Caroline Russell |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1998(51 years, 10 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105a Westbourne Grove London W2 4UW |
Secretary Name | Mr Colin John Russell |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1998(51 years, 10 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 105 Westbourne Grove London W2 4UW |
Director Name | Mr Tom Alexander Russell |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2010(63 years, 6 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105a Westbourne Grove London W2 4UW |
Director Name | Frank Childs |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(44 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 September 1998) |
Role | Company Director |
Correspondence Address | Globe Inn Beaford Winkleigh Devon EX19 8LR |
Director Name | Jack Childs |
---|---|
Date of Birth | February 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(44 years, 5 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 01 May 2006) |
Role | Company Director |
Correspondence Address | Fern Cottage Kingsford Nr Horsham Sussex RH12 3SA |
Director Name | Muriel Childs |
---|---|
Date of Birth | October 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(44 years, 5 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 19 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fern Cottage Kingsfold Nr Horsham Sussex RH12 3SA |
Secretary Name | Frank Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(44 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 September 1998) |
Role | Company Director |
Correspondence Address | Globe Inn Beaford Winkleigh Devon EX19 8LR |
Website | rscurrie.com |
---|
Registered Address | 308 High Street Croydon Surrey CR0 1NG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
410 at £1 | Jane Elizabeth Kier 41.00% Ordinary |
---|---|
410 at £1 | S. Russell 41.00% Ordinary |
180 at £1 | Thomas Russell 18.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £319,740 |
Cash | £1,532 |
Current Liabilities | £230,113 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 4 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 18 April 2025 (12 months from now) |
7 October 1998 | Delivered on: 16 October 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Outstanding |
---|---|
8 September 1954 | Delivered on: 15 September 1954 Persons entitled: Westminster Bank LTD Classification: Instrument of charge Secured details: All moneys due etc. Particulars: 18 hereford road, paddington, london. Outstanding |
19 January 1961 | Delivered on: 3 February 1961 Satisfied on: 23 October 1998 Persons entitled: Miss S D. Sloane A.D. Sloane N Streatfield Classification: Legal charge Secured details: £8,000. Particulars: 105 warebourne grove, bayswater. W.2. Fully Satisfied |
29 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
13 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
29 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
9 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
30 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
13 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
17 September 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
7 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
7 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
4 April 2018 | Confirmation statement made on 4 April 2018 with updates (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
11 May 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
27 October 2016 | Satisfaction of charge 3 in full (2 pages) |
27 October 2016 | Satisfaction of charge 3 in full (2 pages) |
27 October 2016 | Satisfaction of charge 1 in full (1 page) |
27 October 2016 | Satisfaction of charge 1 in full (1 page) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
18 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
4 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-04
|
4 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-04
|
4 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-04
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
23 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
15 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 January 2012 | Amended accounts made up to 31 October 2010 (5 pages) |
31 January 2012 | Amended accounts made up to 31 October 2010 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
5 October 2011 | Termination of appointment of Muriel Childs as a director (1 page) |
5 October 2011 | Termination of appointment of Muriel Childs as a director (1 page) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
22 June 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (8 pages) |
22 June 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (8 pages) |
22 June 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (8 pages) |
29 November 2010 | Amended accounts made up to 31 October 2009 (5 pages) |
29 November 2010 | Amended accounts made up to 31 October 2009 (5 pages) |
27 August 2010 | Appointment of Tom Russell as a director (3 pages) |
27 August 2010 | Appointment of Tom Russell as a director (3 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
6 April 2010 | Director's details changed for Sarah Caroline Russell on 1 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Muriel Childs on 1 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Muriel Childs on 1 October 2009 (2 pages) |
6 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (7 pages) |
6 April 2010 | Director's details changed for Muriel Childs on 1 October 2009 (2 pages) |
6 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (7 pages) |
6 April 2010 | Director's details changed for Sarah Caroline Russell on 1 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Jane Elizabeth Kier on 1 October 2009 (2 pages) |
6 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (7 pages) |
6 April 2010 | Director's details changed for Jane Elizabeth Kier on 1 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Sarah Caroline Russell on 1 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Jane Elizabeth Kier on 1 October 2009 (2 pages) |
13 November 2009 | Amended accounts made up to 31 October 2008 (5 pages) |
13 November 2009 | Amended accounts made up to 31 October 2008 (5 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
29 July 2009 | Registered office changed on 29/07/2009 from 72 london rd st albans herts AL1 1NG (1 page) |
29 July 2009 | Registered office changed on 29/07/2009 from 72 london rd st albans herts AL1 1NG (1 page) |
17 April 2009 | Return made up to 04/04/09; full list of members (5 pages) |
17 April 2009 | Return made up to 04/04/09; full list of members (5 pages) |
17 April 2009 | Director's change of particulars / muriel childs / 16/04/2009 (1 page) |
17 April 2009 | Director's change of particulars / muriel childs / 16/04/2009 (1 page) |
16 April 2009 | Secretary's change of particulars / colin russell / 16/04/2009 (1 page) |
16 April 2009 | Secretary's change of particulars / colin russell / 16/04/2009 (1 page) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
3 June 2008 | Return made up to 04/04/08; no change of members (7 pages) |
3 June 2008 | Return made up to 04/04/08; no change of members (7 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
7 November 2007 | Director's particulars changed (1 page) |
7 November 2007 | Director's particulars changed (1 page) |
23 October 2007 | Return made up to 04/04/07; no change of members
|
23 October 2007 | Return made up to 04/04/07; no change of members
|
16 August 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
16 August 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
11 May 2006 | Return made up to 04/04/06; full list of members (10 pages) |
11 May 2006 | Return made up to 04/04/06; full list of members (10 pages) |
7 September 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
7 September 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
27 April 2005 | Return made up to 04/04/05; full list of members (10 pages) |
27 April 2005 | Return made up to 04/04/05; full list of members (10 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 October 2003 (11 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 October 2003 (11 pages) |
28 April 2004 | Return made up to 04/04/04; full list of members (10 pages) |
28 April 2004 | Return made up to 04/04/04; full list of members (10 pages) |
13 April 2003 | Return made up to 04/04/03; full list of members (10 pages) |
13 April 2003 | Return made up to 04/04/03; full list of members (10 pages) |
5 March 2003 | Full accounts made up to 31 October 2002 (13 pages) |
5 March 2003 | Full accounts made up to 31 October 2002 (13 pages) |
31 July 2002 | Full accounts made up to 31 October 2001 (12 pages) |
31 July 2002 | Full accounts made up to 31 October 2001 (12 pages) |
22 April 2002 | Return made up to 04/04/02; full list of members
|
22 April 2002 | Return made up to 04/04/02; full list of members
|
26 October 2001 | Full accounts made up to 31 October 2000 (13 pages) |
26 October 2001 | Full accounts made up to 31 October 2000 (13 pages) |
9 April 2001 | Return made up to 04/04/01; full list of members (8 pages) |
9 April 2001 | Return made up to 04/04/01; full list of members (8 pages) |
30 October 2000 | Full accounts made up to 31 October 1999 (13 pages) |
30 October 2000 | Full accounts made up to 31 October 1999 (13 pages) |
19 April 2000 | Return made up to 04/04/00; full list of members (8 pages) |
19 April 2000 | Return made up to 04/04/00; full list of members (8 pages) |
28 July 1999 | Full accounts made up to 31 October 1998 (12 pages) |
28 July 1999 | Full accounts made up to 31 October 1998 (12 pages) |
7 June 1999 | Return made up to 04/04/99; full list of members (6 pages) |
7 June 1999 | Return made up to 04/04/99; full list of members (6 pages) |
5 November 1998 | New director appointed (2 pages) |
5 November 1998 | New director appointed (2 pages) |
5 November 1998 | New director appointed (2 pages) |
5 November 1998 | New director appointed (2 pages) |
27 October 1998 | New secretary appointed (2 pages) |
27 October 1998 | Secretary resigned;director resigned (1 page) |
27 October 1998 | New secretary appointed (2 pages) |
27 October 1998 | Secretary resigned;director resigned (1 page) |
23 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 October 1998 | Particulars of mortgage/charge (3 pages) |
16 October 1998 | Particulars of mortgage/charge (3 pages) |
28 April 1998 | Full accounts made up to 31 October 1997 (13 pages) |
28 April 1998 | Full accounts made up to 31 October 1997 (13 pages) |
16 April 1998 | Return made up to 04/04/98; no change of members (4 pages) |
16 April 1998 | Return made up to 04/04/98; no change of members (4 pages) |
6 May 1997 | Full accounts made up to 31 October 1996 (15 pages) |
6 May 1997 | Full accounts made up to 31 October 1996 (15 pages) |
23 April 1997 | Return made up to 04/04/97; no change of members
|
23 April 1997 | Return made up to 04/04/97; no change of members
|
25 April 1996 | Return made up to 04/04/96; full list of members (6 pages) |
25 April 1996 | Return made up to 04/04/96; full list of members (6 pages) |
25 March 1996 | Full accounts made up to 31 October 1995 (12 pages) |
25 March 1996 | Full accounts made up to 31 October 1995 (12 pages) |
9 May 1995 | Full accounts made up to 31 October 1994 (12 pages) |
9 May 1995 | Return made up to 04/04/95; no change of members
|
9 May 1995 | Return made up to 04/04/95; no change of members
|
9 May 1995 | Full accounts made up to 31 October 1994 (12 pages) |
30 November 1946 | Certificate of incorporation (1 page) |
30 November 1946 | Certificate of incorporation (1 page) |