Whitby Avenue
Park Royal
London
NW10 7SF
Director Name | Mr Sukhinder Singh Sawhney |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2018(50 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 09 July 2019) |
Role | Wines Spirits Specialist |
Country of Residence | United Kingdom |
Correspondence Address | Speciality Drinks Ltd Elixir House Whitby Avenue Park Royal London NW10 7SF |
Director Name | Mrs Catherine Natalia Clothide Horwood |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(23 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 03 April 2003) |
Role | Administrative Supervisor |
Correspondence Address | 133 Haverstock Hill London NW3 4RU |
Director Name | Mr Jeffrey Charles Horwood |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(23 years, 6 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 03 April 2011) |
Role | Packaging Merchant |
Correspondence Address | 5 Centre Cliff Southwold Suffolk IP18 6EN |
Director Name | Mr Terence Michael Horwood |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(23 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 April 1998) |
Role | Packaging Merchant |
Correspondence Address | 30 The Reddings Mill Hill London NW7 4JR |
Director Name | Mrs Eileen Sheila McCartney |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(23 years, 6 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 10 April 2007) |
Role | Sales Executive |
Correspondence Address | 25 Freemans Close Stoke Poges Slough Berkshire SL2 4ER |
Director Name | Miss Valerie Doreen Montgomery |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(23 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 November 1997) |
Role | Secretary |
Correspondence Address | 27 Eastry Avenue Hayes Bromley Kent BR2 7PE |
Secretary Name | Miss Valerie Doreen Montgomery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(23 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 November 1997) |
Role | Company Director |
Correspondence Address | 27 Eastry Avenue Hayes Bromley Kent BR2 7PE |
Secretary Name | Mr Nicholas Jeffrey Horwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(30 years, 5 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 13 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Speciality Drinks Ltd Elixir House Whitby Avenue Park Royal London NW10 7SF |
Director Name | Mr Nicholas Jeffrey Horwood |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(30 years, 11 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 13 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Speciality Drinks Ltd Elixir House Whitby Avenue Park Royal London NW10 7SF |
Director Name | Mrs Jill Buckle |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(39 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 05 March 2015) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 95 High St Edgware Middx HA8 7DB |
Director Name | Mr Harvey Rose |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(46 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 March 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 95 High St Edgware Middx HA8 7DB |
Director Name | Miss Katharine Alexis Horwood |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2015(47 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 April 2018) |
Role | Designer |
Country of Residence | England |
Correspondence Address | Speciality Drinks Ltd Elixir House Whitby Avenue Park Royal London NW10 7SF |
Website | brookspackaging.co.uk |
---|
Registered Address | Speciality Drinks Ltd Elixir House Whitby Avenue Park Royal London NW10 7SF |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
9.6k at £1 | Bp Property Co Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,748,490 |
Cash | £32,278 |
Current Liabilities | £26,190 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
26 January 1998 | Delivered on: 5 February 1998 Persons entitled: Altai Group Limited Classification: Security deposit deed Secured details: All monies due or to become due from the company to the chargee under the underlease of even date. Particulars: The deposit account with the initial deposit of £12,500 placed therein. Outstanding |
---|---|
25 March 1977 | Delivered on: 31 March 1977 Persons entitled: Barclays Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37/39 north acton road, london N.W.10 title no. Ngl 145500 fixed and floating charge on the undertaking and all property and assets present and future including uncalled capital. And all the goodwill, book debts and other debts and all fixtures whatsoever from time to time thereon. Outstanding |
21 December 2017 | Director's details changed for Miss Katharine Alexis Horwood on 21 December 2017 (2 pages) |
---|---|
21 December 2017 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
19 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
16 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
17 August 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
6 March 2015 | Termination of appointment of Jill Buckle as a director on 5 March 2015 (1 page) |
6 March 2015 | Termination of appointment of Jill Buckle as a director on 5 March 2015 (1 page) |
6 March 2015 | Appointment of Miss Katharine Alexis Horwood as a director on 5 March 2015 (2 pages) |
6 March 2015 | Termination of appointment of Harvey Rose as a director on 5 March 2015 (1 page) |
6 March 2015 | Termination of appointment of Harvey Rose as a director on 5 March 2015 (1 page) |
6 March 2015 | Appointment of Miss Katharine Alexis Horwood as a director on 5 March 2015 (2 pages) |
6 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
5 September 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
12 May 2014 | Resolutions
|
12 May 2014 | Resolutions
|
12 May 2014 | Resolutions
|
12 May 2014 | Statement of company's objects (2 pages) |
9 May 2014 | Company name changed brooks packaging LIMITED\certificate issued on 09/05/14
|
1 May 2014 | Appointment of Mr Harvey Rose as a director (2 pages) |
31 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
22 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
24 January 2013 | Accounts for a small company made up to 30 April 2012 (8 pages) |
4 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Purchase of own shares. (3 pages) |
20 June 2012 | Purchase of own shares. (3 pages) |
11 May 2012 | Director's details changed for Nicholas Jeffrey Horwood on 11 May 2012 (2 pages) |
11 May 2012 | Director's details changed for Jill Buckle on 11 May 2012 (2 pages) |
11 May 2012 | Secretary's details changed for Nicholas Jeffrey Horwood on 11 May 2012 (1 page) |
5 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (6 pages) |
29 December 2011 | Accounts for a small company made up to 30 April 2011 (8 pages) |
21 November 2011 | Termination of appointment of Jeffrey Horwood as a director (1 page) |
20 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (7 pages) |
21 September 2010 | Accounts for a small company made up to 30 April 2010 (9 pages) |
17 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Accounts for a small company made up to 30 April 2009 (9 pages) |
24 December 2008 | Accounts for a small company made up to 30 April 2008 (6 pages) |
23 December 2008 | Return made up to 15/12/08; full list of members (5 pages) |
5 December 2008 | Director's change of particulars / jeffrey horwood / 17/11/2008 (1 page) |
21 December 2007 | Return made up to 15/12/07; full list of members (4 pages) |
11 December 2007 | Accounts for a medium company made up to 30 April 2007 (18 pages) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | Director resigned (1 page) |
10 May 2007 | Director's particulars changed (1 page) |
19 December 2006 | Return made up to 15/12/06; full list of members (4 pages) |
3 October 2006 | Accounts for a medium company made up to 30 April 2006 (17 pages) |
21 December 2005 | Return made up to 15/12/05; full list of members (4 pages) |
19 December 2005 | Accounts for a medium company made up to 30 April 2005 (16 pages) |
24 February 2005 | Return made up to 15/12/04; full list of members (7 pages) |
28 October 2004 | Accounts for a medium company made up to 30 April 2004 (14 pages) |
29 January 2004 | Return made up to 15/12/03; full list of members (7 pages) |
15 December 2003 | Accounts for a medium company made up to 30 April 2003 (14 pages) |
11 April 2003 | Director resigned (1 page) |
14 January 2003 | Return made up to 15/12/02; full list of members (9 pages) |
31 December 2002 | Accounts for a medium company made up to 30 April 2002 (15 pages) |
15 January 2002 | Return made up to 15/12/01; full list of members (8 pages) |
4 December 2001 | Accounts for a medium company made up to 30 April 2001 (16 pages) |
17 January 2001 | Return made up to 15/12/00; full list of members (8 pages) |
18 December 2000 | Accounts for a medium company made up to 30 April 2000 (14 pages) |
29 December 1999 | Accounts for a medium company made up to 30 April 1999 (14 pages) |
29 December 1999 | Return made up to 15/12/99; full list of members (8 pages) |
22 December 1998 | Return made up to 15/12/98; full list of members (7 pages) |
15 December 1998 | Accounts for a medium company made up to 30 April 1998 (15 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | Director resigned (1 page) |
5 February 1998 | Particulars of mortgage/charge (3 pages) |
4 January 1998 | Return made up to 15/12/97; full list of members (7 pages) |
29 December 1997 | Secretary resigned;director resigned (2 pages) |
29 December 1997 | New secretary appointed (4 pages) |
9 December 1997 | Accounts for a medium company made up to 30 April 1997 (13 pages) |
30 December 1996 | Accounts for a medium company made up to 30 April 1996 (14 pages) |
29 November 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
10 October 1980 | Articles of association (5 pages) |
10 December 1974 | Memorandum and Articles of Association (12 pages) |
20 April 1971 | Company name changed\certificate issued on 20/04/71 (2 pages) |
8 June 1967 | Incorporation (17 pages) |