Richmond
TW9 1DN
Director Name | Corinne Crosnier |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 January 2021(51 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Rachel Anne Travers |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 27 September 2023(53 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Secretary Name | Re Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2020(50 years, 4 months after company formation) |
Appointment Duration | 4 years |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Mr Ramon Joseph |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(21 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2000) |
Role | Chartered Accountant |
Correspondence Address | 2 Ascot Place Stanmore Middlesex HA7 4HH |
Director Name | Mr Stephen Charles Brooks |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(21 years, 6 months after company formation) |
Appointment Duration | 27 years, 8 months (resigned 18 February 2019) |
Role | Exhibition Organiser |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wellfield Avenue Muswell Hill London N10 2EA |
Director Name | Mr Kenneth Sidney Brooks |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(21 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 08 January 2000) |
Role | Exhibition Organiser |
Correspondence Address | 12 Willian Way Letchworth Hertfordshire SG6 2HG |
Secretary Name | Mr Ramon Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(21 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 2 Ascot Place Stanmore Middlesex HA7 4HH |
Director Name | Mr Geoffrey Murray Hall |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 2002) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 8 Whitechurch Gardens Letchworth Hertfordshire SG6 2AU |
Director Name | Mr Simon Paul Adkins |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(30 years, 4 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 18 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Water End Cottage Wrestlingworth Bedfordshire SG19 2HA |
Secretary Name | Mr Simon Paul Adkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(30 years, 4 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 18 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Water End Cottage Wrestlingworth Bedfordshire SG19 2HA |
Director Name | Hakan Klas Gershagen |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 02 February 2004(34 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 26 April 2010) |
Role | Company Director |
Correspondence Address | 68 Southlands Drive London SW19 5QL |
Director Name | David Robert Tellett |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(36 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 04 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Manor Farm Avenue Shepperton Middlesex TW17 9AD |
Director Name | Ms Nicola Hamann |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 June 2014(44 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 20 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Mr Alexander David Stuart Bowden |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2019(49 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Gateway House The Quadrant Richmond Surrey TW9 1DN |
Director Name | Mr Hans-Joachim Erbel |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 February 2019(49 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 November 2020) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Gateway House The Quadrant Richmond Surrey TW9 1DN |
Director Name | Mr Darren Geoffrey Johnson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2019(49 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Secretary Name | Ms Jacqueline Mary Poole |
---|---|
Status | Resigned |
Appointed | 18 February 2019(49 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2020) |
Role | Company Director |
Correspondence Address | Gateway House The Quadrant Richmond Surrey TW9 1DN |
Director Name | Mr Dominic Joseph Feltham |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2019(49 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Mr Michael William Kimber |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(50 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 January 2024) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Website | mackbrooks.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01727 814400 |
Telephone region | St Albans |
Registered Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
61.3k at £1 | Brooks Events LTD 25.00% Ordinary A |
---|---|
61.3k at £1 | Brooks Events LTD 25.00% Ordinary B |
61.3k at £1 | Brooks Events LTD 25.00% Ordinary C |
61.3k at £1 | Brooks Events LTD 25.00% Ordinary D |
Year | 2014 |
---|---|
Turnover | £9,806,935 |
Gross Profit | £5,601,976 |
Net Worth | £3,056,998 |
Cash | £14,721,551 |
Current Liabilities | £23,789,813 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 28 June 2024 (2 months, 1 week from now) |
9 May 1995 | Delivered on: 18 May 1995 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of 500,000 french francs together with interest held by the bank on an account numbered 182/01/03708314 and designated by reference to the company. Outstanding |
---|---|
1 November 1993 | Delivered on: 17 November 1993 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of 1,500,000 french francs together with interest accrued now or to be held by the bank on an account no: 182-01-03708314. Outstanding |
21 April 1992 | Delivered on: 28 April 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 5 forum place hatfield hertfordshire HD194345 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 July 1990 | Delivered on: 25 July 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A lease of rights dated 22/5/85 and made between stackbourne limited (1) F. place management limited (2) and the company (3). Outstanding |
12 July 1990 | Delivered on: 25 July 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A lease of rights dated 22/5/85 and made between stackbourne limited (1) F. place management limited (2) and the company (3). Outstanding |
12 July 1990 | Delivered on: 25 July 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A lease of rights dated 22/5/85 and made between stackbourne limited (1) f place management limited (2) and the company (3). Outstanding |
12 July 1990 | Delivered on: 20 July 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 forum place fiddlebridge lane hatfield herts title no hd 204697 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 July 1990 | Delivered on: 20 July 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3 forum place fiddlebridge lane hatfield herts title no hd 204685 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 September 2013 | Delivered on: 11 September 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
26 February 2008 | Delivered on: 29 February 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Romeland house romeland hill st albans herts t/no HD256214 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
12 July 1990 | Delivered on: 20 July 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 4 forum place fiddlebridge lane hatfield herts title no hd 204686 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
---|---|
5 June 2017 | Full accounts made up to 31 August 2016 (23 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
6 June 2016 | Full accounts made up to 31 August 2015 (21 pages) |
16 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
6 June 2015 | Full accounts made up to 31 August 2014 (20 pages) |
24 October 2014 | Statement of company's objects (2 pages) |
24 October 2014 | Resolutions
|
27 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
17 June 2014 | Appointment of Ms Nicola Hamann as a director (2 pages) |
5 June 2014 | Group of companies' accounts made up to 31 August 2013 (30 pages) |
11 September 2013 | Registration of charge 009675600011 (6 pages) |
9 September 2013 | Auditor's resignation (1 page) |
29 August 2013 | Auditor's resignation (2 pages) |
28 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (8 pages) |
4 June 2013 | Group of companies' accounts made up to 31 August 2012 (30 pages) |
23 January 2013 | Resolutions
|
23 January 2013 | Change of share class name or designation (2 pages) |
23 January 2013 | Particulars of variation of rights attached to shares (2 pages) |
23 January 2013 | Memorandum and Articles of Association (40 pages) |
3 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Group of companies' accounts made up to 31 August 2011 (30 pages) |
12 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Group of companies' accounts made up to 31 August 2010 (28 pages) |
29 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Termination of appointment of Hakan Gershagen as a director (1 page) |
11 May 2010 | Group of companies' accounts made up to 31 August 2009 (27 pages) |
8 July 2009 | Director's change of particulars / hakan gershagen / 19/06/2009 (1 page) |
8 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
25 February 2009 | Accounts for a medium company made up to 31 August 2008 (23 pages) |
11 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
10 July 2008 | Director's change of particulars / hakan gershagen / 05/02/2004 (1 page) |
6 February 2008 | Accounts for a medium company made up to 31 August 2007 (22 pages) |
27 June 2007 | Return made up to 21/06/07; full list of members (3 pages) |
26 June 2007 | £ ic 300000/245000 17/04/07 £ sr 55000@1=55000 (1 page) |
24 April 2007 | Resolutions
|
18 April 2007 | Accounts for a medium company made up to 31 August 2006 (21 pages) |
19 July 2006 | New director appointed (2 pages) |
26 June 2006 | Return made up to 21/06/06; full list of members (3 pages) |
13 January 2006 | Accounts for a medium company made up to 31 August 2005 (21 pages) |
27 June 2005 | Return made up to 21/06/05; full list of members
|
3 May 2005 | Registered office changed on 03/05/05 from: forum place hatfield herts AL10 0RN (1 page) |
4 January 2005 | Accounts for a medium company made up to 31 August 2004 (22 pages) |
19 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
12 February 2004 | New director appointed (2 pages) |
30 December 2003 | Accounts for a medium company made up to 31 August 2003 (21 pages) |
12 December 2003 | Auditor's resignation (1 page) |
29 October 2003 | £ ic 500000/300000 24/09/03 £ sr 200000@1=200000 (1 page) |
27 June 2003 | Return made up to 21/06/03; full list of members (7 pages) |
20 June 2003 | Accounts for a medium company made up to 31 August 2002 (23 pages) |
27 June 2002 | Return made up to 21/06/02; full list of members (7 pages) |
29 March 2002 | Director resigned (1 page) |
19 December 2001 | Accounts for a medium company made up to 31 August 2001 (31 pages) |
12 December 2001 | Full accounts made up to 31 August 2000 (21 pages) |
10 July 2001 | Return made up to 21/06/01; full list of members
|
13 July 2000 | Return made up to 21/06/00; full list of members (8 pages) |
10 April 2000 | Resolutions
|
10 April 2000 | £ ic 526315/500000 22/03/00 £ sr 26315@1=26315 (1 page) |
7 April 2000 | New secretary appointed;new director appointed (3 pages) |
7 April 2000 | Secretary resigned;director resigned (1 page) |
4 April 2000 | Ad 22/03/00--------- £ si 26315@1=26315 £ ic 500000/526315 (2 pages) |
8 March 2000 | Accounts for a medium company made up to 31 August 1999 (21 pages) |
2 March 2000 | Director resigned (1 page) |
8 July 1999 | Return made up to 21/06/99; full list of members (7 pages) |
27 May 1999 | Accounts for a medium company made up to 31 August 1998 (20 pages) |
14 July 1998 | New director appointed (2 pages) |
25 June 1998 | Return made up to 21/06/98; full list of members (7 pages) |
11 May 1998 | Accounts for a medium company made up to 31 August 1997 (19 pages) |
6 July 1997 | Accounts for a medium company made up to 31 August 1996 (18 pages) |
30 June 1997 | Return made up to 21/06/97; full list of members (7 pages) |
12 September 1996 | Director's particulars changed (1 page) |
27 June 1996 | Return made up to 21/06/96; full list of members (7 pages) |
11 March 1996 | Accounts for a medium company made up to 31 August 1995 (16 pages) |
22 June 1995 | Accounts for a medium company made up to 31 August 1994 (16 pages) |
18 May 1995 | Particulars of mortgage/charge (4 pages) |
29 April 1994 | Accounts for a medium company made up to 31 August 1993 (16 pages) |
17 November 1993 | Particulars of mortgage/charge (3 pages) |
19 May 1993 | Accounts for a medium company made up to 31 August 1992 (12 pages) |
15 May 1992 | Memorandum and Articles of Association (32 pages) |
1 May 1992 | Resolutions
|
1 May 1992 | Memorandum and Articles of Association (7 pages) |
29 April 1992 | Memorandum and Articles of Association (9 pages) |
28 April 1992 | Particulars of mortgage/charge (3 pages) |
19 February 1992 | Resolutions
|
25 July 1990 | Particulars of mortgage/charge (3 pages) |
20 July 1990 | Particulars of mortgage/charge (9 pages) |
21 November 1989 | Company name changed mack-brooks (holdings) LIMITED\certificate issued on 22/11/89 (2 pages) |
24 January 1985 | Company name changed\certificate issued on 24/01/85 (2 pages) |
3 December 1969 | Certificate of incorporation (1 page) |