Richmond
Surrey
TW9 1DN
Director Name | Mr Michael William Kimber |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2020(43 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 17 January 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Corinne Crosnier |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 January 2021(44 years, 1 month after company formation) |
Appointment Duration | 2 years (closed 17 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Ms Nicola Hamann |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | German |
Status | Closed |
Appointed | 01 January 2021(44 years, 1 month after company formation) |
Appointment Duration | 2 years (closed 17 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Secretary Name | Re Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2020(43 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 17 January 2023) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Mr Kenneth Sidney Brooks |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(14 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 |
Director Name | Mr Ramon Joseph |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(14 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2000) |
Role | Exhibition Organiser |
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(14 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 |
Secretary Name | Mr Ramon Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(14 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 Simon Paul Adkins |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(23 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(23 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 | Mr Alexander David Stuart Bowden |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2019(42 years, 3 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 Darren Geoffrey Johnson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2019(42 years, 3 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 The Quadrant Richmond Surrey TW9 1DN |
Secretary Name | Ms Jacqueline Mary Poole |
---|---|
Status | Resigned |
Appointed | 21 February 2019(42 years, 3 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 |
Website | mackbrooks.com |
---|---|
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 |
99 at £1 | Mack-brooks Exhibitions LTD 99.00% Ordinary |
---|---|
1 at £1 | Stephen Charles Brooks 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £244,164 |
Cash | £432,286 |
Current Liabilities | £400,043 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 June 1995 | Delivered on: 7 July 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 french francs 500,000 together with interest accrued now or to be held by national westminster bank PLC on an account numberede 182/01/03708314 and earmarked or designated by reference to the company. Outstanding |
---|
17 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2022 | Application to strike the company off the register (2 pages) |
28 June 2022 | Director's details changed for Ms Michele Ruth Tiley-Hill on 27 June 2022 (2 pages) |
27 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
2 October 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
22 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
3 February 2021 | Appointment of Ms Nicola Hamann as a director on 1 January 2021 (2 pages) |
2 February 2021 | Appointment of Corinne Crosnier as a director on 1 January 2021 (2 pages) |
2 February 2021 | Termination of appointment of Alexander David Stuart Bowden as a director on 31 January 2021 (1 page) |
29 October 2020 | Full accounts made up to 31 December 2019 (16 pages) |
16 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
11 June 2020 | Termination of appointment of Darren Geoffrey Johnson as a director on 1 June 2020 (1 page) |
11 June 2020 | Change of details for Mack-Brooks Exhibitions Ltd as a person with significant control on 13 August 2019 (2 pages) |
11 June 2020 | Appointment of Mr Michael William Kimber as a director on 1 June 2020 (2 pages) |
17 April 2020 | Register(s) moved to registered inspection location 1-3 Strand London WC2N 5JR (1 page) |
17 April 2020 | Register inspection address has been changed to 1-3 Strand London WC2N 5JR (1 page) |
9 April 2020 | Termination of appointment of Jacqueline Mary Poole as a secretary on 1 April 2020 (1 page) |
9 April 2020 | Appointment of Re Secretaries Limited as a secretary on 1 April 2020 (2 pages) |
28 August 2019 | Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page) |
13 August 2019 | Registered office address changed from Romeland House Romeland Hill St Albans Hertfordshire AL3 4ET to Gateway House 28 the Quadrant Richmond Surrey TW9 1DN on 13 August 2019 (1 page) |
19 July 2019 | Full accounts made up to 31 August 2018 (16 pages) |
18 July 2019 | Confirmation statement made on 26 June 2019 with updates (5 pages) |
18 March 2019 | Memorandum and Articles of Association (3 pages) |
4 March 2019 | Resolutions
|
21 February 2019 | Appointment of Mr Darren Geoffrey Johnson as a director on 21 February 2019 (2 pages) |
21 February 2019 | Termination of appointment of Simon Paul Adkins as a director on 18 February 2019 (1 page) |
21 February 2019 | Termination of appointment of Simon Paul Adkins as a secretary on 18 February 2019 (1 page) |
21 February 2019 | Appointment of Ms Jacqueline Mary Poole as a secretary on 21 February 2019 (2 pages) |
21 February 2019 | Appointment of Ms Michele Ruth Tiley-Hill as a director on 21 February 2019 (2 pages) |
21 February 2019 | Termination of appointment of Stephen Charles Brooks as a director on 18 February 2019 (1 page) |
21 February 2019 | Appointment of Mr Alexander David Stuart Bowden as a director on 21 February 2019 (2 pages) |
20 November 2018 | Notification of Mack-Brooks Exhibitions Ltd as a person with significant control on 20 November 2018 (2 pages) |
3 October 2018 | Satisfaction of charge 1 in full (1 page) |
4 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
5 April 2018 | Full accounts made up to 31 August 2017 (16 pages) |
3 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
8 June 2017 | Full accounts made up to 31 August 2016 (15 pages) |
8 June 2017 | Full accounts made up to 31 August 2016 (15 pages) |
18 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
6 June 2016 | Accounts for a small company made up to 31 August 2015 (4 pages) |
6 June 2016 | Accounts for a small company made up to 31 August 2015 (4 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
|
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 | Accounts for a small company made up to 31 August 2014 (4 pages) |
6 June 2015 | Accounts for a small company made up to 31 August 2014 (4 pages) |
27 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
5 June 2014 | Accounts for a small company made up to 31 August 2013 (4 pages) |
5 June 2014 | Accounts for a small company made up to 31 August 2013 (4 pages) |
9 September 2013 | Auditor's resignation (1 page) |
9 September 2013 | Auditor's resignation (1 page) |
29 August 2013 | Auditor's resignation (2 pages) |
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 (5 pages) |
28 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Accounts for a small company made up to 31 August 2012 (5 pages) |
21 February 2013 | Accounts for a small company made up to 31 August 2012 (5 pages) |
3 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Accounts for a small company made up to 31 August 2011 (5 pages) |
30 April 2012 | Accounts for a small company made up to 31 August 2011 (5 pages) |
11 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Accounts for a small company made up to 31 August 2010 (5 pages) |
20 April 2011 | Accounts for a small company made up to 31 August 2010 (5 pages) |
29 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Accounts for a small company made up to 31 August 2009 (5 pages) |
11 May 2010 | Accounts for a small company made up to 31 August 2009 (5 pages) |
8 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
8 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
25 February 2009 | Accounts for a small company made up to 31 August 2008 (5 pages) |
25 February 2009 | Accounts for a small company made up to 31 August 2008 (5 pages) |
10 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
10 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
6 February 2008 | Accounts for a small company made up to 31 August 2007 (5 pages) |
6 February 2008 | Accounts for a small company made up to 31 August 2007 (5 pages) |
27 June 2007 | Return made up to 21/06/07; full list of members (3 pages) |
27 June 2007 | Return made up to 21/06/07; full list of members (3 pages) |
18 April 2007 | Accounts for a small company made up to 31 August 2006 (4 pages) |
18 April 2007 | Accounts for a small company made up to 31 August 2006 (4 pages) |
26 June 2006 | Return made up to 21/06/06; full list of members (3 pages) |
26 June 2006 | Return made up to 21/06/06; full list of members (3 pages) |
13 January 2006 | Accounts for a small company made up to 31 August 2005 (4 pages) |
13 January 2006 | Accounts for a small company made up to 31 August 2005 (4 pages) |
22 June 2005 | Return made up to 21/06/05; full list of members (3 pages) |
22 June 2005 | Return made up to 21/06/05; full list of members (3 pages) |
3 May 2005 | Registered office changed on 03/05/05 from: forum place hatfield herts AL10 0RN (1 page) |
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 small company made up to 31 August 2004 (4 pages) |
4 January 2005 | Accounts for a small company made up to 31 August 2004 (4 pages) |
5 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
5 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
30 December 2003 | Accounts for a small company made up to 31 August 2003 (4 pages) |
30 December 2003 | Accounts for a small company made up to 31 August 2003 (4 pages) |
12 December 2003 | Auditor's resignation (1 page) |
12 December 2003 | Auditor's resignation (1 page) |
27 June 2003 | Return made up to 21/06/03; full list of members (7 pages) |
27 June 2003 | Return made up to 21/06/03; full list of members (7 pages) |
31 December 2002 | Accounts for a small company made up to 31 August 2002 (4 pages) |
31 December 2002 | Accounts for a small company made up to 31 August 2002 (4 pages) |
27 June 2002 | Return made up to 21/06/02; full list of members (7 pages) |
27 June 2002 | Return made up to 21/06/02; full list of members (7 pages) |
19 December 2001 | Accounts for a small company made up to 31 August 2001 (6 pages) |
19 December 2001 | Accounts for a small company made up to 31 August 2001 (6 pages) |
10 July 2001 | Return made up to 21/06/01; full list of members
|
10 July 2001 | Return made up to 21/06/01; full list of members
|
20 June 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
20 June 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
13 July 2000 | Return made up to 21/06/00; full list of members (6 pages) |
13 July 2000 | Return made up to 21/06/00; full list of members (6 pages) |
7 April 2000 | Secretary resigned;director resigned (1 page) |
7 April 2000 | Secretary resigned;director resigned (1 page) |
7 April 2000 | New secretary appointed;new director appointed (3 pages) |
7 April 2000 | New secretary appointed;new director appointed (3 pages) |
8 March 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
8 March 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | Director resigned (1 page) |
8 July 1999 | Return made up to 21/06/99; full list of members (7 pages) |
8 July 1999 | Return made up to 21/06/99; full list of members (7 pages) |
27 May 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
27 May 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
25 June 1998 | Return made up to 21/06/98; full list of members (7 pages) |
25 June 1998 | Return made up to 21/06/98; full list of members (7 pages) |
11 May 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
11 May 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
6 July 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
6 July 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
30 June 1997 | Return made up to 21/06/97; full list of members (7 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) |
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) |
27 June 1996 | Return made up to 21/06/96; full list of members (7 pages) |
11 March 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
11 March 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
7 July 1995 | Particulars of mortgage/charge (3 pages) |
7 July 1995 | Particulars of mortgage/charge (3 pages) |
22 June 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
22 June 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
10 September 1985 | Company name changed\certificate issued on 10/09/85 (5 pages) |
10 September 1985 | Company name changed\certificate issued on 10/09/85 (5 pages) |
29 November 1976 | Incorporation (16 pages) |
29 November 1976 | Incorporation (16 pages) |