One Mayfair Place
London
W1J 8AJ
Secretary Name | Kate Brooks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 2006(23 years, 4 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 17 August 2021) |
Role | Company Director |
Correspondence Address | 431 Lincoln Boulevard Santa Monica Ca90402 United States |
Director Name | Sandra Anne Frewer |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(8 years, 7 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 18 November 2006) |
Role | Hotel Executive |
Correspondence Address | 56 Blomfield Road London W9 2PD |
Director Name | Mr Fraser Simon |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(8 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 July 1991) |
Role | Diplomat |
Correspondence Address | 56 Blomfield Road London W9 2PD |
Secretary Name | Mr Christopher John Picken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 November 1995) |
Role | Company Director |
Correspondence Address | 41 Mapesbury Road London NW2 4HJ |
Director Name | Dr Felix Huber |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 July 1991(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 May 2000) |
Role | Retired Surgeon |
Correspondence Address | 56 Blomfield Road London W9 2PD |
Director Name | Dr Margaret Joy Mayston |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 July 1994) |
Role | Physiotherapist |
Country of Residence | England |
Correspondence Address | 1st Floor Flat 55 Blomfield Road Little Venice London W9 2PD |
Secretary Name | Mr Nigel John Cadbury Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westward Sudeley Lodge Winchcombe Cheltenham Gloucestershire GL54 5JB Wales |
Director Name | Timothy James Frewer |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 May 2001(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 November 2006) |
Role | TV Director |
Correspondence Address | 56 Blomfield Road London W9 2PD |
Secretary Name | Timothy James Frewer |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 01 May 2001(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 November 2006) |
Role | Company Director |
Correspondence Address | 56 Blomfield Road London W9 2PD |
Secretary Name | Daniel Adam Glinert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 April 2008) |
Role | Solicitor |
Correspondence Address | Suite A Me22 Floor Cumberland Court Great Cumberland Pla London W1H 7DP |
Secretary Name | JSSP Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1998(16 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 June 2000) |
Correspondence Address | 35 Battersea Square London SW11 3RA |
Registered Address | T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
3 at £1 | Brooks Family Llc 75.00% Ordinary |
---|---|
1 at £1 | Kate Brooks & Paul Brooks 25.00% Ordinary |
Latest Accounts | 25 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 25 December |
8 January 2021 | Accounts for a dormant company made up to 25 December 2019 (2 pages) |
---|---|
18 June 2020 | Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 18 June 2020 (1 page) |
18 June 2020 | Director's details changed for Paul Towers Brooks on 10 June 2020 (2 pages) |
22 May 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
3 September 2019 | Accounts for a dormant company made up to 25 December 2018 (2 pages) |
23 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
17 August 2018 | Accounts for a dormant company made up to 25 December 2017 (2 pages) |
9 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
25 August 2017 | Accounts for a dormant company made up to 25 December 2016 (2 pages) |
25 August 2017 | Accounts for a dormant company made up to 25 December 2016 (2 pages) |
27 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
9 September 2016 | Accounts for a dormant company made up to 25 December 2015 (5 pages) |
9 September 2016 | Accounts for a dormant company made up to 25 December 2015 (5 pages) |
6 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
12 October 2015 | Accounts for a dormant company made up to 25 December 2014 (7 pages) |
12 October 2015 | Accounts for a dormant company made up to 25 December 2014 (7 pages) |
15 June 2015 | Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015 (1 page) |
15 June 2015 | Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015 (1 page) |
15 June 2015 | Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015 (1 page) |
15 June 2015 | Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015 (1 page) |
23 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
24 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
2 April 2014 | Accounts for a dormant company made up to 25 December 2013 (7 pages) |
2 April 2014 | Accounts for a dormant company made up to 25 December 2013 (7 pages) |
20 August 2013 | Total exemption small company accounts made up to 25 December 2012 (4 pages) |
20 August 2013 | Total exemption small company accounts made up to 25 December 2012 (4 pages) |
8 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Accounts for a dormant company made up to 25 December 2011 (6 pages) |
24 February 2012 | Accounts for a dormant company made up to 25 December 2011 (6 pages) |
25 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Accounts for a dormant company made up to 25 December 2010 (6 pages) |
4 April 2011 | Accounts for a dormant company made up to 25 December 2010 (6 pages) |
2 June 2010 | Accounts for a dormant company made up to 25 December 2009 (6 pages) |
2 June 2010 | Accounts for a dormant company made up to 25 December 2009 (6 pages) |
17 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Paul Towers Brooks on 1 January 2010 (2 pages) |
14 May 2010 | Director's details changed for Paul Towers Brooks on 1 January 2010 (2 pages) |
14 May 2010 | Director's details changed for Paul Towers Brooks on 1 January 2010 (2 pages) |
26 October 2009 | Accounts for a dormant company made up to 25 December 2008 (6 pages) |
26 October 2009 | Accounts for a dormant company made up to 25 December 2008 (6 pages) |
23 April 2009 | Return made up to 20/04/09; full list of members (4 pages) |
23 April 2009 | Return made up to 20/04/09; full list of members (4 pages) |
23 April 2008 | Appointment terminated secretary daniel glinert (1 page) |
23 April 2008 | Appointment terminated secretary daniel glinert (1 page) |
23 April 2008 | Return made up to 20/04/08; full list of members (4 pages) |
23 April 2008 | Return made up to 20/04/08; full list of members (4 pages) |
23 April 2008 | Location of register of members (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from clearwater house 4-7 manchester house london W1U 3AE (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from clearwater house 4-7 manchester house london W1U 3AE (1 page) |
23 April 2008 | Location of register of members (1 page) |
10 April 2008 | Total exemption small company accounts made up to 25 December 2007 (4 pages) |
10 April 2008 | Total exemption small company accounts made up to 25 December 2007 (4 pages) |
25 October 2007 | Total exemption small company accounts made up to 25 December 2006 (4 pages) |
25 October 2007 | Total exemption small company accounts made up to 25 December 2006 (4 pages) |
6 July 2007 | Return made up to 20/04/07; no change of members (7 pages) |
6 July 2007 | Return made up to 20/04/07; no change of members (7 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
25 May 2007 | Registered office changed on 25/05/07 from: clearwater house 4-7 manchester street london W1U 3AE (1 page) |
25 May 2007 | Registered office changed on 25/05/07 from: clearwater house 4-7 manchester street london W1U 3AE (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
24 May 2007 | Return made up to 20/04/06; full list of members
|
24 May 2007 | Accounts for a dormant company made up to 25 December 2005 (6 pages) |
24 May 2007 | Accounts for a dormant company made up to 25 December 2005 (6 pages) |
24 May 2007 | Return made up to 20/04/06; full list of members
|
21 May 2007 | New secretary appointed (2 pages) |
21 May 2007 | Secretary resigned;director resigned (1 page) |
21 May 2007 | Secretary resigned;director resigned (1 page) |
21 May 2007 | New secretary appointed (2 pages) |
14 May 2007 | New secretary appointed (2 pages) |
14 May 2007 | New secretary appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
27 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2005 | Accounts for a dormant company made up to 25 December 2004 (4 pages) |
18 July 2005 | Accounts for a dormant company made up to 25 December 2004 (4 pages) |
24 May 2005 | Return made up to 20/04/05; full list of members (3 pages) |
24 May 2005 | Return made up to 20/04/05; full list of members (3 pages) |
6 September 2004 | Accounts for a dormant company made up to 25 December 2003 (4 pages) |
6 September 2004 | Accounts for a dormant company made up to 25 December 2003 (4 pages) |
10 May 2004 | Return made up to 20/04/04; full list of members (8 pages) |
10 May 2004 | Return made up to 20/04/04; full list of members (8 pages) |
11 November 2003 | Accounts for a dormant company made up to 25 December 2002 (3 pages) |
11 November 2003 | Accounts for a dormant company made up to 25 December 2002 (3 pages) |
26 September 2003 | Return made up to 20/04/03; full list of members
|
26 September 2003 | Return made up to 20/04/03; full list of members
|
24 October 2002 | Accounts for a dormant company made up to 25 December 2001 (4 pages) |
24 October 2002 | Accounts for a dormant company made up to 25 December 2001 (4 pages) |
10 May 2002 | Return made up to 20/04/02; full list of members (7 pages) |
10 May 2002 | Return made up to 20/04/02; full list of members (7 pages) |
4 March 2002 | Accounting reference date shortened from 24/03/02 to 25/12/01 (1 page) |
4 March 2002 | Accounting reference date shortened from 24/03/02 to 25/12/01 (1 page) |
6 February 2002 | Accounts for a dormant company made up to 24 March 2001 (4 pages) |
6 February 2002 | Accounts for a dormant company made up to 24 March 2001 (4 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | Return made up to 20/04/01; full list of members
|
23 January 2002 | New secretary appointed (2 pages) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | New secretary appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Return made up to 20/04/01; full list of members
|
1 September 2000 | Accounts for a dormant company made up to 24 March 2000 (4 pages) |
1 September 2000 | Accounts for a dormant company made up to 24 March 2000 (4 pages) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | Registered office changed on 04/08/00 from: 146-148 cromwell road london SW7 4EF (1 page) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | Registered office changed on 04/08/00 from: 146-148 cromwell road london SW7 4EF (1 page) |
26 July 2000 | Accounts for a dormant company made up to 24 March 1999 (4 pages) |
26 July 2000 | Accounts for a dormant company made up to 24 March 1999 (4 pages) |
16 May 2000 | Return made up to 20/04/00; full list of members
|
16 May 2000 | Return made up to 20/04/00; full list of members
|
26 April 1999 | Return made up to 20/04/99; no change of members
|
26 April 1999 | Return made up to 20/04/99; no change of members
|
6 April 1999 | Accounts for a dormant company made up to 24 March 1998 (5 pages) |
6 April 1999 | Accounts for a dormant company made up to 24 March 1998 (5 pages) |
23 March 1999 | Secretary's particulars changed (1 page) |
23 March 1999 | Secretary's particulars changed (1 page) |
15 March 1999 | Registered office changed on 15/03/99 from: 1/19 chelsea garden market chelsea harbour london SW10 0XE (1 page) |
15 March 1999 | Registered office changed on 15/03/99 from: 1/19 chelsea garden market chelsea harbour london SW10 0XE (1 page) |
21 October 1998 | Accounts for a dormant company made up to 24 March 1997 (1 page) |
21 October 1998 | Secretary resigned (1 page) |
21 October 1998 | Accounts for a dormant company made up to 24 March 1997 (1 page) |
21 October 1998 | Secretary resigned (1 page) |
21 October 1998 | Return made up to 20/04/98; no change of members (4 pages) |
21 October 1998 | Return made up to 20/04/98; no change of members (4 pages) |
29 May 1997 | Return made up to 20/04/97; full list of members (6 pages) |
29 May 1997 | Return made up to 20/04/97; full list of members (6 pages) |
17 January 1997 | Accounts for a dormant company made up to 24 March 1996 (1 page) |
17 January 1997 | Accounts for a dormant company made up to 24 March 1996 (1 page) |
30 April 1996 | Registered office changed on 30/04/96 from: 1-19 chelsea garden market chelsea harbour london SW10 0XE (1 page) |
30 April 1996 | Registered office changed on 30/04/96 from: 1-19 chelsea garden market chelsea harbour london SW10 0XE (1 page) |
23 April 1996 | Return made up to 20/04/96; no change of members
|
23 April 1996 | Return made up to 20/04/96; no change of members
|
13 July 1995 | Accounts for a dormant company made up to 24 March 1995 (1 page) |
13 July 1995 | Accounts for a dormant company made up to 24 March 1995 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
31 August 1982 | Incorporation (27 pages) |
31 August 1982 | Incorporation (27 pages) |