Company NameBrooks MacDonald Asset Management (Tunbridge Wells) Limited
Company StatusDissolved
Company Number01869370
CategoryPrivate Limited Company
Incorporation Date6 December 1984(39 years, 5 months ago)
Dissolution Date15 May 2018 (5 years, 12 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon James Jackson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2009(24 years, 9 months after company formation)
Appointment Duration8 years, 8 months (closed 15 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Farmhouse Main Road
Appleford
Abingdon
Oxfordshire
OX14 4NU
Director NameMr Christopher Anthony James MacDonald
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2009(24 years, 9 months after company formation)
Appointment Duration8 years, 8 months (closed 15 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Welbeck Street
London
W1G 0AY
Director NameMr Michael John Sargeant
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1991(6 years, 2 months after company formation)
Appointment Duration18 years, 7 months (resigned 04 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Kendal Meadow
Chestfield
Whitstable
Kent
CT5 3PZ
Director NameRonald Charles Woodward
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1991(6 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 12 September 2002)
RoleInsurance Broker
Correspondence Address17 The Downs
Beacon Hill
Herne Bay
Kent
CT6 6AY
Director NameMr Roger Keith O'Shea
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1991(6 years, 2 months after company formation)
Appointment Duration18 years, 7 months (resigned 04 September 2009)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressMerryweather Tonford Lane
Harbledown
Canterbury
Kent
CT2 8BH
Secretary NameMichael John Sargeant
NationalityBritish
StatusResigned
Appointed04 February 1991(6 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address29 Eddie Willet Road
Herne Bay
Kent
CT6 8FD
Director NameMr William Gordon Glebioska
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(9 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 18 July 2005)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressRosary Farmhouse
Woodview Hoath
Canterbury
Kent
CT3 4LA
Director NameDavid Durham
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(14 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 12 June 2000)
RoleBusiness Development
Correspondence AddressLongfield 54 Ridgeway Road
Herne Bay
Kent
CT6 7LN
Secretary NameGraham Mackenzie Tipple
NationalityBritish
StatusResigned
Appointed01 January 2002(17 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 11 July 2003)
RoleCompany Director
Correspondence AddressThe Ark
19 Alma Road
Herne Bay
Kent
CT6 6JJ
Secretary NameCraig Ian Oliver
NationalityBritish
StatusResigned
Appointed11 July 2003(18 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 February 2009)
RoleCompany Director
Correspondence Address17 Popes Lane
Sturry
Canterbury
Kent
CT2 0JZ
Director NameMr Graeme Fram Sinclair
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(20 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 September 2009)
RoleConsultants
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Hall Cuckfield Road
Burgess Hill
West Sussex
RH15 8RE
Director NameMr Nicholas David O'Shea
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(21 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 04 September 2009)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence AddressChurch Farm House
Church Hill, Hernehill
Faversham
Kent
CT2 8NJ
Secretary NameMr Michael John Sargeant
NationalityBritish
StatusResigned
Appointed27 February 2009(24 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 04 September 2009)
RoleDirector - Financial Services
Country of ResidenceUnited Kingdom
Correspondence Address27 Kendal Meadow
Chestfield
Whitstable
Kent
CT5 3PZ

Contact

Websitebrooksmacdonald.com
Email address[email protected]

Location

Registered Address72 Welbeck Street
London
W1G 0AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

9.3k at £1Brooks Macdonald Asset Management LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

22 March 2017Accounts for a small company made up to 30 June 2016 (6 pages)
6 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
23 March 2016Accounts for a small company made up to 30 June 2015 (6 pages)
3 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 9,300
(4 pages)
26 June 2015Auditor's resignation (1 page)
25 June 2015Auditor's resignation (2 pages)
2 June 2015Registered office address changed from 111 Park Street Mayfair London W1K 7JL to 72 Welbeck Street London W1G 0AY on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 111 Park Street Mayfair London W1K 7JL to 72 Welbeck Street London W1G 0AY on 2 June 2015 (1 page)
27 March 2015Full accounts made up to 30 June 2014 (11 pages)
11 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 9,300
(4 pages)
19 February 2014Full accounts made up to 30 June 2013 (10 pages)
17 February 2014Director's details changed for Mr Christopher Anthony James Macdonald on 30 December 2012 (2 pages)
17 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 9,300
(4 pages)
21 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
21 February 2013Director's details changed for Mr Christopher Anthony James Macdonald on 1 March 2012 (2 pages)
21 February 2013Director's details changed for Mr Christopher Anthony James Macdonald on 1 March 2012 (2 pages)
7 November 2012Full accounts made up to 30 June 2012 (11 pages)
9 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
25 October 2011Full accounts made up to 30 June 2011 (16 pages)
16 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
7 January 2011Auditor's resignation (1 page)
4 November 2010Full accounts made up to 30 June 2010 (20 pages)
3 June 2010Resolutions
  • RES13 ‐ Dirs to allot shrs under sec 550 comp act 06 27/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 February 2010Director's details changed for Simon James Jackson on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Christopher Anthony James Macdonald on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Christopher Anthony James Macdonald on 1 October 2009 (2 pages)
17 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
15 February 2010Termination of appointment of Michael Sargeant as a director (1 page)
13 November 2009Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
23 October 2009Registered office address changed from 2 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE Uk on 23 October 2009 (1 page)
23 October 2009Registered office address changed from 111 Park Street Mayfair London England W1K 7JL England on 23 October 2009 (1 page)
19 October 2009Termination of appointment of Michael Sargeant as a secretary (1 page)
19 October 2009Appointment of Christopher Anthony James Macdonald as a director (2 pages)
19 October 2009Termination of appointment of Roger O`Shea as a director (1 page)
19 October 2009Termination of appointment of Nicholas O'shea as a director (1 page)
19 October 2009Appointment of Simon James Jackson as a director (2 pages)
19 October 2009Termination of appointment of Michael Sargeant as a secretary (1 page)
19 October 2009Termination of appointment of Graeme Sinclair as a director (1 page)
15 September 2009Sect 519 (1 page)
15 September 2009Registered office changed on 15/09/2009 from lawrence house summer hill harbledown canterbury kent CT2 8GT (1 page)
10 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(18 pages)
9 September 2009Company name changed lawrence house fund managers LIMITED\certificate issued on 09/09/09 (3 pages)
12 May 2009Full accounts made up to 31 December 2008 (22 pages)
15 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(13 pages)
19 March 2009Appointment terminated secretary craig oliver (1 page)
19 March 2009Secretary appointed mr michael john sargeant (2 pages)
18 February 2009Return made up to 24/01/09; full list of members (4 pages)
7 February 2009Gbp ic 11100/9300\19/01/09\gbp sr 1800@1=1800\ (1 page)
11 August 2008Full accounts made up to 31 December 2007 (19 pages)
29 January 2008Return made up to 24/01/08; full list of members (3 pages)
2 July 2007Full accounts made up to 31 December 2006 (20 pages)
25 January 2007Return made up to 24/01/07; full list of members (3 pages)
5 January 2007Secretary's particulars changed (1 page)
4 May 2006Full accounts made up to 31 December 2005 (17 pages)
6 February 2006New director appointed (1 page)
30 January 2006Return made up to 24/01/06; full list of members (3 pages)
4 August 2005Director resigned (1 page)
11 May 2005New director appointed (2 pages)
5 May 2005Full accounts made up to 31 December 2004 (16 pages)
28 January 2005Return made up to 24/01/05; full list of members (7 pages)
4 November 2004Company name changed pharon investment management lim ited\certificate issued on 04/11/04 (2 pages)
28 February 2004Full accounts made up to 31 December 2003 (16 pages)
31 January 2004Return made up to 24/01/04; full list of members (8 pages)
21 July 2003Secretary resigned (1 page)
21 July 2003New secretary appointed (2 pages)
25 April 2003Full accounts made up to 31 December 2002 (16 pages)
7 February 2003Return made up to 24/01/03; full list of members (8 pages)
9 December 2002Director resigned (1 page)
9 December 2002Director's particulars changed (1 page)
1 May 2002Full accounts made up to 31 December 2001 (15 pages)
6 February 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
4 January 2002New secretary appointed (2 pages)
14 June 2001Full accounts made up to 31 December 2000 (16 pages)
8 February 2001Return made up to 24/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 June 2000Director resigned (1 page)
26 May 2000Full accounts made up to 31 December 1999 (16 pages)
14 March 2000Return made up to 24/01/00; full list of members (8 pages)
29 April 1999Full accounts made up to 31 December 1998 (15 pages)
2 March 1999New director appointed (2 pages)
2 March 1999Return made up to 24/01/99; full list of members (6 pages)
5 May 1998Full accounts made up to 31 December 1997 (14 pages)
26 February 1998Return made up to 24/01/98; no change of members (4 pages)
30 April 1997Full accounts made up to 31 December 1996 (15 pages)
19 February 1997Return made up to 24/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 1996Full accounts made up to 31 December 1995 (14 pages)
4 February 1996Return made up to 24/01/96; no change of members (4 pages)
1 May 1995Full accounts made up to 31 December 1994 (14 pages)
25 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 January 1989Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 December 1984Incorporation (15 pages)