London
SW6 4TJ
Director Name | John Francis De Stefano |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(5 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 19 February 2003) |
Role | Property Consultant |
Correspondence Address | 30 Harley House Marylebone Road London NW1 5HF |
Director Name | Felicity Portia Estelle Devonshire |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 March 1995) |
Role | Company Director |
Correspondence Address | 30 Harley House Marylebone Road London NW1 5HF |
Secretary Name | John Francis De Stefano |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 March 1995) |
Role | Company Director |
Correspondence Address | 30 Harley House Marylebone Road London NW1 5HF |
Secretary Name | Michael Ashley O'Shea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(9 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosewell House Bath Road Knowl Hill Reading Berkshire RG10 9UZ |
Secretary Name | Felicity Portia Estelle Devonshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 February 2003) |
Role | Company Director |
Correspondence Address | 30 Harley House Marylebone Road London NW1 5HF |
Director Name | Richard Patrick King |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 December 2005) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Long Reach Links Road Bramley Guildford Surrey GU5 0AL |
Secretary Name | Mr John Michael Summers |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 19 February 2003(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 October 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Broomwood Road Battersea London SW11 6HU |
Secretary Name | Mr Paul Andrew Singer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(19 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Oldbury Place London W1U 5PD |
Director Name | Nigel James Wright |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(20 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 04 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coniston House 10 Alderwood Mews Hadley Wood Hertfordshire EN4 0ED |
Director Name | Mr Raymond Hocking |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(20 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 01 January 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Birchley Old Bath Road, Sonning On Thames Reading Berkshire RG4 6TQ |
Director Name | Mrs Stephanie Melita Therese Robinson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 38 Marylebone High Street London W1U 4QF |
Director Name | Mr Paul Andrew Singer |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Oldbury Place London W1U 5PD |
Website | brooks-shopping.co.uk |
---|
Registered Address | 6 Heathmans Road London SW6 4TJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
100 at £1 | Mr John Francis De Stefano 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 August 2017 | Confirmation statement made on 7 August 2017 with updates (5 pages) |
---|---|
31 October 2016 | Registered office address changed from 25 Dover Street London W1S 4LX to 6 Heathmans Road London SW6 4TJ on 31 October 2016 (1 page) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
18 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
29 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
7 May 2014 | Termination of appointment of Paul Singer as a secretary (1 page) |
3 January 2014 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
28 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
5 June 2013 | Registered office address changed from 13 Stratford Place London W1C 1BD on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from 13 Stratford Place London W1C 1BD on 5 June 2013 (1 page) |
7 January 2013 | Termination of appointment of Stephanie Robinson as a director (1 page) |
7 January 2013 | Appointment of Mr John Francis De Stefano as a director (2 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
29 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Register inspection address has been changed from 58-60 Berners Street London W1T 3JS (1 page) |
29 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Register(s) moved to registered inspection location (1 page) |
3 July 2012 | Termination of appointment of Paul Singer as a director (1 page) |
17 February 2012 | Annual return made up to 7 August 2011 with a full list of shareholders (14 pages) |
17 February 2012 | Annual return made up to 7 August 2011 with a full list of shareholders (14 pages) |
6 February 2012 | Register(s) moved to registered office address (1 page) |
7 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
1 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
26 August 2010 | Register(s) moved to registered inspection location (1 page) |
26 August 2010 | Register inspection address has been changed (1 page) |
26 August 2010 | Register(s) moved to registered inspection location (1 page) |
26 August 2010 | Register(s) moved to registered inspection location (1 page) |
26 August 2010 | Register(s) moved to registered inspection location (1 page) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 September 2008 | Return made up to 07/08/08; full list of members (3 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 August 2007 | Return made up to 07/08/07; full list of members (2 pages) |
20 February 2007 | New director appointed (1 page) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | Director resigned (1 page) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 September 2006 | Return made up to 07/08/06; full list of members (2 pages) |
24 August 2006 | Director resigned (1 page) |
20 March 2006 | New director appointed (1 page) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | Return made up to 07/08/05; full list of members (2 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
31 October 2005 | Secretary resigned (1 page) |
31 October 2005 | New secretary appointed (1 page) |
19 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 November 2004 | Return made up to 07/08/04; full list of members (2 pages) |
8 June 2004 | Return made up to 07/08/03; full list of members (5 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | Director resigned (1 page) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
22 August 2002 | Return made up to 07/08/02; full list of members (5 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
18 September 2001 | Return made up to 07/08/01; full list of members (5 pages) |
18 September 2001 | Location of register of members (1 page) |
21 February 2001 | Registered office changed on 21/02/01 from: 13 stratford place mayfair london W1N 9AF (1 page) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 October 2000 | Return made up to 07/08/00; full list of members (5 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
8 September 1999 | Return made up to 07/08/99; full list of members (7 pages) |
3 February 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
29 December 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
8 September 1998 | Return made up to 07/08/98; no change of members (5 pages) |
2 January 1998 | Return made up to 07/08/97; no change of members (5 pages) |
18 December 1997 | Auditor's resignation (1 page) |
18 December 1997 | New secretary appointed (2 pages) |
18 December 1997 | Secretary resigned (1 page) |
2 December 1997 | Full accounts made up to 30 April 1997 (10 pages) |
31 January 1997 | Full accounts made up to 30 April 1996 (11 pages) |
2 September 1996 | Return made up to 07/08/96; full list of members (7 pages) |
4 March 1996 | Full accounts made up to 30 April 1995 (12 pages) |
12 July 1995 | New secretary appointed;director resigned (2 pages) |
12 July 1995 | Secretary resigned (2 pages) |