74 Brooke Road
London
N16 7RU
Secretary Name | Jacqueline Baker |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 June 1999(10 years, 8 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | Top Flat 74 Brooke Road London N16 7RU |
Director Name | Mr Alexander Henry Buchanan-Dunlop |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2017(28 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Advertising Consultant |
Country of Residence | England |
Correspondence Address | Ground Floor Flat 74 Brooke Road London N16 7RU |
Director Name | Ms Kathryn Sarah Back |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(2 years, 8 months after company formation) |
Appointment Duration | 3 days (resigned 24 June 1991) |
Role | Company Director |
Correspondence Address | 74 Brooke Road London N16 7RU |
Director Name | Mr Alastair Campbell Dryburgh |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 March 1999) |
Role | Management Consultant |
Correspondence Address | 74 Brooke Road London N16 7RU |
Director Name | Dr Michael Prentice |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 March 1999) |
Role | Doctor |
Correspondence Address | 7 Kinghorn Street London EC1A 7HT |
Secretary Name | Ms Kathryn Sarah Back |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(2 years, 8 months after company formation) |
Appointment Duration | 3 days (resigned 24 June 1991) |
Role | Company Director |
Correspondence Address | 74 Brooke Road London N16 7RU |
Secretary Name | Mr Alastair Campbell Dryburgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 March 1999) |
Role | Management Consultant |
Correspondence Address | 74 Brooke Road London N16 7RU |
Director Name | Erik Dan Hugo Svensson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 04 September 1991(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 June 1998) |
Role | Residential Social Worker |
Correspondence Address | 74 Brooke Road Stoke Newington London N16 7RU |
Director Name | Julia Stephenson |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2000(11 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 July 2000) |
Role | Managing Director |
Correspondence Address | Flat 1 74 Brooke Road London N16 7RU |
Secretary Name | Julia Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2000(11 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 July 2000) |
Role | Managing Director |
Correspondence Address | Flat 1 74 Brooke Road London N16 7RU |
Director Name | Sarah Elizabeth Green |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 04 July 2003) |
Role | Nurse |
Correspondence Address | 74 Brooke Road London N16 7RU |
Director Name | Lee Furniss |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 04 July 2003) |
Role | Pharmacist |
Correspondence Address | 74 Brooke Road London N16 7RU |
Secretary Name | Lee Furniss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 04 July 2003) |
Role | Pharmacist |
Correspondence Address | 74 Brooke Road London N16 7RU |
Director Name | Jenny Elizabeth Hannah |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(12 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 07 September 2001) |
Role | Art Consultant |
Correspondence Address | 74 Brooke Road London N16 7RU |
Director Name | Joseph Adjei |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(12 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 07 September 2001) |
Role | Picture Editor |
Correspondence Address | 74 Brooke Road London N16 7RU |
Director Name | Grainne McQuillan |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 September 2001(12 years, 11 months after company formation) |
Appointment Duration | 14 years (resigned 11 September 2015) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 74 Brooke Road London N16 7RU |
Director Name | Louise Murdoch |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 November 2009) |
Role | Fashion Designer |
Correspondence Address | 74 Brooke Road Stoke Newington London N16 7RU |
Director Name | Miss Catherine Jane Ramsay Fortune |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2009(21 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 May 2015) |
Role | Event Producer |
Country of Residence | United Kingdom |
Correspondence Address | 74 Brooke Road Stoke Newington London N16 7RU |
Director Name | Mr Arthur Mellors |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2015(26 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 06 December 2023) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 74 Brooke Road Stoke Newington London N16 7RU |
Registered Address | 74 Brooke Road Stoke Newington London N16 7RU |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Hackney Downs |
Built Up Area | Greater London |
1 at £1 | Arthur Mellors 33.33% Ordinary |
---|---|
1 at £1 | Jacqueline Baker 33.33% Ordinary |
1 at £1 | Ms Grainne Mcquillan 33.33% Ordinary |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 8 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 3 weeks from now) |
8 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
---|---|
8 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
30 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
30 December 2019 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
23 December 2018 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
23 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
29 January 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
12 February 2017 | Confirmation statement made on 12 February 2017 with no updates (3 pages) |
12 February 2017 | Confirmation statement made on 12 February 2017 with no updates (3 pages) |
25 January 2017 | Appointment of Mr Alexander Henry Buchanan-Dunlop as a director on 25 January 2017 (2 pages) |
25 January 2017 | Appointment of Mr Alexander Henry Buchanan-Dunlop as a director on 25 January 2017 (2 pages) |
2 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
2 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
3 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
3 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
13 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
13 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 September 2015 | Termination of appointment of Grainne Mcquillan as a director on 11 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Grainne Mcquillan as a director on 11 September 2015 (1 page) |
26 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
9 June 2015 | Appointment of Mr Arthur Mellors as a director on 23 May 2015 (2 pages) |
9 June 2015 | Appointment of Mr Arthur Mellors as a director on 23 May 2015 (2 pages) |
3 June 2015 | Termination of appointment of Catherine Jane Ramsay Fortune as a director on 22 May 2015 (1 page) |
3 June 2015 | Termination of appointment of Catherine Jane Ramsay Fortune as a director on 22 May 2015 (1 page) |
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-03
|
3 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-03
|
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
23 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
23 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
18 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (6 pages) |
23 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
23 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
4 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
7 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
7 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
12 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Appointment of Miss Catherine Jane Ramsay Fortune as a director (2 pages) |
12 July 2010 | Appointment of Miss Catherine Jane Ramsay Fortune as a director (2 pages) |
9 July 2010 | Director's details changed for Jacqueline Baker on 20 June 2010 (2 pages) |
9 July 2010 | Termination of appointment of Louise Murdoch as a director (1 page) |
9 July 2010 | Director's details changed for Grainne Mcquillan on 20 June 2010 (2 pages) |
9 July 2010 | Termination of appointment of Louise Murdoch as a director (1 page) |
9 July 2010 | Director's details changed for Jacqueline Baker on 20 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Grainne Mcquillan on 20 June 2010 (2 pages) |
18 February 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
18 February 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
14 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
15 January 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
15 January 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
1 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
16 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
16 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
3 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
3 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
1 December 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
1 December 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
4 July 2006 | Return made up to 21/06/06; full list of members (3 pages) |
4 July 2006 | Return made up to 21/06/06; full list of members (3 pages) |
5 December 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
5 December 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
4 July 2005 | Return made up to 21/06/05; full list of members
|
4 July 2005 | Return made up to 21/06/05; full list of members
|
10 December 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
10 December 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
9 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
9 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
1 February 2004 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
1 February 2004 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
16 July 2003 | Return made up to 21/06/03; no change of members (8 pages) |
16 July 2003 | Return made up to 21/06/03; no change of members (8 pages) |
15 July 2003 | Secretary resigned;director resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Secretary resigned;director resigned (1 page) |
30 January 2003 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
30 January 2003 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
19 July 2002 | Return made up to 21/06/02; full list of members
|
19 July 2002 | Return made up to 21/06/02; full list of members
|
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
1 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
1 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
20 July 2001 | Return made up to 21/06/01; full list of members
|
20 July 2001 | Return made up to 21/06/01; full list of members
|
31 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
31 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | Return made up to 21/06/00; full list of members (8 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | Return made up to 21/06/00; full list of members (8 pages) |
15 November 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New secretary appointed;new director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New secretary appointed;new director appointed (2 pages) |
13 July 2000 | Secretary resigned;director resigned (1 page) |
13 July 2000 | Secretary resigned;director resigned (1 page) |
6 June 2000 | New secretary appointed;new director appointed (2 pages) |
6 June 2000 | Return made up to 21/06/99; full list of members (6 pages) |
6 June 2000 | Return made up to 21/06/99; full list of members (6 pages) |
6 June 2000 | New secretary appointed;new director appointed (2 pages) |
25 April 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
25 April 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
10 April 2000 | New secretary appointed;new director appointed (2 pages) |
10 April 2000 | New secretary appointed;new director appointed (2 pages) |
6 January 2000 | Secretary resigned;director resigned (1 page) |
6 January 2000 | Secretary resigned;director resigned (1 page) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Director resigned (1 page) |
29 January 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
29 January 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
20 August 1998 | Return made up to 21/06/98; full list of members
|
20 August 1998 | Return made up to 21/06/98; full list of members
|
20 January 1998 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
20 January 1998 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
6 August 1997 | Return made up to 21/06/97; no change of members (4 pages) |
6 August 1997 | Return made up to 21/06/97; no change of members (4 pages) |
6 January 1997 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
6 January 1997 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
7 August 1996 | Return made up to 21/06/96; no change of members (4 pages) |
7 August 1996 | Return made up to 21/06/96; no change of members (4 pages) |
24 January 1996 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
24 January 1996 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
18 August 1995 | Return made up to 21/06/95; full list of members (6 pages) |
18 August 1995 | Return made up to 21/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (10 pages) |