London
W1B 5TB
Director Name | Mr Barry Charles Legg |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2006(16 years, 9 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 246 Linen Hall 162-168 Regent Street London W1B 5TB |
Director Name | Mr Robert Oulds |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2010(21 years after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 246 Linen Hall 162-168 Regent Street London W1B 5TB |
Director Name | Mrs Karen Boyd |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 May 1992(2 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 15 September 1992) |
Role | Housewife |
Correspondence Address | 18 Norland Square London W11 4PX |
Director Name | Lord Ralph Harris Of High Cross |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(2 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 19 October 2006) |
Role | Economist |
Correspondence Address | 5 Cattley Close Wood Street Barnet Hertfordshire EN5 4SN |
Director Name | Dr Brian Vernon Hindley |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(2 years, 11 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 27 February 2010) |
Role | University Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 16 Shirlock Road London NW3 2HS |
Director Name | Kenneth Minogue |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(2 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 April 1993) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | 43 Perrymead Street London SW6 3SN |
Secretary Name | Henry Marlow Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 December 1993) |
Role | Company Director |
Correspondence Address | The Old Rectory Etchingham Sussex TN19 7AD |
Director Name | Dr Martin Timothy Samuel Holmes |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 15 June 2001) |
Role | Senior Visiting Research Fello |
Correspondence Address | 44 Park Town Oxford OX2 6SJ |
Secretary Name | Jonathan Collett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 22 January 2001) |
Role | Company Director |
Correspondence Address | 24 Rosaville Road London SW6 7BL |
Director Name | Michael Shrimpton |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(12 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 December 2002) |
Role | Barrister |
Correspondence Address | 7 Willow Herb Watermead Aylesbury Buckinghamshire HP19 3FH |
Website | brugesgroup.com |
---|---|
Email address | [email protected] |
Telephone | 020 72874414 |
Telephone region | London |
Registered Address | 246 Linen Hall 162-168 Regent Street London W1B 5TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £39,747 |
Cash | £40,380 |
Current Liabilities | £1,696 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
27 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
---|---|
23 March 2020 | Confirmation statement made on 22 March 2020 with updates (3 pages) |
23 March 2020 | Change of details for Mr Robert Oulds as a person with significant control on 23 March 2020 (2 pages) |
23 March 2020 | Director's details changed for Mr Robert Oulds on 23 March 2020 (2 pages) |
23 March 2020 | Register inspection address has been changed from Apartment 71 2 Point Wharf Lane Brentford Middlesex TW8 0EA England to Flat 42 Isambard Court Paddlers Avenue Brentford TW8 8FP (1 page) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
22 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
28 September 2018 | Change of details for Mr Robert Oulds as a person with significant control on 28 September 2018 (2 pages) |
28 September 2018 | Secretary's details changed for Robert Oulds on 28 September 2018 (1 page) |
28 September 2018 | Director's details changed for Mr Robert Oulds on 28 September 2018 (2 pages) |
20 June 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
26 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
23 March 2018 | Registered office address changed from 214 Linen Hall 162 - 168 Regent Street London W1B 5TB to 246 Linen Hall 162-168 Regent Street London W1B 5TB on 23 March 2018 (1 page) |
13 October 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
13 October 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
3 April 2017 | Confirmation statement made on 22 March 2017 with updates (4 pages) |
3 April 2017 | Confirmation statement made on 22 March 2017 with updates (4 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
2 April 2016 | Annual return made up to 22 March 2016 no member list (4 pages) |
2 April 2016 | Annual return made up to 22 March 2016 no member list (4 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
27 March 2015 | Annual return made up to 22 March 2015 no member list (4 pages) |
27 March 2015 | Annual return made up to 22 March 2015 no member list (4 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
15 May 2014 | Director's details changed for Mr Barry Charles Legg on 30 March 2014 (2 pages) |
15 May 2014 | Annual return made up to 22 March 2014 no member list (4 pages) |
15 May 2014 | Annual return made up to 22 March 2014 no member list (4 pages) |
15 May 2014 | Director's details changed for Mr Barry Charles Legg on 30 March 2014 (2 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
9 May 2013 | Director's details changed for Robert Oulds on 1 July 2012 (2 pages) |
9 May 2013 | Annual return made up to 22 March 2013 no member list (5 pages) |
9 May 2013 | Register inspection address has been changed from 5 Gunyah Court Spencer Road Chiswick London W4 3SZ United Kingdom (1 page) |
9 May 2013 | Secretary's details changed for Robert Oulds on 1 July 2012 (2 pages) |
9 May 2013 | Annual return made up to 22 March 2013 no member list (5 pages) |
9 May 2013 | Secretary's details changed for Robert Oulds on 1 July 2012 (2 pages) |
9 May 2013 | Director's details changed for Robert Oulds on 1 July 2012 (2 pages) |
9 May 2013 | Secretary's details changed for Robert Oulds on 1 July 2012 (2 pages) |
9 May 2013 | Register inspection address has been changed from 5 Gunyah Court Spencer Road Chiswick London W4 3SZ United Kingdom (1 page) |
9 May 2013 | Director's details changed for Robert Oulds on 1 July 2012 (2 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
29 March 2012 | Register inspection address has been changed (1 page) |
29 March 2012 | Annual return made up to 22 March 2012 no member list (5 pages) |
29 March 2012 | Register(s) moved to registered inspection location (1 page) |
29 March 2012 | Register(s) moved to registered inspection location (1 page) |
29 March 2012 | Annual return made up to 22 March 2012 no member list (5 pages) |
29 March 2012 | Registered office address changed from 227 Linen Hall 162-168 Regent Street London W1B 5TB on 29 March 2012 (1 page) |
29 March 2012 | Registered office address changed from 227 Linen Hall 162-168 Regent Street London W1B 5TB on 29 March 2012 (1 page) |
29 March 2012 | Register inspection address has been changed (1 page) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
7 April 2011 | Annual return made up to 22 March 2011 no member list (4 pages) |
7 April 2011 | Annual return made up to 22 March 2011 no member list (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
24 June 2010 | Appointment of Robert Oulds as a director (3 pages) |
24 June 2010 | Appointment of Robert Oulds as a director (3 pages) |
22 June 2010 | Termination of appointment of Brian Hindley as a director (2 pages) |
22 June 2010 | Termination of appointment of Brian Hindley as a director (2 pages) |
28 April 2010 | Annual return made up to 22 March 2010 no member list (3 pages) |
28 April 2010 | Director's details changed for Dr Brian Vernon Hindley on 22 March 2010 (2 pages) |
28 April 2010 | Annual return made up to 22 March 2010 no member list (3 pages) |
28 April 2010 | Director's details changed for Dr Brian Vernon Hindley on 22 March 2010 (2 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
7 May 2009 | Annual return made up to 22/03/09 (2 pages) |
7 May 2009 | Director's change of particulars / barry legg / 07/05/2009 (2 pages) |
7 May 2009 | Annual return made up to 22/03/09 (2 pages) |
7 May 2009 | Director's change of particulars / barry legg / 07/05/2009 (2 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
18 June 2008 | Annual return made up to 22/03/08
|
18 June 2008 | Annual return made up to 22/03/08
|
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
22 May 2007 | Annual return made up to 22/03/07
|
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Annual return made up to 22/03/07
|
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
17 March 2006 | Annual return made up to 22/03/06
|
17 March 2006 | Annual return made up to 22/03/06
|
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
14 September 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
14 September 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
1 August 2005 | Annual return made up to 22/03/05 (4 pages) |
1 August 2005 | Annual return made up to 22/03/05 (4 pages) |
7 September 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
7 September 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
27 March 2004 | Annual return made up to 22/03/04 (4 pages) |
27 March 2004 | Annual return made up to 22/03/04 (4 pages) |
1 September 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
1 September 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
15 April 2003 | Annual return made up to 08/04/03 (4 pages) |
15 April 2003 | Annual return made up to 08/04/03 (4 pages) |
20 December 2002 | Director resigned (1 page) |
20 December 2002 | Resolutions
|
20 December 2002 | Resolutions
|
20 December 2002 | Director resigned (1 page) |
5 September 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
5 September 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
30 April 2002 | Annual return made up to 22/04/02
|
30 April 2002 | Annual return made up to 22/04/02
|
22 August 2001 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
22 August 2001 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | New director appointed (2 pages) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Director resigned (1 page) |
25 April 2001 | Annual return made up to 29/04/01
|
25 April 2001 | Annual return made up to 29/04/01
|
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | Secretary resigned (1 page) |
24 August 2000 | Full accounts made up to 31 October 1999 (8 pages) |
24 August 2000 | Full accounts made up to 31 October 1999 (8 pages) |
27 April 2000 | Annual return made up to 29/04/00 (4 pages) |
27 April 2000 | Annual return made up to 29/04/00 (4 pages) |
20 August 1999 | Full accounts made up to 31 October 1998 (8 pages) |
20 August 1999 | Full accounts made up to 31 October 1998 (8 pages) |
27 August 1998 | Full accounts made up to 31 October 1997 (8 pages) |
27 August 1998 | Full accounts made up to 31 October 1997 (8 pages) |
27 April 1998 | Annual return made up to 29/04/98
|
27 April 1998 | Annual return made up to 29/04/98
|
25 April 1997 | Annual return made up to 29/04/97
|
25 April 1997 | Annual return made up to 29/04/97
|
23 April 1997 | Full accounts made up to 31 October 1996 (9 pages) |
23 April 1997 | Full accounts made up to 31 October 1996 (9 pages) |
8 July 1996 | Full accounts made up to 31 October 1995 (8 pages) |
8 July 1996 | Full accounts made up to 31 October 1995 (8 pages) |
3 May 1996 | Annual return made up to 29/04/96
|
3 May 1996 | Annual return made up to 29/04/96
|
27 June 1995 | Full accounts made up to 31 October 1994 (10 pages) |
27 June 1995 | Full accounts made up to 31 October 1994 (10 pages) |
19 May 1995 | Annual return made up to 16/05/95 (4 pages) |
19 May 1995 | Annual return made up to 16/05/95 (4 pages) |
31 May 1989 | Incorporation (21 pages) |
31 May 1989 | Incorporation (21 pages) |
31 May 1989 | Certificate of incorporation (1 page) |
31 May 1989 | Certificate of incorporation (1 page) |