London
EC2M 2EF
Director Name | Mr Will Sawyer |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2018(25 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Mr Mark David Browning |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2019(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 13th Floor, Portland House Bressenden Place London SW1E 5BH |
Director Name | Mr Ashok Shah |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(same day as company formation) |
Role | Accountant |
Correspondence Address | Homestead Dorothy Avenue Wembley Middlesex HA0 4JL |
Director Name | Ms Anne Shirley Lapping |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(same day as company formation) |
Role | Televison Producer And Journal |
Country of Residence | United Kingdom |
Correspondence Address | 61 Eton Avenue London NW3 3ET |
Secretary Name | Mr Ashok Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(same day as company formation) |
Role | Accountant |
Correspondence Address | Homestead Dorothy Avenue Wembley Middlesex HA0 4JL |
Director Name | Mr Phillip Whitehead |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(1 year after company formation) |
Appointment Duration | 8 years, 7 months (resigned 04 November 2002) |
Role | TV Producer |
Correspondence Address | 64 Patshull Road London NW5 2LD |
Director Name | Gerald Rainmar Udo Eichler |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(1 year after company formation) |
Appointment Duration | 3 years, 12 months (resigned 13 March 1998) |
Role | Company Director |
Correspondence Address | 7 Well Road London NW3 1LH |
Director Name | Norma Percy |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 1997(4 years, 2 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 14 September 2021) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Mr Brian Lapping |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1997(4 years, 2 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 26 February 2018) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | 61 Eton Avenue London NW3 3ET |
Director Name | Susan Temple |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1997(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 November 2002) |
Role | Chief Executive |
Correspondence Address | 13 Stamford Road London N1 4JP |
Director Name | Winston Fletcher |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1997(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 January 2002) |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | 15 Montpelier Square London SW7 1JU |
Director Name | Clare Healy |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(9 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 04 November 2002) |
Role | Head Of Production |
Correspondence Address | 14 Ridgeway Court Ridgeway Road Redhill Surrey RH1 6PG |
Director Name | Desmond Alexander Shaw |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 November 2002(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 May 2004) |
Role | Company Director |
Correspondence Address | Milestone Cottage 62 The Street Boughton Kent ME13 9AS |
Director Name | Alexander Michael Connock |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 May 2004) |
Role | Company Director |
Correspondence Address | 97 Regent's Park Road London NW1 8UR |
Director Name | Mr Anthony Allen |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 November 2002(9 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 07 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Anglers Lane London NW5 3DG |
Director Name | Sam Cash |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 May 2004) |
Role | Company Director |
Correspondence Address | 37e Saint Georges Square London SW1V 3QN |
Director Name | Mr Nitil Patel |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(9 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 26 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Alfriston Road London SW11 6NN |
Director Name | Clare Healy |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(10 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 November 2003) |
Role | Head Of Production |
Correspondence Address | 14 Ridgeway Court Ridgeway Road Redhill Surrey RH1 6PG |
Director Name | Philip Michael Craig |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 November 2005) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | 56 Bonser Road Strawberry Hill Twickenham Middlesex TW1 4RG |
Director Name | Philip Michael Craig |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 November 2005) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | 56 Bonser Road Strawberry Hill Twickenham Middlesex TW1 4RG |
Secretary Name | Anthony Allen |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 01 November 2004(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 March 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 69a Waldemar Avenue London SW6 5LB |
Director Name | Mr Alexander Michael Connock |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(13 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Castleford Drive Prestbury Macclesfield Cheshire SK10 4BG |
Secretary Name | Mr Nitil Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(13 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Alfriston Road London SW11 6NN |
Director Name | Mrs Fiona Margaret Stourton |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(20 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 04 December 2019) |
Role | Television Producer |
Country of Residence | United Kingdom |
Correspondence Address | 13th Floor, Portland House Bressenden Place London SW1E 5BH |
Director Name | Mr David James Galan |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13th Floor, Portland House Bressenden Place London SW1E 5BH |
Secretary Name | Mr David James Galan |
---|---|
Status | Resigned |
Appointed | 26 February 2016(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 April 2019) |
Role | Company Director |
Correspondence Address | 13th Floor, Portland House Bressenden Place London SW1E 5BH |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | www.brooklapping.com/ |
---|---|
Telephone | 020 74283100 |
Telephone region | London |
Registered Address | 17 Dominion Street London EC2M 2EF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Ten Alps PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,307,049 |
Gross Profit | £621,954 |
Net Worth | £1,964,503 |
Cash | £523,260 |
Current Liabilities | £960,142 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 3 weeks from now) |
31 January 2011 | Delivered on: 1 February 2011 Satisfied on: 20 June 2012 Persons entitled: Bank of Scotland PLC Classification: Omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the principals to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any right title or interest in or to any credit balance being any sum standing to the credit of the account, whether in sterling or any other currency or currency unit and the debt from time to time owing by the bank represented by that sum see image for full details. Fully Satisfied |
---|---|
31 March 2006 | Delivered on: 8 April 2006 Satisfied on: 18 April 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 September 2002 | Delivered on: 27 September 2002 Satisfied on: 29 April 2006 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All copyrights designs and patents,right,title and interest in and to the television programme provisionally entitled "maggie". See the mortgage charge document for full details. Fully Satisfied |
27 July 2000 | Delivered on: 9 August 2000 Satisfied on: 29 November 2002 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee pursuant to the facility letter of even date. Particulars: The company's right, title and interest in and to a television series provisionally entitled "serial killers" as both presently existing and to be created by the company - see form 395 for full details. See the mortgage charge document for full details. Fully Satisfied |
29 November 1999 | Delivered on: 4 December 1999 Satisfied on: 29 November 2002 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee pursuant to the facility letter of even date. Particulars: The company's right, title and interest in and to a television programme provisionally entitled "british disasters" fka "great british disasters" as both presently existing and to be created by the company - see form 395 for full details. Fully Satisfied |
21 January 1994 | Delivered on: 4 February 1994 Satisfied on: 15 June 1994 Persons entitled: Guinness Mahon & Co.Limited (Entertainment Financing) Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 21ST january 1994. Particulars: All the company's right title and interest in and to a television documentary provisionally entitled "the windsors". See the mortgage charge document for full details. Fully Satisfied |
21 January 1994 | Delivered on: 1 February 1994 Satisfied on: 15 June 1994 Persons entitled: Film Finances Inc. Classification: An agreement Secured details: All monies due or to become due from the company to the chargee pursuant to a guarantee of completion in respect of the film entitled the windsors and the deed (as defined therein). Particulars: All rights title and interest in the film and script all interest in the agreements and property acquired for the production of the film "the windsors". Fully Satisfied |
21 January 1994 | Delivered on: 27 January 1994 Satisfied on: 15 June 1994 Persons entitled: Guinness Mahon & Co Limited Classification: Supplemental security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 21ST january 1994. Particulars: By way of security of the benefit of the agreements entered into by the company & relating to a documentary series provisionally entitled "the windsors". See the mortgage charge document for full details. Fully Satisfied |
21 January 1994 | Delivered on: 27 January 1994 Satisfied on: 15 June 1994 Persons entitled: Guinness Mahon & Co Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 21ST january 1994. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 September 2020 | Delivered on: 21 September 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
24 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
24 July 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
7 July 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
23 June 2023 | Termination of appointment of Andrew Duncan Mc Kerlie as a director on 23 June 2023 (1 page) |
3 March 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
20 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
20 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
9 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
26 January 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
15 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
14 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (3 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
14 September 2021 | Termination of appointment of Norma Percy as a director on 14 September 2021 (1 page) |
20 April 2021 | Change of name notice (2 pages) |
20 April 2021 | Resolutions
|
2 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
21 September 2020 | Registration of charge 028009250010, created on 17 September 2020 (59 pages) |
18 March 2020 | Registered office address changed from 13th Floor, Portland House Bressenden Place London SW1E 5BH England to 17 Dominion Street London EC2M 2EF on 18 March 2020 (1 page) |
18 March 2020 | Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
16 March 2020 | Total exemption full accounts made up to 30 June 2019 (14 pages) |
25 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
4 December 2019 | Termination of appointment of Fiona Margaret Stourton as a director on 4 December 2019 (1 page) |
24 October 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
23 April 2019 | Appointment of Mr Mark David Browning as a director on 23 April 2019 (2 pages) |
23 April 2019 | Termination of appointment of David James Galan as a director on 23 April 2019 (1 page) |
23 April 2019 | Termination of appointment of David James Galan as a secretary on 23 April 2019 (1 page) |
26 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
4 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (70 pages) |
4 December 2018 | Total exemption full accounts made up to 30 June 2018 (15 pages) |
11 October 2018 | Appointment of Mr Will Sawyer as a director on 11 October 2018 (2 pages) |
26 September 2018 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages) |
26 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page) |
23 May 2018 | Audit exemption subsidiary accounts made up to 30 June 2017 (18 pages) |
11 May 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (70 pages) |
21 March 2018 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
21 March 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page) |
26 February 2018 | Termination of appointment of Brian Lapping as a director on 26 February 2018 (1 page) |
26 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
27 March 2017 | Full accounts made up to 30 June 2016 (21 pages) |
27 March 2017 | Full accounts made up to 30 June 2016 (21 pages) |
17 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
26 February 2016 | Appointment of Mr David James Galan as a secretary on 26 February 2016 (2 pages) |
26 February 2016 | Termination of appointment of Nitil Patel as a director on 26 February 2016 (1 page) |
26 February 2016 | Appointment of Mr David James Galan as a secretary on 26 February 2016 (2 pages) |
26 February 2016 | Termination of appointment of Nitil Patel as a director on 26 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Nitil Patel as a secretary on 26 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Nitil Patel as a secretary on 26 February 2016 (1 page) |
15 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
12 February 2016 | Appointment of Mr David James Galan as a director on 4 January 2016 (2 pages) |
12 February 2016 | Appointment of Mr David James Galan as a director on 4 January 2016 (2 pages) |
14 January 2016 | Full accounts made up to 30 June 2015 (17 pages) |
14 January 2016 | Full accounts made up to 30 June 2015 (17 pages) |
24 July 2015 | Registered office address changed from 6 Anglers Lane London NW5 3DG to 13th Floor, Portland House Bressenden Place London SW1E 5BH on 24 July 2015 (1 page) |
24 July 2015 | Registered office address changed from 6 Anglers Lane London NW5 3DG to 13th Floor, Portland House Bressenden Place London SW1E 5BH on 24 July 2015 (1 page) |
15 April 2015 | Full accounts made up to 30 June 2014 (16 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (16 pages) |
13 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
7 April 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
7 April 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
19 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
25 October 2013 | Full accounts made up to 31 March 2013 (17 pages) |
25 October 2013 | Full accounts made up to 31 March 2013 (17 pages) |
27 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (7 pages) |
27 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (7 pages) |
20 March 2013 | Appointment of Fiona Margaret Stourton as a director (2 pages) |
20 March 2013 | Appointment of Fiona Margaret Stourton as a director (2 pages) |
29 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
29 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
21 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (7 pages) |
21 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (7 pages) |
7 March 2012 | Termination of appointment of Anthony Allen as a director (1 page) |
7 March 2012 | Termination of appointment of Anthony Allen as a director (1 page) |
28 September 2011 | Full accounts made up to 31 March 2011 (17 pages) |
28 September 2011 | Full accounts made up to 31 March 2011 (17 pages) |
20 September 2011 | Termination of appointment of Alexander Connock as a director (1 page) |
20 September 2011 | Termination of appointment of Alexander Connock as a director (1 page) |
23 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (8 pages) |
23 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (8 pages) |
14 February 2011 | Full accounts made up to 31 March 2010 (16 pages) |
14 February 2011 | Full accounts made up to 31 March 2010 (16 pages) |
1 February 2011 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
1 February 2011 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
12 April 2010 | Director's details changed for Norma Percy on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Norma Percy on 1 October 2009 (2 pages) |
12 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (7 pages) |
12 April 2010 | Director's details changed for Andrew Duncan Mc Kerlie on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Mr Anthony Allen on 1 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Anthony Allen on 1 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Norma Percy on 1 October 2009 (2 pages) |
12 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (7 pages) |
12 April 2010 | Director's details changed for Andrew Duncan Mc Kerlie on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Andrew Duncan Mc Kerlie on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Mr Anthony Allen on 1 March 2010 (2 pages) |
10 December 2009 | Full accounts made up to 31 March 2009 (17 pages) |
10 December 2009 | Full accounts made up to 31 March 2009 (17 pages) |
8 October 2009 | Registered office address changed from 9 Savoy Street London WC2E 7HR on 8 October 2009 (1 page) |
8 October 2009 | Registered office address changed from 9 Savoy Street London WC2E 7HR on 8 October 2009 (1 page) |
8 October 2009 | Registered office address changed from 9 Savoy Street London WC2E 7HR on 8 October 2009 (1 page) |
19 March 2009 | Return made up to 18/03/09; full list of members (5 pages) |
19 March 2009 | Director's change of particulars / anthony allen / 19/09/2008 (1 page) |
19 March 2009 | Return made up to 18/03/09; full list of members (5 pages) |
19 March 2009 | Director's change of particulars / anthony allen / 19/09/2008 (1 page) |
1 February 2009 | Full accounts made up to 31 March 2008 (18 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (18 pages) |
16 July 2008 | Return made up to 18/03/08; full list of members (5 pages) |
16 July 2008 | Return made up to 18/03/08; full list of members (5 pages) |
15 July 2008 | Appointment terminated director phil craig (1 page) |
15 July 2008 | Appointment terminated director phil craig (1 page) |
28 March 2008 | Appointment terminated director anne lapping (1 page) |
28 March 2008 | Appointment terminated director anne lapping (1 page) |
2 February 2008 | Full accounts made up to 31 March 2007 (18 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (18 pages) |
26 November 2007 | Director's particulars changed (1 page) |
26 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 November 2007 | Return made up to 18/03/07; full list of members (3 pages) |
26 November 2007 | Return made up to 18/03/07; full list of members (3 pages) |
26 November 2007 | Director's particulars changed (1 page) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | New director appointed (2 pages) |
5 November 2006 | Full accounts made up to 31 March 2006 (18 pages) |
5 November 2006 | Full accounts made up to 31 March 2006 (18 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: 10 blue lion place long lane bermondsey london SE1 4PU (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: 10 blue lion place long lane bermondsey london SE1 4PU (1 page) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | New director appointed (2 pages) |
5 May 2006 | Return made up to 18/03/06; full list of members (3 pages) |
5 May 2006 | Return made up to 18/03/06; full list of members (3 pages) |
29 April 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 April 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | Resolutions
|
12 April 2006 | New director appointed (4 pages) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | Resolutions
|
12 April 2006 | New director appointed (4 pages) |
8 April 2006 | Particulars of mortgage/charge (7 pages) |
8 April 2006 | Particulars of mortgage/charge (7 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
25 November 2005 | Auditor's resignation (1 page) |
25 November 2005 | Auditor's resignation (1 page) |
30 August 2005 | Full accounts made up to 31 March 2005 (16 pages) |
30 August 2005 | Full accounts made up to 31 March 2005 (16 pages) |
11 May 2005 | Return made up to 18/03/05; full list of members
|
11 May 2005 | Return made up to 18/03/05; full list of members
|
23 November 2004 | New secretary appointed (1 page) |
23 November 2004 | New secretary appointed (1 page) |
8 November 2004 | Secretary resigned (1 page) |
8 November 2004 | Secretary resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
17 September 2004 | Full accounts made up to 31 March 2004 (17 pages) |
17 September 2004 | Full accounts made up to 31 March 2004 (17 pages) |
30 June 2004 | Return made up to 18/03/04; full list of members (10 pages) |
30 June 2004 | Return made up to 18/03/04; full list of members (10 pages) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
15 May 2004 | New director appointed (1 page) |
15 May 2004 | New director appointed (1 page) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Director resigned (1 page) |
15 September 2003 | Full accounts made up to 31 March 2003 (17 pages) |
15 September 2003 | Full accounts made up to 31 March 2003 (17 pages) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
5 August 2003 | Return made up to 18/03/03; full list of members
|
5 August 2003 | Return made up to 18/03/03; full list of members
|
5 March 2003 | Director resigned (1 page) |
5 March 2003 | New director appointed (1 page) |
5 March 2003 | New director appointed (1 page) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | New director appointed (1 page) |
5 March 2003 | Registered office changed on 05/03/03 from: 10 blue lion place 237 long lane bermondsey london SE1 4PU (1 page) |
5 March 2003 | New director appointed (1 page) |
5 March 2003 | New director appointed (1 page) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Registered office changed on 05/03/03 from: 10 blue lion place 237 long lane bermondsey london SE1 4PU (1 page) |
5 March 2003 | New director appointed (1 page) |
11 February 2003 | Registered office changed on 11/02/03 from: 9 mansfield street london W1G 9NY (1 page) |
11 February 2003 | Registered office changed on 11/02/03 from: 9 mansfield street london W1G 9NY (1 page) |
16 January 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
16 January 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
16 December 2002 | Auditor's resignation (1 page) |
16 December 2002 | Auditor's resignation (1 page) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
7 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | Particulars of mortgage/charge (4 pages) |
27 September 2002 | Particulars of mortgage/charge (4 pages) |
27 September 2002 | New director appointed (2 pages) |
29 March 2002 | Return made up to 18/03/02; full list of members (8 pages) |
29 March 2002 | Return made up to 18/03/02; full list of members (8 pages) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
16 August 2001 | Full accounts made up to 31 December 2000 (10 pages) |
16 August 2001 | Full accounts made up to 31 December 2000 (10 pages) |
23 March 2001 | Return made up to 18/03/01; full list of members
|
23 March 2001 | Return made up to 18/03/01; full list of members
|
9 August 2000 | Particulars of mortgage/charge (3 pages) |
9 August 2000 | Particulars of mortgage/charge (3 pages) |
20 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
20 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
24 March 2000 | Return made up to 18/03/00; full list of members (8 pages) |
24 March 2000 | Return made up to 18/03/00; full list of members (8 pages) |
6 December 1999 | Full accounts made up to 31 December 1998 (10 pages) |
6 December 1999 | Full accounts made up to 31 December 1998 (10 pages) |
4 December 1999 | Particulars of mortgage/charge (3 pages) |
4 December 1999 | Particulars of mortgage/charge (3 pages) |
22 April 1999 | Return made up to 18/03/99; no change of members (8 pages) |
22 April 1999 | Return made up to 18/03/99; no change of members (8 pages) |
16 February 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
16 February 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | Return made up to 18/03/98; full list of members
|
23 March 1998 | Return made up to 18/03/98; full list of members
|
23 March 1998 | Director resigned (1 page) |
17 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
17 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
10 November 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
10 November 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
26 June 1997 | Return made up to 18/03/97; no change of members (5 pages) |
26 June 1997 | Return made up to 18/03/97; no change of members (5 pages) |
23 April 1997 | Company name changed brook associates LIMITED\certificate issued on 24/04/97 (2 pages) |
23 April 1997 | Company name changed brook associates LIMITED\certificate issued on 24/04/97 (2 pages) |
20 March 1997 | Registered office changed on 20/03/97 from: 124 - 130 seymour place london W1H 6AA (1 page) |
20 March 1997 | Registered office changed on 20/03/97 from: 124 - 130 seymour place london W1H 6AA (1 page) |
19 March 1997 | Auditor's resignation (1 page) |
19 March 1997 | Auditor's resignation (1 page) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
3 April 1996 | Return made up to 18/03/96; full list of members (8 pages) |
3 April 1996 | Return made up to 18/03/96; full list of members (8 pages) |
21 March 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
21 March 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
28 March 1995 | Return made up to 18/03/95; full list of members (16 pages) |
28 March 1995 | Return made up to 18/03/95; full list of members (16 pages) |
31 January 1995 | Accounts for a small company made up to 31 March 1994 (5 pages) |
31 January 1995 | Accounts for a small company made up to 31 March 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (26 pages) |
16 June 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 1994 | Return made up to 18/03/94; full list of members (8 pages) |
28 March 1994 | Return made up to 18/03/94; full list of members (8 pages) |
4 February 1994 | Particulars of mortgage/charge (7 pages) |
4 February 1994 | Particulars of mortgage/charge (7 pages) |
1 February 1994 | Particulars of mortgage/charge (3 pages) |
1 February 1994 | Particulars of mortgage/charge (3 pages) |
27 January 1994 | Particulars of mortgage/charge (5 pages) |
27 January 1994 | Particulars of mortgage/charge (5 pages) |
27 January 1994 | Particulars of mortgage/charge (5 pages) |
27 January 1994 | Particulars of mortgage/charge (5 pages) |
6 May 1993 | Accounting reference date notified as 31/03 (1 page) |
6 May 1993 | Accounting reference date notified as 31/03 (1 page) |
14 April 1993 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
14 April 1993 | Director resigned;new director appointed (2 pages) |
14 April 1993 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
14 April 1993 | Director resigned;new director appointed (2 pages) |
18 March 1993 | Incorporation (11 pages) |
18 March 1993 | Incorporation (11 pages) |