Company NameZinc Television London Limited
Company StatusActive
Company Number02800925
CategoryPrivate Limited Company
Incorporation Date18 March 1993(31 years, 1 month ago)
Previous NameBrook Lapping Productions Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameAndrew Duncan Mc Kerlie
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2007(14 years, 1 month after company formation)
Appointment Duration17 years
RoleTelevision Production
Country of ResidenceUnited Kingdom
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Will Sawyer
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2018(25 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Mark David Browning
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(26 years, 1 month after company formation)
Appointment Duration4 years, 12 months
RoleCEO
Country of ResidenceEngland
Correspondence Address13th Floor, Portland House Bressenden Place
London
SW1E 5BH
Director NameMr Ashok Shah
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(same day as company formation)
RoleAccountant
Correspondence AddressHomestead Dorothy Avenue
Wembley
Middlesex
HA0 4JL
Director NameMs Anne Shirley Lapping
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(same day as company formation)
RoleTelevison Producer And Journal
Country of ResidenceUnited Kingdom
Correspondence Address61 Eton Avenue
London
NW3 3ET
Secretary NameMr Ashok Shah
NationalityBritish
StatusResigned
Appointed18 March 1993(same day as company formation)
RoleAccountant
Correspondence AddressHomestead Dorothy Avenue
Wembley
Middlesex
HA0 4JL
Director NameMr Phillip Whitehead
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(1 year after company formation)
Appointment Duration8 years, 7 months (resigned 04 November 2002)
RoleTV Producer
Correspondence Address64 Patshull Road
London
NW5 2LD
Director NameGerald Rainmar Udo Eichler
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(1 year after company formation)
Appointment Duration3 years, 12 months (resigned 13 March 1998)
RoleCompany Director
Correspondence Address7 Well Road
London
NW3 1LH
Director NameNorma Percy
Date of BirthApril 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 1997(4 years, 2 months after company formation)
Appointment Duration24 years, 3 months (resigned 14 September 2021)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Brian Lapping
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1997(4 years, 2 months after company formation)
Appointment Duration20 years, 9 months (resigned 26 February 2018)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address61 Eton Avenue
London
NW3 3ET
Director NameSusan Temple
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1997(4 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 November 2002)
RoleChief Executive
Correspondence Address13 Stamford Road
London
N1 4JP
Director NameWinston Fletcher
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1997(4 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 January 2002)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence Address15 Montpelier Square
London
SW7 1JU
Director NameClare Healy
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(9 years, 5 months after company formation)
Appointment Duration2 months (resigned 04 November 2002)
RoleHead Of Production
Correspondence Address14 Ridgeway Court
Ridgeway Road
Redhill
Surrey
RH1 6PG
Director NameDesmond Alexander Shaw
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed04 November 2002(9 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 May 2004)
RoleCompany Director
Correspondence AddressMilestone Cottage
62 The Street
Boughton
Kent
ME13 9AS
Director NameAlexander Michael Connock
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(9 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 May 2004)
RoleCompany Director
Correspondence Address97 Regent's Park Road
London
NW1 8UR
Director NameMr Anthony Allen
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityCanadian
StatusResigned
Appointed04 November 2002(9 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 07 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Anglers Lane
London
NW5 3DG
Director NameSam Cash
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(9 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 May 2004)
RoleCompany Director
Correspondence Address37e Saint Georges Square
London
SW1V 3QN
Director NameMr Nitil Patel
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(9 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 26 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Alfriston Road
London
SW11 6NN
Director NameClare Healy
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(10 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 November 2003)
RoleHead Of Production
Correspondence Address14 Ridgeway Court
Ridgeway Road
Redhill
Surrey
RH1 6PG
Director NamePhilip Michael Craig
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(11 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 24 November 2005)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address56 Bonser Road
Strawberry Hill
Twickenham
Middlesex
TW1 4RG
Director NamePhilip Michael Craig
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(11 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 24 November 2005)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address56 Bonser Road
Strawberry Hill
Twickenham
Middlesex
TW1 4RG
Secretary NameAnthony Allen
NationalityCanadian
StatusResigned
Appointed01 November 2004(11 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 March 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address69a Waldemar Avenue
London
SW6 5LB
Director NameMr Alexander Michael Connock
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(13 years after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Castleford Drive
Prestbury
Macclesfield
Cheshire
SK10 4BG
Secretary NameMr Nitil Patel
NationalityBritish
StatusResigned
Appointed28 March 2006(13 years after company formation)
Appointment Duration9 years, 11 months (resigned 26 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Alfriston Road
London
SW11 6NN
Director NameMrs Fiona Margaret Stourton
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(20 years after company formation)
Appointment Duration6 years, 8 months (resigned 04 December 2019)
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence Address13th Floor, Portland House Bressenden Place
London
SW1E 5BH
Director NameMr David James Galan
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(22 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13th Floor, Portland House Bressenden Place
London
SW1E 5BH
Secretary NameMr David James Galan
StatusResigned
Appointed26 February 2016(22 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 April 2019)
RoleCompany Director
Correspondence Address13th Floor, Portland House Bressenden Place
London
SW1E 5BH
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed18 March 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed18 March 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitewww.brooklapping.com/
Telephone020 74283100
Telephone regionLondon

Location

Registered Address17 Dominion Street
London
EC2M 2EF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Ten Alps PLC
100.00%
Ordinary

Financials

Year2014
Turnover£2,307,049
Gross Profit£621,954
Net Worth£1,964,503
Cash£523,260
Current Liabilities£960,142

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 January 2024 (2 months, 3 weeks ago)
Next Return Due9 February 2025 (9 months, 3 weeks from now)

Charges

31 January 2011Delivered 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 2006Delivered 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 2002Delivered 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 2000Delivered 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 1999Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 2020Delivered on: 21 September 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

24 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
24 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
7 July 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
23 June 2023Termination of appointment of Andrew Duncan Mc Kerlie as a director on 23 June 2023 (1 page)
3 March 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
20 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
20 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
9 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
26 January 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
15 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
14 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (3 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
14 September 2021Termination of appointment of Norma Percy as a director on 14 September 2021 (1 page)
20 April 2021Change of name notice (2 pages)
20 April 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-03-26
(2 pages)
2 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
21 September 2020Registration of charge 028009250010, created on 17 September 2020 (59 pages)
18 March 2020Registered 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 2020Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
16 March 2020Total exemption full accounts made up to 30 June 2019 (14 pages)
25 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
4 December 2019Termination of appointment of Fiona Margaret Stourton as a director on 4 December 2019 (1 page)
24 October 2019Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
23 April 2019Appointment of Mr Mark David Browning as a director on 23 April 2019 (2 pages)
23 April 2019Termination of appointment of David James Galan as a director on 23 April 2019 (1 page)
23 April 2019Termination of appointment of David James Galan as a secretary on 23 April 2019 (1 page)
26 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
4 December 2018Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (70 pages)
4 December 2018Total exemption full accounts made up to 30 June 2018 (15 pages)
11 October 2018Appointment of Mr Will Sawyer as a director on 11 October 2018 (2 pages)
26 September 2018Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages)
26 September 2018Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page)
23 May 2018Audit exemption subsidiary accounts made up to 30 June 2017 (18 pages)
11 May 2018Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (70 pages)
21 March 2018Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
21 March 2018Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page)
26 February 2018Termination of appointment of Brian Lapping as a director on 26 February 2018 (1 page)
26 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
27 March 2017Full accounts made up to 30 June 2016 (21 pages)
27 March 2017Full accounts made up to 30 June 2016 (21 pages)
17 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
26 February 2016Appointment of Mr David James Galan as a secretary on 26 February 2016 (2 pages)
26 February 2016Termination of appointment of Nitil Patel as a director on 26 February 2016 (1 page)
26 February 2016Appointment of Mr David James Galan as a secretary on 26 February 2016 (2 pages)
26 February 2016Termination of appointment of Nitil Patel as a director on 26 February 2016 (1 page)
26 February 2016Termination of appointment of Nitil Patel as a secretary on 26 February 2016 (1 page)
26 February 2016Termination of appointment of Nitil Patel as a secretary on 26 February 2016 (1 page)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(7 pages)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(7 pages)
12 February 2016Appointment of Mr David James Galan as a director on 4 January 2016 (2 pages)
12 February 2016Appointment of Mr David James Galan as a director on 4 January 2016 (2 pages)
14 January 2016Full accounts made up to 30 June 2015 (17 pages)
14 January 2016Full accounts made up to 30 June 2015 (17 pages)
24 July 2015Registered 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 2015Registered 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 2015Full accounts made up to 30 June 2014 (16 pages)
15 April 2015Full accounts made up to 30 June 2014 (16 pages)
13 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(7 pages)
13 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(7 pages)
7 April 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
7 April 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
19 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(7 pages)
19 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(7 pages)
25 October 2013Full accounts made up to 31 March 2013 (17 pages)
25 October 2013Full accounts made up to 31 March 2013 (17 pages)
27 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (7 pages)
27 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (7 pages)
20 March 2013Appointment of Fiona Margaret Stourton as a director (2 pages)
20 March 2013Appointment of Fiona Margaret Stourton as a director (2 pages)
29 October 2012Full accounts made up to 31 March 2012 (16 pages)
29 October 2012Full accounts made up to 31 March 2012 (16 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
21 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (7 pages)
21 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (7 pages)
7 March 2012Termination of appointment of Anthony Allen as a director (1 page)
7 March 2012Termination of appointment of Anthony Allen as a director (1 page)
28 September 2011Full accounts made up to 31 March 2011 (17 pages)
28 September 2011Full accounts made up to 31 March 2011 (17 pages)
20 September 2011Termination of appointment of Alexander Connock as a director (1 page)
20 September 2011Termination of appointment of Alexander Connock as a director (1 page)
23 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (8 pages)
23 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (8 pages)
14 February 2011Full accounts made up to 31 March 2010 (16 pages)
14 February 2011Full accounts made up to 31 March 2010 (16 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 9 (8 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 9 (8 pages)
12 April 2010Director's details changed for Norma Percy on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Norma Percy on 1 October 2009 (2 pages)
12 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (7 pages)
12 April 2010Director's details changed for Andrew Duncan Mc Kerlie on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Mr Anthony Allen on 1 March 2010 (2 pages)
12 April 2010Director's details changed for Mr Anthony Allen on 1 March 2010 (2 pages)
12 April 2010Director's details changed for Norma Percy on 1 October 2009 (2 pages)
12 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (7 pages)
12 April 2010Director's details changed for Andrew Duncan Mc Kerlie on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Andrew Duncan Mc Kerlie on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Mr Anthony Allen on 1 March 2010 (2 pages)
10 December 2009Full accounts made up to 31 March 2009 (17 pages)
10 December 2009Full accounts made up to 31 March 2009 (17 pages)
8 October 2009Registered office address changed from 9 Savoy Street London WC2E 7HR on 8 October 2009 (1 page)
8 October 2009Registered office address changed from 9 Savoy Street London WC2E 7HR on 8 October 2009 (1 page)
8 October 2009Registered office address changed from 9 Savoy Street London WC2E 7HR on 8 October 2009 (1 page)
19 March 2009Return made up to 18/03/09; full list of members (5 pages)
19 March 2009Director's change of particulars / anthony allen / 19/09/2008 (1 page)
19 March 2009Return made up to 18/03/09; full list of members (5 pages)
19 March 2009Director's change of particulars / anthony allen / 19/09/2008 (1 page)
1 February 2009Full accounts made up to 31 March 2008 (18 pages)
1 February 2009Full accounts made up to 31 March 2008 (18 pages)
16 July 2008Return made up to 18/03/08; full list of members (5 pages)
16 July 2008Return made up to 18/03/08; full list of members (5 pages)
15 July 2008Appointment terminated director phil craig (1 page)
15 July 2008Appointment terminated director phil craig (1 page)
28 March 2008Appointment terminated director anne lapping (1 page)
28 March 2008Appointment terminated director anne lapping (1 page)
2 February 2008Full accounts made up to 31 March 2007 (18 pages)
2 February 2008Full accounts made up to 31 March 2007 (18 pages)
26 November 2007Director's particulars changed (1 page)
26 November 2007Secretary's particulars changed;director's particulars changed (1 page)
26 November 2007Secretary's particulars changed;director's particulars changed (1 page)
26 November 2007Return made up to 18/03/07; full list of members (3 pages)
26 November 2007Return made up to 18/03/07; full list of members (3 pages)
26 November 2007Director's particulars changed (1 page)
1 May 2007New director appointed (2 pages)
1 May 2007New director appointed (2 pages)
5 November 2006Full accounts made up to 31 March 2006 (18 pages)
5 November 2006Full accounts made up to 31 March 2006 (18 pages)
13 September 2006Registered office changed on 13/09/06 from: 10 blue lion place long lane bermondsey london SE1 4PU (1 page)
13 September 2006Registered office changed on 13/09/06 from: 10 blue lion place long lane bermondsey london SE1 4PU (1 page)
23 June 2006New director appointed (2 pages)
23 June 2006New director appointed (2 pages)
5 May 2006Return made up to 18/03/06; full list of members (3 pages)
5 May 2006Return made up to 18/03/06; full list of members (3 pages)
29 April 2006Declaration of satisfaction of mortgage/charge (3 pages)
29 April 2006Declaration of satisfaction of mortgage/charge (3 pages)
12 April 2006New secretary appointed (2 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006New secretary appointed (2 pages)
12 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 April 2006New director appointed (4 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 April 2006New director appointed (4 pages)
8 April 2006Particulars of mortgage/charge (7 pages)
8 April 2006Particulars of mortgage/charge (7 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
25 November 2005Auditor's resignation (1 page)
25 November 2005Auditor's resignation (1 page)
30 August 2005Full accounts made up to 31 March 2005 (16 pages)
30 August 2005Full accounts made up to 31 March 2005 (16 pages)
11 May 2005Return made up to 18/03/05; full list of members
  • 363(287) ‐ Registered office changed on 11/05/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
11 May 2005Return made up to 18/03/05; full list of members
  • 363(287) ‐ Registered office changed on 11/05/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
23 November 2004New secretary appointed (1 page)
23 November 2004New secretary appointed (1 page)
8 November 2004Secretary resigned (1 page)
8 November 2004Secretary resigned (1 page)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
17 September 2004Full accounts made up to 31 March 2004 (17 pages)
17 September 2004Full accounts made up to 31 March 2004 (17 pages)
30 June 2004Return made up to 18/03/04; full list of members (10 pages)
30 June 2004Return made up to 18/03/04; full list of members (10 pages)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
15 May 2004New director appointed (1 page)
15 May 2004New director appointed (1 page)
11 December 2003Director resigned (1 page)
11 December 2003Director resigned (1 page)
15 September 2003Full accounts made up to 31 March 2003 (17 pages)
15 September 2003Full accounts made up to 31 March 2003 (17 pages)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
5 August 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
5 August 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
5 March 2003Director resigned (1 page)
5 March 2003New director appointed (1 page)
5 March 2003New director appointed (1 page)
5 March 2003New director appointed (2 pages)
5 March 2003Director resigned (1 page)
5 March 2003New director appointed (1 page)
5 March 2003Registered office changed on 05/03/03 from: 10 blue lion place 237 long lane bermondsey london SE1 4PU (1 page)
5 March 2003New director appointed (1 page)
5 March 2003New director appointed (1 page)
5 March 2003New director appointed (2 pages)
5 March 2003New director appointed (2 pages)
5 March 2003New director appointed (2 pages)
5 March 2003Director resigned (1 page)
5 March 2003Director resigned (1 page)
5 March 2003Director resigned (1 page)
5 March 2003Director resigned (1 page)
5 March 2003Registered office changed on 05/03/03 from: 10 blue lion place 237 long lane bermondsey london SE1 4PU (1 page)
5 March 2003New director appointed (1 page)
11 February 2003Registered office changed on 11/02/03 from: 9 mansfield street london W1G 9NY (1 page)
11 February 2003Registered office changed on 11/02/03 from: 9 mansfield street london W1G 9NY (1 page)
16 January 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
16 January 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
16 December 2002Auditor's resignation (1 page)
16 December 2002Auditor's resignation (1 page)
29 November 2002Declaration of satisfaction of mortgage/charge (1 page)
29 November 2002Declaration of satisfaction of mortgage/charge (1 page)
29 November 2002Declaration of satisfaction of mortgage/charge (1 page)
29 November 2002Declaration of satisfaction of mortgage/charge (1 page)
7 October 2002Full accounts made up to 31 December 2001 (10 pages)
7 October 2002Full accounts made up to 31 December 2001 (10 pages)
27 September 2002New director appointed (2 pages)
27 September 2002Particulars of mortgage/charge (4 pages)
27 September 2002Particulars of mortgage/charge (4 pages)
27 September 2002New director appointed (2 pages)
29 March 2002Return made up to 18/03/02; full list of members (8 pages)
29 March 2002Return made up to 18/03/02; full list of members (8 pages)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
16 August 2001Full accounts made up to 31 December 2000 (10 pages)
16 August 2001Full accounts made up to 31 December 2000 (10 pages)
23 March 2001Return made up to 18/03/01; full list of members
  • 363(287) ‐ Registered office changed on 23/03/01
(8 pages)
23 March 2001Return made up to 18/03/01; full list of members
  • 363(287) ‐ Registered office changed on 23/03/01
(8 pages)
9 August 2000Particulars of mortgage/charge (3 pages)
9 August 2000Particulars of mortgage/charge (3 pages)
20 June 2000Full accounts made up to 31 December 1999 (10 pages)
20 June 2000Full accounts made up to 31 December 1999 (10 pages)
24 March 2000Return made up to 18/03/00; full list of members (8 pages)
24 March 2000Return made up to 18/03/00; full list of members (8 pages)
6 December 1999Full accounts made up to 31 December 1998 (10 pages)
6 December 1999Full accounts made up to 31 December 1998 (10 pages)
4 December 1999Particulars of mortgage/charge (3 pages)
4 December 1999Particulars of mortgage/charge (3 pages)
22 April 1999Return made up to 18/03/99; no change of members (8 pages)
22 April 1999Return made up to 18/03/99; no change of members (8 pages)
16 February 1999Accounts for a small company made up to 31 December 1997 (5 pages)
16 February 1999Accounts for a small company made up to 31 December 1997 (5 pages)
23 March 1998Director resigned (1 page)
23 March 1998Return made up to 18/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(9 pages)
23 March 1998Return made up to 18/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(9 pages)
23 March 1998Director resigned (1 page)
17 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
17 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
10 November 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
10 November 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
26 June 1997Return made up to 18/03/97; no change of members (5 pages)
26 June 1997Return made up to 18/03/97; no change of members (5 pages)
23 April 1997Company name changed brook associates LIMITED\certificate issued on 24/04/97 (2 pages)
23 April 1997Company name changed brook associates LIMITED\certificate issued on 24/04/97 (2 pages)
20 March 1997Registered office changed on 20/03/97 from: 124 - 130 seymour place london W1H 6AA (1 page)
20 March 1997Registered office changed on 20/03/97 from: 124 - 130 seymour place london W1H 6AA (1 page)
19 March 1997Auditor's resignation (1 page)
19 March 1997Auditor's resignation (1 page)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
3 April 1996Return made up to 18/03/96; full list of members (8 pages)
3 April 1996Return made up to 18/03/96; full list of members (8 pages)
21 March 1996Accounts for a small company made up to 31 March 1995 (6 pages)
21 March 1996Accounts for a small company made up to 31 March 1995 (6 pages)
28 March 1995Return made up to 18/03/95; full list of members (16 pages)
28 March 1995Return made up to 18/03/95; full list of members (16 pages)
31 January 1995Accounts for a small company made up to 31 March 1994 (5 pages)
31 January 1995Accounts for a small company made up to 31 March 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (26 pages)
16 June 1994Declaration of satisfaction of mortgage/charge (1 page)
16 June 1994Declaration of satisfaction of mortgage/charge (1 page)
15 June 1994Declaration of satisfaction of mortgage/charge (1 page)
15 June 1994Declaration of satisfaction of mortgage/charge (1 page)
15 June 1994Declaration of satisfaction of mortgage/charge (1 page)
15 June 1994Declaration of satisfaction of mortgage/charge (1 page)
15 June 1994Declaration of satisfaction of mortgage/charge (1 page)
15 June 1994Declaration of satisfaction of mortgage/charge (1 page)
15 June 1994Declaration of satisfaction of mortgage/charge (1 page)
15 June 1994Declaration of satisfaction of mortgage/charge (1 page)
28 March 1994Return made up to 18/03/94; full list of members (8 pages)
28 March 1994Return made up to 18/03/94; full list of members (8 pages)
4 February 1994Particulars of mortgage/charge (7 pages)
4 February 1994Particulars of mortgage/charge (7 pages)
1 February 1994Particulars of mortgage/charge (3 pages)
1 February 1994Particulars of mortgage/charge (3 pages)
27 January 1994Particulars of mortgage/charge (5 pages)
27 January 1994Particulars of mortgage/charge (5 pages)
27 January 1994Particulars of mortgage/charge (5 pages)
27 January 1994Particulars of mortgage/charge (5 pages)
6 May 1993Accounting reference date notified as 31/03 (1 page)
6 May 1993Accounting reference date notified as 31/03 (1 page)
14 April 1993Secretary resigned;new secretary appointed;new director appointed (2 pages)
14 April 1993Director resigned;new director appointed (2 pages)
14 April 1993Secretary resigned;new secretary appointed;new director appointed (2 pages)
14 April 1993Director resigned;new director appointed (2 pages)
18 March 1993Incorporation (11 pages)
18 March 1993Incorporation (11 pages)