London
SW1E 5BH
Secretary Name | Mr David James Galan |
---|---|
Status | Closed |
Appointed | 26 February 2016(18 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (closed 05 July 2016) |
Role | Company Director |
Correspondence Address | 13th Floor, Portland House Bressenden Place London SW1E 5BH |
Director Name | Ms Anne Shirley Lapping |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Role | TV Executive Producer |
Country of Residence | United Kingdom |
Correspondence Address | 61 Eton Avenue London NW3 3ET |
Secretary Name | Mr Ashok Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Role | Company Director |
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 | 31 May 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 November 2002) |
Role | TV Producer |
Correspondence Address | 64 Patshull Road London NW5 2LD |
Director Name | Udi Eichler |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 13 March 1998) |
Role | TV Producer |
Correspondence Address | 3 Well Road London NW3 1LH |
Director Name | Winston Fletcher |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1997(1 month, 4 weeks 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 | Mr Brian Lapping |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 September 2007) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | 61 Eton Avenue London NW3 3ET |
Director Name | Norma Percy |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 September 2007) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | 31 Camden Square London Nw1 |
Director Name | Mr Ashok Shah |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 April 2006) |
Role | Accountant |
Correspondence Address | Homestead Dorothy Avenue Wembley Middlesex HA0 4JL |
Director Name | Susan Temple |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1997(1 month, 4 weeks 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 | Mr Nitil Patel |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(5 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 | Desmond Alexander Shaw |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 November 2002(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | Milestone Cottage 62 The Street Boughton Kent ME13 9AS |
Director Name | Mr Alexander Michael Connock |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Castleford Drive Prestbury Macclesfield Cheshire SK10 4BG |
Director Name | Samuel Newman Charles Cash |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | 37 Saint Georges Square London SW1V 3QN |
Director Name | Mr Anthony Allen |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 November 2002(5 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 |
Secretary Name | Mr Nitil Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(8 years, 12 months 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 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 13th Floor, Portland House Bressenden Place London SW1E 5BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
100 at £1 | Ten Alps PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
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 |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
7 April 2016 | Application to strike the company off the register (3 pages) |
7 April 2016 | Application to strike the company off the register (3 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
26 February 2016 | Appointment of Mr David James Galan as a director on 4 January 2016 (2 pages) |
26 February 2016 | Appointment of Mr David James Galan as a secretary on 26 February 2016 (2 pages) |
26 February 2016 | Appointment of Mr David James Galan as a director on 4 January 2016 (2 pages) |
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 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 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) |
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) |
8 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
29 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
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) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 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) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 February 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
1 February 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
12 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Anthony Allen on 1 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Anthony Allen on 1 March 2010 (2 pages) |
12 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Anthony Allen on 1 March 2010 (2 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 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) |
15 June 2009 | Return made up to 02/04/09; full list of members (3 pages) |
15 June 2009 | Return made up to 02/04/09; full list of members (3 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 September 2008 | Company name changed brook lapping holdings LIMITED\certificate issued on 08/09/08 (2 pages) |
5 September 2008 | Company name changed brook lapping holdings LIMITED\certificate issued on 08/09/08 (2 pages) |
22 July 2008 | Return made up to 02/04/08; full list of members (3 pages) |
22 July 2008 | Return made up to 02/04/08; full list of members (3 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
8 June 2007 | Return made up to 02/04/07; full list of members (3 pages) |
8 June 2007 | Director's particulars changed (1 page) |
8 June 2007 | Return made up to 02/04/07; full list of members (3 pages) |
8 June 2007 | Director's particulars changed (1 page) |
7 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 June 2007 | Director's particulars changed (1 page) |
7 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 June 2007 | Director's particulars changed (1 page) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: 10 blue lion place 237 long lane london SE1 4PU (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: 10 blue lion place 237 long lane london SE1 4PU (1 page) |
15 August 2006 | Return made up to 02/04/06; full list of members (3 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Return made up to 02/04/06; full list of members (3 pages) |
15 August 2006 | Director resigned (1 page) |
12 April 2006 | Resolutions
|
12 April 2006 | Resolutions
|
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 | Secretary resigned (1 page) |
8 April 2006 | Particulars of mortgage/charge (7 pages) |
8 April 2006 | Particulars of mortgage/charge (7 pages) |
25 November 2005 | Auditor's resignation (1 page) |
25 November 2005 | Auditor's resignation (1 page) |
6 October 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
6 October 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
8 June 2005 | Return made up to 02/04/05; full list of members
|
8 June 2005 | Return made up to 02/04/05; full list of members
|
29 September 2004 | Return made up to 02/04/04; full list of members (10 pages) |
29 September 2004 | Return made up to 02/04/04; full list of members (10 pages) |
16 September 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
16 September 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
17 March 2004 | Full accounts made up to 31 March 2003 (12 pages) |
17 March 2004 | Full accounts made up to 31 March 2003 (12 pages) |
27 May 2003 | Return made up to 02/04/03; full list of members
|
27 May 2003 | Return made up to 02/04/03; full list of members
|
5 March 2003 | New director appointed (1 page) |
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 | Registered office changed on 05/03/03 from: 10 blue lion place 237 long lane bermondsey london SE1 4PU (1 page) |
5 March 2003 | Director resigned (1 page) |
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 | New director appointed (2 pages) |
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 | 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) |
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) |
8 January 2003 | Auditor's resignation (1 page) |
8 January 2003 | Auditor's resignation (1 page) |
7 October 2002 | Group of companies' accounts made up to 31 December 2001 (13 pages) |
7 October 2002 | Group of companies' accounts made up to 31 December 2001 (13 pages) |
10 April 2002 | Return made up to 02/04/02; full list of members (9 pages) |
10 April 2002 | Return made up to 02/04/02; full list of members (9 pages) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
16 August 2001 | Group of companies' accounts made up to 31 December 2000 (13 pages) |
16 August 2001 | Group of companies' accounts made up to 31 December 2000 (13 pages) |
23 April 2001 | Return made up to 02/04/01; full list of members
|
23 April 2001 | Return made up to 02/04/01; full list of members
|
20 June 2000 | Full group accounts made up to 31 December 1999 (13 pages) |
20 June 2000 | Full group accounts made up to 31 December 1999 (13 pages) |
11 May 2000 | Return made up to 02/04/00; full list of members (9 pages) |
11 May 2000 | Return made up to 02/04/00; full list of members (9 pages) |
14 December 1999 | Full group accounts made up to 31 December 1998 (13 pages) |
14 December 1999 | Full group accounts made up to 31 December 1998 (13 pages) |
21 April 1999 | Return made up to 02/04/99; no change of members (8 pages) |
21 April 1999 | Return made up to 02/04/99; no change of members (8 pages) |
16 February 1999 | Full accounts made up to 31 December 1997 (8 pages) |
16 February 1999 | Full accounts made up to 31 December 1997 (8 pages) |
9 April 1998 | Return made up to 02/04/98; full list of members
|
9 April 1998 | Return made up to 02/04/98; full list of members
|
23 March 1998 | Director resigned (1 page) |
23 March 1998 | Director resigned (1 page) |
11 November 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
11 November 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
11 November 1997 | Registered office changed on 11/11/97 from: 50 broadwick street soho london W1V 1FF (1 page) |
11 November 1997 | Registered office changed on 11/11/97 from: 50 broadwick street soho london W1V 1FF (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) |
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) |
8 April 1997 | Secretary resigned (1 page) |
8 April 1997 | Secretary resigned (1 page) |
2 April 1997 | Incorporation (14 pages) |
2 April 1997 | Incorporation (14 pages) |