Company Name110 Brook Drive Management Company Limited
DirectorsNina Sophia McClure and Maria Louise Peck
Company StatusActive
Company Number04162634
CategoryPrivate Limited Company
Incorporation Date19 February 2001(23 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameNina Sophia McClure
Date of BirthMarch 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2017(15 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNina McClure & Louise Peck 110 Brook Drive
London
SE11 4TQ
Director NameMs Maria Louise Peck
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2017(15 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNina McClure & Louise Peck 110 Brook Drive
London
SE11 4TQ
Director NameSarah Elizabeth Beadman
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(same day as company formation)
RoleSolicitor
Correspondence Address38 Lynn Road
Clapham
London
SW12 9LA
Director NameFinnbarr Hugh Lewis
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(3 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 05 March 2007)
RoleCompany Director
Correspondence AddressLower Maisonette
110 Brook Drive
London
SE11 4TQ
Director NameIan Gerard Bradshaw
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(3 months, 1 week after company formation)
Appointment Duration15 years, 8 months (resigned 30 January 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address55 Wilberforce Road
London
N4 2SP
Secretary NameIan Gerard Bradshaw
NationalityBritish
StatusResigned
Appointed01 June 2001(3 months, 1 week after company formation)
Appointment Duration15 years, 8 months (resigned 30 January 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address55 Wilberforce Road
London
N4 2SP
Secretary NameGd Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 February 2001(same day as company formation)
Correspondence AddressGoodman Derrick
6th Floor 90 Fetter Lane
London
EC4A 1PT

Location

Registered AddressNina McClure & Louise Peck
110 Brook Drive
London
SE11 4TQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

1 at £1Ian Bradshaw & Diana Rawstron & Philip Chody
50.00%
Ordinary
1 at £1Maria Louise Peck & Robert Walter Saich
50.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

13 November 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
14 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
27 November 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
25 April 2022Registered office address changed from C/O Goodman Derrick Llp 10 st. Bride Street London EC4A 4AD to Nina Mcclure & Louise Peck 110 Brook Drive London SE11 4TQ on 25 April 2022 (1 page)
8 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
13 December 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
18 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
5 February 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
12 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
12 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
19 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
30 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
19 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
29 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
29 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
2 March 2017Confirmation statement made on 7 February 2017 with updates (8 pages)
2 March 2017Confirmation statement made on 7 February 2017 with updates (8 pages)
30 January 2017Termination of appointment of Ian Gerard Bradshaw as a director on 30 January 2017 (1 page)
30 January 2017Appointment of Maria Louise Peck as a director on 30 January 2017 (2 pages)
30 January 2017Termination of appointment of Ian Gerard Bradshaw as a secretary on 30 January 2017 (1 page)
30 January 2017Appointment of Nina Sophia Mcclure as a director on 30 January 2017 (2 pages)
30 January 2017Termination of appointment of Ian Gerard Bradshaw as a secretary on 30 January 2017 (1 page)
30 January 2017Appointment of Nina Sophia Mcclure as a director on 30 January 2017 (2 pages)
30 January 2017Appointment of Maria Louise Peck as a director on 30 January 2017 (2 pages)
30 January 2017Termination of appointment of Ian Gerard Bradshaw as a director on 30 January 2017 (1 page)
22 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
22 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(5 pages)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(5 pages)
26 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
26 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(5 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(5 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(5 pages)
5 February 2015Registered office address changed from 10 St. Bride Street London EC4A 4AD to C/O Goodman Derrick Llp 10 St. Bride Street London EC4A 4AD on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 10 St. Bride Street London EC4A 4AD to C/O Goodman Derrick Llp 10 St. Bride Street London EC4A 4AD on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 10 St. Bride Street London EC4A 4AD to C/O Goodman Derrick Llp 10 St. Bride Street London EC4A 4AD on 5 February 2015 (1 page)
18 December 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
18 December 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(5 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(5 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(5 pages)
12 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
12 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
26 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
6 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
6 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
20 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
25 January 2012Registered office address changed from 90 Fetter Lane London EC4A 1PT on 25 January 2012 (1 page)
25 January 2012Registered office address changed from 90 Fetter Lane London EC4A 1PT on 25 January 2012 (1 page)
18 January 2012Accounts for a dormant company made up to 28 February 2011 (2 pages)
18 January 2012Accounts for a dormant company made up to 28 February 2011 (2 pages)
10 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
29 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
29 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
23 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Ian Gerard Bradshaw on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Ian Gerard Bradshaw on 23 March 2010 (2 pages)
16 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
16 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
10 February 2009Return made up to 07/02/09; full list of members (4 pages)
10 February 2009Return made up to 07/02/09; full list of members (4 pages)
7 April 2008Return made up to 07/02/08; full list of members (4 pages)
7 April 2008Return made up to 07/02/08; full list of members (4 pages)
2 April 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
2 April 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
1 April 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
1 April 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
13 March 2007Return made up to 07/02/07; full list of members (8 pages)
13 March 2007Return made up to 07/02/07; full list of members (8 pages)
23 October 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
23 October 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
15 February 2006Return made up to 07/02/06; full list of members (8 pages)
15 February 2006Return made up to 07/02/06; full list of members (8 pages)
13 April 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
13 April 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
17 February 2005Return made up to 07/02/05; full list of members (8 pages)
17 February 2005Return made up to 07/02/05; full list of members (8 pages)
7 April 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
7 April 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
5 March 2004Return made up to 19/02/04; full list of members (8 pages)
5 March 2004Return made up to 19/02/04; full list of members (8 pages)
21 May 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
21 May 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
28 February 2003Return made up to 19/02/03; full list of members (8 pages)
28 February 2003Return made up to 19/02/03; full list of members (8 pages)
9 September 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
9 September 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
20 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
20 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
8 March 2002Return made up to 19/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 2002Return made up to 19/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 June 2001New secretary appointed;new director appointed (2 pages)
11 June 2001New secretary appointed;new director appointed (2 pages)
11 June 2001Director resigned (1 page)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
11 June 2001Director resigned (1 page)
11 June 2001Secretary resigned (1 page)
11 June 2001Secretary resigned (1 page)
19 February 2001Incorporation (22 pages)
19 February 2001Incorporation (22 pages)