London
EC1A 9BD
Secretary Name | Mrs Tiffany Brill |
---|---|
Status | Current |
Appointed | 08 August 2018(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Ms Sarah Margaret Mary Houlston |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2020(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Mr Robin Alec Bayford |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cob House Crawley Winchester Hampshire SO21 2PZ |
Secretary Name | Ms Angela Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Oxford Road Wokingham Berkshire RG41 2XY |
Director Name | Mr Andrew Thomas Karl Westenberger |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2013(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 May 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Secretary Name | Mrs Louise Meads |
---|---|
Status | Resigned |
Appointed | 29 October 2013(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 February 2017) |
Role | Company Director |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Secretary Name | Ms Judie Howlett |
---|---|
Status | Resigned |
Appointed | 12 March 2014(10 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 July 2014) |
Role | Company Director |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Secretary Name | Mrs Catherine Mullins |
---|---|
Status | Resigned |
Appointed | 03 February 2017(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 April 2020) |
Role | Company Director |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Mr Grant Allen Parkinson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 16 May 2018(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2020) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Website | brewin.co.uk |
---|
Registered Address | 12 Smithfield Street London EC1A 9BD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
4.6m at £0.01 | Brewin Dolphin LTD 100.00% Ordinary B |
---|---|
100 at £0.01 | Brewin Dolphin LTD 0.00% Ordinary A |
100 at £0.01 | Brewin Nominees LTD 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £447,305 |
Cash | £4,140 |
Current Liabilities | £466,065 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 27 November 2023 (5 months ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 2 weeks from now) |
22 February 2024 | Full accounts made up to 31 October 2023 (24 pages) |
---|---|
27 November 2023 | Confirmation statement made on 27 November 2023 with no updates (3 pages) |
1 June 2023 | Termination of appointment of Tiffany Brill as a secretary on 31 May 2023 (1 page) |
1 June 2023 | Appointment of Marg Concannon as a secretary on 31 May 2023 (2 pages) |
9 March 2023 | Current accounting period extended from 30 September 2023 to 31 October 2023 (1 page) |
14 February 2023 | Appointment of Mr David Robert Orford as a director on 10 February 2023 (2 pages) |
13 February 2023 | Termination of appointment of Angela Wright as a director on 10 February 2023 (1 page) |
8 December 2022 | Accounts for a small company made up to 30 September 2022 (19 pages) |
30 November 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
18 January 2022 | Accounts for a small company made up to 30 September 2021 (20 pages) |
30 November 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
22 February 2021 | Accounts for a small company made up to 30 September 2020 (21 pages) |
24 December 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
14 October 2020 | Appointment of Ms Sarah Margaret Mary Houlston as a director on 14 October 2020 (2 pages) |
14 October 2020 | Termination of appointment of Grant Allen Parkinson as a director on 30 September 2020 (1 page) |
29 September 2020 | Full accounts made up to 30 September 2019 (24 pages) |
18 May 2020 | Termination of appointment of Catherine Mullins as a secretary on 22 April 2020 (1 page) |
17 December 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
19 February 2019 | Full accounts made up to 30 September 2018 (23 pages) |
9 January 2019 | Confirmation statement made on 19 November 2018 with updates (5 pages) |
8 August 2018 | Appointment of Mrs Tiffany Brill as a secretary on 8 August 2018 (2 pages) |
6 June 2018 | Particulars of variation of rights attached to shares (2 pages) |
6 June 2018 | Change of share class name or designation (2 pages) |
30 May 2018 | Resolutions
|
16 May 2018 | Termination of appointment of Andrew Thomas Karl Westenberger as a director on 16 May 2018 (1 page) |
16 May 2018 | Appointment of Mr Grant Allen Parkinson as a director on 16 May 2018 (2 pages) |
9 February 2018 | Full accounts made up to 30 September 2017 (22 pages) |
4 December 2017 | Confirmation statement made on 19 November 2017 with updates (4 pages) |
4 December 2017 | Confirmation statement made on 19 November 2017 with updates (4 pages) |
18 July 2017 | Appointment of Mrs Catherine Mullins as a secretary (2 pages) |
18 July 2017 | Appointment of Mrs Catherine Mullins as a secretary (2 pages) |
15 February 2017 | Full accounts made up to 30 September 2016 (23 pages) |
15 February 2017 | Full accounts made up to 30 September 2016 (23 pages) |
8 February 2017 | Termination of appointment of Louise Meads as a secretary on 3 February 2017 (1 page) |
8 February 2017 | Termination of appointment of Louise Meads as a secretary on 3 February 2017 (1 page) |
7 February 2017 | Appointment of Mrs Catherine Mullins as a secretary on 3 February 2017 (2 pages) |
7 February 2017 | Appointment of Mrs Catherine Mullins as a secretary on 3 February 2017 (2 pages) |
30 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
15 February 2016 | Full accounts made up to 30 September 2015 (12 pages) |
15 February 2016 | Full accounts made up to 30 September 2015 (12 pages) |
23 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
31 July 2015 | Director's details changed for Mr Andrew Thomas Karl Westenberger on 17 July 2015 (2 pages) |
31 July 2015 | Director's details changed for Mr Andrew Thomas Karl Westenberger on 17 July 2015 (2 pages) |
30 January 2015 | Full accounts made up to 28 September 2014 (11 pages) |
30 January 2015 | Full accounts made up to 28 September 2014 (11 pages) |
19 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
30 July 2014 | Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page) |
14 March 2014 | Appointment of Ms Judie Howlett as a secretary (2 pages) |
14 March 2014 | Appointment of Ms Judie Howlett as a secretary (2 pages) |
17 January 2014 | Full accounts made up to 29 September 2013 (12 pages) |
17 January 2014 | Full accounts made up to 29 September 2013 (12 pages) |
22 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
15 November 2013 | Termination of appointment of Angela Wright as a secretary (1 page) |
15 November 2013 | Appointment of Mrs Louise Meads as a secretary (1 page) |
15 November 2013 | Termination of appointment of Angela Wright as a secretary (1 page) |
15 November 2013 | Appointment of Mrs Louise Meads as a secretary (1 page) |
11 March 2013 | Full accounts made up to 30 September 2012 (12 pages) |
11 March 2013 | Full accounts made up to 30 September 2012 (12 pages) |
16 January 2013 | Appointment of Mr Andrew Thomas Karl Westenberger as a director (2 pages) |
16 January 2013 | Appointment of Mr Andrew Thomas Karl Westenberger as a director (2 pages) |
15 January 2013 | Termination of appointment of Robin Bayford as a director (1 page) |
15 January 2013 | Termination of appointment of Robin Bayford as a director (1 page) |
19 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (6 pages) |
19 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Full accounts made up to 30 September 2011 (12 pages) |
12 March 2012 | Full accounts made up to 30 September 2011 (12 pages) |
28 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (6 pages) |
28 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Full accounts made up to 26 September 2010 (12 pages) |
18 March 2011 | Full accounts made up to 26 September 2010 (12 pages) |
24 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (6 pages) |
24 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Full accounts made up to 27 September 2009 (11 pages) |
31 March 2010 | Full accounts made up to 27 September 2009 (11 pages) |
3 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Miss Angela Wright on 19 November 2009 (2 pages) |
3 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Miss Angela Wright on 19 November 2009 (2 pages) |
10 March 2009 | Full accounts made up to 28 September 2008 (11 pages) |
10 March 2009 | Full accounts made up to 28 September 2008 (11 pages) |
2 December 2008 | Return made up to 19/11/08; full list of members (4 pages) |
2 December 2008 | Return made up to 19/11/08; full list of members (4 pages) |
4 March 2008 | Full accounts made up to 30 September 2007 (11 pages) |
4 March 2008 | Full accounts made up to 30 September 2007 (11 pages) |
5 December 2007 | Return made up to 19/11/07; full list of members (3 pages) |
5 December 2007 | Return made up to 19/11/07; full list of members (3 pages) |
9 March 2007 | Full accounts made up to 30 September 2006 (10 pages) |
9 March 2007 | Full accounts made up to 30 September 2006 (10 pages) |
8 December 2006 | Return made up to 19/11/06; full list of members (7 pages) |
8 December 2006 | Return made up to 19/11/06; full list of members (7 pages) |
7 June 2006 | Registered office changed on 07/06/06 from: 5 giltspur street london EC1A 9BD (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: 5 giltspur street london EC1A 9BD (1 page) |
16 March 2006 | Full accounts made up to 30 September 2005 (11 pages) |
16 March 2006 | Full accounts made up to 30 September 2005 (11 pages) |
23 December 2005 | Return made up to 19/11/05; full list of members (7 pages) |
23 December 2005 | Return made up to 19/11/05; full list of members (7 pages) |
1 March 2005 | Full accounts made up to 30 September 2004 (10 pages) |
1 March 2005 | Full accounts made up to 30 September 2004 (10 pages) |
10 January 2005 | Return made up to 19/11/04; full list of members (7 pages) |
10 January 2005 | Return made up to 19/11/04; full list of members (7 pages) |
25 March 2004 | Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page) |
25 March 2004 | Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page) |
24 February 2004 | Resolutions
|
24 February 2004 | Resolutions
|
24 February 2004 | Resolutions
|
24 February 2004 | Resolutions
|
19 November 2003 | Incorporation (17 pages) |
19 November 2003 | Incorporation (17 pages) |