London
EC3V 9AH
Director Name | Mr Andrew William Shepherd |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2021(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Secretary Name | Mr Kevin Curtis |
---|---|
Status | Current |
Appointed | 01 February 2022(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Mr Vincent William Nicholls |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(6 days after company formation) |
Appointment Duration | 1 month (resigned 05 May 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Winkhurst Farmhouse Coopers Corner Ide Hill Sevenoaks Kent TN14 6LB |
Director Name | Stephen Dean |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(2 weeks, 6 days after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 05 May 2004) |
Role | Company Director |
Correspondence Address | 311 Portland House Glacis Road Gibraltar Foreign |
Director Name | Mr David Gordon Maclean |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Huntroyde Hall East Whins Lane Simonstone Lancashire BB12 7QL |
Director Name | Anthony Basil Scott McFarland |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 May 2004(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 July 2010) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Dunmore House Carrigans County Donegal Irish |
Director Name | Mr William Martin Robinson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(1 year, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 72 Welbeck Street London W1G 0AY |
Director Name | Mr Marc Joel Duschenes |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Heath Road Hale Cheshire WA14 2XP |
Secretary Name | Mr William Martin Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blakelow House 56 Blakelow Road Macclesfield Cheshire SK11 7ED |
Director Name | Mr Jonathan Stewart Murphy |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 December 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Heath Road Hale Cheshire WA14 2XP |
Secretary Name | Mr Jonathan Stewart Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 December 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Heath Road Hale Cheshire WA14 2XP |
Director Name | Mr Christopher Anthony James MacDonald |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2010(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 11 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP |
Director Name | Mr Simon James Jackson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2010(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 April 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Heath Road Hale Cheshire WA14 2XP |
Director Name | Mr Jonathan Maximillian Gumpel |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 May 2014) |
Role | Independent Financial Advisor |
Country of Residence | England |
Correspondence Address | High Oaks Bracken Close Wonersh Park Guildford GU5 0QS |
Director Name | Mr Simon Paul Wombwell |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Welbeck Street London W1G 0AY |
Director Name | James Agar |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 12 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Welbeck Street London W1G 0AY |
Secretary Name | William Martin Robinson |
---|---|
Status | Resigned |
Appointed | 20 December 2012(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 August 2016) |
Role | Company Director |
Correspondence Address | Richmond House Heath Road Hale Altrincham WA14 2XP |
Director Name | Mr Tobias Richard Kynaston Thompson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2014(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 August 2017) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Heath Road Hale Altrincham WA14 2XP |
Secretary Name | Mrs Kavita Jayesh Utkur |
---|---|
Status | Resigned |
Appointed | 23 August 2016(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 21 August 2018) |
Role | Company Director |
Correspondence Address | 72 Welbeck Street London W1G 0AY |
Secretary Name | Lucy Cook |
---|---|
Status | Resigned |
Appointed | 23 March 2018(14 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 January 2020) |
Role | Company Director |
Correspondence Address | 72 Welbeck Street London W1G 0AY |
Director Name | Mr Andrew William Shepherd |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2018(14 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 21 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Welbeck Street London W1G 0AY |
Director Name | Mrs Caroline Mary Connellan |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2018(14 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Secretary Name | Mr Robert Gaius King |
---|---|
Status | Resigned |
Appointed | 24 January 2020(15 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 31 March 2020) |
Role | Company Director |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Secretary Name | Mrs Alison Richardson |
---|---|
Status | Resigned |
Appointed | 31 March 2020(16 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 2022) |
Role | Company Director |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Croft Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Website | braemar-group.co.uk |
---|---|
Telephone | 0161 9294969 |
Telephone region | Manchester |
Registered Address | 21 Lombard Street London EC3V 9AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
183.1m at £0.01 | Brooks Macdonald Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,213,065 |
Net Worth | £3,922,861 |
Cash | £92,688 |
Current Liabilities | £753,734 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 25 April 2023 (12 months ago) |
---|---|
Next Return Due | 9 May 2024 (2 weeks, 4 days from now) |
19 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 30/06/23 (190 pages) |
---|---|
19 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 30/06/23 (1 page) |
19 January 2024 | Audit exemption statement of guarantee by parent company for period ending 30/06/23 (2 pages) |
19 January 2024 | Audit exemption subsidiary accounts made up to 30 June 2023 (12 pages) |
26 April 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
21 March 2023 | Termination of appointment of Benjamin Lee Thorpe as a director on 16 March 2023 (1 page) |
21 March 2023 | Appointment of Mr Simon Paul Broomfield as a director on 16 March 2023 (2 pages) |
14 December 2022 | Audit exemption subsidiary accounts made up to 30 June 2022 (12 pages) |
14 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (188 pages) |
14 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
14 December 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
27 July 2022 | Director's details changed for Mr Benjamin Lee Thorpe on 31 August 2019 (2 pages) |
13 July 2022 | Change of details for Brooks Macdonald Group Plc as a person with significant control on 2 March 2020 (2 pages) |
13 July 2022 | Change of details for Brooks Macdonald Group Plc as a person with significant control on 6 April 2016 (2 pages) |
26 April 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
7 February 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages) |
7 February 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (184 pages) |
7 February 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page) |
7 February 2022 | Audit exemption subsidiary accounts made up to 30 June 2021 (12 pages) |
1 February 2022 | Termination of appointment of Alison Richardson as a secretary on 1 February 2022 (1 page) |
1 February 2022 | Appointment of Mr Kevin Curtis as a secretary on 1 February 2022 (2 pages) |
24 June 2021 | Appointment of Mr Andrew William Shepherd as a director on 14 June 2021 (2 pages) |
4 June 2021 | Termination of appointment of Caroline Mary Connellan as a director on 28 May 2021 (1 page) |
26 April 2021 | Register inspection address has been changed from 72 Welbeck Street London W1G 0AY England to 21 Lombard Street London EC3V 9AH (1 page) |
26 April 2021 | Confirmation statement made on 25 April 2021 with updates (4 pages) |
23 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (172 pages) |
23 December 2020 | Audit exemption subsidiary accounts made up to 30 June 2020 (13 pages) |
23 December 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages) |
23 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page) |
27 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
3 April 2020 | Termination of appointment of Robert Gaius King as a secretary on 31 March 2020 (1 page) |
3 April 2020 | Appointment of Mrs Alison Richardson as a secretary on 31 March 2020 (2 pages) |
2 March 2020 | Registered office address changed from 72 Welbeck Street London W1G 0AY England to 21 Lombard Street London EC3V 9AH on 2 March 2020 (1 page) |
10 February 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (16 pages) |
10 February 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
10 February 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (142 pages) |
10 February 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
30 January 2020 | Appointment of Mr Robert Gaius King as a secretary on 24 January 2020 (2 pages) |
30 January 2020 | Termination of appointment of Lucy Cook as a secretary on 24 January 2020 (1 page) |
15 October 2019 | Termination of appointment of Simon Paul Wombwell as a director on 1 October 2019 (1 page) |
13 May 2019 | Appointment of Mr Benjamin Lee Thorpe as a director on 12 May 2019 (2 pages) |
13 May 2019 | Termination of appointment of James Agar as a director on 12 May 2019 (1 page) |
25 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
20 March 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (114 pages) |
20 March 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page) |
20 March 2019 | Audit exemption subsidiary accounts made up to 30 June 2018 (14 pages) |
20 March 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 (2 pages) |
4 September 2018 | Termination of appointment of Andrew William Shepherd as a director on 21 August 2018 (1 page) |
4 September 2018 | Termination of appointment of Kavita Jayesh Utkur as a secretary on 21 August 2018 (1 page) |
20 July 2018 | Termination of appointment of William Martin Robinson as a director on 30 June 2018 (1 page) |
9 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
9 May 2018 | Register inspection address has been changed from Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA to 72 Welbeck Street London W1G 0AY (1 page) |
2 May 2018 | Termination of appointment of Simon James Jackson as a director on 30 April 2018 (1 page) |
17 April 2018 | Appointment of Mrs Caroline Connellan as a director on 12 April 2018 (2 pages) |
17 April 2018 | Appointment of Mr Andrew William Shepherd as a director on 12 April 2018 (2 pages) |
27 March 2018 | Audit exemption subsidiary accounts made up to 30 June 2017 (14 pages) |
27 March 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page) |
27 March 2018 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
27 March 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (102 pages) |
23 March 2018 | Appointment of Lucy Cook as a secretary on 23 March 2018 (2 pages) |
12 February 2018 | Registered office address changed from Richmond House Heath Road Hale Altrincham WA14 2XP England to 72 Welbeck Street London W1G 0AY on 12 February 2018 (1 page) |
11 August 2017 | Termination of appointment of Christopher Anthony James Macdonald as a director on 11 April 2017 (1 page) |
11 August 2017 | Termination of appointment of Christopher Anthony James Macdonald as a director on 11 April 2017 (1 page) |
8 August 2017 | Termination of appointment of Tobias Richard Kynaston Thompson as a director on 7 August 2017 (1 page) |
8 August 2017 | Termination of appointment of Tobias Richard Kynaston Thompson as a director on 7 August 2017 (1 page) |
5 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
24 November 2016 | Full accounts made up to 30 June 2016 (17 pages) |
24 November 2016 | Full accounts made up to 30 June 2016 (17 pages) |
23 August 2016 | Registered office address changed from 72 Welbeck Street London W1G 0AY England to Richmond House Heath Road Hale Altrincham WA14 2XP on 23 August 2016 (1 page) |
23 August 2016 | Termination of appointment of William Martin Robinson as a secretary on 23 August 2016 (1 page) |
23 August 2016 | Appointment of Mrs Kavita Jayesh Utkur as a secretary on 23 August 2016 (2 pages) |
23 August 2016 | Registered office address changed from 72 Welbeck Street London W1G 0AY England to Richmond House Heath Road Hale Altrincham WA14 2XP on 23 August 2016 (1 page) |
23 August 2016 | Termination of appointment of William Martin Robinson as a secretary on 23 August 2016 (1 page) |
23 August 2016 | Appointment of Mrs Kavita Jayesh Utkur as a secretary on 23 August 2016 (2 pages) |
10 May 2016 | Registered office address changed from Richmond House, Heath Road Hale Cheshire WA14 2XP to 72 Welbeck Street London W1G 0AY on 10 May 2016 (1 page) |
10 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Registered office address changed from Richmond House, Heath Road Hale Cheshire WA14 2XP to 72 Welbeck Street London W1G 0AY on 10 May 2016 (1 page) |
10 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
20 April 2016 | Director's details changed for Mr William Martin Robinson on 27 November 2015 (2 pages) |
20 April 2016 | Director's details changed for Mr William Martin Robinson on 27 November 2015 (2 pages) |
9 November 2015 | Full accounts made up to 30 June 2015 (16 pages) |
9 November 2015 | Full accounts made up to 30 June 2015 (16 pages) |
9 July 2015 | Director's details changed for James Agar on 9 July 2015 (2 pages) |
9 July 2015 | Director's details changed for James Agar on 9 July 2015 (2 pages) |
9 July 2015 | Director's details changed for James Agar on 9 July 2015 (2 pages) |
28 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
10 October 2014 | Full accounts made up to 30 June 2014 (16 pages) |
10 October 2014 | Full accounts made up to 30 June 2014 (16 pages) |
17 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
6 June 2014 | Termination of appointment of Jonathan Gumpel as a director (1 page) |
6 June 2014 | Termination of appointment of Jonathan Gumpel as a director (1 page) |
4 June 2014 | Appointment of Mr Tobias Richard Kynaston Thompson as a director (2 pages) |
4 June 2014 | Appointment of Mr Tobias Richard Kynaston Thompson as a director (2 pages) |
17 April 2014 | Annual return made up to 25 April 2013 with a full list of shareholders (8 pages) |
17 April 2014 | Annual return made up to 25 April 2013 with a full list of shareholders (8 pages) |
25 September 2013 | Full accounts made up to 30 June 2013 (15 pages) |
25 September 2013 | Full accounts made up to 30 June 2013 (15 pages) |
25 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (8 pages) |
25 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (8 pages) |
5 February 2013 | Termination of appointment of Jonathan Murphy as a director (1 page) |
5 February 2013 | Termination of appointment of Jonathan Murphy as a director (1 page) |
20 December 2012 | Termination of appointment of Jonathan Murphy as a secretary (1 page) |
20 December 2012 | Appointment of William Martin Robinson as a secretary (1 page) |
20 December 2012 | Termination of appointment of Jonathan Murphy as a secretary (1 page) |
20 December 2012 | Appointment of William Martin Robinson as a secretary (1 page) |
4 October 2012 | Director's details changed for Mr Simon Paul Wombwell on 4 October 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr Simon Paul Wombwell on 4 October 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr Simon Paul Wombwell on 4 October 2012 (2 pages) |
24 September 2012 | Full accounts made up to 30 June 2012 (18 pages) |
24 September 2012 | Full accounts made up to 30 June 2012 (18 pages) |
14 August 2012 | Appointment of Simon Paul Wombwell as a director (3 pages) |
14 August 2012 | Appointment of Jonathan Maximillian Gumpel as a director (3 pages) |
14 August 2012 | Appointment of Simon Paul Wombwell as a director (3 pages) |
14 August 2012 | Appointment of James Agar as a director (3 pages) |
14 August 2012 | Appointment of Jonathan Maximillian Gumpel as a director (3 pages) |
14 August 2012 | Appointment of James Agar as a director (3 pages) |
30 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Register(s) moved to registered office address (1 page) |
26 March 2012 | Register(s) moved to registered office address (1 page) |
28 September 2011 | Full accounts made up to 30 June 2011 (19 pages) |
28 September 2011 | Full accounts made up to 30 June 2011 (19 pages) |
14 July 2011 | Annual return made up to 25 March 2011 with bulk list of shareholders (19 pages) |
14 July 2011 | Annual return made up to 25 March 2011 with bulk list of shareholders (19 pages) |
19 April 2011 | Statement of capital following an allotment of shares on 6 July 2010
|
19 April 2011 | Statement of capital following an allotment of shares on 6 July 2010
|
19 April 2011 | Statement of capital following an allotment of shares on 6 July 2010
|
7 April 2011 | Termination of appointment of Marc Duschenes as a director (1 page) |
7 April 2011 | Termination of appointment of Marc Duschenes as a director (1 page) |
28 January 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
28 January 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
13 December 2010 | Resolutions
|
13 December 2010 | Re-registration from a public company to a private limited company (2 pages) |
13 December 2010 | Re-registration from a public company to a private limited company (2 pages) |
13 December 2010 | Resolutions
|
13 December 2010 | Re-registration of Memorandum and Articles (9 pages) |
13 December 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
13 December 2010 | Re-registration of Memorandum and Articles (9 pages) |
13 December 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 September 2010 | Group of companies' accounts made up to 31 March 2010 (50 pages) |
29 September 2010 | Group of companies' accounts made up to 31 March 2010 (50 pages) |
21 September 2010 | Appointment of Simon James Jackson as a director (3 pages) |
21 September 2010 | Appointment of Simon James Jackson as a director (3 pages) |
21 July 2010 | Appointment of Christopher Anthony James Macdonald as a director (3 pages) |
21 July 2010 | Appointment of Christopher Anthony James Macdonald as a director (3 pages) |
13 July 2010 | Termination of appointment of Anthony Mcfarland as a director (1 page) |
13 July 2010 | Termination of appointment of Anthony Mcfarland as a director (1 page) |
19 May 2010 | Resolutions
|
19 May 2010 | Resolutions
|
6 May 2010 | Resolutions
|
6 May 2010 | Resolutions
|
28 April 2010 | Annual return made up to 25 March 2010 with bulk list of shareholders (17 pages) |
28 April 2010 | Annual return made up to 25 March 2010 with bulk list of shareholders (17 pages) |
16 February 2010 | Section 519 (1 page) |
16 February 2010 | Section 519 (1 page) |
19 January 2010 | Director's details changed for Mr William Martin Robinson on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr William Martin Robinson on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr William Martin Robinson on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Marc Joel Duschenes on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Marc Joel Duschenes on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Marc Joel Duschenes on 1 October 2009 (2 pages) |
16 October 2009 | Register inspection address has been changed (1 page) |
16 October 2009 | Register(s) moved to registered inspection location (1 page) |
16 October 2009 | Register inspection address has been changed (1 page) |
16 October 2009 | Register(s) moved to registered inspection location (1 page) |
8 October 2009 | Director's details changed for Jonathan Stewart Murphy on 8 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Jonathan Stewart Murphy on 8 October 2009 (1 page) |
8 October 2009 | Director's details changed for Jonathan Stewart Murphy on 8 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Jonathan Stewart Murphy on 8 October 2009 (1 page) |
8 October 2009 | Director's details changed for Jonathan Stewart Murphy on 8 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Jonathan Stewart Murphy on 8 October 2009 (1 page) |
11 August 2009 | Group of companies' accounts made up to 31 March 2009 (48 pages) |
11 August 2009 | Group of companies' accounts made up to 31 March 2009 (48 pages) |
16 July 2009 | Ad 09/07/09\gbp si [email protected]=83394.77\gbp ic 1637869.03/1721263.8\ (3 pages) |
16 July 2009 | Ad 09/07/09\gbp si [email protected]=83394.77\gbp ic 1637869.03/1721263.8\ (3 pages) |
23 April 2009 | Return made up to 25/03/09; bulk list available separately (6 pages) |
23 April 2009 | Return made up to 25/03/09; bulk list available separately (6 pages) |
1 February 2009 | Location of register of members (1 page) |
1 February 2009 | Location of register of members (1 page) |
13 August 2008 | Resolutions
|
13 August 2008 | Group of companies' accounts made up to 31 March 2008 (46 pages) |
13 August 2008 | Group of companies' accounts made up to 31 March 2008 (46 pages) |
13 August 2008 | Resolutions
|
23 May 2008 | Return made up to 25/03/08; bulk list available separately (6 pages) |
23 May 2008 | Return made up to 25/03/08; bulk list available separately (6 pages) |
25 April 2008 | Location of register of members (1 page) |
25 April 2008 | Location of register of members (1 page) |
11 April 2008 | Director's change of particulars / jonathan murphy / 05/03/2008 (1 page) |
11 April 2008 | Director's change of particulars / jonathan murphy / 05/03/2008 (1 page) |
4 October 2007 | Group of companies' accounts made up to 31 March 2007 (34 pages) |
4 October 2007 | Group of companies' accounts made up to 31 March 2007 (34 pages) |
20 August 2007 | Memorandum and Articles of Association (7 pages) |
20 August 2007 | Memorandum and Articles of Association (7 pages) |
16 August 2007 | Nc inc already adjusted 06/08/07 (1 page) |
16 August 2007 | Nc inc already adjusted 06/08/07 (1 page) |
16 August 2007 | Resolutions
|
16 August 2007 | Resolutions
|
7 August 2007 | Memorandum and Articles of Association (21 pages) |
7 August 2007 | Resolutions
|
7 August 2007 | Memorandum and Articles of Association (21 pages) |
7 August 2007 | Resolutions
|
24 July 2007 | Ad 12/07/07--------- £ si [email protected]=116000 £ ic 1521868/1637868 (2 pages) |
24 July 2007 | Ad 12/07/07--------- £ si [email protected]=116000 £ ic 1521868/1637868 (2 pages) |
24 July 2007 | Ad 12/07/07--------- £ si [email protected]=321333 £ ic 1200535/1521868 (2 pages) |
24 July 2007 | Ad 12/07/07--------- £ si [email protected]=321333 £ ic 1200535/1521868 (2 pages) |
5 July 2007 | Ad 02/07/07--------- £ si [email protected]=60800 £ ic 1139735/1200535 (2 pages) |
5 July 2007 | Particulars of contract relating to shares (2 pages) |
5 July 2007 | Particulars of contract relating to shares (2 pages) |
5 July 2007 | Ad 02/07/07--------- £ si [email protected]=60800 £ ic 1139735/1200535 (2 pages) |
23 May 2007 | Secretary resigned (1 page) |
23 May 2007 | Secretary resigned (1 page) |
23 May 2007 | New secretary appointed (1 page) |
23 May 2007 | New secretary appointed (1 page) |
19 April 2007 | Ad 30/03/07--------- £ si [email protected]=1785 £ ic 1137950/1139735 (2 pages) |
19 April 2007 | Ad 30/03/07--------- £ si [email protected]=1785 £ ic 1137950/1139735 (2 pages) |
18 April 2007 | Return made up to 25/03/07; bulk list available separately
|
18 April 2007 | Return made up to 25/03/07; bulk list available separately
|
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
19 July 2006 | Group of companies' accounts made up to 31 March 2006 (31 pages) |
19 July 2006 | Group of companies' accounts made up to 31 March 2006 (31 pages) |
28 June 2006 | Resolutions
|
28 June 2006 | Resolutions
|
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
1 June 2006 | Full accounts made up to 30 September 2005 (16 pages) |
1 June 2006 | Full accounts made up to 30 September 2005 (16 pages) |
18 May 2006 | Return made up to 25/03/06; bulk list available separately
|
18 May 2006 | Return made up to 25/03/06; bulk list available separately
|
28 March 2006 | Ad 05/01/06--------- £ si [email protected]=8333 £ ic 1230516/1238849 (2 pages) |
28 March 2006 | Ad 05/01/06--------- £ si [email protected]=8333 £ ic 1230516/1238849 (2 pages) |
15 March 2006 | Ad 28/02/06--------- £ si [email protected]=150000 £ ic 1080516/1230516 (2 pages) |
15 March 2006 | Ad 28/02/06--------- £ si [email protected]=150000 £ ic 1080516/1230516 (2 pages) |
30 January 2006 | Secretary resigned (1 page) |
30 January 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
30 January 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
30 January 2006 | Secretary resigned (1 page) |
23 December 2005 | Resolutions
|
23 December 2005 | Resolutions
|
23 December 2005 | New director appointed (2 pages) |
23 December 2005 | Nc inc already adjusted 05/12/05 (1 page) |
23 December 2005 | Resolutions
|
23 December 2005 | New director appointed (2 pages) |
23 December 2005 | New secretary appointed;new director appointed (2 pages) |
23 December 2005 | Resolutions
|
23 December 2005 | New secretary appointed;new director appointed (2 pages) |
23 December 2005 | Ad 07/12/05--------- £ si [email protected]=888850 £ ic 191666/1080516 (2 pages) |
23 December 2005 | Registered office changed on 23/12/05 from: acre house 11-15 william road london NW1 3ER (1 page) |
23 December 2005 | Ad 07/12/05--------- £ si [email protected]=888850 £ ic 191666/1080516 (2 pages) |
23 December 2005 | Nc inc already adjusted 05/12/05 (1 page) |
23 December 2005 | Registered office changed on 23/12/05 from: acre house 11-15 william road london NW1 3ER (1 page) |
12 December 2005 | Company name changed metrocapital PLC\certificate issued on 12/12/05 (2 pages) |
12 December 2005 | Company name changed metrocapital PLC\certificate issued on 12/12/05 (2 pages) |
9 August 2005 | Registered office changed on 09/08/05 from: hilden park house 79 tonbridge road hildenborough kent TN11 9BH (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: hilden park house 79 tonbridge road hildenborough kent TN11 9BH (1 page) |
10 June 2005 | Return made up to 25/03/05; full list of members
|
10 June 2005 | Return made up to 25/03/05; full list of members
|
14 February 2005 | Full accounts made up to 30 September 2004 (16 pages) |
14 February 2005 | Full accounts made up to 30 September 2004 (16 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | New director appointed (2 pages) |
21 May 2004 | Prospectus (21 pages) |
21 May 2004 | Prospectus (21 pages) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Director resigned (1 page) |
30 April 2004 | Company name changed orientrose 1 PLC\certificate issued on 30/04/04 (2 pages) |
30 April 2004 | Company name changed orientrose 1 PLC\certificate issued on 30/04/04 (2 pages) |
27 April 2004 | Registered office changed on 27/04/04 from: 100 fetter lane london EC4A 1BN (1 page) |
27 April 2004 | Registered office changed on 27/04/04 from: 100 fetter lane london EC4A 1BN (1 page) |
26 April 2004 | Certificate of authorisation to commence business and borrow (1 page) |
26 April 2004 | Application to commence business (2 pages) |
26 April 2004 | Application to commence business (2 pages) |
26 April 2004 | Certificate of authorisation to commence business and borrow (1 page) |
23 April 2004 | Resolutions
|
23 April 2004 | S-div 19/04/04 (1 page) |
23 April 2004 | Resolutions
|
23 April 2004 | Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page) |
23 April 2004 | Resolutions
|
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | Resolutions
|
23 April 2004 | £ nc 50000/1000000 19/04/04 (1 page) |
23 April 2004 | £ nc 50000/1000000 19/04/04 (1 page) |
23 April 2004 | Ad 19/04/04--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages) |
23 April 2004 | Resolutions
|
23 April 2004 | Resolutions
|
23 April 2004 | Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page) |
23 April 2004 | Ad 19/04/04--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages) |
23 April 2004 | S-div 19/04/04 (1 page) |
8 April 2004 | New director appointed (3 pages) |
8 April 2004 | New director appointed (3 pages) |
25 March 2004 | Incorporation (36 pages) |
25 March 2004 | Incorporation (36 pages) |