London
W1S 1HN
Director Name | Mr Roderick Hilary Brooks |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 104 14 Hanover Square London W1S 1HN |
Director Name | Miss Bridget Jean Fury |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2016(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Consultant |
Country of Residence | South Africa |
Correspondence Address | 57 Sixteenth Street Parkhurst Johannesburg Gauteng 2193 |
Director Name | Ms Rebecca Ann Eastmond |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(18 years, 10 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Director Of Greenwood Place Ltd |
Country of Residence | United Kingdom |
Correspondence Address | C/O Greenwood Place Third Floor, Somerset House Strand London WC2R 1LA |
Director Name | Mr David John Way |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fladgate Llp 16 Great Queen Street London WC2B 5DG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Boodle Hatfield Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2005(same day as company formation) |
Correspondence Address | 89 New Bond Street London W1S 1DA |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | brooks-foundation.org |
---|
Registered Address | Orion House 5 Upper St Martin's Lane London WC2H 9EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,175,000 |
Net Worth | £1,255,309 |
Cash | £1,258,309 |
Current Liabilities | £3,000 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 11 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (10 months from now) |
19 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
---|---|
15 November 2022 | Total exemption full accounts made up to 31 January 2022 (14 pages) |
14 February 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
2 December 2021 | Total exemption full accounts made up to 31 January 2021 (12 pages) |
9 February 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
18 January 2021 | Total exemption full accounts made up to 31 January 2020 (13 pages) |
7 September 2020 | Change of details for Mrs Elizabeth Brooks as a person with significant control on 4 September 2020 (2 pages) |
7 September 2020 | Change of details for Mr Roderick Hilary Brooks as a person with significant control on 4 September 2020 (2 pages) |
7 September 2020 | Director's details changed for Mrs Elizabeth Brooks on 4 September 2020 (2 pages) |
7 September 2020 | Director's details changed for Mr Roderick Hilary Brooks on 4 September 2020 (2 pages) |
20 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (12 pages) |
16 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
23 October 2018 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
12 October 2018 | Director's details changed for Mrs Elizabeth Brooks on 12 October 2018 (2 pages) |
12 October 2018 | Change of details for Mr Roderick Hilary Brooks as a person with significant control on 12 October 2018 (2 pages) |
12 October 2018 | Director's details changed for Mr Roderick Hilary Brooks on 12 October 2018 (2 pages) |
12 October 2018 | Director's details changed for Mr Roderick Hilary Brooks on 12 October 2018 (2 pages) |
12 October 2018 | Change of details for Mrs Elizabeth Brooks as a person with significant control on 12 October 2018 (2 pages) |
12 October 2018 | Change of details for Mr Roderick Hilary Brooks as a person with significant control on 12 October 2018 (2 pages) |
12 October 2018 | Director's details changed for Mrs Elizabeth Brooks on 12 October 2018 (2 pages) |
12 October 2018 | Change of details for Mrs Elizabeth Brooks as a person with significant control on 12 October 2018 (2 pages) |
15 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
6 November 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
6 November 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
2 February 2017 | Amended total exemption full accounts made up to 31 January 2016 (10 pages) |
2 February 2017 | Amended total exemption full accounts made up to 31 January 2016 (10 pages) |
21 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
21 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
31 October 2016 | Total exemption full accounts made up to 31 January 2016 (10 pages) |
31 October 2016 | Total exemption full accounts made up to 31 January 2016 (10 pages) |
28 October 2016 | Appointment of Miss Bridget Jean Fury as a director on 1 October 2016 (2 pages) |
28 October 2016 | Termination of appointment of David John Way as a director on 1 October 2016 (1 page) |
28 October 2016 | Appointment of Miss Bridget Jean Fury as a director on 1 October 2016 (2 pages) |
28 October 2016 | Termination of appointment of David John Way as a director on 1 October 2016 (1 page) |
14 January 2016 | Registered office address changed from Grand Buildings 1-3 Strand London WC2N 5HR to Orion House 5 Upper St Martin's Lane London WC2H 9EA on 14 January 2016 (1 page) |
14 January 2016 | Annual return made up to 11 January 2016 no member list (4 pages) |
14 January 2016 | Registered office address changed from Grand Buildings 1-3 Strand London WC2N 5HR to Orion House 5 Upper St Martin's Lane London WC2H 9EA on 14 January 2016 (1 page) |
14 January 2016 | Annual return made up to 11 January 2016 no member list (4 pages) |
12 November 2015 | Total exemption full accounts made up to 31 January 2015 (12 pages) |
12 November 2015 | Total exemption full accounts made up to 31 January 2015 (12 pages) |
19 January 2015 | Annual return made up to 11 January 2015 no member list (4 pages) |
19 January 2015 | Annual return made up to 11 January 2015 no member list (4 pages) |
28 October 2014 | Total exemption full accounts made up to 31 January 2014 (11 pages) |
28 October 2014 | Total exemption full accounts made up to 31 January 2014 (11 pages) |
20 January 2014 | Annual return made up to 11 January 2014 no member list (4 pages) |
20 January 2014 | Annual return made up to 11 January 2014 no member list (4 pages) |
29 October 2013 | Total exemption full accounts made up to 31 January 2013 (12 pages) |
29 October 2013 | Total exemption full accounts made up to 31 January 2013 (12 pages) |
24 January 2013 | Annual return made up to 11 January 2013 no member list (4 pages) |
24 January 2013 | Annual return made up to 11 January 2013 no member list (4 pages) |
15 October 2012 | Total exemption full accounts made up to 31 January 2012 (11 pages) |
15 October 2012 | Total exemption full accounts made up to 31 January 2012 (11 pages) |
2 February 2012 | Annual return made up to 11 January 2012 no member list (4 pages) |
2 February 2012 | Annual return made up to 11 January 2012 no member list (4 pages) |
28 October 2011 | Full accounts made up to 31 January 2011 (13 pages) |
28 October 2011 | Full accounts made up to 31 January 2011 (13 pages) |
7 February 2011 | Annual return made up to 11 January 2011 no member list (4 pages) |
7 February 2011 | Annual return made up to 11 January 2011 no member list (4 pages) |
4 February 2011 | Director's details changed for David John Way on 11 January 2011 (2 pages) |
4 February 2011 | Director's details changed for David John Way on 11 January 2011 (2 pages) |
4 February 2011 | Director's details changed for David John Way on 11 January 2011 (2 pages) |
4 February 2011 | Director's details changed for David John Way on 11 January 2011 (2 pages) |
22 April 2010 | Termination of appointment of Boodle Hatfield Secretarial Limited as a secretary (1 page) |
22 April 2010 | Registered office address changed from Fladgate Llp 25 North Row London W1K 6DJ on 22 April 2010 (1 page) |
22 April 2010 | Termination of appointment of Boodle Hatfield Secretarial Limited as a secretary (1 page) |
22 April 2010 | Registered office address changed from Fladgate Llp 25 North Row London W1K 6DJ on 22 April 2010 (1 page) |
16 April 2010 | Annual return made up to 11 January 2010 no member list (4 pages) |
16 April 2010 | Annual return made up to 11 January 2010 no member list (4 pages) |
1 April 2010 | Total exemption full accounts made up to 31 January 2010 (13 pages) |
1 April 2010 | Total exemption full accounts made up to 31 January 2010 (13 pages) |
4 March 2010 | Registered office address changed from Fladgate Fielder 25 North Row London W1K 6DJ on 4 March 2010 (1 page) |
4 March 2010 | Registered office address changed from Fladgate Fielder 25 North Row London W1K 6DJ on 4 March 2010 (1 page) |
4 March 2010 | Director's details changed for David John Way on 11 January 2010 (2 pages) |
4 March 2010 | Director's details changed for David John Way on 11 January 2010 (2 pages) |
4 March 2010 | Registered office address changed from Fladgate Fielder 25 North Row London W1K 6DJ on 4 March 2010 (1 page) |
2 November 2009 | Partial exemption accounts made up to 31 January 2009 (10 pages) |
2 November 2009 | Partial exemption accounts made up to 31 January 2009 (10 pages) |
5 February 2009 | Annual return made up to 11/01/09 (3 pages) |
5 February 2009 | Annual return made up to 11/01/09 (3 pages) |
10 December 2008 | Annual return made up to 11/01/08 (3 pages) |
10 December 2008 | Annual return made up to 11/01/08 (3 pages) |
2 December 2008 | Partial exemption accounts made up to 31 January 2008 (11 pages) |
2 December 2008 | Partial exemption accounts made up to 31 January 2008 (11 pages) |
3 April 2008 | Full accounts made up to 31 January 2007 (11 pages) |
3 April 2008 | Full accounts made up to 31 January 2007 (11 pages) |
27 February 2007 | Full accounts made up to 31 January 2006 (11 pages) |
27 February 2007 | Full accounts made up to 31 January 2006 (11 pages) |
26 February 2007 | Annual return made up to 11/01/07
|
26 February 2007 | Annual return made up to 11/01/07
|
23 January 2006 | Annual return made up to 11/01/06 (4 pages) |
23 January 2006 | Annual return made up to 11/01/06 (4 pages) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | New director appointed (2 pages) |
5 August 2005 | New director appointed (2 pages) |
5 August 2005 | New director appointed (2 pages) |
6 May 2005 | Secretary resigned;director resigned (1 page) |
6 May 2005 | Secretary resigned;director resigned (1 page) |
25 April 2005 | New director appointed (3 pages) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | New secretary appointed (2 pages) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | New director appointed (3 pages) |
25 April 2005 | New secretary appointed (2 pages) |
14 January 2005 | Incorporation (21 pages) |
14 January 2005 | Incorporation (21 pages) |