Mayfair
London
W1K 2NG
Director Name | Montgomery Ives |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 March 2015(10 years after company formation) |
Appointment Duration | 9 years |
Role | Management |
Country of Residence | Ireland |
Correspondence Address | 39/40 Upper Grosvenor Street Mayfair London W1K 2NG |
Director Name | Mr James Joseph Costello |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 23 March 2015(10 years after company formation) |
Appointment Duration | 9 years |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 39/40 Upper Grosvenor Street Mayfair London W1K 2NG |
Secretary Name | Joanne Holleran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Ridley Road Warlingham Surrey CR6 9LR |
Secretary Name | Derek Anthony Foxen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 July 2009) |
Role | Financial Accountant |
Correspondence Address | The Chimes 26 Knoll Rise Orpington Kent BR6 0DD |
Director Name | Ms Sally Ann Holleran |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(4 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.brookegroup.co.uk |
---|---|
Telephone | 020 36686835 |
Telephone region | London |
Registered Address | 39/40 Upper Grosvenor Street Mayfair London W1K 2NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
100 at £1 | John Michael Holleran 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,027,378 |
Cash | £2,721 |
Current Liabilities | £4,939,927 |
Latest Accounts | 29 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 20 March 2023 (1 year ago) |
---|---|
Next Return Due | 3 April 2024 (5 days from now) |
19 January 2018 | Delivered on: 23 January 2018 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
29 July 2016 | Delivered on: 11 August 2016 Persons entitled: Maslow 1 Limited Classification: A registered charge Particulars: The property known as the land at southern water depot, capstone road,. Chatham, kent, ME5 7QA registered at the land registry with title numbers. K920959, K908632 & K953557. Outstanding |
29 July 2016 | Delivered on: 11 August 2016 Persons entitled: Maslow 1 Limited Classification: A registered charge Particulars: The property known as the land at southern water depot, capstone road, chatham, kent, ME5 7QA registered at the land registry with title numbers K920959, K908632 & K953557. Outstanding |
12 October 2015 | Delivered on: 23 October 2015 Persons entitled: Investec Bank (Channel Islands) Limited Classification: A registered charge Particulars: F/H property k/a land to the north of capstone road chatham t/no K953557. Outstanding |
5 January 2009 | Delivered on: 9 January 2009 Persons entitled: Investec Bank (Channel Islands) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the north of capstone road chatham t/no K920959 see image for full details. Outstanding |
12 July 2006 | Delivered on: 27 July 2006 Persons entitled: Investec Bank (Channel Islands) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. See the mortgage charge document for full details. Outstanding |
12 July 2006 | Delivered on: 27 July 2006 Persons entitled: Investec Bank (Channel Islands) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at luton recreational ground capstone road chatham t/n K883395 fixed charge all plant machinery implements utensils furniture and equipment and goodwill. Outstanding |
3 November 2023 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2023 (23 pages) |
---|---|
31 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
31 March 2023 | Total exemption full accounts made up to 29 June 2022 (8 pages) |
23 February 2023 | Director's details changed for Mr John Michael Holleran on 21 February 2023 (2 pages) |
23 February 2023 | Change of details for Mr John Michael Holleran as a person with significant control on 21 February 2023 (2 pages) |
17 December 2022 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2022 (21 pages) |
29 March 2022 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 29 June 2021 (9 pages) |
29 March 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
26 November 2021 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2021 (21 pages) |
29 June 2021 | Total exemption full accounts made up to 29 June 2020 (9 pages) |
14 November 2020 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2020 (21 pages) |
13 May 2020 | Confirmation statement made on 20 March 2020 with updates (4 pages) |
28 March 2020 | Total exemption full accounts made up to 29 June 2019 (9 pages) |
24 January 2020 | Change of details for Mr John Michael Holleran as a person with significant control on 15 January 2020 (2 pages) |
22 October 2019 | Notice to Registrar of companies voluntary arrangement taking effect (11 pages) |
11 July 2019 | Total exemption full accounts made up to 29 June 2018 (10 pages) |
10 July 2019 | Director's details changed for Mr John Michael Holleran on 10 July 2019 (2 pages) |
10 July 2019 | Change of details for Mr John Michael Holleran as a person with significant control on 10 July 2019 (2 pages) |
5 April 2019 | Confirmation statement made on 20 March 2019 with updates (4 pages) |
12 September 2018 | Satisfaction of charge 053992980007 in full (1 page) |
7 June 2018 | Total exemption full accounts made up to 29 June 2017 (10 pages) |
11 April 2018 | Confirmation statement made on 20 March 2018 with updates (4 pages) |
28 March 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page) |
8 February 2018 | Change of details for Mr John Michael Holleran as a person with significant control on 25 January 2018 (2 pages) |
8 February 2018 | Director's details changed for Mr John Michael Holleran on 25 January 2018 (2 pages) |
23 January 2018 | Registration of charge 053992980007, created on 19 January 2018 (21 pages) |
11 January 2018 | Satisfaction of charge 2 in full (2 pages) |
14 July 2017 | Satisfaction of charge 053992980004 in full (4 pages) |
14 July 2017 | Satisfaction of charge 053992980006 in full (4 pages) |
14 July 2017 | Satisfaction of charge 3 in full (4 pages) |
14 July 2017 | Satisfaction of charge 1 in full (4 pages) |
14 July 2017 | Satisfaction of charge 053992980005 in full (4 pages) |
14 July 2017 | Satisfaction of charge 1 in full (4 pages) |
14 July 2017 | Satisfaction of charge 053992980004 in full (4 pages) |
14 July 2017 | Satisfaction of charge 053992980006 in full (4 pages) |
14 July 2017 | Satisfaction of charge 053992980005 in full (4 pages) |
14 July 2017 | Satisfaction of charge 3 in full (4 pages) |
5 May 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
11 August 2016 | Registration of charge 053992980006, created on 29 July 2016 (29 pages) |
11 August 2016 | Registration of charge 053992980006, created on 29 July 2016 (29 pages) |
11 August 2016 | Registration of charge 053992980005, created on 29 July 2016 (16 pages) |
11 August 2016 | Registration of charge 053992980005, created on 29 July 2016 (16 pages) |
21 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
16 November 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
16 November 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
23 October 2015 | Registration of charge 053992980004, created on 12 October 2015 (37 pages) |
23 October 2015 | Registration of charge 053992980004, created on 12 October 2015 (37 pages) |
29 July 2015 | Appointment of Montgomery Ives as a director on 23 March 2015 (3 pages) |
29 July 2015 | Appointment of Montgomery Ives as a director on 23 March 2015 (3 pages) |
9 June 2015 | Appointment of James Costello as a director on 23 March 2015 (3 pages) |
9 June 2015 | Appointment of James Costello as a director on 23 March 2015 (3 pages) |
13 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
18 September 2014 | Registered office address changed from Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ to 39/40 Upper Grosvenor Street Mayfair London W1K 2NG on 18 September 2014 (2 pages) |
18 September 2014 | Registered office address changed from Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ to 39/40 Upper Grosvenor Street Mayfair London W1K 2NG on 18 September 2014 (2 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
24 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders (3 pages) |
24 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
11 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
13 June 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 July 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Termination of appointment of Sally Holleran as a director (1 page) |
1 July 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Termination of appointment of Sally Holleran as a director (1 page) |
1 June 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
20 May 2010 | Registered office address changed from 8 White Oak Square London Road Swanley Kent BR8 7AG on 20 May 2010 (2 pages) |
20 May 2010 | Registered office address changed from 8 White Oak Square London Road Swanley Kent BR8 7AG on 20 May 2010 (2 pages) |
16 December 2009 | Director's details changed for Mr John Michael Holleran on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Ms Sally Ann Holleran on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Ms Sally Ann Holleran on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr John Michael Holleran on 16 December 2009 (2 pages) |
5 September 2009 | Appointment terminated secretary derek foxen (1 page) |
5 September 2009 | Appointment terminated secretary derek foxen (1 page) |
12 August 2009 | Director appointed sally ann holleran (2 pages) |
12 August 2009 | Director appointed sally ann holleran (2 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
3 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
27 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
27 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: 46-48 rothesay road luton bedfordshire LU1 1QZ (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: 46-48 rothesay road luton bedfordshire LU1 1QZ (1 page) |
21 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
21 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 April 2007 | Return made up to 19/03/07; full list of members (6 pages) |
29 April 2007 | Return made up to 19/03/07; full list of members (6 pages) |
19 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
19 January 2007 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
19 January 2007 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
19 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
27 July 2006 | Particulars of mortgage/charge (3 pages) |
27 July 2006 | Particulars of mortgage/charge (3 pages) |
27 July 2006 | Particulars of mortgage/charge (5 pages) |
27 July 2006 | Particulars of mortgage/charge (5 pages) |
17 May 2006 | Return made up to 19/03/06; full list of members
|
17 May 2006 | Return made up to 19/03/06; full list of members
|
11 May 2006 | Ad 19/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 May 2006 | Ad 19/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | New secretary appointed (2 pages) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | New secretary appointed (2 pages) |
22 April 2005 | New director appointed (3 pages) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | New director appointed (3 pages) |
22 April 2005 | New secretary appointed (2 pages) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | New secretary appointed (2 pages) |
22 April 2005 | Secretary resigned (1 page) |
19 March 2005 | Incorporation (16 pages) |
19 March 2005 | Incorporation (16 pages) |