Willoughby Road
Hampstead
NW3 1SD
Director Name | Mr Maurice Anthony O'Connell |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 07 September 2005(1 month after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Trinity Close Willoughby Road Hampstead NW3 1SD |
Director Name | Mr Michael Pelham Morris Olive |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2005(1 month after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Trinity Close Willoughby Road Hampstead NW3 1SD |
Secretary Name | Mr Peter Jonathan Lewin |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 September 2005(1 month after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Trinity Close Willoughby Road Hampstead NW3 1SD |
Director Name | Susan Buhagiar |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Secretary Name | Bryan Buhagiar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Director Name | Robert Paul Wilfred Whiting |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(1 year, 8 months after company formation) |
Appointment Duration | 2 years (resigned 17 April 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 96 High Street Sutton Courtenay Abingdon Oxfordshire OX14 4AX |
Registered Address | 1 Trinity Close Willoughby Road Hampstead NW3 1SD |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
17 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
---|---|
8 June 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
26 January 2023 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
7 September 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
14 September 2021 | Confirmation statement made on 3 August 2021 with updates (4 pages) |
14 September 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
28 April 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
11 December 2020 | Cessation of Brook Henderson Group Limited as a person with significant control on 27 November 2020 (1 page) |
11 December 2020 | Notification of Michael Pelham Morris Olive as a person with significant control on 27 November 2020 (2 pages) |
2 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
16 November 2020 | Director's details changed for Mr. Michael Pelham Morris Olive on 4 February 2020 (2 pages) |
26 March 2020 | Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 1 Trinity Close Willoughby Road Hampstead NW3 1SD on 26 March 2020 (1 page) |
18 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
7 August 2019 | Secretary's details changed for Mr Peter Jonathan Lewin on 7 August 2019 (1 page) |
7 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
7 August 2019 | Director's details changed for Mr Peter Jonathan Lewin on 7 August 2019 (2 pages) |
7 August 2019 | Director's details changed for Mr Maurice Anthony O'connell on 7 August 2019 (2 pages) |
24 July 2019 | Director's details changed for Mr Maurice Anthony O'connell on 24 July 2019 (2 pages) |
19 June 2019 | Registered office address changed from 89 New Bond Street London W1S 1DA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
18 June 2019 | Change of details for Brook Henderson Group Limited as a person with significant control on 18 June 2019 (2 pages) |
13 March 2019 | Change of details for Brook Henderson Group Limited as a person with significant control on 6 April 2016 (2 pages) |
27 November 2018 | Registered office address changed from 729 22 Upper Ground Southbank London SE1 9PD United Kingdom to 89 New Bond Street London W1S 1DA on 27 November 2018 (1 page) |
8 October 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
22 August 2018 | Confirmation statement made on 3 August 2018 with updates (4 pages) |
13 April 2018 | Registered office address changed from 3.07 Canterbury Court, Kennington Park 1 - 3 Brixton Road London SW9 6DE United Kingdom to 729 22 Upper Ground Southbank London SE1 9PD on 13 April 2018 (1 page) |
11 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
11 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
4 August 2017 | Notification of Brook Henderson Group Limited as a person with significant control on 6 April 2016 (1 page) |
4 August 2017 | Notification of Brook Henderson Group Limited as a person with significant control on 6 April 2016 (1 page) |
4 August 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
4 August 2017 | Cessation of Michael Pelham Morris Olive as a person with significant control on 4 August 2017 (1 page) |
4 August 2017 | Cessation of Michael Pelham Morris Olive as a person with significant control on 6 April 2016 (1 page) |
4 August 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
4 August 2017 | Notification of Brook Henderson Group Limited as a person with significant control on 4 August 2017 (1 page) |
4 August 2017 | Cessation of Michael Pelham Morris Olive as a person with significant control on 6 April 2016 (1 page) |
13 June 2017 | Registered office address changed from Bewlay House 2 Swallow Place London W1B 2AE to 3.07 Canterbury Court, Kennington Park 1 - 3 Brixton Road London SW9 6DE on 13 June 2017 (1 page) |
13 June 2017 | Registered office address changed from Bewlay House 2 Swallow Place London W1B 2AE to 3.07 Canterbury Court, Kennington Park 1 - 3 Brixton Road London SW9 6DE on 13 June 2017 (1 page) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 October 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
27 April 2015 | Registered office address changed from Third Floor, Bewlay House 2 Swallow Place London W1B 2AE England to Bewlay House 2 Swallow Place London W1B 2AE on 27 April 2015 (1 page) |
27 April 2015 | Registered office address changed from Third Floor, Bewlay House 2 Swallow Place London W1B 2AE England to Bewlay House 2 Swallow Place London W1B 2AE on 27 April 2015 (1 page) |
22 December 2014 | Registered office address changed from Brook Henderson House 37-43 Blagrave Street Reading Berkshire RG1 1PZ to Third Floor, Bewlay House 2 Swallow Place London W1B 2AE on 22 December 2014 (1 page) |
22 December 2014 | Registered office address changed from Brook Henderson House 37-43 Blagrave Street Reading Berkshire RG1 1PZ to Third Floor, Bewlay House 2 Swallow Place London W1B 2AE on 22 December 2014 (1 page) |
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
19 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
19 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
7 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
26 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
26 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
22 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
22 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
17 August 2012 | Director's details changed for Mr. Michael Pelham Morris Olive on 6 October 2011 (2 pages) |
17 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
17 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
17 August 2012 | Director's details changed for Mr. Michael Pelham Morris Olive on 6 October 2011 (2 pages) |
17 August 2012 | Director's details changed for Mr. Michael Pelham Morris Olive on 6 October 2011 (2 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
3 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
5 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
22 July 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
30 November 2009 | Director's details changed for Mr Michael Pelham Morris Olive on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Michael Pelham Morris Olive on 30 November 2009 (2 pages) |
8 October 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
8 October 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
4 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
4 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
17 April 2009 | Appointment terminated director robert whiting (1 page) |
17 April 2009 | Appointment terminated director robert whiting (1 page) |
8 September 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
8 September 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
7 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
7 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
22 November 2007 | Registered office changed on 22/11/07 from: brook henderson house 173-175 friar street reading berkshire RG1 1HE (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: brook henderson house 173-175 friar street reading berkshire RG1 1HE (1 page) |
6 November 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
6 November 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
9 August 2007 | Return made up to 03/08/07; full list of members (3 pages) |
9 August 2007 | Return made up to 03/08/07; full list of members (3 pages) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | New director appointed (2 pages) |
27 October 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
27 October 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
18 August 2006 | Return made up to 03/08/06; full list of members (3 pages) |
18 August 2006 | Return made up to 03/08/06; full list of members (3 pages) |
31 May 2006 | Registered office changed on 31/05/06 from: davidson house forbury square reading berkshire RG1 3GA (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: davidson house forbury square reading berkshire RG1 3GA (1 page) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Secretary resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Secretary resigned (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
29 September 2005 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
29 September 2005 | Resolutions
|
29 September 2005 | Resolutions
|
29 September 2005 | New secretary appointed;new director appointed (4 pages) |
29 September 2005 | New secretary appointed;new director appointed (4 pages) |
29 September 2005 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
29 September 2005 | New director appointed (4 pages) |
29 September 2005 | Ad 20/09/05--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
29 September 2005 | Ad 20/09/05--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
29 September 2005 | New director appointed (4 pages) |
3 August 2005 | Incorporation (15 pages) |
3 August 2005 | Incorporation (15 pages) |