Company NameBrockmans Gin Limited
Company StatusActive
Company Number05988509
CategoryPrivate Limited Company
Incorporation Date3 November 2006(17 years, 5 months ago)
Previous NameGinuine Limited

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameAnastasios Economou
Date of BirthJune 1977 (Born 46 years ago)
NationalityGreek
StatusCurrent
Appointed01 March 2008(1 year, 3 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressLe Millefiori, Apt 16c 1 Rue Des Genets
Monaco
Mc98000
Director NameNeil John Everitt
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2011(4 years, 3 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address12 Ailesbury Wood
Ballsbridge
Dublin 4
D04 R7r6
Director NameMs Alexandra Lesley Hincks
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(9 years after company formation)
Appointment Duration8 years, 5 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address17, Leinster Mews
London
W2 3EY
Director NameMr Guy Edward Lawrence
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(14 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Queen Anne Street
London
W1G 9EL
Director NameTracey Lee Everitt
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 2006(1 month after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Fir Lane
Steeple Aston
Oxfordshire
OX25 4SF
Director NameDavid Wilson Crosthwaite
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(1 month after company formation)
Appointment Duration8 years, 5 months (resigned 29 May 2015)
RoleCommodity Broker
Country of ResidenceUnited Kingdom
Correspondence Address29, Abercromby Place
Edinburgh
EH3 6QE
Scotland
Director NameMr Kevan Macfarlane Crosthwaite
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed04 December 2006(1 month after company formation)
Appointment Duration8 years, 5 months (resigned 29 May 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressIvy Cottage
Tilt Road
Cobham
Surrey
KT11 3HY
Director NameRobert Andrew Fowkes
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(5 months, 2 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 27 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRingers Oak
Pembroke Road
Woking
Surrey
GU22 7DS
Director NameMr Marc Brownstein
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 2015(8 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 May 2020)
RolePresident & Chief Executive Officer
Country of ResidenceUnited States
Correspondence AddressC/O Brownstein Group 215, South Broad Street
Philadelphia
Pa
19107
Director NameBroadway Directors Limited (Corporation)
StatusResigned
Appointed03 November 2006(same day as company formation)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL
Secretary NameBroadway Secretaries Limited (Corporation)
StatusResigned
Appointed03 November 2006(same day as company formation)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL
Secretary NameGolden Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2011(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 June 2012)
Correspondence Address40 Queen Anne Street
London
W1G 9EL

Contact

Websitebrockmansgin.com

Location

Registered Address40 Queen Anne Street
London
W1G 9EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

988.7k at £0.1Trustees Of Flexon Trust
46.16%
Ordinary
102.6k at £0.1Robert Andrew Fowkes
4.79%
Ordinary
70k at £0.1Luna Nominees Limited A/c 2144200
3.27%
Ordinary
537.3k at £0.1Imbibe Sa
25.09%
Ordinary
52.9k at £0.1Robert Patrick Mcardle
2.47%
Ordinary
35.7k at £0.1Jan Sykora
1.67%
Ordinary
30.7k at £0.1Peter Howard
1.43%
Ordinary
27.5k at £0.1Steve Davies
1.28%
Ordinary
27k at £0.1Henrik Ekelund
1.26%
Ordinary
24k at £0.1David Bouckley
1.12%
Ordinary
23.9k at £0.1Peter Francis Atkins
1.12%
Ordinary
19.7k at £0.1Gary James Paterson
0.92%
Ordinary
19.3k at £0.1Ian Ronald Jamieson
0.90%
Ordinary
17.7k at £0.1Marc Brownstein
0.83%
Ordinary
16.7k at £0.1Giles H. Parry
0.78%
Ordinary
15k at £0.1Anuj Gupta
0.70%
Ordinary
14.6k at £0.1Charles Brock
0.68%
Ordinary
14.3k at £0.1Phantasy Enterprises LTD
0.67%
Ordinary
14.3k at £0.1Tactical Moves 2006 LTD
0.67%
Ordinary
10k at £0.1Alan Mcguinness
0.47%
Ordinary
10.1k at £0.1Anthony Bruton Meyrick Good
0.47%
Ordinary
10k at £0.1Michael Baptista
0.47%
Ordinary
10k at £0.1Ruth Elaine Croker
0.47%
Ordinary
10k at £0.1Scott Gibson
0.47%
Ordinary
10k at £0.1Timothy William Hudson
0.47%
Ordinary
7.8k at £0.1Raymond William Hunt
0.36%
Ordinary
7.4k at £0.1Richard Parsons
0.34%
Ordinary
2.7k at £0.1Andy Hill
0.13%
Ordinary
2.5k at £0.1Trustee Of Clearwater Trust
0.12%
Ordinary
2.5k at £0.1Trustee Of Dom Perignon Trust
0.12%
Ordinary
2.5k at £0.1Trustee Of Mrs A.g. Wyatt Settlement 'n' Fund
0.12%
Ordinary
2.5k at £0.1Trustee Of Saints Trust
0.12%
Ordinary
2k at £0.1Robert Patrick Mcardle
0.09%
Ordinary B

Financials

Year2014
Net Worth£1,021,624
Cash£975,876
Current Liabilities£481,996

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return6 October 2023 (6 months, 2 weeks ago)
Next Return Due20 October 2024 (6 months from now)

Filing History

18 January 2024Statement of capital following an allotment of shares on 17 January 2024
  • GBP 712,880.9
(4 pages)
20 November 2023Change of details for Etienne Mouthon as a person with significant control on 14 November 2023 (2 pages)
20 November 2023Cessation of Graeme Walter Briggs as a person with significant control on 14 November 2023 (1 page)
20 November 2023Notification of Rachel Carol Stephens as a person with significant control on 14 November 2023 (2 pages)
20 November 2023Cessation of Katherina Weiss as a person with significant control on 14 November 2023 (1 page)
10 October 2023Confirmation statement made on 6 October 2023 with updates (9 pages)
30 August 2023Director's details changed for Neil John Everitt on 29 August 2023 (2 pages)
7 July 2023Memorandum and Articles of Association (32 pages)
7 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 July 2023Statement of capital on 4 July 2023
  • GBP 712,130.9
(5 pages)
4 July 2023Statement by Directors (1 page)
4 July 2023Solvency Statement dated 04/07/23 (1 page)
4 July 2023Resolutions
  • RES13 ‐ Reduce share prem a/c 04/07/2023
(1 page)
3 July 2023Statement of company's objects (2 pages)
3 July 2023Termination of appointment of Guy Edward Lawrence as a director on 3 July 2023 (1 page)
20 June 2023Amended accounts for a small company made up to 31 December 2022 (20 pages)
8 June 2023Termination of appointment of Alexandra Lesley Hincks as a director on 30 May 2023 (1 page)
24 May 2023Statement of capital following an allotment of shares on 24 May 2023
  • GBP 712,130.9
(4 pages)
27 April 2023Accounts for a small company made up to 31 December 2022 (19 pages)
8 February 2023Statement of capital following an allotment of shares on 7 February 2023
  • GBP 485,369.4
(4 pages)
15 November 2022Director's details changed for Neil John Everitt on 3 November 2022 (2 pages)
15 November 2022Change of details for Katherina Weiss as a person with significant control on 3 November 2022 (2 pages)
15 November 2022Confirmation statement made on 3 November 2022 with updates (9 pages)
15 November 2022Director's details changed for Anastasios Economou on 3 November 2022 (2 pages)
15 November 2022Director's details changed for Anastasios Economou on 3 November 2022 (2 pages)
13 June 2022Statement of capital following an allotment of shares on 7 February 2022
  • GBP 484,119.4
(4 pages)
10 May 2022Accounts for a small company made up to 31 December 2021 (20 pages)
17 November 2021Change of details for Etienne Mouthon as a person with significant control on 3 November 2021 (2 pages)
17 November 2021Change of details for Mr Graeme Walter Briggs as a person with significant control on 3 November 2021 (2 pages)
17 November 2021Cessation of Richard Jon Broad as a person with significant control on 3 November 2021 (1 page)
17 November 2021Confirmation statement made on 3 November 2021 with updates (9 pages)
17 November 2021Notification of Katherina Weiss as a person with significant control on 3 November 2021 (2 pages)
17 November 2021Cessation of Kevin George Taylor as a person with significant control on 3 November 2021 (1 page)
18 August 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 August 2021Statement of capital following an allotment of shares on 5 July 2021
  • GBP 482,869.4
(4 pages)
27 July 2021Accounts for a small company made up to 31 December 2020 (22 pages)
4 May 2021Statement of capital following an allotment of shares on 25 January 2021
  • GBP 219,288.8
(4 pages)
5 February 2021Director's details changed for Neil John Everitt on 4 February 2021 (2 pages)
1 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
1 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 February 2021Memorandum and Articles of Association (31 pages)
1 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 January 2021Accounts for a small company made up to 31 December 2019 (30 pages)
7 January 2021Appointment of Mr Guy Edward Lawrence as a director on 1 January 2021 (2 pages)
11 November 2020Confirmation statement made on 3 November 2020 with updates (8 pages)
12 August 2020Change of share class name or designation (2 pages)
12 August 2020Solvency Statement dated 22/06/20 (3 pages)
12 August 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
12 August 2020Statement by Directors (3 pages)
12 August 2020Statement of capital on 12 August 2020
  • GBP 218,538.80
(5 pages)
12 May 2020Termination of appointment of Marc Brownstein as a director on 12 May 2020 (1 page)
6 February 2020Statement of capital following an allotment of shares on 27 January 2020
  • GBP 218,904.4
(4 pages)
6 February 2020Termination of appointment of Robert Andrew Fowkes as a director on 27 January 2020 (1 page)
4 November 2019Confirmation statement made on 3 November 2019 with updates (7 pages)
19 September 2019Accounts for a small company made up to 31 December 2018 (28 pages)
24 April 2019Cessation of Lauren Cherie Willis as a person with significant control on 22 February 2019 (1 page)
24 April 2019Notification of Richard Jon Broad as a person with significant control on 22 February 2019 (2 pages)
16 November 2018Director's details changed for Anastasios Economou on 12 November 2018 (2 pages)
16 November 2018Director's details changed for Anastasios Economou on 12 November 2018 (2 pages)
15 November 2018Notification of Kevin George Taylor as a person with significant control on 7 November 2018 (2 pages)
15 November 2018Change of details for Mr Graeme Walter Briggs as a person with significant control on 7 November 2018 (2 pages)
15 November 2018Notification of Lauren Cherie Willis as a person with significant control on 7 November 2018 (2 pages)
15 November 2018Change of details for Mr Graeme Walter Briggs as a person with significant control on 7 November 2018 (2 pages)
15 November 2018Cessation of Adrian Taylor as a person with significant control on 7 November 2018 (1 page)
13 November 2018Confirmation statement made on 3 November 2018 with updates (7 pages)
13 November 2018Director's details changed for Anastasios Economou on 3 November 2018 (2 pages)
10 October 2018Director's details changed for Anastasios Economou on 4 October 2018 (2 pages)
5 October 2018Accounts for a small company made up to 31 December 2017 (20 pages)
20 June 2018Appointment of Anastasios Economou as a director on 1 March 2008 (2 pages)
1 June 2018Director's details changed for Anastasios Economou on 1 June 2018 (2 pages)
27 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
27 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
9 November 2017Statement of capital following an allotment of shares on 30 October 2017
  • GBP 214,578.1
(4 pages)
9 November 2017Statement of capital following an allotment of shares on 30 October 2017
  • GBP 214,578.1
(4 pages)
3 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
25 September 2017Full accounts made up to 31 December 2016 (20 pages)
25 September 2017Full accounts made up to 31 December 2016 (20 pages)
4 November 2016Confirmation statement made on 3 November 2016 with updates (12 pages)
4 November 2016Confirmation statement made on 3 November 2016 with updates (12 pages)
29 October 2016Statement of capital following an allotment of shares on 7 September 2016
  • GBP 214,498.10
(6 pages)
29 October 2016Statement of capital following an allotment of shares on 7 September 2016
  • GBP 214,498.10
(6 pages)
2 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
2 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
17 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 214,178.1
(13 pages)
30 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 214,178.1
(13 pages)
30 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 214,178.1
(13 pages)
16 November 2015Appointment of Alexandra Lesley Hincks as a director on 1 November 2015 (2 pages)
16 November 2015Appointment of Alexandra Lesley Hincks as a director on 1 November 2015 (2 pages)
16 November 2015Appointment of Alexandra Lesley Hincks as a director on 1 November 2015 (2 pages)
2 November 2015Statement of capital following an allotment of shares on 12 August 2015
  • GBP 214,178.10
(11 pages)
2 November 2015Statement of capital following an allotment of shares on 12 August 2015
  • GBP 214,178.10
(11 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 July 2015Appointment of Mr Marc Brownstein as a director on 26 June 2015 (2 pages)
17 July 2015Appointment of Mr Marc Brownstein as a director on 26 June 2015 (2 pages)
16 June 2015Termination of appointment of Kevan Macfarlane Crosthwaite as a director on 29 May 2015 (2 pages)
16 June 2015Termination of appointment of Kevan Macfarlane Crosthwaite as a director on 29 May 2015 (2 pages)
16 June 2015Termination of appointment of Kevan Macfarlane Crosthwaite as a director on 29 May 2015 (2 pages)
16 June 2015Termination of appointment of Kevan Macfarlane Crosthwaite as a director on 29 May 2015 (2 pages)
25 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
25 March 2015Memorandum and Articles of Association (23 pages)
25 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
25 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
25 March 2015Memorandum and Articles of Association (23 pages)
25 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
22 December 2014Company name changed ginuine LIMITED\certificate issued on 22/12/14
  • RES15 ‐ Change company name resolution on 2014-12-02
(23 pages)
22 December 2014Company name changed ginuine LIMITED\certificate issued on 22/12/14
  • RES15 ‐ Change company name resolution on 2014-12-02
(23 pages)
22 December 2014Change of name notice (2 pages)
22 December 2014Change of name notice (2 pages)
18 November 2014Director's details changed for David Wilson Crosthwaite on 3 November 2014 (2 pages)
18 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 213,143.1
(12 pages)
18 November 2014Director's details changed for David Wilson Crosthwaite on 3 November 2014 (2 pages)
18 November 2014Director's details changed for David Wilson Crosthwaite on 3 November 2014 (2 pages)
18 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 213,143.1
(12 pages)
18 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 213,143.1
(12 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 212,143.10
(9 pages)
16 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 212,143.10
(9 pages)
26 March 2014Statement of capital following an allotment of shares on 5 March 2014
  • GBP 212,872.90
(9 pages)
26 March 2014Statement of capital following an allotment of shares on 5 March 2014
  • GBP 212,872.90
(9 pages)
26 March 2014Statement of capital following an allotment of shares on 5 March 2014
  • GBP 212,872.90
(9 pages)
21 February 2014Statement of capital following an allotment of shares on 27 January 2014
  • GBP 210,170.20
(9 pages)
21 February 2014Statement of capital following an allotment of shares on 27 January 2014
  • GBP 210,170.20
(9 pages)
11 November 2013Annual return made up to 3 November 2013 with a full list of shareholders (12 pages)
11 November 2013Annual return made up to 3 November 2013 with a full list of shareholders (12 pages)
11 November 2013Annual return made up to 3 November 2013 with a full list of shareholders (12 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 May 2013Statement of capital following an allotment of shares on 19 November 2012
  • GBP 164,600.4
(9 pages)
1 May 2013Statement of capital following an allotment of shares on 19 November 2012
  • GBP 164,600.4
(9 pages)
12 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (11 pages)
12 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (11 pages)
12 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (11 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(17 pages)
28 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(17 pages)
12 June 2012Termination of appointment of Golden Secretaries Limited as a secretary (1 page)
12 June 2012Termination of appointment of Golden Secretaries Limited as a secretary (1 page)
4 May 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 164,400.4
(4 pages)
4 May 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 164,400.4
(4 pages)
4 May 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 163,844.9
(4 pages)
4 May 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 163,844.9
(4 pages)
28 March 2012Statement of capital following an allotment of shares on 24 February 2012
  • GBP 163,289.4
(4 pages)
28 March 2012Statement of capital following an allotment of shares on 24 February 2012
  • GBP 163,289.4
(4 pages)
26 January 2012Statement of capital following an allotment of shares on 17 January 2012
  • GBP 160,214.2
(4 pages)
26 January 2012Statement of capital following an allotment of shares on 17 January 2012
  • GBP 160,214.2
(4 pages)
22 December 2011Statement of capital following an allotment of shares on 6 December 2011
  • GBP 158,214.20
(4 pages)
22 December 2011Statement of capital following an allotment of shares on 6 December 2011
  • GBP 158,214.20
(4 pages)
22 December 2011Statement of capital following an allotment of shares on 6 December 2011
  • GBP 158,214.20
(4 pages)
11 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (11 pages)
11 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (11 pages)
11 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (11 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ SC revoked 18/07/2011
(1 page)
2 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ SC revoked 18/07/2011
(1 page)
23 March 2011Appointment of Golden Secretaries Limited as a secretary (2 pages)
23 March 2011Termination of appointment of Broadway Secretaries Limited as a secretary (1 page)
23 March 2011Appointment of Golden Secretaries Limited as a secretary (2 pages)
23 March 2011Termination of appointment of Broadway Secretaries Limited as a secretary (1 page)
23 February 2011Appointment of Neil John Everitt as a director (3 pages)
23 February 2011Appointment of Neil John Everitt as a director (3 pages)
23 February 2011Termination of appointment of Tracey Everitt as a director (2 pages)
23 February 2011Termination of appointment of Tracey Everitt as a director (2 pages)
18 February 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 108,214.3
(3 pages)
18 February 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 108,214.3
(3 pages)
15 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (10 pages)
15 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (10 pages)
15 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (10 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 April 2010Registered office address changed from 50 Broadway London SW1H 0BL on 9 April 2010 (2 pages)
9 April 2010Registered office address changed from 50 Broadway London SW1H 0BL on 9 April 2010 (2 pages)
9 April 2010Registered office address changed from 50 Broadway London SW1H 0BL on 9 April 2010 (2 pages)
2 November 2009Secretary's details changed for Broadway Secretaries Limited on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Anastasios Economou on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Robert Andrew Fowkes on 1 October 2009 (2 pages)
2 November 2009Secretary's details changed for Broadway Secretaries Limited on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Tracey Lee Everitt on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Tracey Lee Everitt on 1 October 2009 (2 pages)
2 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (14 pages)
2 November 2009Secretary's details changed for Broadway Secretaries Limited on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Tracey Lee Everitt on 1 October 2009 (2 pages)
2 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (14 pages)
2 November 2009Director's details changed for David Wilson Crosthwaite on 1 October 2009 (2 pages)
2 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (14 pages)
2 November 2009Director's details changed for Anastasios Economou on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Kevan Macfarlane Crosthwaite on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Kevan Macfarlane Crosthwaite on 1 October 2009 (2 pages)
2 November 2009Director's details changed for David Wilson Crosthwaite on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Robert Andrew Fowkes on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Kevan Macfarlane Crosthwaite on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Robert Andrew Fowkes on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Anastasios Economou on 1 October 2009 (2 pages)
2 November 2009Director's details changed for David Wilson Crosthwaite on 1 October 2009 (2 pages)
25 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 November 2008Return made up to 03/11/08; full list of members (12 pages)
4 November 2008Return made up to 03/11/08; full list of members (12 pages)
10 September 2008Resolutions
  • RES13 ‐ Sub div shares 11/11/2007
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 September 2008Resolutions
  • RES13 ‐ Sub div shares 11/11/2007
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 September 2008Capitals not rolled up (6 pages)
5 September 2008S-div (1 page)
5 September 2008Gbp nc 1000/150000\11/11/07 (2 pages)
5 September 2008Capitals not rolled up (6 pages)
5 September 2008S-div (1 page)
5 September 2008Gbp nc 1000/150000\11/11/07 (2 pages)
4 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 July 2008Director appointed anastasios economou (2 pages)
30 July 2008Director appointed anastasios economou (2 pages)
24 July 2008Accounting reference date extended from 30/11/2007 to 31/12/2007 (1 page)
24 July 2008Accounting reference date extended from 30/11/2007 to 31/12/2007 (1 page)
6 November 2007Return made up to 03/11/07; full list of members (3 pages)
6 November 2007Return made up to 03/11/07; full list of members (3 pages)
17 May 2007Ad 23/04/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
17 May 2007Ad 23/04/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 January 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
11 December 2006New director appointed (3 pages)
11 December 2006New director appointed (2 pages)
11 December 2006New director appointed (3 pages)
11 December 2006New director appointed (2 pages)
11 December 2006New director appointed (2 pages)
11 December 2006New director appointed (2 pages)
3 November 2006Incorporation (15 pages)
3 November 2006Incorporation (15 pages)