Richmond
Surrey
TW10 7LB
Director Name | Brookson Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Correspondence Address | Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG |
Secretary Name | Jordan Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Registered Address | Airport House Purley Way Croydon Surrey CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Mr William Sutherland 50.00% Ordinary |
---|---|
1 at £1 | Mrs Hatice Inci Sutherland 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £101,074 |
Cash | £124,865 |
Current Liabilities | £34,688 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
6 December 2017 | Registered office address changed from C/O Exchequer Accountancy Services First Floor the Exchange St. John Street Chester Chehsire CH1 1DA England to Airport House Purley Way Croydon Surrey CR0 0XZ on 6 December 2017 (2 pages) |
---|---|
25 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Registered office address changed from Yarmouth House Daten Avenue, Trident Business Park Birchwood Warrington WA3 6BX England to C/O Exchequer Accountancy Services First Floor the Exchange St. John Street Chester Chehsire CH1 1DA on 12 February 2016 (1 page) |
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 May 2015 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to Yarmouth House Daten Avenue, Trident Business Park Birchwood Warrington WA3 6BX on 19 May 2015 (1 page) |
13 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 October 2012 | Statement of capital following an allotment of shares on 16 August 2012
|
13 June 2012 | Director's details changed for William Sutherland on 13 June 2012 (2 pages) |
13 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
10 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 March 2011 | Director's details changed for William Sutherland on 25 March 2011 (2 pages) |
14 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
26 January 2011 | Director's details changed for William Sutherland on 26 January 2011 (2 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 May 2010 | Director's details changed for William Sutherland on 20 May 2010 (2 pages) |
15 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
13 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
12 July 2007 | Company name changed brookson (5725G) LIMITED\certificate issued on 12/07/07 (2 pages) |
17 April 2007 | Director resigned (1 page) |
16 April 2007 | New director appointed (1 page) |
14 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
1 March 2007 | Resolutions
|
13 February 2007 | Incorporation (18 pages) |