London
SW1A 1JB
Director Name | Mr Steve Xuereb |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | Maltese |
Status | Closed |
Appointed | 11 May 2023(15 years, 11 months after company formation) |
Appointment Duration | 7 months (closed 12 December 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 78 St James's Street London SW1A 1JB |
Director Name | Harry Badham |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Role | Project Analyst |
Correspondence Address | 39c Ardbeg Road London SE24 9JL |
Director Name | Mr Gary Keith Trott |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Canterbury Close Rayleigh Essex SS6 9PS |
Director Name | Mr Frederick Paul Graham Watson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Falconers Sincox Lane Shipley Horsham West Sussex RH13 8PT |
Director Name | Mr Michael Julian Ingall |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Ditton Pinkneys Green Maidenhead Berkshire SL6 6NT |
Secretary Name | Mr John Richard Ashurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Broadhurst Ashtead Surrey KT21 1QB |
Director Name | Ms Emily Ann Mousley |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(1 week, 3 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 09 August 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat C, 1 Cranley Gardens, Muswell Hill London N10 3AA |
Director Name | David William Burrowes |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(1 week, 3 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 January 2008) |
Role | Director Taxation |
Country of Residence | United Kingdom |
Correspondence Address | 60 Westwater Way Didcot Oxfordshire OX11 7TY |
Director Name | Mr Stephen Allen |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Walden Way Hornchurch Essex RM11 2LB |
Director Name | Mr Graham Charles Pierce |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2007(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Lausanne Road London SE15 2JB |
Director Name | Mr David Leonard Grose |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 January 2008(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 City Mansions Exmouth Market London EC1R 4PY |
Director Name | Rosemary Hillier |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2011) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1A 2NF |
Director Name | Mr Imran Mohammad Nasir |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 29 April 2021) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | One Curzon Street London W1J 5HD |
Director Name | Mr Craig Spencer White |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 29 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Curzon Street London W1J 5HD |
Secretary Name | Mr Roy Leonard Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 07 February 2020) |
Role | Company Director |
Correspondence Address | One Curzon Street London W1J 5HD |
Director Name | Mrs Eleanor Judith Lindsay |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Curzon Street London W1J 5HD |
Director Name | Mr Andrew Peter Jeanes |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2016(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Curzon Street London W1J 5HD |
Director Name | Mr Mark Reid |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2021(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 August 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Curzon Street London W1J 5HD |
Secretary Name | Hermes Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2007(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 2010) |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Registered Address | 4th Floor 78 St James's Street London SW1A 1JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Brunswick Gp LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
---|---|
17 February 2020 | Termination of appointment of Roy Leonard Carter as a secretary on 7 February 2020 (1 page) |
13 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
18 September 2019 | Director's details changed for Mr Craig Spencer White on 1 September 2019 (2 pages) |
6 September 2019 | Secretary's details changed for Roy Leonard Carter on 1 August 2019 (3 pages) |
6 September 2019 | Director's details changed for Mr Imran Mohammad Nasir on 1 August 2019 (2 pages) |
14 August 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
28 December 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
30 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
5 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
5 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
7 August 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
27 July 2017 | Notification of Brunswick Gp Limited as a person with significant control on 27 July 2017 (4 pages) |
27 July 2017 | Notification of Brunswick Gp Limited as a person with significant control on 6 April 2016 (4 pages) |
10 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
10 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
13 July 2016 | Confirmation statement made on 13 July 2016 with updates (4 pages) |
13 July 2016 | Confirmation statement made on 13 July 2016 with updates (4 pages) |
2 March 2016 | Termination of appointment of Eleanor Judith Lindsay as a director on 25 February 2016 (1 page) |
2 March 2016 | Appointment of Andrew Peter Jeanes as a director on 25 February 2016 (2 pages) |
2 March 2016 | Appointment of Andrew Peter Jeanes as a director on 25 February 2016 (2 pages) |
2 March 2016 | Termination of appointment of Eleanor Judith Lindsay as a director on 25 February 2016 (1 page) |
14 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
14 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
30 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
13 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
13 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
28 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
3 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
22 November 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
22 November 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
20 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Termination of appointment of Rosemary Hillier as a director (1 page) |
28 October 2011 | Appointment of Mrs Eleanor Judith Lindsay as a director (2 pages) |
28 October 2011 | Termination of appointment of Rosemary Hillier as a director (1 page) |
28 October 2011 | Appointment of Mrs Eleanor Judith Lindsay as a director (2 pages) |
30 August 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
30 August 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
4 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (15 pages) |
4 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (15 pages) |
18 May 2011 | Registered office address changed from Po Box 2326 33 Cavendish Square London W1A 2NF on 18 May 2011 (2 pages) |
18 May 2011 | Registered office address changed from Po Box 2326 33 Cavendish Square London W1A 2NF on 18 May 2011 (2 pages) |
21 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (14 pages) |
21 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (14 pages) |
10 June 2010 | Appointment of Rosemary Hillier as a director (3 pages) |
10 June 2010 | Appointment of Imran Nasir as a director (3 pages) |
10 June 2010 | Appointment of Craig White as a director (3 pages) |
10 June 2010 | Appointment of Rosemary Hillier as a director (3 pages) |
10 June 2010 | Appointment of Craig White as a director (3 pages) |
10 June 2010 | Appointment of Roy Leonard Carter as a secretary (3 pages) |
10 June 2010 | Appointment of Imran Nasir as a director (3 pages) |
10 June 2010 | Appointment of Roy Leonard Carter as a secretary (3 pages) |
9 June 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
9 June 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
3 June 2010 | Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ on 3 June 2010 (1 page) |
3 June 2010 | Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ on 3 June 2010 (1 page) |
3 June 2010 | Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ on 3 June 2010 (1 page) |
2 June 2010 | Termination of appointment of Stephen Allen as a director (1 page) |
2 June 2010 | Termination of appointment of Hermes Secretariat Limited as a secretary (1 page) |
2 June 2010 | Termination of appointment of David Grose as a director (1 page) |
2 June 2010 | Termination of appointment of Graham Pierce as a director (1 page) |
2 June 2010 | Termination of appointment of Stephen Allen as a director (1 page) |
2 June 2010 | Termination of appointment of David Grose as a director (1 page) |
2 June 2010 | Termination of appointment of Graham Pierce as a director (1 page) |
2 June 2010 | Termination of appointment of Hermes Secretariat Limited as a secretary (1 page) |
10 December 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
10 December 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
12 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
12 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
18 December 2008 | Accounts for a dormant company made up to 31 March 2008 (9 pages) |
18 December 2008 | Accounts for a dormant company made up to 31 March 2008 (9 pages) |
20 August 2008 | Director's change of particulars / stephen allen / 31/07/2008 (1 page) |
20 August 2008 | Director's change of particulars / stephen allen / 31/07/2008 (1 page) |
11 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
11 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
10 July 2008 | Location of debenture register (1 page) |
10 July 2008 | Ad 12/06/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
10 July 2008 | Registered office changed on 10/07/2008 from 4TH floor lloyds chambers 1 portsoken street london E1 8PP (1 page) |
10 July 2008 | Location of debenture register (1 page) |
10 July 2008 | Registered office changed on 10/07/2008 from 4TH floor lloyds chambers 1 portsoken street london E1 8PP (1 page) |
10 July 2008 | Location of register of members (1 page) |
10 July 2008 | Ad 12/06/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
10 July 2008 | Location of register of members (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | New director appointed (2 pages) |
14 January 2008 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
14 January 2008 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | New director appointed (1 page) |
22 August 2007 | New director appointed (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: 1 cavendish place london W1G 0QF (1 page) |
4 July 2007 | New director appointed (6 pages) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | New director appointed (14 pages) |
4 July 2007 | New director appointed (14 pages) |
4 July 2007 | New director appointed (6 pages) |
4 July 2007 | Registered office changed on 04/07/07 from: 1 cavendish place london W1G 0QF (1 page) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | New director appointed (9 pages) |
4 July 2007 | Secretary resigned (1 page) |
4 July 2007 | Secretary resigned (1 page) |
4 July 2007 | New director appointed (9 pages) |
4 July 2007 | New secretary appointed (2 pages) |
4 July 2007 | New secretary appointed (2 pages) |
12 June 2007 | Incorporation (19 pages) |
12 June 2007 | Incorporation (19 pages) |