London
SE1 9PD
Director Name | Mr Peter Jonathan Lewin |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2010(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 04 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Upper Ground London SE1 9PD |
Secretary Name | Peter Jonathan Lewin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2010(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 04 September 2018) |
Role | Company Director |
Correspondence Address | 22 Upper Ground London SE1 9PD |
Director Name | Mr Stuart Paul Banks |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Bield Reaseheath Nantwich Cheshire CW5 6DE |
Secretary Name | Darren Walley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Role | Accountant |
Correspondence Address | 24 Fairbrook Wistaston Crewe Cheshire CW2 8SF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | bhgroup.com |
---|
Registered Address | 22 Upper Ground London SE1 9PD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Brook Henderson Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
---|---|
3 August 2017 | Notification of Brook Henderson Group Limited as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
21 July 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 21 July 2017 (1 page) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 June 2015 | Director's details changed for Mr Peter Jonathan Lewin on 22 June 2015 (2 pages) |
22 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Director's details changed for Mr. Michael John Dix on 22 June 2015 (2 pages) |
22 June 2015 | Secretary's details changed for Peter Jonathan Lewin on 22 June 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 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) |
26 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
19 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
26 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
2 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
22 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
2 December 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
20 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
1 March 2011 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
1 September 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Appointment of Mr Michael John Dix as a director (3 pages) |
6 July 2010 | Registered office address changed from Datum House Electra Way Crewe Cheshire CW1 6ZF United Kingdom on 6 July 2010 (2 pages) |
6 July 2010 | Appointment of Peter Jonathan Lewin as a secretary (3 pages) |
6 July 2010 | Termination of appointment of Stuart Banks as a director (2 pages) |
6 July 2010 | Appointment of Mr Peter Jonathan Lewin as a director (3 pages) |
6 July 2010 | Registered office address changed from Datum House Electra Way Crewe Cheshire CW1 6ZF United Kingdom on 6 July 2010 (2 pages) |
9 September 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
2 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from morston house princes court barony business park nantwich cheshire CW5 6GD (1 page) |
1 September 2008 | Appointment terminated secretary darren walley (1 page) |
1 September 2008 | Return made up to 19/06/08; full list of members (3 pages) |
1 September 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
22 September 2007 | Registered office changed on 22/09/07 from: 19 strathmore drive, charvil reading berkshire RG10 9QT (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Secretary resigned (1 page) |
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | New secretary appointed (2 pages) |
19 June 2007 | Incorporation (16 pages) |