Company NameBrookmaker (GP) Limited
DirectorJonathan Martin Austen
Company StatusActive
Company Number06615141
CategoryPrivate Limited Company
Incorporation Date9 June 2008(15 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Martin Austen
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2022(14 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF
Director NameMr Graham Peter Eade
Date of BirthAugust 1960 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed09 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTesco House
Delamare Road
Cheshunt
Herts
EN8 9SL
Director NameMs Elma Morris
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMr Steven Andrew Rigby
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House Delamare Road
Cheshunt
Waltham Cross
EN8 9SL
Director NameMr Jonathan Mark Lloyd
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Secretary NameMs Helen Jane O'Keefe
NationalityBritish
StatusResigned
Appointed09 June 2008(same day as company formation)
RoleSecretary
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameBrian Charles Tisdall
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPencoed
4b Sherborne Close
Epsom Downs
Surrey
KT18 5UU
Director NameMr Timothy Michael Hayne
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(3 weeks after company formation)
Appointment Duration8 years (resigned 28 June 2016)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address30 Pepys Road
London
SW20 8PF
Director NameMr Ian Mair
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(2 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMr Paul Alexander Guy Hillier
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2011(3 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMs Johanna Ruth Hartley
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(3 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameHongyan Echo Lu
Date of BirthAugust 1974 (Born 49 years ago)
NationalityChinese
StatusResigned
Appointed01 August 2012(4 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 24 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMr Jonathan Peter Minns
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2014(6 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 June 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThird Floor One New Change
London
EC4M 9AF
Director NameMr John Gibney
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed19 January 2015(6 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 June 2016)
RoleAssets And Estates Director
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Director NameMr Matthew William Parrott
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2016(8 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2018)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Bailey
London
EC4M 7BA
Director NameMr John James Douglas Went
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2016(8 years after company formation)
Appointment Duration2 years, 11 months (resigned 08 June 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8th Floor 1 Fleet Place
London
EC4M 7RA
Director NameMr Paul Michael Mundell
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2016(8 years after company formation)
Appointment Duration4 years, 4 months (resigned 29 October 2020)
RoleHead Of Financial Operations
Country of ResidenceEngland
Correspondence Address8th Floor 1 Fleet Place
London
EC4M 7RA
Director NameMr Charles Alexander Baigler
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2018(10 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 08 June 2019)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address8th Floor 1 Fleet Place
London
EC4M 7RA
Director NameChristina Forrest
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2019(11 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2021)
RoleHead Of Portfolio Management
Country of ResidenceEngland
Correspondence AddressCbre Global Investors Third Floor
London
EC4M 9AF
Director NameMr Craig Noel Faulkner
Date of BirthMarch 1982 (Born 42 years ago)
NationalityAustralian
StatusResigned
Appointed29 October 2020(12 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 September 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8th Floor 1 Fleet Place
London
EC4M 7RA
Director NameMr Rodrigo Vazquez Munoz
Date of BirthJuly 1984 (Born 39 years ago)
NationalitySpanish
StatusResigned
Appointed01 October 2021(13 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 September 2022)
RoleReal Estate Investment Manager
Country of ResidenceSpain
Correspondence AddressPaseo De La Castellana Paseo De La Castellana 200
Madrid
Spain
Director NamePailex Nominees Limited (Corporation)
StatusResigned
Appointed09 June 2008(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS
Secretary NameTesco Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 2013(5 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 June 2016)
Correspondence AddressTesco House Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Secretary NameLangham Hall UK Services Limited Liability Partnership (Corporation)
StatusResigned
Appointed28 June 2016(8 years after company formation)
Appointment Duration7 years, 8 months (resigned 18 March 2024)
Correspondence Address8th Floor 1 Fleet Place
London
EC4M 7RA

Location

Registered Address8th Floor
1 Fleet Place
London
EC4M 7RA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.1k at £1Ropemaker Properties LTD
50.00%
Ordinary B
1.1k at £1Tesco Property Holdings LTD
50.00%
Ordinary A

Financials

Year2014
Net Worth£13,540
Cash£19,257
Current Liabilities£14,266

Accounts

Latest Accounts23 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Charges

28 June 2016Delivered on: 29 June 2016
Persons entitled: Landesbank Hessen-Thuringen Girozentrale London Branch

Classification: A registered charge
Particulars: Property k/a willow brook centre bradley stoke bristol t/n GR323739 for more etails please refer to the instrument.
Outstanding
28 June 2016Delivered on: 29 June 2016
Persons entitled: Landesbank Hessen-Thuringen Girozentrale London Branch

Classification: A registered charge
Particulars: Property known as willow brook centre bradley stoke bristol t/n GR323739 for more details please refer to the instrument.
Outstanding

Filing History

15 November 2023Previous accounting period shortened from 23 September 2023 to 30 June 2023 (1 page)
9 August 2023Accounts for a small company made up to 23 September 2022 (58 pages)
14 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
31 March 2023Previous accounting period shortened from 31 December 2022 to 23 September 2022 (1 page)
28 March 2023Cessation of Willow Brook Centre Bristol Limited as a person with significant control on 23 September 2022 (1 page)
2 February 2023Termination of appointment of Craig Noel Faulkner as a director on 23 September 2022 (1 page)
2 February 2023Termination of appointment of Rodrigo Vazquez Munoz as a director on 23 September 2022 (1 page)
2 February 2023Appointment of Mr Jonathan Martin Austen as a director on 23 September 2022 (2 pages)
6 October 2022Notification of Supermarket Income Investments (Midco 7) Uk Limited as a person with significant control on 23 September 2022 (2 pages)
29 September 2022Amended full accounts made up to 31 December 2020 (54 pages)
29 September 2022Amended full accounts made up to 31 December 2018 (53 pages)
29 September 2022Amended full accounts made up to 31 December 2017 (50 pages)
28 September 2022Accounts for a small company made up to 31 December 2021 (54 pages)
28 September 2022Amended full accounts made up to 31 December 2015 (36 pages)
28 September 2022Amended full accounts made up to 31 December 2016 (46 pages)
6 July 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
12 October 2021Full accounts made up to 31 December 2020 (23 pages)
7 October 2021Appointment of Mr Rodrigo Vazquez Munoz as a director on 1 October 2021 (2 pages)
7 October 2021Termination of appointment of Christina Forrest as a director on 1 October 2021 (1 page)
8 July 2021Secretary's details changed for Langham Hall Uk Services Limited Liability Partnership on 1 April 2019 (1 page)
2 July 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
30 November 2020Appointment of Mr Craig Noel Faulkner as a director on 29 October 2020 (2 pages)
30 November 2020Termination of appointment of Paul Michael Mundell as a director on 29 October 2020 (1 page)
9 October 2020Full accounts made up to 31 December 2019 (53 pages)
14 September 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (22 pages)
21 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
20 June 2019Appointment of Christina Forrest as a director on 7 June 2019 (2 pages)
20 June 2019Termination of appointment of John James Douglas Went as a director on 8 June 2019 (1 page)
20 June 2019Termination of appointment of Charles Alexander Baigler as a director on 8 June 2019 (1 page)
17 June 2019Registered office address changed from Dentons 8th Floor 1 Fleet Place London EC4M 7RA United Kingdom to 8th Floor 1 Fleet Place London EC4M 7RA on 17 June 2019 (1 page)
21 March 2019Registered office address changed from 8th Floor, Dentons 1 Fleet Place London EC4M 7RA United Kingdom to Dentons 8th Floor 1 Fleet Place London EC4M 7RA on 21 March 2019 (1 page)
20 March 2019Registered office address changed from 5 Old Bailey London EC4M 7BA England to 8th Floor, Dentons 1 Fleet Place London EC4M 7RA on 20 March 2019 (1 page)
24 October 2018Appointment of Mr Charles Alexander Baigler as a director on 23 October 2018 (2 pages)
23 October 2018Termination of appointment of Matthew William Parrott as a director on 31 August 2018 (1 page)
15 August 2018Full accounts made up to 31 December 2017 (21 pages)
14 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
25 August 2017Group of companies' accounts made up to 31 December 2016 (19 pages)
25 August 2017Group of companies' accounts made up to 31 December 2016 (19 pages)
2 August 2017Notification of Willow Brook Centre Bristol Limited as a person with significant control on 2 August 2017 (1 page)
2 August 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
2 August 2017Notification of Willow Brook Centre Bristol Limited as a person with significant control on 6 April 2016 (1 page)
2 August 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
5 January 2017Group of companies' accounts made up to 31 December 2015 (17 pages)
5 January 2017Group of companies' accounts made up to 31 December 2015 (17 pages)
19 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
19 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
18 July 2016Registered office address changed from Third Floor One New Change London EC4M 9AF England to 5 Old Bailey London EC4M 7BA on 18 July 2016 (1 page)
18 July 2016Registered office address changed from Third Floor One New Change London EC4M 9AF England to 5 Old Bailey London EC4M 7BA on 18 July 2016 (1 page)
30 June 2016Appointment of Mr John James Douglas Went as a director on 28 June 2016 (2 pages)
30 June 2016Termination of appointment of Timothy Michael Hayne as a director on 28 June 2016 (1 page)
30 June 2016Appointment of Mr Paul Michael Mundell as a director on 28 June 2016 (2 pages)
30 June 2016Registered office address changed from Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA United Kingdom to Third Floor One New Change London EC4M 9AF on 30 June 2016 (1 page)
30 June 2016Appointment of Mr Matthew William Parrott as a director on 28 June 2016 (2 pages)
30 June 2016Termination of appointment of John Gibney as a director on 28 June 2016 (1 page)
30 June 2016Appointment of Langham Hall Uk Services Limited Liability Partnership as a secretary on 28 June 2016 (2 pages)
30 June 2016Appointment of Mr Paul Michael Mundell as a director on 28 June 2016 (2 pages)
30 June 2016Termination of appointment of Jonathan Minns as a director on 28 June 2016 (1 page)
30 June 2016Termination of appointment of Jonathan Minns as a director on 28 June 2016 (1 page)
30 June 2016Termination of appointment of Tesco Secretaries Limited as a secretary on 28 June 2016 (1 page)
30 June 2016Registered office address changed from Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA United Kingdom to Third Floor One New Change London EC4M 9AF on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Tesco Secretaries Limited as a secretary on 28 June 2016 (1 page)
30 June 2016Appointment of Langham Hall Uk Services Limited Liability Partnership as a secretary on 28 June 2016 (2 pages)
30 June 2016Termination of appointment of John Gibney as a director on 28 June 2016 (1 page)
30 June 2016Appointment of Mr Matthew William Parrott as a director on 28 June 2016 (2 pages)
30 June 2016Appointment of Mr John James Douglas Went as a director on 28 June 2016 (2 pages)
30 June 2016Termination of appointment of Timothy Michael Hayne as a director on 28 June 2016 (1 page)
29 June 2016Registration of charge 066151410001, created on 28 June 2016 (39 pages)
29 June 2016Registration of charge 066151410001, created on 28 June 2016 (39 pages)
29 June 2016Registration of charge 066151410002, created on 28 June 2016 (39 pages)
29 June 2016Registration of charge 066151410002, created on 28 June 2016 (39 pages)
24 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2,200
(6 pages)
24 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2,200
(6 pages)
27 April 2016Director's details changed for Mr John Gibney on 22 December 2015 (2 pages)
27 April 2016Director's details changed for Mr John Gibney on 22 December 2015 (2 pages)
30 December 2015Director's details changed for Jonathan Minns on 29 December 2015 (2 pages)
30 December 2015Director's details changed for Jonathan Minns on 29 December 2015 (2 pages)
29 December 2015Secretary's details changed for Tesco Secretaries Limited on 29 December 2015 (1 page)
29 December 2015Secretary's details changed for Tesco Secretaries Limited on 29 December 2015 (1 page)
29 December 2015Registered office address changed from Tesco House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SL to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on 29 December 2015 (1 page)
29 December 2015Registered office address changed from Tesco House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SL to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on 29 December 2015 (1 page)
13 November 2015Director's details changed for Mr John Gibney on 9 November 2015 (2 pages)
13 November 2015Director's details changed for Mr John Gibney on 9 November 2015 (2 pages)
13 November 2015Director's details changed for Mr John Gibney on 9 November 2015 (2 pages)
21 October 2015Auditor's resignation (1 page)
21 October 2015Auditor's resignation (1 page)
20 October 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
20 October 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2,200
(7 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2,200
(7 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2,200
(7 pages)
9 February 2015Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015 (1 page)
9 February 2015Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015 (1 page)
20 January 2015Appointment of John Gibney as a director on 19 January 2015 (2 pages)
20 January 2015Appointment of John Gibney as a director on 19 January 2015 (2 pages)
8 December 2014Termination of appointment of Hongyan Echo Lu as a director on 24 October 2014 (1 page)
8 December 2014Termination of appointment of Hongyan Echo Lu as a director on 24 October 2014 (1 page)
5 November 2014Termination of appointment of Paul Alexander Guy Hillier as a director on 20 October 2014 (1 page)
5 November 2014Termination of appointment of Paul Alexander Guy Hillier as a director on 20 October 2014 (1 page)
5 November 2014Appointment of Jonathan Minns as a director on 20 October 2014 (2 pages)
5 November 2014Appointment of Jonathan Minns as a director on 20 October 2014 (2 pages)
15 September 2014Termination of appointment of Johanna Ruth Hartley as a director on 29 August 2014 (1 page)
15 September 2014Termination of appointment of Johanna Ruth Hartley as a director on 29 August 2014 (1 page)
15 August 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
15 August 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
19 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2,200
(9 pages)
19 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2,200
(9 pages)
19 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2,200
(9 pages)
16 October 2013Appointment of Tesco Secretaries Limited as a secretary (2 pages)
16 October 2013Appointment of Tesco Secretaries Limited as a secretary (2 pages)
16 October 2013Termination of appointment of Helen O'keefe as a secretary (1 page)
16 October 2013Termination of appointment of Helen O'keefe as a secretary (1 page)
2 October 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (9 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (9 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (9 pages)
28 September 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
28 September 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
8 August 2012Termination of appointment of Steven Rigby as a director (1 page)
8 August 2012Appointment of Hongyan Echo Lu as a director (2 pages)
8 August 2012Appointment of Hongyan Echo Lu as a director (2 pages)
8 August 2012Termination of appointment of Steven Rigby as a director (1 page)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (9 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (9 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (9 pages)
17 April 2012Appointment of Johanna Ruth Hartley as a director (2 pages)
17 April 2012Appointment of Johanna Ruth Hartley as a director (2 pages)
12 April 2012Termination of appointment of Ian Mair as a director (1 page)
12 April 2012Termination of appointment of Ian Mair as a director (1 page)
29 March 2012Termination of appointment of Ian Mair as a director (1 page)
29 March 2012Termination of appointment of Ian Mair as a director (1 page)
22 September 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
22 September 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
9 September 2011Appointment of Paul Alexander Guy Hillier as a director (2 pages)
9 September 2011Appointment of Paul Alexander Guy Hillier as a director (2 pages)
1 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (8 pages)
1 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (8 pages)
1 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (8 pages)
1 February 2011Termination of appointment of Brian Tisdall as a director (1 page)
1 February 2011Termination of appointment of Brian Tisdall as a director (1 page)
26 October 2010Appointment of Ian Mair as a director (2 pages)
26 October 2010Appointment of Ian Mair as a director (2 pages)
6 October 2010Termination of appointment of Graham Eade as a director (1 page)
6 October 2010Termination of appointment of Graham Eade as a director (1 page)
3 October 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
3 October 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
18 August 2010Termination of appointment of Elma Morris as a director (1 page)
18 August 2010Termination of appointment of Elma Morris as a director (1 page)
25 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (7 pages)
25 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (7 pages)
25 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (7 pages)
6 January 2010Group of companies' accounts made up to 31 December 2008 (24 pages)
6 January 2010Group of companies' accounts made up to 31 December 2008 (24 pages)
7 December 2009Statement of capital following an allotment of shares on 30 June 2008
  • GBP 2,200
(2 pages)
7 December 2009Statement of capital following an allotment of shares on 30 June 2008
  • GBP 2,200
(2 pages)
1 July 2009Return made up to 09/06/09; full list of members (5 pages)
1 July 2009Return made up to 09/06/09; full list of members (5 pages)
16 July 2008Ad 30/06/08\gbp si 1200@1=1200\gbp ic 1000/2200\ (2 pages)
16 July 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
16 July 2008Ad 09/06/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
16 July 2008Ad 30/06/08\gbp si 1200@1=1200\gbp ic 1000/2200\ (2 pages)
16 July 2008Nc inc already adjusted 25/06/08 (1 page)
16 July 2008Ad 09/06/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
16 July 2008Nc inc already adjusted 25/06/08 (1 page)
16 July 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
14 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
14 July 2008Director appointed timothy michael hayne (3 pages)
14 July 2008Director appointed timothy michael hayne (3 pages)
14 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
14 July 2008Director appointed brian charles tisdall (3 pages)
14 July 2008Director appointed brian charles tisdall (3 pages)
11 June 2008Director appointed mr jonathan mark lloyd (1 page)
11 June 2008Appointment terminated director pailex nominees LIMITED (1 page)
11 June 2008Appointment terminated director pailex nominees LIMITED (1 page)
11 June 2008Director appointed ms elma morris (1 page)
11 June 2008Secretary appointed ms helen jane o'keefe (1 page)
11 June 2008Director appointed mr graham peter eade (1 page)
11 June 2008Secretary appointed ms helen jane o'keefe (1 page)
11 June 2008Director appointed mr jonathan mark lloyd (1 page)
11 June 2008Director appointed ms elma morris (1 page)
11 June 2008Director appointed mr graham peter eade (1 page)
10 June 2008Director appointed mr steven andrew rigby (1 page)
10 June 2008Director appointed mr steven andrew rigby (1 page)
9 June 2008Incorporation (19 pages)
9 June 2008Incorporation (19 pages)