London
W1G 0AY
Director Name | Mr Christopher Anthony James MacDonald |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2012(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 15 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Welbeck Street London W1G 0AY |
Secretary Name | Simon James Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2012(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 15 May 2018) |
Role | Company Director |
Correspondence Address | 72 Welbeck Street London W1G 0AY |
Director Name | Jonathan George Hoskins Peck |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Ellerby Street Fulham London SW6 6EU |
Secretary Name | Lavinia May Peck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(11 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 July 2012) |
Role | Company Director |
Correspondence Address | 111 Park Street London W1K 7JL |
Website | bmis-chronos.com |
---|
Registered Address | 72 Welbeck Street London W1G 0AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Brooks Macdonald Asset Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £710,156 |
Cash | £100 |
Current Liabilities | £1 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
2 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
---|---|
23 March 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
8 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
23 March 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
14 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Secretary's details changed for Simon James Jackson on 14 December 2015 (1 page) |
18 June 2015 | Director's details changed for Mr Christopher Anthony James Macdonald on 2 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Simon James Jackson on 2 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Simon James Jackson on 2 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Mr Christopher Anthony James Macdonald on 2 June 2015 (2 pages) |
2 June 2015 | Registered office address changed from 111 Park Street London W1K 7JL to 72 Welbeck Street London W1G 0AY on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 111 Park Street London W1K 7JL to 72 Welbeck Street London W1G 0AY on 2 June 2015 (1 page) |
2 April 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
19 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
1 April 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
31 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
14 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (14 pages) |
14 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (14 pages) |
11 October 2012 | Accounts for a small company made up to 30 June 2012 (6 pages) |
13 July 2012 | Termination of appointment of Lavinia Peck as a secretary (2 pages) |
13 July 2012 | Termination of appointment of Jonathan Peck as a director (2 pages) |
13 July 2012 | Appointment of Simon James Jackson as a secretary (3 pages) |
13 July 2012 | Appointment of Simon James Jackson as a director (3 pages) |
13 July 2012 | Appointment of Mr Christopher Anthony James Macdonald as a director (3 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 January 2012 | Annual return made up to 8 December 2011 no member list (14 pages) |
13 January 2012 | Annual return made up to 8 December 2011 no member list (14 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
15 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (14 pages) |
15 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (14 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
11 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (14 pages) |
11 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (14 pages) |
18 December 2009 | Appointment of Lavinia May Peck as a secretary (3 pages) |
14 December 2009 | Registered office address changed from 22 Rathbone Street London W1T 1LA on 14 December 2009 (2 pages) |
29 January 2009 | Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page) |
16 January 2009 | Ad 06/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
8 December 2008 | Incorporation (18 pages) |