Company Name117 Brook Drive (Freehold) Limited
Company StatusActive
Company Number07374476
CategoryPrivate Limited Company
Incorporation Date14 September 2010(13 years, 7 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 Gareth Aidan Power
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2021(10 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleNHS Engineer
Country of ResidenceEngland
Correspondence Address117a Brook Drive
London
SE11 4TU
Director NameMr Nicholas Walter Simon Payne
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2021(10 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleSenior Data And Research Analyst
Country of ResidenceEngland
Correspondence Address117 Brook Drive
London
SE11 4TU
Director NameMrs Elena Righi
Date of BirthDecember 1997 (Born 26 years ago)
NationalityAmerican
StatusCurrent
Appointed07 March 2023(12 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleScreenwriter
Country of ResidenceEngland
Correspondence AddressFlat C 117 Brook Drive
London
SE11 4TU
Director NameMartin Christopher Thurley
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Brook Drive
London
SE11 4TU
Director NameHannah Catherine Fletcher
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A 117 Brook Drive
London
SE11 4TU
Director NameKatie Elizabeth Waring
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(same day as company formation)
RolePolitical Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressFb 117 Brook Drive
London
SE11 4TU
Director NameMr William David Alistair Iredale
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(6 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 08 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Brook Drive
London
SE11 4TU

Location

Registered Address117 Brook Drive
London
SE11 4TU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

400 at £1Hannah Catherine Fletcher
33.33%
Ordinary
400 at £1Katie Elizabeth Waring
33.33%
Ordinary
400 at £1Martin Christopher Thurley
33.33%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return21 August 2023 (8 months, 2 weeks ago)
Next Return Due4 September 2024 (3 months, 4 weeks from now)

Filing History

27 August 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
9 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
1 September 2022Confirmation statement made on 21 August 2022 with updates (4 pages)
1 September 2022Cessation of Katie Elizabeth Waring as a person with significant control on 29 June 2021 (1 page)
24 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
3 September 2021Appointment of Mr Nicholas Walter Simon Payne as a director on 29 June 2021 (2 pages)
2 September 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
2 September 2021Notification of Nicholas Walter Simon Payne as a person with significant control on 19 March 2021 (2 pages)
2 September 2021Cessation of Hannah Fletcher as a person with significant control on 19 March 2021 (1 page)
2 September 2021Termination of appointment of Katie Elizabeth Waring as a director on 29 June 2021 (1 page)
21 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
18 May 2021Notification of Gareth Aidan Power as a person with significant control on 29 March 2021 (2 pages)
18 May 2021Appointment of Mr Gareth Aidan Power as a director on 16 May 2021 (2 pages)
18 May 2021Termination of appointment of Hannah Catherine Fletcher as a director on 19 March 2021 (1 page)
22 October 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
9 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
27 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
18 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
1 September 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
11 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
25 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
25 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
23 August 2017Cessation of Martin Christopher Thurley as a person with significant control on 23 August 2017 (1 page)
23 August 2017Cessation of Martin Christopher Thurley as a person with significant control on 1 August 2017 (1 page)
23 August 2017Notification of William David Alistair Iredale as a person with significant control on 1 August 2017 (2 pages)
23 August 2017Notification of William David Alistair Iredale as a person with significant control on 23 August 2017 (2 pages)
3 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
3 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
25 January 2017Appointment of Mr William David Alistair Iredale as a director on 16 January 2017 (2 pages)
25 January 2017Termination of appointment of Martin Christopher Thurley as a director on 16 January 2017 (1 page)
25 January 2017Appointment of Mr William David Alistair Iredale as a director on 16 January 2017 (2 pages)
25 January 2017Termination of appointment of Martin Christopher Thurley as a director on 16 January 2017 (1 page)
24 August 2016Confirmation statement made on 21 August 2016 with updates (7 pages)
24 August 2016Confirmation statement made on 21 August 2016 with updates (7 pages)
12 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
12 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
3 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,200
(6 pages)
3 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,200
(6 pages)
14 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
14 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,200
(6 pages)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,200
(6 pages)
23 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
23 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
22 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1,200
(6 pages)
22 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1,200
(6 pages)
1 October 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
1 October 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
18 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
18 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
3 October 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
3 October 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
23 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
23 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
13 July 2011Registered office address changed from 0 Drayside House Woodchurch Kent TN26 3PB England on 13 July 2011 (3 pages)
13 July 2011Registered office address changed from 0 Drayside House Woodchurch Kent TN26 3PB England on 13 July 2011 (3 pages)
14 September 2010Incorporation (35 pages)
14 September 2010Incorporation (35 pages)