London
W1G 0AY
Director Name | Christopher Anthony James MacDonald |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Welbeck Street London W1G 0AY |
Website | bm-fc.com |
---|---|
Email address | [email protected] |
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 40 other UK companies use this postal address |
1 at £1 | Brooks Macdonald Group PLC 100.00% Ordinary |
---|
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
15 November 2017 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
---|---|
2 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
12 December 2016 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
24 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
11 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
10 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
18 June 2015 | Director's details changed for Christopher Anthony James Macdonald on 2 June 2015 (2 pages) |
18 June 2015 | Director's details changed for 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) |
2 June 2015 | Registered office address changed from 111 Park Street London W1K 7JL United Kingdom 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 United Kingdom to 72 Welbeck Street London W1G 0AY on 2 June 2015 (1 page) |
18 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
7 August 2014 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
13 November 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
11 November 2013 | Annual return made up to 20 October 2013 Statement of capital on 2013-11-11
|
29 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (14 pages) |
24 October 2012 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
19 January 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
9 January 2012 | Annual return made up to 17 November 2011 with a full list of shareholders (14 pages) |
29 November 2010 | Current accounting period shortened from 31 October 2011 to 30 June 2011 (2 pages) |
20 October 2010 | Incorporation (23 pages) |