1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
Secretary Name | Elemental Company Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 April 2020(8 years, 7 months after company formation) |
Appointment Duration | 4 years |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Patricia Iris Bootle |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brobot Service Station Thorpe Road Melton Mowbray Leicestershire LE13 1SQ |
Secretary Name | Bridget Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(6 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 November 2015) |
Role | Company Director |
Correspondence Address | Brobot Service Station Thorpe Road Melton Mowbray Leicestershire LE13 1SQ |
Director Name | Edmund Frank Bright |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2011(1 month after company formation) |
Appointment Duration | 4 years (resigned 06 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Beckingthorpe Drive Bottesford Nottinghamshire NG13 0DN |
Director Name | Bridget Smith |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2011(1 month after company formation) |
Appointment Duration | 4 years (resigned 06 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brobot Service Station Thorpe Road Melton Mowbray Leicestershire LE13 1SQ |
Director Name | Mr Hasukumar Vallabhdas Thakrar |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2015(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aquis House Belgrave Gate Leicester LE1 3HT |
Director Name | Mr Kamlesh Vallabhdas Thakrar |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2015(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aquis House Belgrave Gate Leicester LE1 3HT |
Director Name | Mr Sailesh Vallabhdas Thakrar |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2015(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aquis House Belgrave Gate Leicester LE1 3HT |
Secretary Name | Mr Kamlesh Vallabhdas Thakrar |
---|---|
Status | Resigned |
Appointed | 06 November 2015(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 October 2018) |
Role | Company Director |
Correspondence Address | Aquis House Belgrave Gate Leicester LE1 3HT |
Director Name | Mr Don Camillo Emilio Borneo |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2018(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harvest House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ |
Secretary Name | Mrs Arani Soosaipillai |
---|---|
Status | Resigned |
Appointed | 30 October 2018(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 April 2020) |
Role | Company Director |
Correspondence Address | Prax House Horizon Business Village 1 Brooklands R Weybridge Surrey KT13 0TJ |
Website | brobot.co.uk |
---|
Registered Address | Harvest House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
450k at £0.01 | Patricia Bootle 42.06% Ordinary |
---|---|
50k at £0.01 | Julie Bootle-french 4.67% Ordinary |
50k at £0.01 | Sally Bootle-topley 4.67% Ordinary |
30k at £0.01 | Bridget Smith 2.80% Ordinary B |
30k at £0.01 | Edmund Bright 2.80% Ordinary B |
25k at £0.01 | Bridget Smith 2.34% Ordinary |
25k at £0.01 | Edmund Bright 2.34% Ordinary |
200k at £0.01 | Julie Louise Bootle-french Trust 18.69% Ordinary |
200k at £0.01 | Sally Jena-bootle Topley Trust 18.69% Ordinary |
5k at £0.01 | Julie Bootle-french 0.47% Ordinary B |
5k at £0.01 | Sally Bootle-topley 0.47% Ordinary B |
Year | 2014 |
---|---|
Turnover | £120,702,720 |
Gross Profit | £7,969,811 |
Net Worth | £15,176,826 |
Cash | £28,581 |
Current Liabilities | £10,605,884 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 28 February |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
30 October 2018 | Delivered on: 2 November 2018 Persons entitled: Mount Street Mortgage Servicing Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
6 November 2015 | Delivered on: 11 November 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
8 September 2023 | Satisfaction of charge 077845200002 in full (1 page) |
---|---|
4 September 2023 | Registration of charge 077845200003, created on 4 September 2023 (93 pages) |
21 August 2023 | Resolutions
|
10 August 2023 | Memorandum and Articles of Association (11 pages) |
10 July 2023 | Director's details changed for Mr Winston Sanjeevkumar Soosaipillai on 10 July 2023 (2 pages) |
17 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
13 December 2022 | Accounts for a small company made up to 28 February 2022 (19 pages) |
7 June 2022 | Termination of appointment of Don Camillo Emilio Borneo as a director on 29 May 2022 (1 page) |
17 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
28 February 2022 | Accounts for a small company made up to 28 February 2021 (21 pages) |
24 March 2021 | Change of details for H. K. S. Holdings Limited as a person with significant control on 13 July 2020 (2 pages) |
24 March 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
12 October 2020 | Accounts for a small company made up to 29 February 2020 (19 pages) |
23 July 2020 | Registered office address changed from Prax House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ United Kingdom to Harvest House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 23 July 2020 (1 page) |
22 July 2020 | Director's details changed for Mr Don Camillo Emilio Borneo on 7 July 2020 (2 pages) |
14 July 2020 | Director's details changed for Mr Winston Sanjeevkumar Soosaipillai on 7 July 2020 (2 pages) |
22 April 2020 | Appointment of Elemental Company Secretary Limited as a secretary on 21 April 2020 (2 pages) |
22 April 2020 | Termination of appointment of Arani Soosaipillai as a secretary on 21 April 2020 (1 page) |
16 March 2020 | Confirmation statement made on 16 March 2020 with updates (6 pages) |
23 October 2019 | Full accounts made up to 28 February 2019 (16 pages) |
1 April 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
6 March 2019 | Full accounts made up to 31 May 2018 (15 pages) |
12 November 2018 | Resolutions
|
8 November 2018 | Change of share class name or designation (2 pages) |
8 November 2018 | Particulars of variation of rights attached to shares (2 pages) |
3 November 2018 | Satisfaction of charge 077845200001 in full (4 pages) |
2 November 2018 | Registration of charge 077845200002, created on 30 October 2018 (53 pages) |
1 November 2018 | Registered office address changed from Aquis House Belgrave Gate Leicester LE1 3HT England to Prax House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 1 November 2018 (1 page) |
1 November 2018 | Current accounting period shortened from 31 May 2019 to 28 February 2019 (1 page) |
1 November 2018 | Appointment of Mrs Arani Soosaipillai as a secretary on 30 October 2018 (2 pages) |
31 October 2018 | Termination of appointment of Sailesh Vallabhdas Thakrar as a director on 30 October 2018 (1 page) |
31 October 2018 | Appointment of Mr Don Camillo Emilio Borneo as a director on 30 October 2018 (2 pages) |
31 October 2018 | Termination of appointment of Kamlesh Vallabhdas Thakrar as a director on 30 October 2018 (1 page) |
31 October 2018 | Termination of appointment of Kamlesh Vallabhdas Thakrar as a secretary on 30 October 2018 (1 page) |
31 October 2018 | Appointment of Mr Winston Sanjeevkumar Soosaipillai as a director on 30 October 2018 (2 pages) |
31 October 2018 | Termination of appointment of Hasukumar Vallabhdas Thakrar as a director on 30 October 2018 (1 page) |
2 October 2018 | Change of details for H. K. S. Holdings Limited as a person with significant control on 26 September 2018 (2 pages) |
1 October 2018 | Change of details for H. K. S. Holdings Limited as a person with significant control on 26 September 2018 (2 pages) |
20 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
24 October 2017 | Full accounts made up to 31 May 2017 (15 pages) |
24 October 2017 | Full accounts made up to 31 May 2017 (15 pages) |
20 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
28 January 2017 | Director's details changed for Mr Sailesh Vallabhdas Thakrar on 28 January 2017 (2 pages) |
28 January 2017 | Director's details changed for Mr Sailesh Vallabhdas Thakrar on 28 January 2017 (2 pages) |
22 December 2016 | Full accounts made up to 31 May 2016 (15 pages) |
22 December 2016 | Full accounts made up to 31 May 2016 (15 pages) |
31 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
25 March 2016 | Current accounting period extended from 31 March 2016 to 31 May 2016 (1 page) |
25 March 2016 | Current accounting period extended from 31 March 2016 to 31 May 2016 (1 page) |
12 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
12 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
12 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
11 November 2015 | Registration of charge 077845200001, created on 6 November 2015 (23 pages) |
11 November 2015 | Registration of charge 077845200001, created on 6 November 2015 (23 pages) |
11 November 2015 | Registration of charge 077845200001, created on 6 November 2015 (23 pages) |
10 November 2015 | Termination of appointment of Edmund Frank Bright as a director on 6 November 2015 (1 page) |
10 November 2015 | Appointment of Mr Sailesh Vallabhdas Thakrar as a director on 6 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr Kamlesh Vallabhdas Thakrar as a director on 6 November 2015 (2 pages) |
10 November 2015 | Termination of appointment of Bridget Smith as a director on 6 November 2015 (1 page) |
10 November 2015 | Appointment of Mr Kamlesh Vallabhdas Thakrar as a secretary on 6 November 2015 (2 pages) |
10 November 2015 | Termination of appointment of Patricia Iris Bootle as a director on 6 November 2015 (1 page) |
10 November 2015 | Appointment of Mr Kamlesh Vallabhdas Thakrar as a secretary on 6 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr Sailesh Vallabhdas Thakrar as a director on 6 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr Hasukumar Vallabhdas Thakrar as a director on 6 November 2015 (2 pages) |
10 November 2015 | Termination of appointment of Bridget Smith as a secretary on 6 November 2015 (1 page) |
10 November 2015 | Registered office address changed from Brobot Service Station Thorpe Road Melton Mowbray Leicestershire LE13 1SQ to Aquis House Belgrave Gate Leicester LE1 3HT on 10 November 2015 (1 page) |
10 November 2015 | Appointment of Mr Hasukumar Vallabhdas Thakrar as a director on 6 November 2015 (2 pages) |
10 November 2015 | Termination of appointment of Bridget Smith as a secretary on 6 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Edmund Frank Bright as a director on 6 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Edmund Frank Bright as a director on 6 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Patricia Iris Bootle as a director on 6 November 2015 (1 page) |
10 November 2015 | Registered office address changed from Brobot Service Station Thorpe Road Melton Mowbray Leicestershire LE13 1SQ to Aquis House Belgrave Gate Leicester LE1 3HT on 10 November 2015 (1 page) |
10 November 2015 | Appointment of Mr Kamlesh Vallabhdas Thakrar as a secretary on 6 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr Sailesh Vallabhdas Thakrar as a director on 6 November 2015 (2 pages) |
10 November 2015 | Termination of appointment of Patricia Iris Bootle as a director on 6 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Bridget Smith as a director on 6 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Bridget Smith as a secretary on 6 November 2015 (1 page) |
10 November 2015 | Appointment of Mr Hasukumar Vallabhdas Thakrar as a director on 6 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr Kamlesh Vallabhdas Thakrar as a director on 6 November 2015 (2 pages) |
10 November 2015 | Termination of appointment of Bridget Smith as a director on 6 November 2015 (1 page) |
10 November 2015 | Appointment of Mr Kamlesh Vallabhdas Thakrar as a director on 6 November 2015 (2 pages) |
24 June 2015 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
24 June 2015 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
25 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
22 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
23 September 2014 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
23 September 2014 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
24 September 2013 | Secretary's details changed for Bridget Smith on 24 September 2012 (2 pages) |
24 September 2013 | Secretary's details changed for Bridget Smith on 24 September 2012 (2 pages) |
24 September 2013 | Director's details changed for Bridget Smith on 24 September 2012 (2 pages) |
24 September 2013 | Director's details changed for Bridget Smith on 24 September 2012 (2 pages) |
24 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Director's details changed for Patricia Iris Bootle on 24 September 2012 (2 pages) |
24 September 2013 | Director's details changed for Patricia Iris Bootle on 24 September 2012 (2 pages) |
24 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
27 August 2013 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
27 August 2013 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
19 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (7 pages) |
19 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (7 pages) |
17 August 2012 | Resolutions
|
17 August 2012 | Resolutions
|
10 August 2012 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
10 August 2012 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
28 June 2012 | Registered office address changed from Jet Service Station Thorpe Road Melton Mowbray Leicestershire LE13 1SQ United Kingdom on 28 June 2012 (1 page) |
28 June 2012 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
28 June 2012 | Registered office address changed from Jet Service Station Thorpe Road Melton Mowbray Leicestershire LE13 1SQ United Kingdom on 28 June 2012 (1 page) |
28 June 2012 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
26 April 2012 | Resolutions
|
26 April 2012 | Statement of capital following an allotment of shares on 19 April 2012
|
26 April 2012 | Statement of capital following an allotment of shares on 19 April 2012
|
26 April 2012 | Resolutions
|
18 April 2012 | Resolutions
|
18 April 2012 | Statement of capital on 18 April 2012
|
18 April 2012 | Statement by directors (1 page) |
18 April 2012 | Statement by directors (1 page) |
18 April 2012 | Solvency statement dated 04/04/12 (1 page) |
18 April 2012 | Resolutions
|
18 April 2012 | Solvency statement dated 04/04/12 (1 page) |
18 April 2012 | Statement of capital on 18 April 2012
|
28 December 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
28 December 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
23 November 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
23 November 2011 | Resolutions
|
23 November 2011 | Resolutions
|
23 November 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
11 November 2011 | Appointment of Edmund Frank Bright as a director (3 pages) |
11 November 2011 | Appointment of Edmund Frank Bright as a director (3 pages) |
11 November 2011 | Change of name notice (2 pages) |
11 November 2011 | Company name changed SWCORP102 LIMITED\certificate issued on 11/11/11
|
11 November 2011 | Appointment of Bridget Smith as a director (3 pages) |
11 November 2011 | Company name changed SWCORP102 LIMITED\certificate issued on 11/11/11
|
11 November 2011 | Change of name notice (2 pages) |
11 November 2011 | Appointment of Bridget Smith as a director (3 pages) |
6 October 2011 | Appointment of Bridget Smith as a secretary (3 pages) |
6 October 2011 | Appointment of Bridget Smith as a secretary (3 pages) |
23 September 2011 | Incorporation (21 pages) |
23 September 2011 | Incorporation (21 pages) |