St James'S, 1st Floor
London
SW1Y 6BN
Director Name | Mr Andrew James Yuill |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 May 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ |
Secretary Name | Mr Andrew James Yuill |
---|---|
Status | Resigned |
Appointed | 08 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ |
Director Name | Mr Jonathan David Rowland |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2013(2 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 15 January 2014) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 5 Savile Row London W1S 3PB |
Director Name | Mr Graham John Robeson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 15 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Duke Street St James'S, 1st Floor London SW1Y 6BN |
Secretary Name | Mrs Yvonne Kelsey |
---|---|
Status | Resigned |
Appointed | 07 February 2014(9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 November 2021) |
Role | Company Director |
Correspondence Address | 2 Duke Street St James'S, 1st Floor London SW1Y 6BN |
Registered Address | 2 Duke Street St James'S, 1st Floor London SW1Y 6BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Carbrooke LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,875 |
Cash | £1,135,314 |
Current Liabilities | £7,294,750 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
19 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
---|---|
19 May 2020 | Registered office address changed from 2 Duke Street C/O Blackfish Capital Ltd, 1st Floor London SW1Y 6BN England to 2 Duke Street St James's, 1st Floor London SW1Y 6BN on 19 May 2020 (1 page) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
22 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
16 August 2018 | Registered office address changed from 5 Savile Row London W1S 3PB to 2 Duke Street C/O Blackfish Capital Ltd, 1st Floor London SW1Y 6BN on 16 August 2018 (1 page) |
22 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
15 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
6 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
13 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
19 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
6 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
6 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
14 April 2014 | Registered office address changed from C/O Blackfish Services 5 Savile Row London W1S 3PB United Kingdom on 14 April 2014 (1 page) |
14 April 2014 | Registered office address changed from C/O Blackfish Services 5 Savile Row London W1S 3PB United Kingdom on 14 April 2014 (1 page) |
13 February 2014 | Appointment of Mrs Yvonne Kelsey as a secretary (2 pages) |
13 February 2014 | Termination of appointment of Andrew Yuill as a director (1 page) |
13 February 2014 | Termination of appointment of Andrew Yuill as a secretary (1 page) |
13 February 2014 | Termination of appointment of Andrew Yuill as a secretary (1 page) |
13 February 2014 | Termination of appointment of Andrew Yuill as a director (1 page) |
13 February 2014 | Appointment of Mrs Yvonne Kelsey as a secretary (2 pages) |
3 February 2014 | Appointment of Mr Graham John Robeson as a director (2 pages) |
3 February 2014 | Termination of appointment of Jonathan Rowland as a director (1 page) |
3 February 2014 | Termination of appointment of Jonathan Rowland as a director (1 page) |
3 February 2014 | Appointment of Mr Graham John Robeson as a director (2 pages) |
14 October 2013 | Registered office address changed from St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ United Kingdom on 14 October 2013 (1 page) |
14 October 2013 | Registered office address changed from St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ United Kingdom on 14 October 2013 (1 page) |
27 August 2013 | Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
27 August 2013 | Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
10 May 2013 | Appointment of Mr Jonathan David Rowland as a director (2 pages) |
10 May 2013 | Appointment of Mr Jonathan David Rowland as a director (2 pages) |
9 May 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
9 May 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
8 May 2013 | Incorporation (23 pages) |
8 May 2013 | Incorporation (23 pages) |