Wimbledon
London
SW19 4DT
Director Name | Mr Maqboolali Mohamed |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2023(9 years after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Secretary Name | Citco Management (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 December 2022(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Mr Neil Simon Kirk |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr Andrew John Fish |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Secretary Name | Ms Kelly Joanne Adair |
---|---|
Status | Resigned |
Appointed | 12 February 2014(6 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 15 December 2022) |
Role | Company Director |
Correspondence Address | 34 Francis Grove London SW19 4DT |
Director Name | Mr Adam Richard Kowalski |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2022(8 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 10 February 2023) |
Role | Senior Vice President |
Country of Residence | England |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Registered Address | 7 Albemarle Street London W1S 4HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Brooklands Holding Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,394,000 |
Gross Profit | £3,549,000 |
Net Worth | -£101,000 |
Cash | £280,000 |
Current Liabilities | £1,103,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
17 March 2022 | Delivered on: 29 March 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
17 March 2022 | Delivered on: 24 March 2022 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold property known as brooklands hotel, brooklands drive, weybridge, surrey KT13 0SL. For more details please refer to the instrument. Outstanding |
7 May 2015 | Delivered on: 12 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
1 December 2023 | Director's details changed for Mr Maqbool Ali Mohamed on 10 February 2023 (2 pages) |
---|---|
9 October 2023 | Accounts for a small company made up to 31 December 2022 (25 pages) |
15 February 2023 | Appointment of Mr. Maqbool Mohamed as a director on 10 February 2023 (2 pages) |
15 February 2023 | Termination of appointment of Adam Richard Kowalski as a director on 10 February 2023 (1 page) |
7 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
30 December 2022 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 7 Albemarle Street London W1S 4HQ on 30 December 2022 (1 page) |
30 December 2022 | Appointment of Mr Adam Richard Kowalski as a director on 15 December 2022 (2 pages) |
30 December 2022 | Appointment of Citco Management (Uk) Limited as a secretary on 15 December 2022 (2 pages) |
30 December 2022 | Termination of appointment of Kelly Joanne Adair as a secretary on 15 December 2022 (1 page) |
15 July 2022 | Accounts for a small company made up to 31 December 2021 (25 pages) |
29 March 2022 | Satisfaction of charge 088803110001 in full (1 page) |
29 March 2022 | Registration of charge 088803110003, created on 17 March 2022 (38 pages) |
24 March 2022 | Registration of charge 088803110002, created on 17 March 2022 (40 pages) |
9 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
20 September 2021 | Accounts for a small company made up to 31 December 2020 (25 pages) |
16 April 2021 | Change of details for Thomas Tan Soon Seng as a person with significant control on 22 August 2019 (2 pages) |
25 March 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
7 January 2021 | Accounts for a small company made up to 31 December 2019 (23 pages) |
21 February 2020 | Confirmation statement made on 6 February 2020 with updates (4 pages) |
12 September 2019 | Accounts for a small company made up to 31 December 2018 (20 pages) |
20 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
15 January 2019 | Termination of appointment of Andrew John Fish as a director on 11 January 2019 (1 page) |
11 January 2019 | Appointment of Mr Ashley Simon Krais as a director on 11 January 2019 (2 pages) |
17 May 2018 | Accounts for a small company made up to 31 December 2017 (20 pages) |
20 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
20 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
20 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
5 May 2017 | Termination of appointment of Neil Simon Kirk as a director on 4 May 2017 (1 page) |
5 May 2017 | Termination of appointment of Neil Simon Kirk as a director on 4 May 2017 (1 page) |
16 February 2017 | Confirmation statement made on 6 February 2017 with updates (10 pages) |
16 February 2017 | Confirmation statement made on 6 February 2017 with updates (10 pages) |
11 August 2016 | Full accounts made up to 31 December 2015 (23 pages) |
11 August 2016 | Full accounts made up to 31 December 2015 (23 pages) |
12 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
25 August 2015 | Full accounts made up to 31 December 2014 (18 pages) |
25 August 2015 | Full accounts made up to 31 December 2014 (18 pages) |
21 May 2015 | Resolutions
|
21 May 2015 | Memorandum and Articles of Association (22 pages) |
21 May 2015 | Resolutions
|
21 May 2015 | Memorandum and Articles of Association (22 pages) |
12 May 2015 | Registration of charge 088803110001, created on 7 May 2015 (34 pages) |
12 May 2015 | Registration of charge 088803110001, created on 7 May 2015 (34 pages) |
12 May 2015 | Registration of charge 088803110001, created on 7 May 2015 (34 pages) |
27 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 May 2014 | Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom on 27 May 2014 (1 page) |
27 May 2014 | Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom on 27 May 2014 (1 page) |
23 May 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
23 May 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
13 February 2014 | Appointment of Ms Kelly Joanne Adair as a secretary (2 pages) |
13 February 2014 | Appointment of Ms Kelly Joanne Adair as a secretary (2 pages) |
6 February 2014 | Incorporation Statement of capital on 2014-02-06
|
6 February 2014 | Incorporation Statement of capital on 2014-02-06
|