Wimbledon
London
SW19 4DT
Director Name | Mr Maqboolali Mohamed |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2023(8 years, 11 months 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, 9 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 | 21 March 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 | 21 March 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 | 21 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
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, 9 months after company formation) |
Appointment Duration | 2 months (resigned 13 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 | £2,338,000 |
Gross Profit | £1,244,000 |
Net Worth | -£123,000 |
Cash | £490,000 |
Current Liabilities | £831,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 4 April 2024 (overdue) |
12 January 2021 | Delivered on: 14 January 2021 Persons entitled: United Overseas Bank Limited, London Branch Classification: A registered charge Particulars: The real property as defined in the charge and including crown plaza hotel situated at western avenue, hanger lane, london W5 1HG (title number MX50735). See the charge for more details. Outstanding |
---|---|
17 September 2015 | Delivered on: 23 September 2015 Persons entitled: United Overseas Bank Limited, London Branch Classification: A registered charge Particulars: Crown plaza hotel situated at western avenue, hangar lane, london W5 1HG (title number, MX50735). Outstanding |
20 September 2023 | Full accounts made up to 31 December 2022 (27 pages) |
---|---|
21 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
15 February 2023 | Termination of appointment of Adam Richard Kowalski as a director on 13 February 2023 (1 page) |
15 February 2023 | Appointment of Mr. Maqbool Mohamed as a director on 13 February 2023 (2 pages) |
30 December 2022 | Termination of appointment of Kelly Joanne Adair as a secretary on 15 December 2022 (1 page) |
30 December 2022 | Appointment of Citco Management (Uk) Limited as a secretary on 15 December 2022 (2 pages) |
30 December 2022 | Appointment of Mr Adam Richard Kowalski as a director on 15 December 2022 (2 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) |
15 July 2022 | Full accounts made up to 31 December 2021 (23 pages) |
29 March 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
18 October 2021 | Memorandum and Articles of Association (21 pages) |
18 October 2021 | Resolutions
|
20 September 2021 | Full accounts made up to 31 December 2020 (23 pages) |
30 April 2021 | Confirmation statement made on 21 March 2021 with updates (4 pages) |
16 April 2021 | Change of details for Thomas Tan Soon Seng as a person with significant control on 22 August 2019 (2 pages) |
14 January 2021 | Registration of charge 089532460002, created on 12 January 2021 (14 pages) |
23 December 2020 | Full accounts made up to 31 December 2019 (20 pages) |
4 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
12 September 2019 | Full accounts made up to 31 December 2018 (20 pages) |
4 April 2019 | Confirmation statement made on 21 March 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) |
5 April 2018 | Full accounts made up to 31 December 2017 (22 pages) |
21 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
19 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
19 June 2017 | Full accounts made up to 31 December 2016 (22 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) |
5 April 2017 | Confirmation statement made on 21 March 2017 with updates (10 pages) |
5 April 2017 | Confirmation statement made on 21 March 2017 with updates (10 pages) |
11 August 2016 | Full accounts made up to 31 December 2015 (21 pages) |
11 August 2016 | Full accounts made up to 31 December 2015 (21 pages) |
24 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
23 September 2015 | Registration of charge 089532460001, created on 17 September 2015 (31 pages) |
23 September 2015 | Registration of charge 089532460001, created on 17 September 2015 (31 pages) |
25 August 2015 | Full accounts made up to 31 December 2014 (19 pages) |
25 August 2015 | Full accounts made up to 31 December 2014 (19 pages) |
2 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
22 July 2014 | Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to Hill House 1 Little New Street London EC4A 3TR on 22 July 2014 (2 pages) |
22 July 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
22 July 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
22 July 2014 | Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to Hill House 1 Little New Street London EC4A 3TR on 22 July 2014 (2 pages) |
21 March 2014 | Incorporation Statement of capital on 2014-03-21
|
21 March 2014 | Incorporation Statement of capital on 2014-03-21
|