Company NameBrigg Macadam Limited
DirectorGregory Robert Swenson
Company StatusActive
Company Number09123030
CategoryPrivate Limited Company
Incorporation Date9 July 2014(9 years, 8 months ago)
Previous NameDoonbeg Capital Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Gregory Robert Swenson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed09 July 2014(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address26 Eaton Place
London
SW1X 8AF
Director NameMr Charles Perlitz Kempf
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 2014(same day as company formation)
RolePortfolio Manager
Country of ResidenceEngland
Correspondence AddressLaynston House Pachesham Park
Leatherhead
Surrey
KT22 0DJ
Director NameMr Timothy Howell Meyrick
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2016(2 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 02 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Brick Street
London
W1J 7HQ

Contact

Websitewww.doonbeggroup.com
Email address[email protected]
Telephone020 36334740
Telephone regionLondon

Location

Registered Address53-54 Grosvenor Street
London
W1K 3HU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Charles Kempf
50.00%
Ordinary
1 at £1Gregory Swenson
50.00%
Ordinary

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 August 2023 (7 months, 1 week ago)
Next Return Due7 September 2024 (5 months, 1 week from now)

Filing History

27 November 2020Current accounting period shortened from 30 November 2019 to 30 April 2019 (1 page)
24 August 2020Confirmation statement made on 24 August 2020 with updates (3 pages)
24 June 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
26 September 2019Previous accounting period shortened from 31 December 2018 to 30 November 2018 (1 page)
21 August 2019Registered office address changed from 53-54 Grosvenor Street London W1K 3HU England to 42 Brook Street London W1K 5DB on 21 August 2019 (1 page)
7 June 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
26 October 2018Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
26 October 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
12 October 2018Confirmation statement made on 6 May 2018 with updates (4 pages)
24 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-23
(3 pages)
13 July 2017Termination of appointment of Timothy Howell Meyrick as a director on 2 May 2017 (1 page)
13 July 2017Confirmation statement made on 6 May 2017 with no updates (3 pages)
13 July 2017Termination of appointment of Timothy Howell Meyrick as a director on 2 May 2017 (1 page)
13 July 2017Confirmation statement made on 6 May 2017 with no updates (3 pages)
8 May 2017Registered office address changed from 10 Brick Street London W1J 7HQ England to 53-54 Grosvenor Street London W1K 3HU on 8 May 2017 (1 page)
8 May 2017Registered office address changed from 10 Brick Street London W1J 7HQ England to 53-54 Grosvenor Street London W1K 3HU on 8 May 2017 (1 page)
30 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
30 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
5 September 2016Appointment of Mr. Timothy Howell Meyrick as a director on 5 September 2016 (2 pages)
5 September 2016Appointment of Mr. Timothy Howell Meyrick as a director on 5 September 2016 (2 pages)
6 July 2016Registered office address changed from 10 Brick Street London W1J 7DF England to 10 Brick Street London W1J 7HQ on 6 July 2016 (1 page)
6 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
6 July 2016Registered office address changed from 10 Brick Street London W1J 7DF England to 10 Brick Street London W1J 7HQ on 6 July 2016 (1 page)
6 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
4 July 2016Registered office address changed from 10 Brick Street London W1J 7HQ United Kingdom to 10 Brick Street London W1J 7DF on 4 July 2016 (1 page)
4 July 2016Registered office address changed from 10 Brick Street London W1J 7HQ United Kingdom to 10 Brick Street London W1J 7DF on 4 July 2016 (1 page)
1 July 2016Registered office address changed from Laynston House Pachesham Park Leatherhead Surrey KT22 0DJ to 10 Brick Street London W1J 7HQ on 1 July 2016 (1 page)
1 July 2016Registered office address changed from Laynston House Pachesham Park Leatherhead Surrey KT22 0DJ to 10 Brick Street London W1J 7HQ on 1 July 2016 (1 page)
1 July 2016Director's details changed for Mr. Gregory Swenson on 1 September 2015 (2 pages)
1 July 2016Director's details changed for Mr. Gregory Swenson on 1 September 2015 (2 pages)
4 August 2015Termination of appointment of Charles Kempf as a director on 4 June 2015 (1 page)
4 August 2015Termination of appointment of Charles Kempf as a director on 4 June 2015 (1 page)
4 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(3 pages)
4 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(3 pages)
4 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
4 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(3 pages)
4 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
4 August 2015Termination of appointment of Charles Kempf as a director on 4 June 2015 (1 page)
9 July 2014Incorporation
Statement of capital on 2014-07-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 July 2014Incorporation
Statement of capital on 2014-07-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)