London
W1F 0DU
Director Name | Mr Georghios Parson |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 28 February 2018(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Banker |
Country of Residence | England |
Correspondence Address | 15 Ingestre Place London W1F 0DU |
Director Name | Mr James Alexander Weaver |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2015(same day as company formation) |
Role | COO |
Country of Residence | England |
Correspondence Address | The 2-3 Golden Square London W1F 9HR |
Website | www.erecapital.com |
---|
Registered Address | 15 Ingestre Place London W1F 0DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 2 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 3 weeks from now) |
6 September 2023 | Confirmation statement made on 2 September 2023 with no updates (3 pages) |
---|---|
25 May 2023 | Accounts for a dormant company made up to 30 April 2023 (7 pages) |
10 November 2022 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
3 October 2022 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
5 September 2022 | Register inspection address has been changed from Brock House 19 Langham Street London W1W 6BP England to Greenside House Office 407 50 Station Road London N22 7DE (1 page) |
21 January 2022 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
13 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
15 September 2021 | Register inspection address has been changed to Brock House 19 Langham Street London W1W 6BP (1 page) |
15 September 2021 | Register(s) moved to registered inspection location Brock House 19 Langham Street London W1W 6BP (1 page) |
13 September 2021 | Director's details changed for Mr Nassar Hussain on 25 August 2021 (2 pages) |
13 September 2021 | Change of details for Brookland Capital Ltd as a person with significant control on 25 August 2021 (2 pages) |
27 August 2021 | Registered office address changed from The Met Building, 9th Floor 22 Percy Street London W1T 2BU England to 15 Ingestre Place London W1F 0DU on 27 August 2021 (1 page) |
19 April 2021 | Full accounts made up to 30 April 2020 (20 pages) |
8 October 2020 | Confirmation statement made on 1 October 2020 with updates (4 pages) |
3 February 2020 | Cessation of Brookland Partners Llp as a person with significant control on 31 January 2020 (1 page) |
3 February 2020 | Notification of Brookland Capital Ltd as a person with significant control on 31 January 2020 (2 pages) |
4 October 2019 | Registered office address changed from The Met Building 22 Percy Street London W1T 2BU England to The Met Building, 9th Floor 22 Percy Street London W1T 2BU on 4 October 2019 (1 page) |
4 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
2 September 2019 | Full accounts made up to 30 April 2019 (17 pages) |
18 June 2019 | Director's details changed for Mr Georghios Parson on 18 May 2019 (2 pages) |
1 October 2018 | Cessation of Nassar Hussain as a person with significant control on 1 October 2018 (1 page) |
1 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
27 September 2018 | Cessation of James Alexander Weaver as a person with significant control on 14 June 2018 (1 page) |
15 August 2018 | Full accounts made up to 30 April 2018 (17 pages) |
14 June 2018 | Termination of appointment of James Alexander Weaver as a director on 14 June 2018 (1 page) |
5 March 2018 | Auditor's resignation (1 page) |
28 February 2018 | Appointment of Mr Georghios Parson as a director on 28 February 2018 (2 pages) |
6 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
5 October 2017 | Notification of Brookland Partners Llp as a person with significant control on 5 October 2017 (2 pages) |
5 October 2017 | Notification of Brookland Partners Llp as a person with significant control on 6 April 2016 (2 pages) |
5 October 2017 | Notification of Brookland Partners Llp as a person with significant control on 6 April 2016 (2 pages) |
1 September 2017 | Full accounts made up to 30 April 2017 (16 pages) |
1 September 2017 | Full accounts made up to 30 April 2017 (16 pages) |
15 May 2017 | Director's details changed for Mr James Alexander Weaver on 15 May 2017 (2 pages) |
15 May 2017 | Director's details changed for Mr Nassar Hussain on 15 May 2017 (2 pages) |
15 May 2017 | Director's details changed for Mr Nassar Hussain on 15 May 2017 (2 pages) |
15 May 2017 | Director's details changed for Mr James Alexander Weaver on 15 May 2017 (2 pages) |
15 May 2017 | Director's details changed for Mr James Alexander Weaver on 15 May 2017 (2 pages) |
15 May 2017 | Director's details changed for Mr James Alexander Weaver on 15 May 2017 (2 pages) |
5 April 2017 | Registered office address changed from Grafton House 2-3 Golden Square London W1F 9HR England to The Met Building 22 Percy Street London W1T 2BU on 5 April 2017 (1 page) |
5 April 2017 | Registered office address changed from Grafton House 2-3 Golden Square London W1F 9HR England to The Met Building 22 Percy Street London W1T 2BU on 5 April 2017 (1 page) |
18 October 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
2 August 2016 | Full accounts made up to 30 April 2016 (15 pages) |
2 August 2016 | Full accounts made up to 30 April 2016 (15 pages) |
7 March 2016 | Current accounting period shortened from 30 September 2016 to 30 April 2016 (3 pages) |
7 March 2016 | Current accounting period shortened from 30 September 2016 to 30 April 2016 (3 pages) |
25 September 2015 | Incorporation Statement of capital on 2015-09-25
|
25 September 2015 | Incorporation Statement of capital on 2015-09-25
|