Company NameAEB Consultants Limited
DirectorJack Brooksbank
Company StatusActive
Company Number10307489
CategoryPrivate Limited Company
Incorporation Date2 August 2016(7 years, 8 months ago)
Previous NameJack Brooksbank Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Jack Brooksbank
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2016(3 weeks, 2 days after company formation)
Appointment Duration7 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressOverbrook House Over Wallop
Stockbridge
SO20 8HT
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2016(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address118 Pall Mall
London
SW1Y 5EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Filing History

13 September 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
4 September 2023Company name changed jack brooksbank LIMITED\certificate issued on 04/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-31
(3 pages)
4 September 2023Appointment of Mrs Nicola Joanna Brooksbank as a director on 31 August 2023 (2 pages)
31 August 2023Director's details changed for Mr Jack Brooksbank on 31 August 2023 (2 pages)
31 August 2023Director's details changed for Mr Jack Brooksbank on 31 August 2023 (2 pages)
31 August 2023Registered office address changed from Overbrook House over Wallop Stockbridge SO20 8HT England to 118 Pall Mall London SW1Y 5EA on 31 August 2023 (1 page)
1 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
8 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
1 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
1 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
11 May 2021Change of details for Mr Jack Brooksbank as a person with significant control on 31 March 2021 (2 pages)
7 May 2021Registered office address changed from 22 Victorian Heights Thackeray Road London SW8 3TE England to Overbrook House over Wallop Stockbridge SO20 8HT on 7 May 2021 (1 page)
17 February 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
5 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
2 March 2020Unaudited abridged accounts made up to 31 August 2019 (8 pages)
25 February 2020Current accounting period shortened from 31 August 2020 to 31 March 2020 (1 page)
19 August 2019Notification of Jack Brooksbank as a person with significant control on 1 August 2019 (2 pages)
16 August 2019Withdrawal of a person with significant control statement on 16 August 2019 (2 pages)
15 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
5 August 2019Registered office address changed from 5 Stirling Court Yard Stirling Way Borehamwood WD6 2FX England to 22 Victorian Heights Thackeray Road London SW8 3TE on 5 August 2019 (1 page)
30 April 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
18 October 2018Registered office address changed from 4 Stirling Court Yard Stirling Way Borehamwood Herts WD6 2FX United Kingdom to 5 Stirling Court Yard Stirling Way Borehamwood WD6 2FX on 18 October 2018 (1 page)
9 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
11 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
11 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
7 September 2016Appointment of Mr Jack Brooksbank as a director on 25 August 2016 (2 pages)
7 September 2016Appointment of Mr Jack Brooksbank as a director on 25 August 2016 (2 pages)
3 August 2016Termination of appointment of Barbara Kahan as a director on 2 August 2016 (1 page)
3 August 2016Termination of appointment of Barbara Kahan as a director on 2 August 2016 (1 page)
2 August 2016Incorporation
Statement of capital on 2016-08-02
  • GBP 1
(37 pages)
2 August 2016Incorporation
Statement of capital on 2016-08-02
  • GBP 1
(37 pages)