Cheam
Sutton
Surrey
SM2 7AY
Director Name | Mr Ken Roulston |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2021(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | IT Sales Director |
Country of Residence | Northern Ireland |
Correspondence Address | Kent House Upper Mulgrave Road Cheam Sutton Surrey SM2 7AY |
Secretary Name | Mr Ken Roulston |
---|---|
Status | Current |
Appointed | 28 May 2021(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | Kent House Upper Mulgrave Road Cheam Sutton Surrey SM2 7AY |
Director Name | Mr Eamonn Fogarty |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 November 1997(same day as company formation) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | Belgrave House 39-43 Monument Hill Weybridge KT13 8RN |
Secretary Name | John Reginald William Fordham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Putney High Street London SW15 1SL |
Secretary Name | Mrs Amanda Fogarty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(2 years, 2 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 28 May 2021) |
Role | Company Director |
Correspondence Address | Holly House Furze Hill Kingswood Surrey KT20 6HB |
Director Name | Amanda Fogarity |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2012(14 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Belgrave House 39-43 Monument Hill Weybridge KT13 8RN |
Director Name | Mr Julian John Light |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2012(14 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 May 2021) |
Role | Engineering Manager |
Country of Residence | England |
Correspondence Address | Kent House Upper Mulgrave Road Cheam Sutton Surrey SM2 7AY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | brookland.co.uk |
---|---|
Telephone | 020 86522600 |
Telephone region | London |
Registered Address | Second Floor, Building 4 Styal Road Manchester M22 5LW |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
63k at £1 | Mr E. Fogarty & Mrs A. Fogarty 90.00% Ordinary |
---|---|
7k at £1 | Mr Light & Mrs J. Light 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £771,521 |
Cash | £797,939 |
Current Liabilities | £386,446 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
5 June 2023 | Delivered on: 12 June 2023 Persons entitled: Eci 11 Nominees Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
---|---|
1 June 2023 | Delivered on: 1 June 2023 Persons entitled: Glas Trust Corporation Limited (“Security Agentâ€) Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
14 February 2022 | Delivered on: 14 February 2022 Persons entitled: Growth Lending 2020 Limited Classification: A registered charge Particulars: By way of fixed charge:. 1. all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest (including, but not limited to, the properties specified in schedule 1) in the future;. 2. all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of this clause in, or over, freehold or leasehold property;. 3. all the borrower's present and future patents, trade-marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights. Outstanding |
28 May 2021 | Delivered on: 8 June 2021 Persons entitled: Panoramic Growth Equity (Fund Management) LLP Classification: A registered charge Particulars: N/A. Outstanding |
11 December 2023 | Confirmation statement made on 25 November 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Accounts for a small company made up to 30 September 2022 (7 pages) |
12 June 2023 | Registration of charge 034739790004, created on 5 June 2023 (13 pages) |
1 June 2023 | Registration of charge 034739790003, created on 1 June 2023 (12 pages) |
17 April 2023 | Resolutions
|
17 April 2023 | Memorandum and Articles of Association (37 pages) |
13 April 2023 | Satisfaction of charge 034739790002 in full (1 page) |
13 April 2023 | Satisfaction of charge 034739790001 in full (1 page) |
4 April 2023 | Termination of appointment of Ken Roulston as a director on 29 March 2023 (1 page) |
4 April 2023 | Appointment of Mr Simon William Heafield as a director on 29 March 2023 (2 pages) |
4 April 2023 | Appointment of Mr Julian David Llewellyn as a director on 29 March 2023 (2 pages) |
4 April 2023 | Termination of appointment of Ken Roulston as a secretary on 29 March 2023 (1 page) |
4 April 2023 | Current accounting period shortened from 30 September 2023 to 30 April 2023 (1 page) |
4 April 2023 | Appointment of Mr Robert James Davies as a director on 29 March 2023 (2 pages) |
4 April 2023 | Registered office address changed from 1 Delta Park Smugglers Way London SW18 1EG England to Second Floor, Building 4 Styal Road Manchester M22 5LW on 4 April 2023 (1 page) |
4 April 2023 | Termination of appointment of Robert Christopher Brittaine as a director on 29 March 2023 (1 page) |
24 February 2023 | Registered office address changed from Kent House Upper Mulgrave Road Cheam Sutton Surrey SM2 7AY to 1 Delta Park Smugglers Way London SW18 1EG on 24 February 2023 (1 page) |
28 November 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
1 June 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
14 April 2022 | Change of details for Candela Enterprises Limited as a person with significant control on 28 May 2021 (2 pages) |
14 February 2022 | Registration of charge 034739790002, created on 14 February 2022 (32 pages) |
30 November 2021 | Confirmation statement made on 25 November 2021 with updates (4 pages) |
8 September 2021 | Current accounting period extended from 31 March 2021 to 30 September 2021 (1 page) |
8 June 2021 | Registration of charge 034739790001, created on 28 May 2021 (54 pages) |
2 June 2021 | Appointment of Mr Robert Christopher Brittaine as a director on 28 May 2021 (2 pages) |
2 June 2021 | Cessation of Amanda Fogarty as a person with significant control on 28 May 2021 (1 page) |
2 June 2021 | Termination of appointment of Amanda Fogarty as a secretary on 28 May 2021 (1 page) |
2 June 2021 | Termination of appointment of Amanda Fogarity as a director on 28 May 2021 (1 page) |
2 June 2021 | Notification of Candela Enterprises Limited as a person with significant control on 28 May 2021 (2 pages) |
2 June 2021 | Termination of appointment of Julian John Light as a director on 28 May 2021 (1 page) |
2 June 2021 | Cessation of Julian John Light as a person with significant control on 28 May 2021 (1 page) |
2 June 2021 | Appointment of Mr Ken Roulston as a secretary on 28 May 2021 (2 pages) |
2 June 2021 | Termination of appointment of Eamonn Fogarty as a director on 28 May 2021 (1 page) |
2 June 2021 | Cessation of Eamonn Fogarty as a person with significant control on 28 May 2021 (1 page) |
2 June 2021 | Appointment of Mr Ken Roulston as a director on 28 May 2021 (2 pages) |
11 February 2021 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
5 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
21 January 2020 | Change of details for Mrs Amanda Fogarty as a person with significant control on 20 January 2020 (2 pages) |
21 January 2020 | Director's details changed for Eamonn Fogarty on 20 January 2020 (2 pages) |
21 January 2020 | Director's details changed for Amanda Fogarity on 20 January 2020 (2 pages) |
21 January 2020 | Change of details for Mr Eamonn Fogarty as a person with significant control on 20 January 2020 (2 pages) |
21 January 2020 | Director's details changed for Mr Eamonn Fogarty on 20 January 2020 (2 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
4 December 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
4 December 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
4 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 December 2016 | Confirmation statement made on 25 November 2016 with updates (7 pages) |
8 December 2016 | Confirmation statement made on 25 November 2016 with updates (7 pages) |
21 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
9 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 March 2012 | Appointment of Amanda Fogarity as a director on 26 March 2012 (3 pages) |
28 March 2012 | Appointment of Julian John Light as a director (3 pages) |
28 March 2012 | Appointment of Julian John Light as a director (3 pages) |
28 March 2012 | Appointment of Amanada Fogarity as a director (3 pages) |
11 January 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 January 2010 | Director's details changed for Eamonn Fogarty on 1 October 2009 (2 pages) |
22 January 2010 | Secretary's details changed for Amanda Fogarty on 1 October 2009 (1 page) |
22 January 2010 | Secretary's details changed for Amanda Fogarty on 1 October 2009 (1 page) |
22 January 2010 | Secretary's details changed for Amanda Fogarty on 1 October 2009 (1 page) |
22 January 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
22 January 2010 | Director's details changed for Eamonn Fogarty on 1 October 2009 (2 pages) |
22 January 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
22 January 2010 | Director's details changed for Eamonn Fogarty on 1 October 2009 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 October 2009 | Annual return made up to 25 November 2008 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 25 November 2008 with a full list of shareholders (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 June 2008 | Registered office changed on 20/06/2008 from park house 25-27 monument hill weybridge surrey KT13 8RT united kingdom (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from park house 25-27 monument hill weybridge surrey KT13 8RT united kingdom (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from ward williams 43-45 high street weybridge surrey KT13 8BB (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from ward williams 43-45 high street weybridge surrey KT13 8BB (1 page) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 December 2007 | Return made up to 25/11/07; full list of members (2 pages) |
10 December 2007 | Return made up to 25/11/07; full list of members (2 pages) |
12 December 2006 | Return made up to 25/11/06; full list of members (2 pages) |
12 December 2006 | Return made up to 25/11/06; full list of members (2 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 February 2006 | Return made up to 25/11/05; full list of members (2 pages) |
9 February 2006 | Return made up to 25/11/05; full list of members (2 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 January 2006 | Registered office changed on 12/01/06 from: kent house upper mulgrave road cheam surrey SM2 7AY (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: kent house upper mulgrave road cheam surrey SM2 7AY (1 page) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 January 2005 | Return made up to 25/11/04; full list of members
|
4 January 2005 | Return made up to 25/11/04; full list of members
|
25 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
25 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
7 January 2004 | Return made up to 25/11/03; full list of members
|
7 January 2004 | Return made up to 25/11/03; full list of members
|
6 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
4 December 2002 | Return made up to 25/11/02; full list of members (6 pages) |
4 December 2002 | Return made up to 25/11/02; full list of members (6 pages) |
24 December 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
24 December 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
10 December 2001 | Return made up to 25/11/01; full list of members (6 pages) |
10 December 2001 | Return made up to 25/11/01; full list of members (6 pages) |
29 January 2001 | Return made up to 25/11/00; full list of members (6 pages) |
29 January 2001 | Return made up to 25/11/00; full list of members (6 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
29 February 2000 | Secretary resigned (1 page) |
29 February 2000 | New secretary appointed (2 pages) |
29 February 2000 | New secretary appointed (2 pages) |
29 February 2000 | Secretary resigned (1 page) |
29 February 2000 | Return made up to 25/11/99; full list of members
|
29 February 2000 | Return made up to 25/11/99; full list of members
|
28 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
28 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
4 February 2000 | Registered office changed on 04/02/00 from: 8 putney high street london SW15 2SL (1 page) |
4 February 2000 | Registered office changed on 04/02/00 from: 8 putney high street london SW15 2SL (1 page) |
12 March 1999 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
12 March 1999 | Return made up to 25/11/98; full list of members
|
12 March 1999 | Return made up to 25/11/98; full list of members
|
12 March 1999 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
3 December 1997 | New director appointed (2 pages) |
3 December 1997 | New director appointed (2 pages) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | Secretary resigned (1 page) |
3 December 1997 | Secretary resigned (1 page) |
3 December 1997 | New secretary appointed (1 page) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | New secretary appointed (1 page) |
25 November 1997 | Incorporation (16 pages) |
25 November 1997 | Incorporation (16 pages) |