Active
Company Information for THE RORY AND ELIZABETH BROOKS FOUNDATION
SUITE 104, 14 HANOVER SQUARE, LONDON, W1S 1HN,
|
Company Registration Number
![]() PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
THE RORY AND ELIZABETH BROOKS FOUNDATION | |
Legal Registered Office | |
SUITE 104 14 HANOVER SQUARE LONDON W1S 1HN Other companies in WC2N | |
Charity Number | 1111587 |
---|---|
Charity Address | GRAND BUILDINGS, 1-3 STRAND, LONDON, WC2N 5HR |
Charter | PROVIDE GRANTS TO PROMOTE AND ADVANCE EDUCATION, MEDICAL RESEARCH, HEALTHCARE COMMUNITY CARE, ARTS AND CULTURE AND SUCH OTHER EXCLUSIVELY CHARITABLE CAUSES IN SUCH PLACES WHEREVER IN THE WORLD AS THE TRUSTEES MAY IN THEIR DISCRETION DETERMING. |
Company Number | 05333422 | |
---|---|---|
Company ID Number | 05333422 | |
Date formed | 2005-01-14 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2024 | |
Account next due | 31/10/2025 | |
Latest return | 11/01/2016 | |
Return next due | 08/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-02-05 06:12:03 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ELIZABETH BROOKS |
||
RODERICK HILARY BROOKS |
||
BRIDGET JEAN FURY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN WAY |
Director | ||
BOODLE HATFIELD SECRETARIAL LIMITED |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HERA DEVELOPMENT LIMITED | Director | 2016-10-19 | CURRENT | 2016-10-19 | Active | |
HERA DEVELOPMENT LIMITED | Director | 2016-10-19 | CURRENT | 2016-10-19 | Active | |
ROMAN GROUP TOPCO LIMITED | Director | 2016-01-20 | CURRENT | 2015-06-26 | Active | |
HALLMARK INDUSTRIES LIMITED | Director | 2014-01-31 | CURRENT | 1997-06-11 | Liquidation | |
H.A.BIRCH & COMPANY LIMITED | Director | 2014-01-31 | CURRENT | 1935-02-07 | Liquidation | |
MEZZANINE CAPITAL PARTNERS FOUNDER PARTNER LIMITED | Director | 2009-12-10 | CURRENT | 2009-12-10 | Active | |
ACCESSION MEZZANINE CAPITAL III INITIAL G.P. LIMITED | Director | 2009-12-10 | CURRENT | 2009-12-10 | Active | |
MEZZANINE MANAGEMENT UK LIMITED | Director | 2009-06-01 | CURRENT | 1988-06-22 | Dissolved 2017-10-19 | |
MEZZANINE MANAGEMENT FUND IV FOUNDER PARTNER LIMITED | Director | 2009-03-03 | CURRENT | 2005-11-04 | Active - Proposal to Strike off | |
MEZZANINE MANAGEMENT CENTRAL EUROPE FOUNDER PARTNER II LIMITED | Director | 2009-03-03 | CURRENT | 2006-12-05 | Active - Proposal to Strike off | |
MEZZANINE MANAGEMENT FUND III FOUNDER PARTNER LIMITED | Director | 2009-03-03 | CURRENT | 1999-01-27 | Liquidation | |
MEZZANINE MANAGEMENT CENTRAL EUROPE FOUNDER PARTNER LIMITED | Director | 2009-03-03 | CURRENT | 2001-02-14 | Active - Proposal to Strike off | |
MEZZANINE MANAGEMENT FOUNDER PARTNER GP LIMITED | Director | 2009-03-03 | CURRENT | 2006-06-09 | Active - Proposal to Strike off | |
MARIGOT INVESTMENTS LTD. | Director | 2009-02-13 | CURRENT | 1990-10-12 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Change of details for Miss Bridget Jean Fury as a person with significant control on 2025-02-04 | ||
Change of details for Miss Bridget Jean Fury as a person with significant control on 2025-02-04 | ||
Director's details changed for Miss Bridget Jean Fury on 2025-02-04 | ||
CONFIRMATION STATEMENT MADE ON 11/01/25, WITH NO UPDATES | ||
31/01/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MS REBECCA ANN EASTMOND | ||
Change of details for Mrs Elizabeth Brooks as a person with significant control on 2024-03-08 | ||
Director's details changed for Mr Roderick Hilary Brooks on 2024-03-08 | ||
Change of details for Mr Roderick Hilary Brooks as a person with significant control on 2024-03-08 | ||
Director's details changed for Mrs Elizabeth Brooks on 2024-03-08 | ||
CONFIRMATION STATEMENT MADE ON 11/01/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES | ||
31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mrs Elizabeth Brooks as a person with significant control on 2020-09-04 | |
CH01 | Director's details changed for Mrs Elizabeth Brooks on 2020-09-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Roderick Hilary Brooks on 2018-10-12 | |
PSC04 | Change of details for Mr Roderick Hilary Brooks as a person with significant control on 2018-10-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AAMD | Amended account full exemption | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MISS BRIDGET JEAN FURY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN WAY | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/16 FROM Grand Buildings 1-3 Strand London WC2N 5HR | |
AR01 | 11/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 11/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 11/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 11/01/13 NO MEMBER LIST | |
AA | 31/01/12 TOTAL EXEMPTION FULL | |
AR01 | 11/01/12 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/11 | |
AR01 | 11/01/11 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WAY / 11/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WAY / 11/01/2011 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BOODLE HATFIELD SECRETARIAL LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/2010 FROM FLADGATE LLP 25 NORTH ROW LONDON W1K 6DJ | |
AR01 | 11/01/10 NO MEMBER LIST | |
AA | 31/01/10 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/2010 FROM FLADGATE FIELDER 25 NORTH ROW LONDON W1K 6DJ | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WAY / 11/01/2010 | |
AA | 31/01/09 PARTIAL EXEMPTION | |
363a | ANNUAL RETURN MADE UP TO 11/01/09 | |
363a | ANNUAL RETURN MADE UP TO 11/01/08 | |
AA | 31/01/08 PARTIAL EXEMPTION | |
AA | FULL ACCOUNTS MADE UP TO 31/01/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 11/01/07 | |
363s | ANNUAL RETURN MADE UP TO 11/01/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as THE RORY AND ELIZABETH BROOKS FOUNDATION are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |