Company Information for BROOKS MACDONALD NOMINEES LIMITED
21 LOMBARD STREET, LONDON, EC3V 9AH,
|
Company Registration Number
05620868
Private Limited Company
Active |
Company Name | ||
---|---|---|
BROOKS MACDONALD NOMINEES LIMITED | ||
Legal Registered Office | ||
21 LOMBARD STREET LONDON EC3V 9AH Other companies in W1K | ||
Previous Names | ||
|
Company Number | 05620868 | |
---|---|---|
Company ID Number | 05620868 | |
Date formed | 2005-11-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 07/11/2015 | |
Return next due | 05/12/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-05 22:41:23 |
Companies House |
Menu
|
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 |
---|---|---|
RICHARD HUGH SPENCER |
||
JASON CHARLES ARMSTRONG WOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON JAMES JACKSON |
Company Secretary | ||
CHRISTOPHER ANTHONY JAMES MACDONALD |
Director | ||
MATTHEW JOHN AYLWARD |
Director | ||
MIKE USHER |
Director | ||
ALEX FRAY |
Company Secretary | ||
ALEX FRAY |
Director | ||
ALISON PRIDE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BROOKS MACDONALD ASSET MANAGEMENT LIMITED | Director | 2018-06-04 | CURRENT | 1997-08-11 | Active | |
JCW CONSULTANCY SERVICES LIMITED | Director | 2017-05-10 | CURRENT | 2017-05-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | ||
Audit exemption subsidiary accounts made up to 2023-06-30 | ||
Second filing of director appointment of Caroline Whitney Abbondanza | ||
Second filing of director appointment of Caroline Whitney Abbondanza | ||
DIRECTOR APPOINTED CHIEF TECHNOLOGY OFFICER CAROLINE WHITNEY ABBONDANZA | ||
APPOINTMENT TERMINATED, DIRECTOR LYNSEY JANE CROSS | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | ||
Audit exemption subsidiary accounts made up to 2022-06-30 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | |
CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES | |
PSC05 | Change of details for Brooks Macdonald Asset Management Limited as a person with significant control on 2016-04-06 | |
Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | ||
Audit exemption subsidiary accounts made up to 2021-06-30 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 | |
AP01 | DIRECTOR APPOINTED CLAIRE AQUILINA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HUGH SPENCER | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON CHARLES ARMSTRONG WOOD | |
AP01 | DIRECTOR APPOINTED MRS LYNSEY JANE CROSS | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/20 FROM 72 Welbeck Street London W1G 0AY | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES | |
TM02 | Termination of appointment of Simon James Jackson on 2018-04-30 | |
AP01 | DIRECTOR APPOINTED MR JASON CHARLES ARMSTRONG WOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANTHONY JAMES MACDONALD | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 21/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 25/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/11/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Richard Hugh Spencer on 2015-11-25 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SIMON JAMES JACKSON on 2015-11-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/15 FROM 7th Floor, John Stow House 18 Bevis Marks London EC3A 7JB England | |
CH01 | Director's details changed for Mr Christopher Anthony James Macdonald on 2015-06-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/15 FROM 111 Park St Mayfair London W1K 7JL | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 11/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/11/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW AYLWARD | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
LATEST SOC | 20/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/11/13 NO CHANGES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY JAMES MACDONALD / 08/11/2013 | |
AR01 | 07/11/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 07/11/11 NO CHANGES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MIKE USHER | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 07/11/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
RES01 | ADOPT ARTICLES 27/05/2010 | |
RES13 | 27/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MIKE USHER / 08/12/2009 | |
AR01 | 07/11/09 NO CHANGES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED BROOKS MACDONALD SERVICES LIMITED CERTIFICATE ISSUED ON 02/07/09 | |
363a | RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
288a | DIRECTOR APPOINTED MATTHEW JOHN AYLWARD | |
363a | RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
88(2)R | AD 31/05/06--------- £ SI 99@1=99 | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/06 TO 30/06/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS | |
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
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROOKS MACDONALD NOMINEES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Newcastle City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income
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. |