UKBizDB.co.uk

ERROLBROOK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Errolbrook Limited. The company was founded 40 years ago and was given the registration number 01772934. The firm's registered office is in LONDON. You can find them at 91 Wimpole Street, , London, . This company's SIC code is 92000 - Gambling and betting activities.

Company Information

Name:ERROLBROOK LIMITED
Company Number:01772934
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 92000 - Gambling and betting activities

Office Address & Contact

Registered Address:91 Wimpole Street, London, England, W1G 0EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Cavendish Square, London, England, W1G 0PG

Director20 May 2019Active
41a Sistova Road, Balham, London, SW12 9QR

Secretary03 February 2003Active
142 Kings Avenue, Balham, London, SW12 0BA

Secretary19 January 2001Active
84 Harold Road, Chingford, E4 9SW

Secretary12 March 1997Active
40 Manchester Street, London, W1U 7LL

Secretary21 May 2004Active
8 St Margarets Road, Westgate On Sea, CT8 8ED

Secretary-Active
4, Cavendish Square, London, England, W1G 0PG

Director20 May 2019Active
142 Kings Avenue, Balham, London, SW12 0BA

Director14 April 1997Active
84 Harold Road, Chingford, E4 9SW

Director12 March 1997Active
Beech Cottage Numbers Farm, Kings Langley, WD4 8LS

Director12 March 1997Active
45 Porchester Terrace, London, W2 OTS

Director-Active
10 The Acre, Marlow, SL7 1UD

Director14 March 2005Active
89-91, Wardour Street, London, England, W1F 0UB

Director16 June 2008Active
Appletree Cottage, Bramling, Canterbury, CT3 1NB

Director22 February 1994Active
Penthouse, 5 Wardour Street, London, W1D 6PB

Director01 April 2005Active
16 Greenhalgh Walk, London, N2 0DJ

Director-Active

People with Significant Control

Family Leisure Holdings Limited
Notified on:20 May 2019
Status:Active
Country of residence:England
Address:1, Paternoster Square, London, England, EC4M 7DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Lauran Bromley
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:American
Address:89-91, Wardour Street, London, W1F 0UB
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type small.

Download
2023-10-11Officers

Termination director company with name termination date.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type small.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type small.

Download
2021-08-19Officers

Change person director company with change date.

Download
2021-07-07Address

Change registered office address company with date old address new address.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type small.

Download
2020-06-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type small.

Download
2019-10-11Address

Move registers to sail company with new address.

Download
2019-10-11Address

Change sail address company with new address.

Download
2019-07-08Address

Change registered office address company with date old address new address.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-08Resolution

Resolution.

Download
2019-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-06Mortgage

Mortgage satisfy charge full.

Download
2019-06-06Mortgage

Mortgage satisfy charge full.

Download
2019-05-22Persons with significant control

Notification of a person with significant control.

Download
2019-05-21Officers

Termination director company with name termination date.

Download
2019-05-21Address

Change registered office address company with date old address new address.

Download
2019-05-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.