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.
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 | : |
|
Registered Address | : | 91 Wimpole Street, London, England, W1G 0EF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Cavendish Square, London, England, W1G 0PG | Director | 20 May 2019 | Active |
41a Sistova Road, Balham, London, SW12 9QR | Secretary | 03 February 2003 | Active |
142 Kings Avenue, Balham, London, SW12 0BA | Secretary | 19 January 2001 | Active |
84 Harold Road, Chingford, E4 9SW | Secretary | 12 March 1997 | Active |
40 Manchester Street, London, W1U 7LL | Secretary | 21 May 2004 | Active |
8 St Margarets Road, Westgate On Sea, CT8 8ED | Secretary | - | Active |
4, Cavendish Square, London, England, W1G 0PG | Director | 20 May 2019 | Active |
142 Kings Avenue, Balham, London, SW12 0BA | Director | 14 April 1997 | Active |
84 Harold Road, Chingford, E4 9SW | Director | 12 March 1997 | Active |
Beech Cottage Numbers Farm, Kings Langley, WD4 8LS | Director | 12 March 1997 | Active |
45 Porchester Terrace, London, W2 OTS | Director | - | Active |
10 The Acre, Marlow, SL7 1UD | Director | 14 March 2005 | Active |
89-91, Wardour Street, London, England, W1F 0UB | Director | 16 June 2008 | Active |
Appletree Cottage, Bramling, Canterbury, CT3 1NB | Director | 22 February 1994 | Active |
Penthouse, 5 Wardour Street, London, W1D 6PB | Director | 01 April 2005 | Active |
16 Greenhalgh Walk, London, N2 0DJ | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type small. | Download |
2023-10-11 | Officers | Termination director company with name termination date. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-24 | Accounts | Accounts with accounts type small. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type small. | Download |
2021-08-19 | Officers | Change person director company with change date. | Download |
2021-07-07 | Address | Change registered office address company with date old address new address. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type small. | Download |
2020-06-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type small. | Download |
2019-10-11 | Address | Move registers to sail company with new address. | Download |
2019-10-11 | Address | Change sail address company with new address. | Download |
2019-07-08 | Address | Change registered office address company with date old address new address. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-08 | Resolution | Resolution. | Download |
2019-06-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-21 | Officers | Termination director company with name termination date. | Download |
2019-05-21 | Address | Change registered office address company with date old address new address. | Download |
2019-05-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.