Sittingbourne
Kent
ME10 4BJ
Director Name | Mr Gerhard Karl Christian Warnke |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | German |
Status | Current |
Appointed | 25 October 2017(38 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Steinbeisstr. 20 Villingen-Schwenningen Baden-WÃœRttemberg 78056 |
Director Name | Alfred John Brooke-Walder |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge 57 Heath Road Ramsden Heath Essex CM11 1HS |
Director Name | Mrs Corinne Jane Brooke-Walder |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(12 years, 5 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 25 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | J C House, Hurricane Way Wickford Business Park Wickford Essex SS11 8YB |
Director Name | Mr Nicholas Reginald John Brooke-Walder |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(12 years, 5 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 25 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | J C House, Hurricane Way Wickford Business Park Wickford Essex SS11 8YB |
Secretary Name | Mrs Corinne Jane Brooke-Walder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(12 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 27 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge 57 Heath Road Ramsden Heath Essex CM11 1HS |
Secretary Name | Mr Christopher John Quinsee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(20 years, 7 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 25 October 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Parmenter Drive Great Cornard Sudbury Suffolk CO10 0YS |
Website | brookeair.com |
---|---|
Telephone | 01268 572266 |
Telephone region | Basildon |
Registered Address | J C House, Hurricane Way Wickford Business Park Wickford Essex SS11 8YB |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
550 at £1 | Nicholas Reginald John Brooke-walder 55.00% Ordinary |
---|---|
450 at £1 | Mrs Corinne Jane Brooke-walder 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,526,169 |
Cash | £2,975,102 |
Current Liabilities | £213,476 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
28 September 1993 | Delivered on: 5 October 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H units 1 and 2 oban court hurricane way shotgate wickford essex t/n EX449683 and the proceeds of sale thereof an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
21 September 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
---|---|
20 May 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
4 April 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
2 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
20 September 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
20 March 2018 | Confirmation statement made on 19 March 2018 with updates (4 pages) |
6 March 2018 | Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
14 February 2018 | Memorandum and Articles of Association (8 pages) |
24 November 2017 | Cessation of Nicholas Reginald John Brooke-Walder as a person with significant control on 25 October 2017 (1 page) |
24 November 2017 | Notification of Maico Ventilation Uk Limited as a person with significant control on 25 October 2017 (2 pages) |
24 November 2017 | Notification of Maico Ventilation Uk Limited as a person with significant control on 25 October 2017 (2 pages) |
24 November 2017 | Cessation of Nicholas Reginald John Brooke-Walder as a person with significant control on 25 October 2017 (1 page) |
13 November 2017 | Resolutions
|
13 November 2017 | Auditor's resignation (1 page) |
13 November 2017 | Resolutions
|
13 November 2017 | Auditor's resignation (1 page) |
8 November 2017 | Termination of appointment of Nicholas Reginald John Brooke-Walder as a director on 25 October 2017 (1 page) |
8 November 2017 | Termination of appointment of Christopher John Quinsee as a secretary on 25 October 2017 (1 page) |
8 November 2017 | Termination of appointment of Corinne Jane Brooke-Walder as a director on 25 October 2017 (1 page) |
8 November 2017 | Termination of appointment of Corinne Jane Brooke-Walder as a director on 25 October 2017 (1 page) |
8 November 2017 | Termination of appointment of Christopher John Quinsee as a secretary on 25 October 2017 (1 page) |
8 November 2017 | Termination of appointment of Nicholas Reginald John Brooke-Walder as a director on 25 October 2017 (1 page) |
6 November 2017 | Appointment of Mr Gerhard Karl Christian Warnke as a director on 25 October 2017 (2 pages) |
6 November 2017 | Appointment of Mr Gerhard Karl Christian Warnke as a director on 25 October 2017 (2 pages) |
6 November 2017 | Appointment of Mr James Aaron Turley as a director on 25 October 2017 (2 pages) |
6 November 2017 | Appointment of Mr James Aaron Turley as a director on 25 October 2017 (2 pages) |
25 October 2017 | Cessation of Corinne Jane Brooke-Walder as a person with significant control on 1 October 2017 (1 page) |
25 October 2017 | Change of details for Mr Nicholas Reginald John Brooke-Walder as a person with significant control on 1 October 2017 (2 pages) |
25 October 2017 | Cessation of Corinne Jane Brooke-Walder as a person with significant control on 1 October 2017 (1 page) |
25 October 2017 | Change of details for Mr Nicholas Reginald John Brooke-Walder as a person with significant control on 1 October 2017 (2 pages) |
9 October 2017 | Satisfaction of charge 1 in full (2 pages) |
9 October 2017 | Satisfaction of charge 1 in full (2 pages) |
20 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
13 February 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
13 February 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
11 March 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
11 March 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
16 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
16 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
19 March 2015 | Secretary's details changed for Mr Christopher John Quinsee on 1 November 2014 (1 page) |
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Secretary's details changed for Mr Christopher John Quinsee on 1 November 2014 (1 page) |
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Secretary's details changed for Mr Christopher John Quinsee on 1 November 2014 (1 page) |
4 April 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
4 April 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
19 March 2014 | Director's details changed for Nicholas Reginald John Brooke-Walder on 1 March 2014 (2 pages) |
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Director's details changed for Mrs Corinne Jane Brooke-Walder on 1 March 2014 (2 pages) |
19 March 2014 | Director's details changed for Mrs Corinne Jane Brooke-Walder on 1 March 2014 (2 pages) |
19 March 2014 | Secretary's details changed for Mr Christopher John Quinsee on 1 November 2013 (1 page) |
19 March 2014 | Secretary's details changed for Mr Christopher John Quinsee on 1 November 2013 (1 page) |
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Director's details changed for Nicholas Reginald John Brooke-Walder on 1 March 2014 (2 pages) |
19 March 2014 | Director's details changed for Nicholas Reginald John Brooke-Walder on 1 March 2014 (2 pages) |
19 March 2014 | Director's details changed for Mrs Corinne Jane Brooke-Walder on 1 March 2014 (2 pages) |
19 March 2014 | Secretary's details changed for Mr Christopher John Quinsee on 1 November 2013 (1 page) |
5 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
5 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
19 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
5 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
23 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
4 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
19 March 2010 | Director's details changed for Nicholas Reginald John Brooke-Walder on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Nicholas Reginald John Brooke-Walder on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
22 January 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
19 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
19 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
31 December 2008 | Accounts for a small company made up to 30 June 2008 (9 pages) |
31 December 2008 | Accounts for a small company made up to 30 June 2008 (9 pages) |
23 March 2008 | Return made up to 19/03/08; full list of members (4 pages) |
23 March 2008 | Return made up to 19/03/08; full list of members (4 pages) |
5 October 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
5 October 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
27 March 2007 | Return made up to 19/03/07; full list of members (3 pages) |
27 March 2007 | Return made up to 19/03/07; full list of members (3 pages) |
14 March 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
14 March 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
22 March 2006 | Return made up to 19/03/06; full list of members (3 pages) |
22 March 2006 | Return made up to 19/03/06; full list of members (3 pages) |
10 November 2005 | Accounts for a small company made up to 30 June 2005 (7 pages) |
10 November 2005 | Accounts for a small company made up to 30 June 2005 (7 pages) |
6 April 2005 | Return made up to 19/03/05; full list of members (7 pages) |
6 April 2005 | Return made up to 19/03/05; full list of members (7 pages) |
31 January 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
31 January 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
26 March 2004 | Return made up to 19/03/04; full list of members (7 pages) |
26 March 2004 | Return made up to 19/03/04; full list of members (7 pages) |
9 March 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
9 March 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
5 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
5 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
31 March 2003 | Return made up to 19/03/03; full list of members
|
31 March 2003 | Return made up to 19/03/03; full list of members
|
16 April 2002 | Return made up to 19/03/02; full list of members
|
16 April 2002 | Return made up to 19/03/02; full list of members
|
2 February 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
2 February 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
23 March 2001 | Return made up to 19/03/01; full list of members (6 pages) |
23 March 2001 | Return made up to 19/03/01; full list of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
4 May 2000 | Secretary resigned (1 page) |
4 May 2000 | Secretary resigned (1 page) |
4 May 2000 | New secretary appointed (2 pages) |
4 May 2000 | New secretary appointed (2 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
10 March 2000 | Return made up to 19/03/00; full list of members (6 pages) |
10 March 2000 | Return made up to 19/03/00; full list of members (6 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
3 April 1999 | Return made up to 19/03/99; full list of members (6 pages) |
3 April 1999 | Return made up to 19/03/99; full list of members (6 pages) |
14 March 1999 | Director resigned (1 page) |
14 March 1999 | Director resigned (1 page) |
11 March 1998 | Return made up to 19/03/98; change of members (7 pages) |
11 March 1998 | Return made up to 19/03/98; change of members (7 pages) |
2 February 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
2 February 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
20 March 1997 | Return made up to 19/03/97; full list of members (7 pages) |
20 March 1997 | Return made up to 19/03/97; full list of members (7 pages) |
18 February 1997 | Location of register of members (1 page) |
18 February 1997 | Location of register of members (1 page) |
4 August 1996 | Ad 01/05/96--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
4 August 1996 | Ad 01/05/96--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
1 April 1996 | Return made up to 19/03/96; full list of members (7 pages) |
1 April 1996 | Return made up to 19/03/96; full list of members (7 pages) |
2 May 1995 | Return made up to 19/03/95; full list of members (14 pages) |
2 May 1995 | Return made up to 19/03/95; full list of members (14 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
25 September 1979 | Incorporation (15 pages) |
25 September 1979 | Incorporation (15 pages) |