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(18 years, 8 months 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 | 15 February 1999(same day as company formation) |
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 | 15 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jc House Hurricane Way Wickford Essex SS11 8YB |
Secretary Name | Alfred John Brooke-Walder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge 57 Heath Road Ramsden Heath Essex CM11 1HS |
Secretary Name | Mrs Corinne Jane Brooke-Walder |
---|---|
Status | Resigned |
Appointed | 11 December 2010(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 25 October 2017) |
Role | Company Director |
Correspondence Address | Jc House Hurricane Way Wickford Essex SS11 8YB |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1999(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1999(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | brookeair.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01268 572266 |
Telephone region | Basildon |
Registered Address | Jc House Hurricane Way Wickford Essex SS11 8YB |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
700 at £1 | Corinne Jane Brooke-walder 70.00% Ordinary |
---|---|
150 at £1 | Ainsleigh Jane Denley 15.00% Ordinary |
150 at £1 | Nicholas Reginald John Brooke-walder 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,194,418 |
Cash | £54 |
Current Liabilities | £5,883 |
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 | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
19 September 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
---|---|
1 March 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
14 September 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
1 March 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
9 September 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
15 March 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
21 September 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
28 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
4 April 2019 | Accounts for a small company made up to 31 December 2018 (5 pages) |
25 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
20 September 2018 | Accounts for a small company made up to 31 December 2017 (6 pages) |
20 March 2018 | Confirmation statement made on 15 February 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 (10 pages) |
24 November 2017 | Cessation of Ainsleigh Jane Denley 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 | Cessation of Ainsleigh Jane Denley 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 | Cessation of Corinne Jane Brooke-Walder as a person with significant control on 25 October 2017 (1 page) |
24 November 2017 | Cessation of Corinne Jane Brooke-Walder as a person with significant control on 25 October 2017 (1 page) |
13 November 2017 | Resolutions
|
13 November 2017 | Resolutions
|
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 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 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 secretary 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 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) |
6 November 2017 | Appointment of Mr Gerhard Karl Christian Warnke as a director on 25 October 2017 (2 pages) |
25 October 2017 | Notification of Ainsleigh Jane Denley as a person with significant control on 1 October 2017 (2 pages) |
25 October 2017 | Change of details for Mrs Corinne Jane Brooke-Walder as a person with significant control on 1 October 2017 (2 pages) |
25 October 2017 | Change of details for Mrs Corinne Jane Brooke-Walder as a person with significant control on 1 October 2017 (2 pages) |
25 October 2017 | Notification of Ainsleigh Jane Denley as a person with significant control on 1 October 2017 (2 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
14 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
14 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
11 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
11 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
15 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
19 February 2014 | Director's details changed for Mrs Corinne Jane Brooke-Walder on 1 February 2014 (2 pages) |
19 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Director's details changed for Mrs Corinne Jane Brooke-Walder on 1 February 2014 (2 pages) |
19 February 2014 | Secretary's details changed for Mrs Corinne Jane Brooke-Walder on 1 February 2014 (1 page) |
19 February 2014 | Director's details changed for Mrs Corinne Jane Brooke-Walder on 1 February 2014 (2 pages) |
19 February 2014 | Secretary's details changed for Mrs Corinne Jane Brooke-Walder on 1 February 2014 (1 page) |
19 February 2014 | Secretary's details changed for Mrs Corinne Jane Brooke-Walder on 1 February 2014 (1 page) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
17 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
17 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Appointment of Mrs Corinne Jane Brooke-Walder as a secretary (2 pages) |
14 February 2011 | Appointment of Mrs Corinne Jane Brooke-Walder as a secretary (2 pages) |
13 February 2011 | Termination of appointment of Alfred Brooke-Walder as a secretary (1 page) |
13 February 2011 | Termination of appointment of Alfred Brooke-Walder as a director (1 page) |
13 February 2011 | Termination of appointment of Alfred Brooke-Walder as a secretary (1 page) |
13 February 2011 | Termination of appointment of Alfred Brooke-Walder as a director (1 page) |
21 February 2010 | Director's details changed for Alfred John Brooke-Walder on 1 February 2010 (2 pages) |
21 February 2010 | Director's details changed for Alfred John Brooke-Walder on 1 February 2010 (2 pages) |
21 February 2010 | Director's details changed for Mrs Corinne Jane Brooke-Walder on 1 February 2010 (2 pages) |
21 February 2010 | Director's details changed for Mrs Corinne Jane Brooke-Walder on 1 February 2010 (2 pages) |
21 February 2010 | Director's details changed for Alfred John Brooke-Walder on 1 February 2010 (2 pages) |
21 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
21 February 2010 | Director's details changed for Mrs Corinne Jane Brooke-Walder on 1 February 2010 (2 pages) |
21 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
17 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
17 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
31 December 2008 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
31 December 2008 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
1 March 2008 | Return made up to 15/02/08; full list of members (4 pages) |
1 March 2008 | Return made up to 15/02/08; full list of members (4 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
22 February 2007 | Return made up to 15/02/07; full list of members (3 pages) |
22 February 2007 | Return made up to 15/02/07; full list of members (3 pages) |
10 March 2006 | Return made up to 15/02/06; full list of members (3 pages) |
10 March 2006 | Location of register of members (1 page) |
10 March 2006 | Return made up to 15/02/06; full list of members (3 pages) |
10 March 2006 | Location of register of members (1 page) |
23 November 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
23 November 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
11 March 2005 | Return made up to 15/02/05; full list of members (8 pages) |
11 March 2005 | Return made up to 15/02/05; full list of members (8 pages) |
11 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
11 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
3 March 2004 | Return made up to 15/02/04; full list of members (6 pages) |
3 March 2004 | Return made up to 15/02/04; full list of members (6 pages) |
3 December 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
3 December 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
27 April 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
27 April 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
19 February 2003 | Return made up to 15/02/03; full list of members (6 pages) |
19 February 2003 | Return made up to 15/02/03; full list of members (6 pages) |
9 March 2002 | Full accounts made up to 30 June 2001 (11 pages) |
9 March 2002 | Full accounts made up to 30 June 2001 (11 pages) |
25 February 2002 | Return made up to 15/02/02; no change of members (5 pages) |
25 February 2002 | Return made up to 15/02/02; no change of members (5 pages) |
20 February 2001 | Return made up to 15/02/01; no change of members (5 pages) |
20 February 2001 | Return made up to 15/02/01; no change of members (5 pages) |
12 December 2000 | Full accounts made up to 30 June 2000 (14 pages) |
12 December 2000 | Full accounts made up to 30 June 2000 (14 pages) |
18 February 2000 | Return made up to 15/02/00; full list of members (7 pages) |
18 February 2000 | Return made up to 15/02/00; full list of members (7 pages) |
14 June 1999 | Company name changed parkrange LIMITED\certificate issued on 15/06/99 (2 pages) |
14 June 1999 | Company name changed parkrange LIMITED\certificate issued on 15/06/99 (2 pages) |
26 April 1999 | Accounting reference date extended from 29/02/00 to 30/06/00 (1 page) |
26 April 1999 | Accounting reference date extended from 29/02/00 to 30/06/00 (1 page) |
13 April 1999 | Location of register of members (1 page) |
13 April 1999 | Ad 15/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New secretary appointed;new director appointed (2 pages) |
13 April 1999 | New secretary appointed;new director appointed (2 pages) |
13 April 1999 | Ad 15/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 April 1999 | Location of register of members (1 page) |
17 March 1999 | Resolutions
|
17 March 1999 | Registered office changed on 17/03/99 from: regent house 316 beulah hill london SE19 3HF (1 page) |
17 March 1999 | Secretary resigned (1 page) |
17 March 1999 | Resolutions
|
17 March 1999 | Secretary resigned (1 page) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | Resolutions
|
17 March 1999 | Resolutions
|
17 March 1999 | Resolutions
|
17 March 1999 | Registered office changed on 17/03/99 from: regent house 316 beulah hill london SE19 3HF (1 page) |
17 March 1999 | £ nc 1000/10000 12/03/99 (1 page) |
17 March 1999 | £ nc 1000/10000 12/03/99 (1 page) |
17 March 1999 | Resolutions
|
17 March 1999 | Director resigned (1 page) |
15 February 1999 | Incorporation (16 pages) |
15 February 1999 | Incorporation (16 pages) |