Stephenson Road
Colchester
Essex
CO4 9BP
Director Name | Mr Kyle Warwick Doouss |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2011(3 weeks, 2 days after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Charter Court Stephenson Road Colchester Essex CO4 9BP |
Director Name | Mr Jared Lloyd Doouss |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2011(3 weeks, 2 days after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Charter Court Stephenson Road Colchester Essex CO4 9BP |
Director Name | Mr Selwyn Cameron Doouss |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2011(3 weeks, 2 days after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Charter Court Stephenson Road Colchester Essex CO4 9BP |
Secretary Name | Priscilla Clare Doouss |
---|---|
Status | Resigned |
Appointed | 15 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Olds Approach Watford Hertfordshire WD18 9RF |
Website | brookhouseuk.com |
---|---|
Telephone | 0845 3830050 |
Telephone region | Unknown |
Registered Address | 4 Charter Court Stephenson Road Colchester Essex CO4 9BP |
---|---|
Address Matches | 6 other UK companies use this postal address |
800k at £1 | Timothy Maurice Doouss 400000.00% Preference Redeemable |
---|---|
8 at £1 | Peggy Lois Doouss 4.00% Ordinary E |
62 at £1 | Jared Llloyd Doouss 31.00% Ordinary B |
62 at £1 | Timothy Maurice Doouss 31.00% Ordinary A |
31 at £1 | Astrid Doouss 15.50% Ordinary D |
31 at £1 | Heidi Doouss 15.50% Ordinary C |
31 at £1 | Kyle Warwick Doouss 15.50% Ordinary C |
31 at £1 | Selwyn Cameron Doouss 15.50% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £435,907 |
Cash | £256,472 |
Current Liabilities | £755,977 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
9 February 2016 | Delivered on: 12 February 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
8 January 2024 | Director's details changed for Mr Selwyn Cameron Doouss on 4 January 2024 (2 pages) |
---|---|
8 January 2024 | Director's details changed for Mr Kyle Warwick Doouss on 4 January 2024 (2 pages) |
8 January 2024 | Change of details for Tetrus Group Holdings Limited as a person with significant control on 4 January 2024 (2 pages) |
8 January 2024 | Director's details changed for Mr Jared Lloyd Doouss on 4 January 2024 (2 pages) |
8 January 2024 | Registered office address changed from 4 Charter Court Stephenson Road Colchester Essex CO4 9YA United Kingdom to 4 Charter Court Stephenson Road Colchester Essex CO4 9BP on 8 January 2024 (1 page) |
8 January 2024 | Director's details changed for Mr Timothy Maurice Doouss on 4 January 2024 (2 pages) |
4 January 2024 | Statement of capital on 14 December 2023
|
20 December 2023 | Confirmation statement made on 14 December 2023 with updates (7 pages) |
1 November 2023 | Director's details changed for Mr Jared Lloyd Doouss on 11 October 2023 (2 pages) |
1 November 2023 | Director's details changed for Mr Kyle Warwick Doouss on 11 October 2023 (2 pages) |
1 November 2023 | Director's details changed for Mr Timothy Maurice Doouss on 11 October 2023 (2 pages) |
1 November 2023 | Director's details changed for Mr Selwyn Cameron Doouss on 11 October 2023 (2 pages) |
19 October 2023 | Change of details for Tetrus Group Holdings Limited as a person with significant control on 11 October 2023 (2 pages) |
19 October 2023 | Registered office address changed from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP to 4 Charter Court Stephenson Road Colchester Essex CO4 9YA on 19 October 2023 (1 page) |
5 September 2023 | Total exemption full accounts made up to 31 December 2022 (16 pages) |
18 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
23 August 2022 | Total exemption full accounts made up to 31 December 2021 (16 pages) |
19 August 2022 | Confirmation statement made on 12 January 2022 with updates (9 pages) |
22 February 2022 | Notification of Tetrus Group Holdings Limited as a person with significant control on 15 January 2022 (2 pages) |
22 February 2022 | Withdrawal of a person with significant control statement on 22 February 2022 (2 pages) |
9 February 2022 | Memorandum and Articles of Association (17 pages) |
9 February 2022 | Statement of capital following an allotment of shares on 12 January 2022
|
9 February 2022 | Resolutions
|
6 January 2022 | Statement of capital following an allotment of shares on 25 October 2021
|
6 January 2022 | Resolutions
|
4 January 2022 | Confirmation statement made on 15 December 2021 with updates (8 pages) |
25 October 2021 | Statement by Directors (2 pages) |
25 October 2021 | Resolutions
|
25 October 2021 | Statement of capital on 25 October 2021
|
25 October 2021 | Solvency Statement dated 07/10/21 (2 pages) |
25 October 2021 | Statement of capital following an allotment of shares on 7 October 2021
|
25 October 2021 | Resolutions
|
8 October 2021 | Statement of capital on 16 September 2021
|
7 October 2021 | Statement of capital on 7 October 2021
|
7 October 2021 | Resolutions
|
7 October 2021 | Statement by Directors (2 pages) |
7 October 2021 | Solvency Statement dated 17/09/21 (2 pages) |
21 September 2021 | Change of share class name or designation (2 pages) |
21 September 2021 | Memorandum and Articles of Association (17 pages) |
21 September 2021 | Resolutions
|
20 September 2021 | Particulars of variation of rights attached to shares (3 pages) |
2 September 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
16 December 2020 | Confirmation statement made on 15 December 2020 with updates (7 pages) |
6 October 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
30 September 2020 | Resolutions
|
30 September 2020 | Resolutions
|
30 September 2020 | Resolutions
|
29 September 2020 | Change of share class name or designation (2 pages) |
24 December 2019 | Director's details changed for Mr Selwyn Cameron Doouss on 16 December 2019 (2 pages) |
24 December 2019 | Director's details changed for Mr Timothy Maurice Doouss on 16 December 2019 (2 pages) |
24 December 2019 | Director's details changed for Mr Kyle Warwick Doouss on 16 December 2019 (2 pages) |
24 December 2019 | Director's details changed for Mr Jared Lloyd Doouss on 16 December 2019 (2 pages) |
16 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
18 December 2018 | Confirmation statement made on 15 December 2018 with updates (5 pages) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
18 December 2017 | Confirmation statement made on 15 December 2017 with updates (5 pages) |
18 December 2017 | Confirmation statement made on 15 December 2017 with updates (5 pages) |
17 November 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
17 November 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
17 August 2017 | Previous accounting period shortened from 30 September 2017 to 31 December 2016 (1 page) |
17 August 2017 | Previous accounting period shortened from 30 September 2017 to 31 December 2016 (1 page) |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
4 August 2016 | Director's details changed for Jared Lloyd Doouss on 4 August 2016 (2 pages) |
4 August 2016 | Director's details changed for Timothy Maurice Doouss on 4 August 2016 (2 pages) |
4 August 2016 | Director's details changed for Jared Lloyd Doouss on 4 August 2016 (2 pages) |
4 August 2016 | Director's details changed for Timothy Maurice Doouss on 4 August 2016 (2 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
12 February 2016 | Registration of charge 074706150001, created on 9 February 2016 (9 pages) |
12 February 2016 | Registration of charge 074706150001, created on 9 February 2016 (9 pages) |
7 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
18 December 2015 | Change of share class name or designation (2 pages) |
18 December 2015 | Change of share class name or designation (2 pages) |
18 December 2015 | Resolutions
|
18 December 2015 | Resolutions
|
16 November 2015 | Statement of capital following an allotment of shares on 15 October 2015
|
16 November 2015 | Statement of capital following an allotment of shares on 15 October 2015
|
16 November 2015 | Resolutions
|
16 November 2015 | Resolutions
|
17 March 2015 | Memorandum and Articles of Association (41 pages) |
17 March 2015 | Memorandum and Articles of Association (41 pages) |
24 February 2015 | Change of share class name or designation (2 pages) |
24 February 2015 | Resolutions
|
24 February 2015 | Resolutions
|
24 February 2015 | Change of share class name or designation (2 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
8 January 2015 | Director's details changed for Mr Kyle Warwick Doouss on 29 July 2014 (2 pages) |
8 January 2015 | Director's details changed for Timothy Maurice Doouss on 29 July 2014 (2 pages) |
8 January 2015 | Director's details changed for Jared Lloyd Doouss on 29 July 2014 (2 pages) |
8 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Director's details changed for Jared Lloyd Doouss on 29 July 2014 (2 pages) |
8 January 2015 | Director's details changed for Timothy Maurice Doouss on 29 July 2014 (2 pages) |
8 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Director's details changed for Selwyn Cameron Doouss on 29 July 2014 (2 pages) |
8 January 2015 | Director's details changed for Selwyn Cameron Doouss on 29 July 2014 (2 pages) |
8 January 2015 | Director's details changed for Mr Kyle Warwick Doouss on 29 July 2014 (2 pages) |
9 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
9 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
10 January 2014 | Termination of appointment of Priscilla Clare Doouss as a secretary (1 page) |
10 January 2014 | Termination of appointment of Priscilla Clare Doouss as a secretary (1 page) |
10 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Director's details changed for Timothy Maurice Doouss on 15 December 2013 (2 pages) |
10 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Director's details changed for Timothy Maurice Doouss on 15 December 2013 (2 pages) |
9 August 2013 | Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA United Kingdom on 9 August 2013 (1 page) |
9 August 2013 | Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA United Kingdom on 9 August 2013 (1 page) |
9 August 2013 | Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA United Kingdom on 9 August 2013 (1 page) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
11 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (8 pages) |
11 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (8 pages) |
17 September 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
30 August 2012 | Previous accounting period shortened from 31 December 2011 to 30 September 2011 (1 page) |
30 August 2012 | Previous accounting period shortened from 31 December 2011 to 30 September 2011 (1 page) |
4 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (8 pages) |
4 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (8 pages) |
4 February 2011 | Appointment of Jared Lloyd Doouss as a director (3 pages) |
4 February 2011 | Appointment of Jared Lloyd Doouss as a director (3 pages) |
4 February 2011 | Statement of capital following an allotment of shares on 7 January 2011
|
4 February 2011 | Appointment of Kyle Warwick Doouss as a director (3 pages) |
4 February 2011 | Statement of capital following an allotment of shares on 7 January 2011
|
4 February 2011 | Appointment of Selwyn Cameron Doouss as a director (3 pages) |
4 February 2011 | Statement of capital following an allotment of shares on 7 January 2011
|
4 February 2011 | Appointment of Selwyn Cameron Doouss as a director (3 pages) |
4 February 2011 | Appointment of Kyle Warwick Doouss as a director (3 pages) |
15 December 2010 | Incorporation (48 pages) |
15 December 2010 | Incorporation (48 pages) |