About

Registered Number: 02263286
Date of Incorporation: 31/05/1988 (36 years and 10 months ago)
Company Status: Active
Registered Address: 4 Falcon Gate, Falcon Way, Shire Park, Welwyn Garden City, AL7 1TW,

 

Brogan Group Uk Ltd was established in 1988. Brogan Group Uk Ltd has 4 directors listed as Yildiz, Ayfer, Brogan, Teresa, Stone, Patrick, Naessens, David in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAESSENS, David 10 November 2005 01 September 2010 1
Secretary Name Appointed Resigned Total Appointments
YILDIZ, Ayfer 30 May 2019 - 1
BROGAN, Teresa 29 November 1991 19 November 1998 1
STONE, Patrick N/A 29 November 1991 1

Filing History

Document Type Date
CS01 - N/A 03 December 2019
AP03 - Appointment of secretary 30 May 2019
TM02 - Termination of appointment of secretary 30 May 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 10 December 2018
MR01 - N/A 28 June 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 12 December 2017
RESOLUTIONS - N/A 27 October 2017
AA - Annual Accounts 30 September 2017
MR04 - N/A 15 May 2017
AD01 - Change of registered office address 27 March 2017
AP01 - Appointment of director 02 March 2017
CS01 - N/A 04 January 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 31 July 2015
MR01 - N/A 10 April 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 11 December 2012
AD01 - Change of registered office address 21 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 March 2012
CH01 - Change of particulars for director 22 March 2012
CH01 - Change of particulars for director 22 March 2012
AA - Annual Accounts 06 March 2012
TM01 - Termination of appointment of director 27 January 2012
CH01 - Change of particulars for director 20 December 2011
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 02 December 2010
TM01 - Termination of appointment of director 20 September 2010
TM01 - Termination of appointment of director 20 September 2010
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 04 December 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 03 December 2008
395 - Particulars of a mortgage or charge 18 October 2008
AA - Annual Accounts 22 April 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
CERTNM - Change of name certificate 10 January 2008
363a - Annual Return 06 December 2007
288c - Notice of change of directors or secretaries or in their particulars 02 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2007
AA - Annual Accounts 23 May 2007
287 - Change in situation or address of Registered Office 15 May 2007
AUD - Auditor's letter of resignation 18 February 2007
363s - Annual Return 02 February 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 20 February 2006
288a - Notice of appointment of directors or secretaries 01 December 2005
288a - Notice of appointment of directors or secretaries 01 December 2005
363s - Annual Return 18 July 2005
AA - Annual Accounts 16 June 2005
RESOLUTIONS - N/A 07 July 2004
MEM/ARTS - N/A 07 July 2004
AA - Annual Accounts 16 March 2004
363s - Annual Return 23 February 2004
395 - Particulars of a mortgage or charge 18 December 2003
395 - Particulars of a mortgage or charge 18 December 2003
395 - Particulars of a mortgage or charge 02 December 2003
AA - Annual Accounts 18 March 2003
363s - Annual Return 12 December 2002
288a - Notice of appointment of directors or secretaries 03 October 2002
287 - Change in situation or address of Registered Office 07 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 2002
RESOLUTIONS - N/A 02 June 2002
RESOLUTIONS - N/A 02 June 2002
AA - Annual Accounts 08 May 2002
395 - Particulars of a mortgage or charge 11 April 2002
363s - Annual Return 09 March 2002
AA - Annual Accounts 10 September 2001
225 - Change of Accounting Reference Date 02 February 2001
RESOLUTIONS - N/A 03 January 2001
RESOLUTIONS - N/A 03 January 2001
RESOLUTIONS - N/A 03 January 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 January 2001
123 - Notice of increase in nominal capital 03 January 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 16 March 2000
363s - Annual Return 23 December 1999
AA - Annual Accounts 24 February 1999
363s - Annual Return 09 December 1998
288a - Notice of appointment of directors or secretaries 09 December 1998
288b - Notice of resignation of directors or secretaries 09 December 1998
AA - Annual Accounts 13 January 1998
363s - Annual Return 11 December 1997
AA - Annual Accounts 05 February 1997
363s - Annual Return 12 December 1996
AA - Annual Accounts 27 March 1996
363s - Annual Return 27 March 1996
395 - Particulars of a mortgage or charge 01 July 1995
AA - Annual Accounts 28 March 1995
287 - Change in situation or address of Registered Office 07 March 1995
363s - Annual Return 07 March 1995
363s - Annual Return 05 October 1994
287 - Change in situation or address of Registered Office 05 October 1994
AA - Annual Accounts 31 August 1994
AA - Annual Accounts 09 December 1993
AA - Annual Accounts 15 September 1992
363b - Annual Return 14 July 1992
AA - Annual Accounts 04 February 1992
288 - N/A 04 February 1992
287 - Change in situation or address of Registered Office 04 February 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 July 1991
363a - Annual Return 26 April 1991
AA - Annual Accounts 05 April 1990
363 - Annual Return 05 April 1990
287 - Change in situation or address of Registered Office 09 March 1989
288 - N/A 09 March 1989
NEWINC - New incorporation documents 31 May 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 March 2018 Outstanding

N/A

A registered charge 09 April 2015 Outstanding

N/A

Debenture 13 October 2008 Fully Satisfied

N/A

Legal charge 04 December 2003 Fully Satisfied

N/A

Assignment of deposit 04 December 2003 Fully Satisfied

N/A

Indenture 19 November 2003 Outstanding

N/A

Debenture 10 April 2002 Fully Satisfied

N/A

Single debenture 26 June 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.