About

Registered Number: 03570994
Date of Incorporation: 27/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: 1st Floor Suite Bridge House, 11, Creek Road, East Molesey, Surrey, KT8 9BE,

 

Having been setup in 1998, Broker's Gin Ltd has its registered office in East Molesey in Surrey, it has a status of "Active". The current directors of the organisation are listed as Shults, Ronald, Harris, Michael, Hillsman, Richard, Pechar, Edward, Dawson, Andrew Philip, Dawson, Martin Henry Baxter. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Michael 30 October 2015 - 1
HILLSMAN, Richard 30 October 2015 - 1
PECHAR, Edward 30 October 2015 - 1
DAWSON, Andrew Philip 27 May 1998 30 October 2015 1
DAWSON, Martin Henry Baxter 27 May 1998 30 October 2015 1
Secretary Name Appointed Resigned Total Appointments
SHULTS, Ronald 30 October 2015 - 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 31 May 2019
AA - Annual Accounts 28 September 2018
AD01 - Change of registered office address 08 August 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 08 June 2017
AD01 - Change of registered office address 12 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 31 May 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 May 2016
MR01 - N/A 27 January 2016
AP03 - Appointment of secretary 10 December 2015
AA01 - Change of accounting reference date 08 December 2015
RESOLUTIONS - N/A 02 December 2015
AP01 - Appointment of director 24 November 2015
AP01 - Appointment of director 24 November 2015
AP01 - Appointment of director 24 November 2015
TM01 - Termination of appointment of director 23 November 2015
TM01 - Termination of appointment of director 23 November 2015
TM02 - Termination of appointment of secretary 23 November 2015
MR04 - N/A 20 October 2015
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 16 June 2014
CH01 - Change of particulars for director 16 June 2014
CH03 - Change of particulars for secretary 16 June 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 20 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 07 February 2012
MG01 - Particulars of a mortgage or charge 13 October 2011
AR01 - Annual Return 10 June 2011
MG01 - Particulars of a mortgage or charge 07 December 2010
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 02 June 2009
287 - Change in situation or address of Registered Office 02 June 2009
287 - Change in situation or address of Registered Office 14 May 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 28 May 2008
288c - Notice of change of directors or secretaries or in their particulars 28 May 2008
AA - Annual Accounts 11 March 2008
363s - Annual Return 12 July 2007
AA - Annual Accounts 01 April 2007
287 - Change in situation or address of Registered Office 31 July 2006
363s - Annual Return 10 July 2006
AA - Annual Accounts 05 April 2006
363a - Annual Return 08 August 2005
288c - Notice of change of directors or secretaries or in their particulars 08 August 2005
288c - Notice of change of directors or secretaries or in their particulars 08 August 2005
AA - Annual Accounts 02 March 2005
363a - Annual Return 08 September 2004
AA - Annual Accounts 08 April 2004
287 - Change in situation or address of Registered Office 26 June 2003
AA - Annual Accounts 13 June 2003
363s - Annual Return 09 June 2003
363s - Annual Return 29 July 2002
287 - Change in situation or address of Registered Office 29 July 2002
288c - Notice of change of directors or secretaries or in their particulars 29 July 2002
AA - Annual Accounts 03 December 2001
MEM/ARTS - N/A 13 November 2001
CERTNM - Change of name certificate 08 November 2001
287 - Change in situation or address of Registered Office 13 August 2001
363s - Annual Return 13 July 2001
363s - Annual Return 06 October 2000
AA - Annual Accounts 25 July 2000
363s - Annual Return 04 February 2000
AA - Annual Accounts 14 January 2000
287 - Change in situation or address of Registered Office 26 October 1999
363s - Annual Return 01 June 1999
288b - Notice of resignation of directors or secretaries 31 May 1998
NEWINC - New incorporation documents 27 May 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 January 2016 Outstanding

N/A

Debenture 11 October 2011 Fully Satisfied

N/A

Debenture 23 November 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.