Brook Taverner Ltd was registered on 09 March 1948. The companies directors are listed as Chambers, Thomas Patrick, Holmes, John Hadfield, Rump, Christopher, Schimmel, Johann at Companies House. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAMBERS, Thomas Patrick | N/A | 30 June 2000 | 1 |
HOLMES, John Hadfield | N/A | 30 June 2003 | 1 |
RUMP, Christopher | N/A | 31 December 2002 | 1 |
SCHIMMEL, Johann | N/A | 31 December 1997 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 September 2020 | |
AA - Annual Accounts | 26 September 2019 | |
CS01 - N/A | 09 September 2019 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 10 September 2018 | |
AA - Annual Accounts | 19 September 2017 | |
CS01 - N/A | 07 September 2017 | |
AA - Annual Accounts | 22 September 2016 | |
CS01 - N/A | 08 September 2016 | |
MR01 - N/A | 24 December 2015 | |
AR01 - Annual Return | 08 September 2015 | |
AA - Annual Accounts | 08 April 2015 | |
AR01 - Annual Return | 08 September 2014 | |
AUD - Auditor's letter of resignation | 09 May 2014 | |
AA - Annual Accounts | 04 April 2014 | |
AR01 - Annual Return | 09 September 2013 | |
AA - Annual Accounts | 12 April 2013 | |
AUD - Auditor's letter of resignation | 20 February 2013 | |
AR01 - Annual Return | 07 September 2012 | |
AA - Annual Accounts | 05 April 2012 | |
AP01 - Appointment of director | 03 February 2012 | |
AP01 - Appointment of director | 02 February 2012 | |
AP01 - Appointment of director | 02 February 2012 | |
AR01 - Annual Return | 21 October 2011 | |
CH01 - Change of particulars for director | 21 October 2011 | |
CH01 - Change of particulars for director | 21 October 2011 | |
CH01 - Change of particulars for director | 21 October 2011 | |
CH03 - Change of particulars for secretary | 21 October 2011 | |
AA - Annual Accounts | 16 September 2011 | |
RESOLUTIONS - N/A | 20 October 2010 | |
SH19 - Statement of capital | 20 October 2010 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 20 October 2010 | |
CAP-SS - N/A | 20 October 2010 | |
AA - Annual Accounts | 01 October 2010 | |
AR01 - Annual Return | 08 September 2010 | |
363a - Annual Return | 08 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 September 2009 | |
AA - Annual Accounts | 30 April 2009 | |
CERTNM - Change of name certificate | 29 April 2009 | |
363a - Annual Return | 09 September 2008 | |
AA - Annual Accounts | 28 April 2008 | |
363a - Annual Return | 07 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 September 2007 | |
AA - Annual Accounts | 04 June 2007 | |
363a - Annual Return | 03 January 2007 | |
288a - Notice of appointment of directors or secretaries | 03 January 2007 | |
287 - Change in situation or address of Registered Office | 22 May 2006 | |
AA - Annual Accounts | 18 April 2006 | |
363a - Annual Return | 15 September 2005 | |
AA - Annual Accounts | 11 July 2005 | |
AA - Annual Accounts | 21 September 2004 | |
363s - Annual Return | 16 September 2004 | |
AA - Annual Accounts | 18 October 2003 | |
363s - Annual Return | 17 September 2003 | |
288a - Notice of appointment of directors or secretaries | 08 July 2003 | |
288b - Notice of resignation of directors or secretaries | 08 July 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 June 2003 | |
288b - Notice of resignation of directors or secretaries | 21 January 2003 | |
288a - Notice of appointment of directors or secretaries | 08 January 2003 | |
363s - Annual Return | 06 October 2002 | |
MISC - Miscellaneous document | 06 August 2002 | |
AA - Annual Accounts | 02 July 2002 | |
AUD - Auditor's letter of resignation | 25 June 2002 | |
363s - Annual Return | 03 October 2001 | |
AA - Annual Accounts | 03 August 2001 | |
288b - Notice of resignation of directors or secretaries | 31 May 2001 | |
363s - Annual Return | 21 September 2000 | |
288b - Notice of resignation of directors or secretaries | 05 July 2000 | |
AA - Annual Accounts | 12 April 2000 | |
363s - Annual Return | 15 September 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 August 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 August 1999 | |
395 - Particulars of a mortgage or charge | 06 May 1999 | |
AA - Annual Accounts | 06 April 1999 | |
363s - Annual Return | 14 September 1998 | |
AA - Annual Accounts | 08 May 1998 | |
288b - Notice of resignation of directors or secretaries | 19 January 1998 | |
288b - Notice of resignation of directors or secretaries | 09 December 1997 | |
363s - Annual Return | 12 September 1997 | |
AA - Annual Accounts | 03 April 1997 | |
363s - Annual Return | 13 September 1996 | |
AA - Annual Accounts | 09 July 1996 | |
363s - Annual Return | 05 October 1995 | |
287 - Change in situation or address of Registered Office | 01 September 1995 | |
395 - Particulars of a mortgage or charge | 22 June 1995 | |
AA - Annual Accounts | 14 June 1995 | |
363s - Annual Return | 13 September 1994 | |
AA - Annual Accounts | 23 March 1994 | |
395 - Particulars of a mortgage or charge | 22 March 1994 | |
363s - Annual Return | 29 September 1993 | |
AA - Annual Accounts | 29 April 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 March 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 March 1993 | |
288 - N/A | 12 November 1992 | |
363s - Annual Return | 28 September 1992 | |
AA - Annual Accounts | 07 May 1992 | |
363b - Annual Return | 25 September 1991 | |
AA - Annual Accounts | 02 September 1991 | |
AA - Annual Accounts | 11 September 1990 | |
363 - Annual Return | 11 September 1990 | |
AA - Annual Accounts | 18 September 1989 | |
363 - Annual Return | 18 September 1989 | |
288 - N/A | 06 April 1989 | |
288 - N/A | 06 April 1989 | |
AA - Annual Accounts | 28 September 1988 | |
363 - Annual Return | 27 September 1988 | |
288 - N/A | 13 September 1988 | |
288 - N/A | 02 December 1987 | |
AUD - Auditor's letter of resignation | 12 November 1987 | |
AA - Annual Accounts | 27 August 1987 | |
363 - Annual Return | 27 August 1987 | |
AA - Annual Accounts | 26 September 1986 | |
363 - Annual Return | 06 May 1986 | |
AA - Annual Accounts | 26 July 1983 | |
AA - Annual Accounts | 14 August 1982 | |
AA - Annual Accounts | 09 March 1982 | |
AA - Annual Accounts | 18 October 1980 | |
AA - Annual Accounts | 01 November 1979 | |
AA - Annual Accounts | 19 January 1978 | |
MISC - Miscellaneous document | 09 March 1948 | |
NEWINC - New incorporation documents | 09 March 1948 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 December 2015 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 30 April 1999 | Fully Satisfied |
N/A |
Collateral debenture | 16 June 1995 | Fully Satisfied |
N/A |
Charge | 11 March 1994 | Outstanding |
N/A |
Fixed and floating charge | 10 April 1986 | Fully Satisfied |
N/A |
Legal charge | 10 April 1986 | Fully Satisfied |
N/A |
Legal charge | 10 April 1986 | Fully Satisfied |
N/A |
Collateral debenture | 10 April 1986 | Fully Satisfied |
N/A |