About

Registered Number: 04703437
Date of Incorporation: 19/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 78 Mill Lane, London, NW6 1JZ,

 

Martin Brooks Associates (London) Ltd was registered on 19 March 2003 and has its registered office in London, it's status at Companies House is "Active". The business has 4 directors listed as Wright, Rosamund Helena, Ashburner, Amanda Jacqueline, Brooks, Martin Robert, Evans, Malcolm Louis Frank in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Rosamund Helena 01 December 2017 - 1
BROOKS, Martin Robert 01 April 2003 26 October 2005 1
EVANS, Malcolm Louis Frank 26 October 2005 01 February 2018 1
Secretary Name Appointed Resigned Total Appointments
ASHBURNER, Amanda Jacqueline 01 April 2003 01 December 2017 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 27 April 2020
RP04CS01 - N/A 12 August 2019
RP04CS01 - N/A 12 August 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 08 April 2019
SH01 - Return of Allotment of shares 04 April 2019
CH01 - Change of particulars for director 27 March 2019
CH01 - Change of particulars for director 27 March 2019
PSC04 - N/A 11 January 2019
AA01 - Change of accounting reference date 17 December 2018
AD01 - Change of registered office address 13 December 2018
CS01 - N/A 17 April 2018
PSC01 - N/A 19 March 2018
PSC07 - N/A 19 March 2018
TM01 - Termination of appointment of director 07 February 2018
AA - Annual Accounts 21 December 2017
AP01 - Appointment of director 21 December 2017
TM02 - Termination of appointment of secretary 20 December 2017
AP01 - Appointment of director 20 December 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 20 May 2016
AD01 - Change of registered office address 31 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 24 December 2014
AD01 - Change of registered office address 01 July 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 20 December 2011
AD01 - Change of registered office address 20 December 2011
AR01 - Annual Return 13 May 2011
DISS40 - Notice of striking-off action discontinued 06 April 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 03 June 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 07 July 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 20 April 2007
AA - Annual Accounts 09 February 2007
363s - Annual Return 10 April 2006
AA - Annual Accounts 30 January 2006
288b - Notice of resignation of directors or secretaries 10 November 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
287 - Change in situation or address of Registered Office 10 June 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 19 April 2005
363s - Annual Return 29 April 2004
288c - Notice of change of directors or secretaries or in their particulars 24 December 2003
CERTNM - Change of name certificate 05 November 2003
287 - Change in situation or address of Registered Office 14 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288b - Notice of resignation of directors or secretaries 08 May 2003
288b - Notice of resignation of directors or secretaries 08 May 2003
NEWINC - New incorporation documents 19 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.