SOUTHBROOK GROUP LIMITED
LONDON

Hellopages » Greater London » Westminster » W1K 2JB

Company number 00811688
Status Active
Incorporation Date 6 July 1964
Company Type Private Limited Company
Address 22 PARK STREET, LONDON, W1K 2JB
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 17 September 2016 with updates; Full accounts made up to 31 December 2015 ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the public register on 12/09/2016 ; Director's details changed for Ms Carol Lesley Bishop on 29 January 2016. The most likely internet sites of SOUTHBROOK GROUP LIMITED are www.southbrookgroup.co.uk, and www.southbrook-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and four months. Southbrook Group Limited is a Private Limited Company. The company registration number is 00811688. Southbrook Group Limited has been working since 06 July 1964. The present status of the company is Active. The registered address of Southbrook Group Limited is 22 Park Street London W1k 2jb. . BISHOP, Carol Lesley is a Secretary of the company. BISHOP, Carol Lesley is a Director of the company. DAWSON, Derek John is a Director of the company. DAWSON, Jamie Paul is a Director of the company. Secretary COOMBES, Susan Jane has been resigned. Secretary DAWSON, Peter Frederick has been resigned. Secretary REED, Terence John has been resigned. Director COOMBES, Susan Jane has been resigned. Director DAWSON, Peter Frederick has been resigned. Director HAWORTH BOOTH, Andrew Robin has been resigned. Director HAWORTH-BOOTH, Andrew Robin has been resigned. Director JOELSON, Alan has been resigned. Director JOHNSON, Alan Read has been resigned. Director REED, Terence John has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
BISHOP, Carol Lesley
Appointed Date: 02 April 2012

Director
BISHOP, Carol Lesley
Appointed Date: 02 April 2012
74 years old

Director
DAWSON, Derek John

84 years old

Director
DAWSON, Jamie Paul
Appointed Date: 09 July 2003
55 years old

Resigned Directors

Secretary
COOMBES, Susan Jane
Resigned: 30 April 1993

Secretary
DAWSON, Peter Frederick
Resigned: 30 December 2004
Appointed Date: 30 April 1993

Secretary
REED, Terence John
Resigned: 02 April 2012
Appointed Date: 30 December 2004

Director
COOMBES, Susan Jane
Resigned: 26 March 1998
72 years old

Director
DAWSON, Peter Frederick
Resigned: 30 December 2004
Appointed Date: 30 April 1993
85 years old

Director
HAWORTH BOOTH, Andrew Robin
Resigned: 24 December 2002
Appointed Date: 11 February 1999
81 years old

Director
HAWORTH-BOOTH, Andrew Robin
Resigned: 26 March 1998
81 years old

Director
JOELSON, Alan
Resigned: 23 April 1999
91 years old

Director
JOHNSON, Alan Read
Resigned: 26 March 1998
98 years old

Director
REED, Terence John
Resigned: 11 February 1999
Appointed Date: 26 March 1998
78 years old

Persons With Significant Control

Mr Jamie Paul Dawson
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOUTHBROOK GROUP LIMITED Events

29 Sep 2016
Confirmation statement made on 17 September 2016 with updates
01 Aug 2016
Full accounts made up to 31 December 2015
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the public register on 12/09/2016

10 Feb 2016
Director's details changed for Ms Carol Lesley Bishop on 29 January 2016
17 Oct 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-17
  • GBP 532,465.8

29 Jul 2015
Full accounts made up to 31 December 2014
...
... and 112 more events
19 Sep 1986
Declaration of satisfaction of mortgage/charge

26 Jun 1975
Memorandum and Articles of Association
21 Jul 1964
Company name changed\certificate issued on 21/07/64
06 Jul 1964
Incorporation
06 Jul 1964
Certificate of incorporation

SOUTHBROOK GROUP LIMITED Charges

14 November 2008
Rent deposit deed
Delivered: 21 November 2008
Status: Outstanding
Persons entitled: Weatherby Holdings Limited
Description: The sum or sums standing to the credit of an interest…
10 May 1999
Rent deposit deed
Delivered: 11 May 1999
Status: Satisfied on 13 February 2001
Persons entitled: Scotdean Limited
Description: A deposit of £88,125 in the name of and in a client account…
29 May 1985
Letter of set off
Delivered: 14 June 1985
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the credit…
16 December 1977
Debenture
Delivered: 6 January 1978
Status: Satisfied on 21 November 1998
Persons entitled: Hemdale Film Groups Limited
Description: Fixed & floating charge over undertaking and all property…
19 October 1977
Letter of setoff
Delivered: 4 November 1977
Status: Satisfied on 21 November 1998
Persons entitled: Lloyds Bank PLC
Description: Any sums or sums for the time being standing to the credit…
6 August 1976
Deed of assignment
Delivered: 23 August 1976
Status: Satisfied on 20 February 2009
Persons entitled: Slater Walker Limited
Description: 2) the rights of the company in or under an agreement dated…
6 August 1976
Deed of assignment
Delivered: 23 August 1976
Status: Satisfied on 21 November 1998
Persons entitled: Slater Walker Limited
Description: 1) all debts (except £78,000 thereof) which may become…
12 June 1975
Legal mortgage
Delivered: 27 June 1975
Status: Satisfied on 21 November 1998
Persons entitled: Lloyds Bank PLC
Description: 67 palmerston rd southsea.
12 June 1975
Legal mortgage
Delivered: 27 June 1975
Status: Satisfied on 21 November 1998
Persons entitled: Lloyds Bank PLC
Description: 65 palmerston rd southsea.
3 June 1974
Mortgage
Delivered: 30 June 1974
Status: Satisfied on 14 November 1998
Persons entitled: Lloyds Bank PLC
Description: Odeon cinema & 1-7, odeon parade, london road, isleworth.
22 March 1972
Irrevocable authority
Delivered: 4 April 1972
Status: Satisfied on 21 November 1998
Persons entitled: Bankers Trust International Limited
Description: 21/2% of the non UK gross receipts arising out of the…
22 March 1972
Irrevocable authority
Delivered: 4 April 1972
Status: Satisfied on 21 November 1998
Persons entitled: Clamond Securities Limited
Description: 21/2% of the non UK gross receipts arising out of the…
10 December 1971
Charge
Delivered: 15 December 1971
Status: Satisfied on 21 November 1998
Persons entitled: Clamond Securities LTD
Description: The companys rights & interest in a film entitled "embassy"…
23 June 1971
Agreement
Delivered: 29 June 1971
Status: Satisfied on 21 November 1998
Persons entitled: Film Finance Limited
Description: All the company's rights title and interest and agreements…
23 June 1971
Agreement & charge
Delivered: 29 June 1971
Status: Satisfied on 21 November 1998
Persons entitled: Clamond Securities LTD
Description: "Where does it hurt" all the companys rights & interest in…
9 June 1971
Agreement and charge
Delivered: 15 June 1971
Status: Satisfied on 21 November 1998
Persons entitled: Clamond Securities LTD.
Description: All the companys rights & interest copyright etc, in a film…
8 February 1971
Agreement
Delivered: 24 February 1971
Status: Satisfied on 21 November 1998
Persons entitled: Film Finances LTD-
Description: Subject to the provisions of an agreement (the distribution…