BROOK STREET BUREAU LIMITED
Overview
| Company Name | BROOK STREET BUREAU LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03295705 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BROOK STREET BUREAU LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is BROOK STREET BUREAU LIMITED located?
| Registered Office Address | Capital Court 30 Windsor Street UB8 1AB Uxbridge England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BROOK STREET BUREAU LIMITED?
| Company Name | From | Until |
|---|---|---|
| BROOK STREET BUREAU PLC | Jan 02, 1997 | Jan 02, 1997 |
| MOSSTRAIL PLC | Dec 17, 1996 | Dec 17, 1996 |
What are the latest accounts for BROOK STREET BUREAU LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BROOK STREET BUREAU LIMITED?
| Last Confirmation Statement Made Up To | Feb 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 24, 2025 |
| Overdue | No |
What are the latest filings for BROOK STREET BUREAU LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 20 pages | AA | ||||||||||
Confirmation statement made on Feb 24, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||||||||||
Termination of appointment of Donald Mondano as a director on Mar 15, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||||||||||
Registered office address changed from 34 George Street Luton Bedfordshire LU1 2AZ to Capital Court 30 Windsor Street Uxbridge UB8 1AB on May 27, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||||||||||
Confirmation statement made on Feb 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||
Re-registration of Memorandum and Articles | 27 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||||||||||
Confirmation statement made on Feb 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from The Old Dairy Griffin Farm Conger Lane Toddington Bedfordshire LU5 6BT to Capital Court Windsor Street Uxbridge UB8 1AB | 2 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location The Old Dairy Griffin Farm Conger Lane Toddington Bedfordshire LU5 6BT | 2 pages | AD03 | ||||||||||
Notification of Bafin Holdings as a person with significant control on Sep 16, 2019 | 4 pages | PSC02 | ||||||||||
Cessation of Manpower Holdings Limited as a person with significant control on Sep 16, 2019 | 3 pages | PSC07 | ||||||||||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||||||||||
Confirmation statement made on Feb 24, 2019 with no updates | 2 pages | CS01 | ||||||||||
Appointment of Donald Mondano as a director on Oct 05, 2018 | 2 pages | AP01 | ||||||||||
Who are the officers of BROOK STREET BUREAU LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHITHAM, Damian Paul | Secretary | Capital Court Windsor Street UB8 1AB Uxbridge C/O Manpower Plc United Kingdom | 245341790001 | |||||||
| DONNELLY, Mark Joseph | Director | Capital Court Windsor Street UB8 1AB Uxbridge C/O Manpower Plc United Kingdom | United Kingdom | British | 137181310001 | |||||
| WHITHAM, Damian Paul | Director | Capital Court Windsor Street UB8 1AB Uxbridge C/O Manpower Plc United Kingdom | United Kingdom | British | 106696670001 | |||||
| CAHILL, Mark Anthony | Secretary | Little Orchard Redhall Lane Chandlers Cross WD3 4LS Rickmansworth Hertfordshire | British | 2607030002 | ||||||
| JOHNSON, Steven Mark | Secretary | 30 Tolmers Avenue EN6 4QA Cuffley Wistaria Hertfordshire | British | 137622810001 | ||||||
| MCDONALD, James Vincent | Secretary | Hatfield Road AL1 4JB St. Albans Clarence House 134 Hertfordshire United Kingdom | British | 110013150001 | ||||||
| NAPPER, Ronald | Secretary | George Street LU1 2AZ Luton 34 Bedfordshire | 235160650001 | |||||||
| NAPPER, Ronald | Secretary | Ladysmith Road EN1 3AB Enfield 126 Middlesex | British | 73875770001 | ||||||
| LEGIBUS SECRETARIES LIMITED | Secretary | 200 Aldersgate Street EC1A 4JJ London | 38508390001 | |||||||
| ALBINGER, Sherri Lyn | Director | 100 Manpower Place Milwaukee Wisconsin 53212 United States | United States | American | 227360890001 | |||||
| ASHWORTH, Charles John | Director | George Street LU1 2AZ Luton 34 Bedfordshire | United Kingdom | British | 57710410002 | |||||
| ASHWORTH, Charles John | Director | 12 Gledhow Park Road Chaple Allerton LS7 4JX Leeds West Yorkshire | British | 57710410001 | ||||||
| BANNERMAN, Erika | Director | George Street LU1 2AZ Luton 34 Bedfordshire | England | British | 248230340001 | |||||
| CAHILL, Mark Anthony | Director | Little Orchard Redhall Lane Chandlers Cross WD3 4LS Rickmansworth Hertfordshire | England | British | 2607030002 | |||||
| CHARLTON, Peter John | Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 40726920001 | ||||||
| HOWARD, Anthony James | Director | 44 Park Avenue B91 3EJ Solihull West Midlands | British | 12873800002 | ||||||
| HOWARD, Anthony James | Director | 279 Blossomfield Road B91 1TD Solihull West Midlands | British | 12873800001 | ||||||
| JOHNSON, Steven Mark | Director | 30 Tolmers Avenue EN6 4QA Cuffley Wistaria Hertfordshire | United Kingdom | British | 137622810001 | |||||
| JONES, Margaret | Director | 2 Olive's Garden 9 Station Road BS48 4PD Nailsea Somerset | British | 51023570002 | ||||||
| MONDANO, Donald | Director | 100 Manpower Place Milwaukee Manpowergroup Inc Wisconsin 53212 United States | United States | American | 251710200001 | |||||
| NAPPER, Ronald | Director | George Street LU1 2AZ Luton 34 Bedfordshire | United Kingdom | British | 73875770002 | |||||
| PAINTER, Simon James | Director | 5301 North Ironwood Road Milwaukee C/O Manpowergroup Inc Wisconsin 53217 United States | United States | Canadian | 246011200001 | |||||
| REYNARD, Fiona Caroline | Director | Holmesley Jason Hill Ley Hill HP5 3QW Chesham Buckinghamshire | United Kingdom | British | 73876070001 | |||||
| RICHARDS, Martin Edgar | Director | 89 Thurleigh Road SW12 8TY London | England | British | 40718770002 | |||||
| SNELL, Jeff William | Director | 20 Partridge Lane MK43 8PQ Bromham Bedfordshire | United Kingdom | British | 164423940002 | |||||
| VAN HANDEL, Michael Joseph | Director | Manpower Place 53212 Milwaukee 100 Wisconsin United States | American | 51023370002 |
Who are the persons with significant control of BROOK STREET BUREAU LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bafin Holdings | Sep 16, 2019 | Griffin Farm Conger Lane LU5 6BT Toddington The Old Dairy Bedfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Manpower Holdings Limited | May 01, 2016 | Conger Lane LU5 6BT Toddington The Old Dairy Griffin Farm United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0