Brockley Old Printers Limited LONDON


Brockley Old Printers started in year 2012 as Private Limited Company with registration number 08188038. The Brockley Old Printers company has been functioning successfully for 12 years now and its status is active. The firm's office is based in London at 286 Brockley Road. Postal code: SE4 2RA.

The firm has 6 directors, namely Jonathan V., Claire V. and Tomos G. and others. Of them, Laura A., Dominic A. have been with the company the longest, being appointed on 30 September 2020 and Jonathan V. has been with the company for the least time - from 8 March 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Brockley Old Printers Limited Address / Contact

Office Address 286 Brockley Road
Office Address2 Brockley
Town London
Post code SE4 2RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08188038
Date of Incorporation Wed, 22nd Aug 2012
Industry Residents property management
End of financial Year 31st August
Company age 12 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Jonathan V.

Position: Director

Appointed: 08 March 2023

Claire V.

Position: Director

Appointed: 14 January 2023

Tomos G.

Position: Director

Appointed: 17 November 2022

Rachael E.

Position: Director

Appointed: 17 November 2022

Laura A.

Position: Director

Appointed: 30 September 2020

Dominic A.

Position: Director

Appointed: 30 September 2020

Alexander M.

Position: Director

Appointed: 28 February 2017

Resigned: 14 January 2023

Matthew G.

Position: Director

Appointed: 28 February 2017

Resigned: 14 January 2023

Peter W.

Position: Director

Appointed: 17 November 2016

Resigned: 17 November 2022

Paul C.

Position: Secretary

Appointed: 02 November 2016

Resigned: 28 February 2017

Charlotte H.

Position: Director

Appointed: 21 May 2015

Resigned: 30 September 2020

Anthony D.

Position: Director

Appointed: 21 May 2015

Resigned: 30 September 2020

Paul C.

Position: Director

Appointed: 01 December 2012

Resigned: 28 February 2017

Michael F.

Position: Secretary

Appointed: 01 December 2012

Resigned: 02 November 2016

Michael F.

Position: Director

Appointed: 01 December 2012

Resigned: 17 November 2016

Katherine M.

Position: Director

Appointed: 22 August 2012

Resigned: 21 May 2015

Katherine M.

Position: Secretary

Appointed: 22 August 2012

Resigned: 21 May 2015

People with significant control

The register of persons with significant control who own or control the company includes 13 names. As BizStats found, there is Laura A. The abovementioned PSC. The second one in the PSC register is Dominic A. This PSC has significiant influence or control over the company,. Then there is Matthew G., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Laura A.

Notified on 30 September 2020
Nature of control: right to appoint and remove directors

Dominic A.

Notified on 30 September 2020
Nature of control: significiant influence or control

Matthew G.

Notified on 28 February 2017
Ceased on 14 January 2023
Nature of control: significiant influence or control

Alexander M.

Notified on 28 February 2017
Ceased on 14 October 2022
Nature of control: significiant influence or control

Peter W.

Notified on 17 November 2016
Ceased on 16 June 2022
Nature of control: significiant influence or control

Anthony D.

Notified on 1 July 2016
Ceased on 30 September 2020
Nature of control: significiant influence or control

Charlotte H.

Notified on 1 July 2016
Ceased on 30 September 2020
Nature of control: significiant influence or control

Paul C.

Notified on 1 July 2016
Ceased on 28 February 2017
Nature of control: 25-50% shares

Matthew G.

Notified on 28 February 2017
Ceased on 28 February 2017
Nature of control: significiant influence or control

Alexander M.

Notified on 28 February 2017
Ceased on 28 February 2017
Nature of control: significiant influence or control

Peter W.

Notified on 17 November 2016
Ceased on 17 November 2016
Nature of control: significiant influence or control

Charlotte H.

Notified on 1 July 2016
Ceased on 1 July 2016
Nature of control: significiant influence or control

Anthony D.

Notified on 1 July 2016
Ceased on 1 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Current Assets3333333
Other
Fixed Assets1111111
Net Current Assets Liabilities3333333
Total Assets Less Current Liabilities4444444

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 30th, May 2023
Free Download (5 pages)

Company search

Advertisements