Background WavePink WaveYellow Wave

THE RORY AND ELIZABETH BROOKS FOUNDATION (05333422)

THE RORY AND ELIZABETH BROOKS FOUNDATION (05333422) is an active UK company. incorporated on 14 January 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE RORY AND ELIZABETH BROOKS FOUNDATION has been registered for 21 years. Current directors include BROOKS, Elizabeth, BROOKS, Roderick Hilary, EASTMOND, Rebecca Ann and 1 others.

Company Number
05333422
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 January 2005
Age
21 years
Address
Suite 104 14 Hanover Square, London, W1S 1HN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BROOKS, Elizabeth, BROOKS, Roderick Hilary, EASTMOND, Rebecca Ann, FURY, Bridget Jean
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RORY AND ELIZABETH BROOKS FOUNDATION

THE RORY AND ELIZABETH BROOKS FOUNDATION is an active company incorporated on 14 January 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE RORY AND ELIZABETH BROOKS FOUNDATION was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05333422

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

21 Years

Incorporated 14 January 2005

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 2 June 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

Suite 104 14 Hanover Square London, W1S 1HN,

Previous Addresses

Orion House 5 Upper St Martin's Lane London WC2H 9EA United Kingdom
From: 14 January 2016To: 11 July 2024
Grand Buildings 1-3 Strand London WC2N 5HR
From: 22 April 2010To: 14 January 2016
Fladgate Llp 25 North Row London W1K 6DJ
From: 4 March 2010To: 22 April 2010
Fladgate Fielder 25 North Row London W1K 6DJ
From: 14 January 2005To: 4 March 2010
Timeline

4 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jan 05
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Mar 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BROOKS, Elizabeth

Active
14 Hanover Square, LondonW1S 1HN
Born August 1954
Director
Appointed 04 Jul 2005

BROOKS, Roderick Hilary

Active
14 Hanover Square, LondonW1S 1HN
Born January 1954
Director
Appointed 04 Jul 2005

EASTMOND, Rebecca Ann

Active
Third Floor, Somerset House, LondonWC2R 1LA
Born June 1973
Director
Appointed 30 Nov 2023

FURY, Bridget Jean

Active
14 Hanover Square, LondonW1S 1HN
Born January 1974
Director
Appointed 01 Oct 2016

BOODLE HATFIELD SECRETARIAL LIMITED

Resigned
89 New Bond Street, LondonW1S 1DA
Corporate secretary
Appointed 14 Jan 2005
Resigned 07 Apr 2010

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 14 Jan 2005
Resigned 14 Jan 2005

WAY, David John

Resigned
16 Great Queen Street, LondonWC2B 5DG
Born July 1952
Director
Appointed 14 Jan 2005
Resigned 01 Oct 2016

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 14 Jan 2005
Resigned 14 Jan 2005

Persons with significant control

3

Miss Bridget Jean Fury

Active
14 Hanover Square, LondonW1S 1HN
Born January 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Oct 2016

Mr Roderick Hilary Brooks

Active
14 Hanover Square, LondonW1S 1HN
Born January 1954

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Elizabeth Brooks

Active
14 Hanover Square, LondonW1S 1HN
Born August 1954

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
5 February 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 February 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
11 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
11 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
7 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
7 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
12 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
12 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
12 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
12 October 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
2 February 2017
AAMDAAMD
Confirmation Statement With Updates
21 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
14 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2012
AR01AR01
Accounts With Accounts Type Full
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 February 2011
AR01AR01
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 April 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
22 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
16 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 March 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Accounts With Accounts Type Partial Exemption
2 November 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Partial Exemption
2 December 2008
AAAnnual Accounts
Accounts With Accounts Type Full
3 April 2008
AAAnnual Accounts
Accounts With Accounts Type Full
27 February 2007
AAAnnual Accounts
Legacy
26 February 2007
363sAnnual Return (shuttle)
Legacy
23 January 2006
363sAnnual Return (shuttle)
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
5 August 2005
288aAppointment of Director or Secretary
Legacy
6 May 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288bResignation of Director or Secretary
Incorporation Company
14 January 2005
NEWINCIncorporation