Background WavePink WaveYellow Wave

FRIENDS OF BROOK GREEN (07189080)

FRIENDS OF BROOK GREEN (07189080) is an active UK company. incorporated on 15 March 2010. with registered office in Ramsgate. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. FRIENDS OF BROOK GREEN has been registered for 16 years. Current directors include BOYD, Charles David, BROUWER, Jacob Alexander Daniel, CLARKE, Adrienne and 6 others.

Company Number
07189080
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 March 2010
Age
16 years
Address
424 Margate Road, Ramsgate, CT12 6SJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
BOYD, Charles David, BROUWER, Jacob Alexander Daniel, CLARKE, Adrienne, COLLINS, Robert Jason Alexi, DICKSON, Caroline Lucy, DUFF, Jacqueline Anne, LONDON, Nicholas Charles, ROSAZZA BERTINA, Irene, SANDERSON, Charles Ian James
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRIENDS OF BROOK GREEN

FRIENDS OF BROOK GREEN is an active company incorporated on 15 March 2010 with the registered office located in Ramsgate. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. FRIENDS OF BROOK GREEN was registered 16 years ago.(SIC: 93290)

Status

active

Active since 16 years ago

Company No

07189080

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

Age

16 Years

Incorporated 15 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 March 2026 (Just now)
Submitted on 26 March 2026 (Just now)

Next Due

Due by 29 March 2027
For period ending 15 March 2027
Contact
Address

424 Margate Road Ramsgate, CT12 6SJ,

Previous Addresses

14 Brook Green London W6 7BL
From: 15 March 2010To: 10 February 2020
Timeline

56 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Mar 11
Director Left
Jul 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Apr 13
Director Left
Dec 13
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Jul 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Dec 18
Director Joined
Nov 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Mar 21
Director Left
Nov 21
Director Joined
Jan 22
Director Left
Jun 22
Director Left
Feb 25
Director Joined
Mar 26
0
Funding
55
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BOYD, Charles David

Active
LondonW14 0HT
Secretary
Appointed 07 Feb 2020

BOYD, Charles David

Active
LondonW14 0HT
Born July 1963
Director
Appointed 02 Dec 2014

BROUWER, Jacob Alexander Daniel

Active
Westwood, RamsgateCT12 6SJ
Born February 1966
Director
Appointed 10 Jan 2022

CLARKE, Adrienne

Active
Brook Green, LondonW6 7BG
Born September 1947
Director
Appointed 06 Dec 2016

COLLINS, Robert Jason Alexi

Active
Westwood, RamsgateCT12 6SJ
Born December 1970
Director
Appointed 05 Nov 2019

DICKSON, Caroline Lucy

Active
Sterndale Road, LondonW14 0HU
Born October 1981
Director
Appointed 19 Jan 2026

DUFF, Jacqueline Anne

Active
Brook Green, LondonW14 0JL
Born December 1966
Director
Appointed 02 Dec 2014

LONDON, Nicholas Charles

Active
LondonW14 0DS
Born October 1959
Director
Appointed 02 Dec 2014

ROSAZZA BERTINA, Irene

Active
LondonW6 7BD
Born March 1978
Director
Appointed 27 Nov 2019

SANDERSON, Charles Ian James

Active
LondonW6 7BD
Born October 1951
Director
Appointed 06 Nov 2017

GORETTI, Donatella

Resigned
LondonW6 7RW
Secretary
Appointed 27 Nov 2019
Resigned 07 Feb 2020

JENNINGS, Robert Archie

Resigned
Brook Green, LondonW6 7BL
Secretary
Appointed 15 Mar 2010
Resigned 27 Nov 2019

BULLIVANT, Simon Munton

Resigned
Applegarth Road, LondonW14 0HY
Born June 1969
Director
Appointed 05 Dec 2011
Resigned 27 Nov 2019

CAMPBELL, Gillion Charles

Resigned
Edith Road, LondonW14 0SU
Born May 1975
Director
Appointed 14 May 2010
Resigned 02 Dec 2014

COHEN, Samantha Helen

Resigned
Westwood, RamsgateCT12 6SJ
Born September 1968
Director
Appointed 27 Nov 2019
Resigned 31 Mar 2022

EARLE, Mary Jane

Resigned
115 Milson Road, LondonW14 0LA
Born April 1944
Director
Appointed 24 Apr 2012
Resigned 02 Dec 2014

EKER, Jason Alexander

Resigned
25 Sinclair Road, LondonW14 0NS
Born October 1969
Director
Appointed 14 May 2010
Resigned 27 Nov 2019

EVANE, Mary-Jane

Resigned
Faroe Road, LondonW14 0EL
Born November 1967
Director
Appointed 14 May 2010
Resigned 30 Jun 2011

FLATAU, William Richard Cairns

Resigned
LondonW6 7BD
Born August 1967
Director
Appointed 02 Dec 2014
Resigned 01 Dec 2015

FRIEZE, Susannah Trewlove

Resigned
Luxemburg Gardens, LondonW6 7EA
Born December 1968
Director
Appointed 14 May 2010
Resigned 02 Dec 2014

GORETTI, Donatella

Resigned
LondonW6 7RW
Born June 1964
Director
Appointed 06 Nov 2017
Resigned 01 Mar 2021

GRAVES, Christopher James Mitchell

Resigned
Brook Green, LondonW6 7BL
Born April 1956
Director
Appointed 15 Mar 2010
Resigned 14 May 2010

HEWITSON, Harriet Sophie

Resigned
Brook Green, LondonW6 7BL
Born September 1969
Director
Appointed 05 Dec 2011
Resigned 27 Nov 2019

HIGGINS, John Deane

Resigned
LondonW6 7DX
Born June 1962
Director
Appointed 02 Dec 2014
Resigned 06 Nov 2017

HIGGINS, Livia Harriet

Resigned
39 Caithness Road, LondonW14 0JA
Born December 1994
Director
Appointed 05 Nov 2019
Resigned 29 Feb 2024

HILSLEY, Kathryn Jane

Resigned
LondonW6 7BL
Born March 1972
Director
Appointed 06 Nov 2017
Resigned 26 Nov 2018

HONNOR, Melanie Beth

Resigned
Faroe Road, LondonW14 0EP
Born March 1971
Director
Appointed 05 Dec 2011
Resigned 30 Jun 2017

JENNINGS, Robert Archie

Resigned
Brook Green, LondonW6 7BL
Born April 1955
Director
Appointed 15 Mar 2010
Resigned 27 Nov 2019

JOHNSTON, Julian Ross

Resigned
Applegarth Road, LondonW14 0HY
Born June 1949
Director
Appointed 24 Apr 2012
Resigned 31 Oct 2012

KARN, Evangeline Alice

Resigned
79 Westwick Gardens, LondonW14 0BS
Born September 1937
Director
Appointed 24 Apr 2012
Resigned 02 Dec 2014

MARNEUR, Emilie

Resigned
LondonW14 0HY
Born October 1976
Director
Appointed 27 Nov 2019
Resigned 01 Dec 2020

SANDERSON, Charles Ian James

Resigned
Brook Green, LondonW6 7BD
Born October 1951
Director
Appointed 15 Mar 2010
Resigned 14 May 2010

SLOCOCK, Gilia Fleur

Resigned
Mercers Place, LondonW6 7BZ
Born March 1936
Director
Appointed 24 Apr 2012
Resigned 01 Dec 2015

STRANG, Mary Virginia

Resigned
Brook Green, LondonW6 7BD
Born October 1948
Director
Appointed 14 May 2010
Resigned 11 Feb 2011

STROUGHAIR, John Damian

Resigned
Brook GreenW6 7EB
Born August 1957
Director
Appointed 02 Dec 2014
Resigned 06 Dec 2016
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
10 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 February 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 January 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2016
AR01AR01
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2015
AR01AR01
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2014
AR01AR01
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2013
AR01AR01
Change Person Director Company With Change Date
10 April 2013
CH01Change of Director Details
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 April 2012
AR01AR01
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 December 2011
AAAnnual Accounts
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 March 2011
AR01AR01
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 October 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Incorporation Company
15 March 2010
NEWINCIncorporation