Romford
Essex
RM3 8EN
Secretary Name | Sandra Mary Brooker |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 October 1995(36 years, 5 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Secretary |
Correspondence Address | Suite D, The Business Centre Faringdon Avenue Romford Essex RM3 8EN |
Director Name | Leslie Brooker |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(31 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 October 1995) |
Role | Quantity Surveyor |
Correspondence Address | Kon-Tiki Oakway Chesham Bois Amersham Buckinghamshire HP6 5PQ |
Secretary Name | Leslie Brooker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(31 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 October 1995) |
Role | Company Director |
Correspondence Address | Kon-Tiki Oakway Chesham Bois Amersham Buckinghamshire HP6 5PQ |
Registered Address | Suite D, The Business Centre Faringdon Avenue Romford Essex RM3 8EN |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Heaton |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
4.5k at £1 | Brooker Settled Estates LTD 99.96% Ordinary |
---|---|
1 at £1 | Carolyn Whitnall 0.02% Ordinary |
1 at £1 | Graham Leslie Brooker 0.02% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
29 September 1995 | Delivered on: 4 October 1995 Satisfied on: 20 June 2015 Persons entitled: The Governor & the Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 mill hill rd,ealing,gt.london; ngl 626185 3 birkbeck rd,ealing,gt.london; mx 106862 with all buildings/fixtures,fixed plant/machinery thereon; all rights,title/interest in any proceeds of insurances; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
30 September 1991 | Delivered on: 10 October 1991 Satisfied on: 28 July 2000 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 April 1988 | Delivered on: 12 May 1988 Satisfied on: 19 March 2013 Persons entitled: Dunbar Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or brooker settled estates LTD to the chargee under the terms of the charge. Particulars: F/H - title no. Mx 176405 and k/a 10 mill road, acton, london W3 including all fixtures fittings, fixed plant and machinery. Fully Satisfied |
25 April 1988 | Delivered on: 5 May 1988 Satisfied on: 19 March 2013 Persons entitled: Dunbar Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over undertaking and all property and assets present and future. Fully Satisfied |
24 March 1988 | Delivered on: 28 March 1988 Satisfied on: 19 March 2013 Persons entitled: Authority Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company and/or brooker settled estates limited to the chargee on any account whatsoever. Particulars: F/H 3 birbeck road, L.B. of ealing title no mx 106862 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
5 January 1982 | Delivered on: 7 January 1982 Satisfied on: 10 October 1991 Persons entitled: Lloyds Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital with all buildings, fixtures (including trade fixtures) fixed plant and machinery. Fully Satisfied |
3 January 2024 | Confirmation statement made on 31 December 2023 with updates (4 pages) |
---|---|
21 December 2023 | Accounts for a dormant company made up to 31 March 2023 (4 pages) |
8 April 2023 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
6 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
25 March 2022 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
6 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
13 April 2021 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
1 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
4 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
3 January 2020 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
17 December 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
7 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
7 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
20 June 2015 | Satisfaction of charge 6 in full (4 pages) |
20 June 2015 | Satisfaction of charge 6 in full (4 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
11 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
11 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
24 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
24 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
17 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
17 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
10 June 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
10 June 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
4 January 2010 | Director's details changed for Graham Leslie Brooker on 31 December 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Sandra Mary Brooker on 31 December 2009 (1 page) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Secretary's details changed for Sandra Mary Brooker on 31 December 2009 (1 page) |
4 January 2010 | Director's details changed for Graham Leslie Brooker on 31 December 2009 (2 pages) |
10 December 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
10 December 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
5 December 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
5 December 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
28 August 2008 | Registered office changed on 28/08/2008 from 2ND. Floor doric house 132. Station road chingford. London. E4 6AB. (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from 2ND. Floor doric house 132. Station road chingford. London. E4 6AB. (1 page) |
20 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
20 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
31 December 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
31 December 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
15 November 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
15 November 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
21 December 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
21 December 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
20 October 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
20 October 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
29 December 2003 | Return made up to 31/12/03; full list of members (6 pages) |
29 December 2003 | Return made up to 31/12/03; full list of members (6 pages) |
18 May 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
18 May 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
25 September 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
25 September 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 November 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
28 November 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
28 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members
|
13 January 1999 | Return made up to 31/12/98; no change of members
|
11 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
11 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
15 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
15 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
20 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
20 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
13 November 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
13 November 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
12 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
12 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
28 November 1995 | Secretary resigned;director resigned (2 pages) |
28 November 1995 | New secretary appointed (2 pages) |
28 November 1995 | Secretary resigned;director resigned (2 pages) |
28 November 1995 | New secretary appointed (2 pages) |
4 October 1995 | Particulars of mortgage/charge (6 pages) |
4 October 1995 | Particulars of mortgage/charge (6 pages) |
26 May 1988 | Full accounts made up to 31 March 1987 (9 pages) |
26 May 1988 | Full accounts made up to 31 March 1987 (9 pages) |
24 July 1986 | Full accounts made up to 31 March 1985 (8 pages) |
24 July 1986 | Full accounts made up to 31 March 1985 (8 pages) |
29 April 1959 | Incorporation (17 pages) |
29 April 1959 | Incorporation (17 pages) |