Company NameBrookheights Limited
DirectorsTibor Stern and Baruch Weissman
Company StatusActive
Company Number01808167
CategoryPrivate Limited Company
Incorporation Date12 April 1984(40 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Tibor Stern
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1992(8 years, 4 months after company formation)
Appointment Duration31 years, 8 months
RoleContratree Ltd
Country of ResidenceEngland
Correspondence Address30 Fountayne Road
London
N16 7DX
Director NameMr Baruch Weissman
Date of BirthDecember 1956 (Born 67 years ago)
NationalityCanadian
StatusCurrent
Appointed31 August 1992(8 years, 4 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Geldeston Road
London
E5 8RS
Secretary NameMr Baruch Weissman
NationalityCanadian
StatusCurrent
Appointed31 August 1992(8 years, 4 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Geldeston Road
London
E5 8RS

Location

Registered AddressMedcar House
149a Stamford Hill
London
N16 5LL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Mr Baruch Weissman
50.00%
Ordinary
1 at £1Tibor Stern
50.00%
Ordinary

Financials

Year2014
Net Worth£245,099
Cash£48,295
Current Liabilities£91,969

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

5 August 2005Delivered on: 9 August 2005
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 53 marchmont street & 55 marchmont street t/no's NGL594951 and NGL594953. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
5 August 2005Delivered on: 9 August 2005
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery.
Outstanding
14 August 1989Delivered on: 18 August 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53 marchmont st. London borough of camden. Title no. Ngl 594951.
Outstanding
15 July 1987Delivered on: 22 July 1987
Persons entitled: Allied Irish Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property k/a 57D mychett road mychett surrey floating charge over all plant machinery implements utensils furniture and equipment.
Outstanding
16 March 1987Delivered on: 2 April 1987
Persons entitled: Allied Irish Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 53 marchmont street london WC1 floating charge over all plant machinery implements utensils furniture and equipment.
Outstanding
6 January 1986Delivered on: 7 January 1986
Persons entitled: Allied Irish Banks Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 157, balls pond road, hackney, london N1 floating charge over all plant machinery implements utensils furniture and equipment all stocks shares, securities and property of the company, held by the bank.
Outstanding
9 May 1984Delivered on: 24 May 1984
Persons entitled: Allied Irish Banks Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 11, 12 and 13 the centre, halstead. Essex. & fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 August 1989Delivered on: 18 August 1989
Satisfied on: 4 April 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 55 marchmont st. London borough of comden, title no. Ngl 594953.
Fully Satisfied
16 March 1987Delivered on: 1 April 1987
Satisfied on: 4 April 2009
Persons entitled: Allied Irish Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 55 marchmont street london WC1 (freehold) floating charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
19 October 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
14 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
26 January 2022Total exemption full accounts made up to 31 March 2021 (14 pages)
13 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
6 January 2021Total exemption full accounts made up to 31 March 2020 (14 pages)
15 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
3 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
14 January 2019Amended total exemption full accounts made up to 31 March 2017 (12 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
12 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 September 2017Notification of Tibor Stern as a person with significant control on 31 August 2017 (2 pages)
20 September 2017Notification of Tibor Stern as a person with significant control on 31 August 2017 (2 pages)
19 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(5 pages)
8 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(5 pages)
17 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders (5 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 September 2010Director's details changed for Mr Baruch Weissman on 1 August 2010 (2 pages)
16 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
16 September 2010Director's details changed for Mr Baruch Weissman on 1 August 2010 (2 pages)
16 September 2010Director's details changed for Mr Baruch Weissman on 1 August 2010 (2 pages)
16 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 September 2009Return made up to 31/08/09; full list of members (4 pages)
3 September 2009Return made up to 31/08/09; full list of members (4 pages)
9 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
9 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
9 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
9 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 October 2008Return made up to 31/08/08; full list of members (4 pages)
7 October 2008Return made up to 31/08/08; full list of members (4 pages)
29 January 2008Registered office changed on 29/01/08 from: 97 geldeston road london E5 8RS (1 page)
29 January 2008Registered office changed on 29/01/08 from: 97 geldeston road london E5 8RS (1 page)
13 December 2007Total exemption small company accounts made up to 24 March 2007 (3 pages)
13 December 2007Total exemption small company accounts made up to 24 March 2007 (3 pages)
9 November 2007Return made up to 31/08/07; no change of members (7 pages)
9 November 2007Return made up to 31/08/07; no change of members (7 pages)
10 November 2006Return made up to 31/08/06; full list of members (7 pages)
10 November 2006Return made up to 31/08/06; full list of members (7 pages)
24 January 2006Total exemption small company accounts made up to 24 March 2005 (3 pages)
24 January 2006Total exemption small company accounts made up to 24 March 2005 (3 pages)
23 December 2005Return made up to 31/08/05; full list of members (7 pages)
23 December 2005Return made up to 31/08/05; full list of members (7 pages)
9 August 2005Particulars of mortgage/charge (3 pages)
9 August 2005Particulars of mortgage/charge (7 pages)
9 August 2005Particulars of mortgage/charge (7 pages)
9 August 2005Particulars of mortgage/charge (3 pages)
30 December 2004Total exemption small company accounts made up to 24 March 2004 (3 pages)
30 December 2004Total exemption small company accounts made up to 24 March 2004 (3 pages)
1 November 2004Return made up to 31/08/04; full list of members (7 pages)
1 November 2004Return made up to 31/08/04; full list of members (7 pages)
31 October 2003Total exemption small company accounts made up to 24 March 2003 (3 pages)
31 October 2003Total exemption small company accounts made up to 24 March 2003 (3 pages)
7 October 2003Compulsory strike-off action has been discontinued (1 page)
7 October 2003Compulsory strike-off action has been discontinued (1 page)
2 October 2003Return made up to 31/08/02; full list of members (7 pages)
2 October 2003Return made up to 31/08/03; full list of members (7 pages)
2 October 2003Return made up to 31/08/02; full list of members (7 pages)
2 October 2003Return made up to 31/08/03; full list of members (7 pages)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
25 January 2002Return made up to 31/08/01; full list of members (6 pages)
25 January 2002Total exemption small company accounts made up to 24 March 2001 (2 pages)
25 January 2002Return made up to 31/08/01; full list of members (6 pages)
25 January 2002Total exemption small company accounts made up to 24 March 2001 (2 pages)
25 January 2001Accounts for a small company made up to 24 March 2000 (2 pages)
25 January 2001Accounts for a small company made up to 24 March 2000 (2 pages)
2 March 2000Return made up to 31/08/99; full list of members (6 pages)
2 March 2000Return made up to 31/08/99; full list of members (6 pages)
27 January 2000Accounts for a small company made up to 24 March 1999 (2 pages)
27 January 2000Accounts for a small company made up to 24 March 1999 (2 pages)
6 April 1999Return made up to 31/08/98; no change of members (4 pages)
6 April 1999Accounts for a small company made up to 24 March 1998 (2 pages)
6 April 1999Return made up to 31/08/98; no change of members (4 pages)
6 April 1999Accounts for a small company made up to 24 March 1998 (2 pages)
15 April 1998Return made up to 31/08/97; no change of members (4 pages)
15 April 1998Return made up to 31/08/97; no change of members (4 pages)
26 January 1998Accounts for a small company made up to 24 March 1997 (2 pages)
26 January 1998Accounts for a small company made up to 24 March 1997 (2 pages)
25 January 1997Accounts for a small company made up to 24 March 1996 (3 pages)
25 January 1997Accounts for a small company made up to 24 March 1996 (3 pages)
25 January 1997Return made up to 31/08/96; full list of members (6 pages)
25 January 1997Return made up to 31/08/96; full list of members (6 pages)
29 January 1996Accounts for a small company made up to 24 March 1995 (2 pages)
29 January 1996Accounts for a small company made up to 24 March 1995 (2 pages)
29 January 1996Return made up to 31/08/95; no change of members (4 pages)
29 January 1996Return made up to 31/08/95; no change of members (4 pages)