Company NameBrookwide Limited
DirectorPhilip Martin Noe
Company StatusLive but Receiver Manager on at least one charge
Company Number02896890
CategoryPrivate Limited Company
Incorporation Date10 February 1994(30 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMs Etelka Noe
NationalityBritish
StatusCurrent
Appointed01 January 1994
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Queensway
London
NW4 2TN
Director NameMr Philip Martin Noe
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1994(1 week, 1 day after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Bridge Lane
London
NW11 0EE
Secretary NameMr Salomon Noe
NationalityBritish
StatusCurrent
Appointed18 February 1994(1 week, 1 day after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Queens Way
London
NW4 2TN
Director NameMr Salomon Noe
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(1 week, 1 day after company formation)
Appointment Duration23 years, 1 month (resigned 14 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Queens Way
London
NW4 2TN
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed10 February 1994(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed10 February 1994(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address10 Fleet Place
London
EC4M 7QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2012
Net Worth£7,938,217
Cash£13
Current Liabilities£1,959,855

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Next Accounts Due25 June 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End25 September

Returns

Next Return Due24 February 2017 (overdue)

Filing History

26 April 2017Termination of appointment of Salomon Noe as a director on 14 March 2017 (1 page)
5 April 2017Receiver's abstract of receipts and payments to 27 February 2017 (2 pages)
20 July 2016Notice of ceasing to act as receiver or manager (4 pages)
20 July 2016Appointment of receiver or manager (4 pages)
6 May 2016Receiver's abstract of receipts and payments to 27 February 2016 (2 pages)
27 January 2016Receiver's abstract of receipts and payments to 30 October 2015 (2 pages)
17 April 2015Receiver's abstract of receipts and payments to 27 February 2015 (3 pages)
31 December 2014Appointment of receiver or manager (4 pages)
1 December 2014Appointment of receiver or manager (5 pages)
1 December 2014Appointment of receiver or manager (5 pages)
7 June 2014Administrative Receiver's report (9 pages)
11 March 2014Appointment of receiver or manager (6 pages)
5 March 2014Registered office address changed from 115 Craven Park Road London N15 6BL on 5 March 2014 (2 pages)
5 March 2014Registered office address changed from 115 Craven Park Road London N15 6BL on 5 March 2014 (2 pages)
26 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
4 December 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
24 September 2013Previous accounting period shortened from 26 September 2012 to 25 September 2012 (1 page)
27 June 2013Previous accounting period shortened from 27 September 2012 to 26 September 2012 (1 page)
1 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
1 October 2012Accounts for a small company made up to 30 September 2011 (7 pages)
27 June 2012Previous accounting period shortened from 28 September 2011 to 27 September 2011 (1 page)
26 April 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
3 October 2011Accounts for a small company made up to 30 September 2010 (6 pages)
29 June 2011Previous accounting period shortened from 29 September 2010 to 28 September 2010 (1 page)
15 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
5 July 2010Accounts for a small company made up to 30 September 2009 (7 pages)
11 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
11 August 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
11 August 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
4 March 2009Return made up to 10/02/09; full list of members (4 pages)
4 November 2008Return made up to 10/02/08; full list of members (4 pages)
28 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
2 December 2007Accounts for a small company made up to 30 September 2006 (8 pages)
22 November 2007Return made up to 10/02/07; full list of members (2 pages)
24 July 2007Accounting reference date shortened from 30/09/06 to 29/09/06 (1 page)
20 September 2006Accounts for a medium company made up to 30 September 2005 (16 pages)
12 May 2006Return made up to 10/02/06; full list of members (2 pages)
6 October 2005Accounts for a medium company made up to 30 September 2004 (15 pages)
24 June 2005Return made up to 10/02/05; no change of members (2 pages)
4 August 2004Accounts for a medium company made up to 30 September 2003 (15 pages)
6 March 2004Return made up to 10/02/04; full list of members (7 pages)
5 August 2003Accounts for a medium company made up to 30 September 2002 (15 pages)
20 February 2003Return made up to 10/02/03; full list of members (7 pages)
23 August 2002Accounts for a medium company made up to 30 September 2001 (14 pages)
11 March 2002Return made up to 10/02/02; full list of members (7 pages)
20 December 2001Accounts for a medium company made up to 30 September 2000 (15 pages)
27 March 2001Return made up to 10/02/01; full list of members (7 pages)
18 January 2001Particulars of mortgage/charge (7 pages)
28 September 2000Full accounts made up to 30 September 1999 (15 pages)
25 April 2000Return made up to 10/02/00; full list of members (7 pages)
2 August 1999Full accounts made up to 30 September 1998 (15 pages)
18 February 1999Return made up to 10/02/99; full list of members (7 pages)
17 November 1998Particulars of mortgage/charge (3 pages)
3 August 1998Full accounts made up to 30 September 1997 (15 pages)
17 March 1998Return made up to 10/02/98; no change of members (5 pages)
5 August 1997Particulars of mortgage/charge (4 pages)
1 August 1997Full accounts made up to 30 September 1996 (15 pages)
13 February 1997Return made up to 10/02/97; no change of members (5 pages)
4 September 1996Accounts for a small company made up to 30 September 1995 (9 pages)
29 July 1996Registered office changed on 29/07/96 from: 189 regent street london W1 (1 page)
29 February 1996Particulars of mortgage/charge (7 pages)
28 February 1996Accounts for a small company made up to 30 September 1994 (6 pages)
27 February 1996Return made up to 10/02/96; full list of members (7 pages)
27 February 1996Compulsory strike-off action has been discontinued (1 page)
27 February 1996Return made up to 10/02/95; full list of members (7 pages)
22 February 1996Accounting reference date shortened from 28/02 to 30/09 (1 page)
30 January 1996First Gazette notice for compulsory strike-off (1 page)
2 June 1994Particulars of mortgage/charge (9 pages)
2 June 1994Particulars of mortgage/charge (9 pages)
14 April 1994Particulars of mortgage/charge (7 pages)
4 March 1994Memorandum and Articles of Association (4 pages)
10 February 1994Incorporation (13 pages)