Company NameBrookleigh Services Limited
DirectorMichael John Goggin
Company StatusActive
Company Number03340320
CategoryPrivate Limited Company
Incorporation Date26 March 1997(27 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael John Goggin
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1997(1 day after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Harcourt Street
London
W1H 4HS
Secretary NameSuzanne Elizabeth Goggin
NationalityBritish
StatusResigned
Appointed27 March 1997(1 day after company formation)
Appointment Duration17 years, 7 months (resigned 07 November 2014)
RoleCompany Director
Correspondence AddressDorne House
Chichester Road
Dorking
Surrey
RH4 1LR
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed26 March 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed26 March 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitebrookleigh.com
Email address[email protected]
Telephone020 78681703
Telephone regionLondon

Location

Registered Address29 Harcourt Street
London
W1H 4HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Michael John Goggin
100.00%
Ordinary

Financials

Year2014
Net Worth-£240,866
Current Liabilities£452,510

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return26 March 2023 (1 year ago)
Next Return Due9 April 2024 (1 week, 4 days from now)

Charges

5 February 2004Delivered on: 24 February 2004
Persons entitled: Macleod Mccombe (Properties) Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £4,406.25 plus additional sums received.
Outstanding

Filing History

28 March 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
24 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
30 March 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
26 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
15 September 2021Director's details changed for Mr Michael John Goggin on 15 September 2021 (2 pages)
15 September 2021Change of details for Mr Michael John Goggin as a person with significant control on 15 September 2021 (2 pages)
30 March 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
16 March 2021Director's details changed for Mr Michael John Goggin on 15 March 2021 (2 pages)
16 March 2021Change of details for Mr Michael John Goggin as a person with significant control on 15 March 2021 (2 pages)
29 December 2020Micro company accounts made up to 30 April 2020 (4 pages)
24 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
4 April 2019Change of details for Mr Michael John Goggin as a person with significant control on 6 April 2016 (2 pages)
4 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
28 March 2018Change of details for Mr Michael John Goggin as a person with significant control on 6 April 2016 (2 pages)
28 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
15 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
15 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
6 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
7 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
7 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
7 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
(3 pages)
7 April 2016Director's details changed for Mr Michael John Goggin on 14 February 2014 (2 pages)
7 April 2016Director's details changed for Mr Michael John Goggin on 14 February 2014 (2 pages)
7 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
(3 pages)
2 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 April 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
26 April 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
2 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(3 pages)
2 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(3 pages)
28 November 2014Termination of appointment of Suzanne Elizabeth Goggin as a secretary on 7 November 2014 (1 page)
28 November 2014Termination of appointment of Suzanne Elizabeth Goggin as a secretary on 7 November 2014 (1 page)
28 November 2014Termination of appointment of Suzanne Elizabeth Goggin as a secretary on 7 November 2014 (1 page)
17 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(4 pages)
17 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(4 pages)
10 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
10 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
10 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
9 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption full accounts made up to 30 April 2011 (11 pages)
20 December 2011Total exemption full accounts made up to 30 April 2011 (11 pages)
31 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
7 June 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
14 September 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
14 September 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
4 April 2009Return made up to 26/03/09; full list of members (3 pages)
4 April 2009Return made up to 26/03/09; full list of members (3 pages)
27 January 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
27 January 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
28 April 2008Return made up to 26/03/08; no change of members (6 pages)
28 April 2008Return made up to 26/03/08; no change of members (6 pages)
6 December 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
6 December 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
14 April 2007Return made up to 26/03/07; full list of members (6 pages)
14 April 2007Return made up to 26/03/07; full list of members (6 pages)
12 February 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
12 February 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
31 May 2006Return made up to 26/03/06; full list of members (6 pages)
31 May 2006Return made up to 26/03/06; full list of members (6 pages)
16 February 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
16 February 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
5 April 2005Return made up to 26/03/05; full list of members (6 pages)
5 April 2005Return made up to 26/03/05; full list of members (6 pages)
28 February 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
28 February 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
31 March 2004Return made up to 26/03/04; full list of members (6 pages)
31 March 2004Return made up to 26/03/04; full list of members (6 pages)
24 February 2004Particulars of mortgage/charge (3 pages)
24 February 2004Particulars of mortgage/charge (3 pages)
2 February 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
2 February 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
25 March 2003Return made up to 26/03/03; full list of members (6 pages)
25 March 2003Return made up to 26/03/03; full list of members (6 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
5 June 2002Return made up to 26/03/02; full list of members (6 pages)
5 June 2002Return made up to 26/03/02; full list of members (6 pages)
15 March 2002Ad 30/04/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 March 2002Ad 30/04/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (14 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (14 pages)
19 February 2002Registered office changed on 19/02/02 from: 30 harcourt street london S1H 1DT (1 page)
19 February 2002Registered office changed on 19/02/02 from: 30 harcourt street london S1H 1DT (1 page)
3 January 2002Registered office changed on 03/01/02 from: dorne house chichester road dorking surrey RH4 1LR (1 page)
3 January 2002Registered office changed on 03/01/02 from: dorne house chichester road dorking surrey RH4 1LR (1 page)
16 May 2001Return made up to 26/03/01; full list of members (6 pages)
16 May 2001Return made up to 26/03/01; full list of members (6 pages)
2 March 2001Full accounts made up to 30 April 2000 (10 pages)
2 March 2001Full accounts made up to 30 April 2000 (10 pages)
16 June 2000Return made up to 26/03/00; full list of members (6 pages)
16 June 2000Return made up to 26/03/00; full list of members (6 pages)
4 February 2000Full accounts made up to 30 April 1999 (10 pages)
4 February 2000Full accounts made up to 30 April 1999 (10 pages)
29 June 1999Return made up to 26/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 June 1999Return made up to 26/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 April 1999Registered office changed on 27/04/99 from: heronswood eyhurst close kingswood surrey KT20 6NR (1 page)
27 April 1999Registered office changed on 27/04/99 from: heronswood eyhurst close kingswood surrey KT20 6NR (1 page)
24 April 1999Full accounts made up to 30 April 1998 (7 pages)
24 April 1999Full accounts made up to 30 April 1998 (7 pages)
17 June 1998Return made up to 26/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 June 1998Return made up to 26/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 March 1998Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
31 March 1998Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
23 May 1997New secretary appointed (2 pages)
23 May 1997New director appointed (2 pages)
23 May 1997New secretary appointed (2 pages)
23 May 1997New director appointed (2 pages)
22 May 1997Director resigned (1 page)
22 May 1997Director resigned (1 page)
22 May 1997Secretary resigned (1 page)
22 May 1997Secretary resigned (1 page)
13 May 1997Registered office changed on 13/05/97 from: 372 old street london EC1V 9LT (1 page)
13 May 1997Registered office changed on 13/05/97 from: 372 old street london EC1V 9LT (1 page)
26 March 1997Incorporation (12 pages)
26 March 1997Incorporation (12 pages)