Company NameBrookland Homes Limited
Company StatusDissolved
Company Number03417343
CategoryPrivate Limited Company
Incorporation Date11 August 1997(26 years, 8 months ago)
Dissolution Date5 October 2021 (2 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Elizabeth Ann Hurree
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Petworth Road
London
N12 9HH
Director NameMr Sooreeadeo Hurree
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Petworth Road
London
N12 9HH
Director NameMrs Blasita Jeyarajah
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Sidney Avenue
Palmers Green
London
N13 4XA
Secretary NameMr Sooreeadeo Hurree
NationalityBritish
StatusClosed
Appointed23 September 1997(1 month, 1 week after company formation)
Appointment Duration24 years (closed 05 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Petworth Road
London
N12 9HH
Director NameMr Anthonimuthu Francis Jeyarajah
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2010(13 years after company formation)
Appointment Duration11 years, 1 month (closed 05 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Petworth Road
London
N12 9HH
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameMr Francis Anthonimuthu Jeyarajah
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Sidney Avenue
Palmers Green
London
N13 4XA
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed11 August 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Contact

Telephone020 88866658
Telephone regionLondon

Location

Registered Address86 Petworth Road
London
N12 9HH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Shareholders

250 at £1Blasita Jeyarajah
25.00%
Ordinary
250 at £1Elizabeth Ann Hurree
25.00%
Ordinary
250 at £1Francis Anthonimuthu Jeyarajah
25.00%
Ordinary
250 at £1Sooreeadeo Hurree
25.00%
Ordinary

Financials

Year2014
Net Worth£1,435,604
Cash£66,933
Current Liabilities£74,378

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

20 May 2008Delivered on: 24 May 2008
Persons entitled: Bank of Cyprus UK

Classification: All moneys legal charge
Secured details: £540,000.00 due or to become due from the company to the chargee.
Particulars: 64-66 grovelands road london.
Outstanding
8 May 2008Delivered on: 10 May 2008
Persons entitled: Bank of Cyprus Public Company Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
21 November 1997Delivered on: 28 November 1997
Persons entitled: Citibank International PLC

Classification: Legal charge
Secured details: £675,000.00 and all other monies due or to become due from the company to the chargee under the legal charge.
Particulars: The property secured is edwina house residential care home, 64-66 groveland road, palmers green, london, N19 4BH title number MX165511 together with an assignment of the goodwill of any business.
Outstanding
14 November 1997Delivered on: 28 November 1997
Persons entitled: Citibank International PLC

Classification: All monies general charge
Secured details: £675,000.00 and all other 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. See the mortgage charge document for full details.
Outstanding

Filing History

5 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2021First Gazette notice for voluntary strike-off (1 page)
12 July 2021Application to strike the company off the register (2 pages)
6 July 2021Satisfaction of charge 4 in full (1 page)
6 July 2021Satisfaction of charge 2 in full (1 page)
6 July 2021Satisfaction of charge 1 in full (1 page)
24 June 2021Total exemption full accounts made up to 30 November 2020 (6 pages)
13 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
22 June 2020Statement of company's objects (1 page)
18 June 2020Memorandum and Articles of Association (35 pages)
18 June 2020Change of share class name or designation (2 pages)
18 June 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
11 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
13 September 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
3 January 2018Director's details changed for Mr Francis Anthonimuthu Jeyarajah on 12 August 2017 (2 pages)
14 September 2017Withdrawal of a person with significant control statement on 14 September 2017 (2 pages)
14 September 2017Notification of Hadab Enterprises Limited as a person with significant control on 14 September 2017 (2 pages)
14 September 2017Notification of Jaba Holdings Limited as a person with significant control on 14 September 2017 (2 pages)
14 September 2017Notification of Jaba Holdings Limited as a person with significant control on 15 December 2016 (2 pages)
14 September 2017Notification of Hadab Enterprises Limited as a person with significant control on 15 December 2016 (2 pages)
14 September 2017Withdrawal of a person with significant control statement on 14 September 2017 (2 pages)
14 September 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
14 September 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
21 July 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
21 July 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
6 September 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
21 June 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
21 April 2016Satisfaction of charge 3 in full (1 page)
21 April 2016Satisfaction of charge 3 in full (1 page)
4 April 2016Registered office address changed from Edwina House 64-66 Grovelands Road London N13 4RH to 86 Petworth Road London N12 9HH on 4 April 2016 (1 page)
4 April 2016Registered office address changed from Edwina House 64-66 Grovelands Road London N13 4RH to 86 Petworth Road London N12 9HH on 4 April 2016 (1 page)
18 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000
(7 pages)
18 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000
(7 pages)
1 May 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
1 May 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
13 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(7 pages)
13 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(7 pages)
25 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
25 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
13 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,000
(7 pages)
13 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,000
(7 pages)
30 May 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
13 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (7 pages)
13 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (7 pages)
1 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
1 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
21 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (7 pages)
21 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (7 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
7 September 2010Appointment of Mr Francis Anthonimuthu Jeyarajah as a director (2 pages)
7 September 2010Appointment of Mr Francis Anthonimuthu Jeyarajah as a director (2 pages)
6 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (6 pages)
6 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (6 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
30 June 2010Termination of appointment of Francis Jeyarajah as a director (1 page)
30 June 2010Termination of appointment of Francis Jeyarajah as a director (1 page)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
11 August 2009Return made up to 11/08/09; full list of members (5 pages)
11 August 2009Return made up to 11/08/09; full list of members (5 pages)
20 November 2008Return made up to 11/08/08; full list of members (5 pages)
20 November 2008Return made up to 11/08/08; full list of members (5 pages)
26 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
26 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
4 September 2007Return made up to 11/08/07; full list of members (3 pages)
4 September 2007Return made up to 11/08/07; full list of members (3 pages)
29 September 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
29 September 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
18 August 2006Return made up to 11/08/06; full list of members (3 pages)
18 August 2006Return made up to 11/08/06; full list of members (3 pages)
5 October 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
5 October 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
3 August 2005Return made up to 11/08/05; full list of members (9 pages)
3 August 2005Return made up to 11/08/05; full list of members (9 pages)
10 November 2004Accounts for a small company made up to 30 November 2003 (7 pages)
10 November 2004Accounts for a small company made up to 30 November 2003 (7 pages)
6 August 2004Return made up to 11/08/04; full list of members (9 pages)
6 August 2004Return made up to 11/08/04; full list of members (9 pages)
27 September 2003Accounts for a small company made up to 30 November 2002 (7 pages)
27 September 2003Accounts for a small company made up to 30 November 2002 (7 pages)
13 August 2003Return made up to 11/08/03; full list of members (9 pages)
13 August 2003Return made up to 11/08/03; full list of members (9 pages)
29 October 2002Return made up to 11/08/02; full list of members (9 pages)
29 October 2002Return made up to 11/08/02; full list of members (9 pages)
2 October 2002Accounts for a small company made up to 30 November 2001 (7 pages)
2 October 2002Accounts for a small company made up to 30 November 2001 (7 pages)
1 October 2001Accounts for a small company made up to 30 November 2000 (7 pages)
1 October 2001Accounts for a small company made up to 30 November 2000 (7 pages)
9 August 2001Return made up to 11/08/01; full list of members
  • 363(287) ‐ Registered office changed on 09/08/01
(8 pages)
9 August 2001Return made up to 11/08/01; full list of members
  • 363(287) ‐ Registered office changed on 09/08/01
(8 pages)
24 October 2000Accounts for a small company made up to 30 November 1999 (6 pages)
24 October 2000Accounts for a small company made up to 30 November 1999 (6 pages)
17 August 2000Return made up to 11/08/00; full list of members (8 pages)
17 August 2000Return made up to 11/08/00; full list of members (8 pages)
20 August 1999Return made up to 11/08/99; no change of members (4 pages)
20 August 1999Return made up to 11/08/99; no change of members (4 pages)
11 June 1999Accounts for a small company made up to 30 November 1998 (6 pages)
11 June 1999Accounts for a small company made up to 30 November 1998 (6 pages)
13 October 1998Accounting reference date extended from 31/08/98 to 30/11/98 (1 page)
13 October 1998Accounting reference date extended from 31/08/98 to 30/11/98 (1 page)
25 August 1998Return made up to 11/08/98; full list of members (6 pages)
25 August 1998Return made up to 11/08/98; full list of members (6 pages)
28 November 1997Particulars of mortgage/charge (3 pages)
28 November 1997Particulars of mortgage/charge (3 pages)
28 November 1997Particulars of mortgage/charge (3 pages)
28 November 1997Particulars of mortgage/charge (3 pages)
6 October 1997Director resigned (1 page)
6 October 1997Director resigned (1 page)
6 October 1997New secretary appointed (2 pages)
6 October 1997New secretary appointed (2 pages)
2 September 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
2 September 1997Ad 11/08/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 September 1997Ad 11/08/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 September 1997Registered office changed on 01/09/97 from: kemp house 152-160 city road london EC1V 2HH (1 page)
1 September 1997Secretary resigned (1 page)
1 September 1997Director resigned (1 page)
1 September 1997Registered office changed on 01/09/97 from: kemp house 152-160 city road london EC1V 2HH (1 page)
1 September 1997Secretary resigned (1 page)
1 September 1997Director resigned (1 page)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
11 August 1997Incorporation (12 pages)
11 August 1997Incorporation (12 pages)