Company NameBrooklands Executives Ltd
Company StatusDissolved
Company Number04105245
CategoryPrivate Limited Company
Incorporation Date10 November 2000(23 years, 5 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameJanet Ann Scott
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(4 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 06 June 2001)
RoleMarketing Manager
Correspondence Address155 Court Lane
Dulwich
London
SE21 7EE
Secretary NameMr Michael James Scott
NationalityBritish
StatusResigned
Appointed14 November 2000(4 days after company formation)
Appointment Duration12 years, 6 months (resigned 27 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchwood
Lake Road
Virginia Water
Surrey
GU25 4PP
Director NameVictoria Elizabeth Anderson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2001(6 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 29 February 2008)
RoleCompany Director
Correspondence AddressYew Tree Cottage
The Street, Lodsworth
Petworth
West Sussex
GU28 9BZ
Director NameMr David Michael Jensen
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2001(6 months, 3 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 07 October 2013)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Mountford House
Britton Street
London
EC1M 5NY
Director NameMr Michael James Scott
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(4 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 27 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchwood
Lake Road
Virginia Water
Surrey
GU25 4PP
Director NameMr Stephen Charles Goldman
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(4 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 January 2014)
RoleRecruitment Client Services
Country of ResidenceUnited Kingdom
Correspondence Address1 Wayside Cottage
Norwood Hill Road
Charlwood
Surrey
RH6 0EB
Director NameNewco Limited (Corporation)
StatusResigned
Appointed10 November 2000(same day as company formation)
Correspondence Address30 Aldwick Avenue
Bognor Regis
Sussex
PO21 3AQ
Secretary NameStartco Limited (Corporation)
StatusResigned
Appointed10 November 2000(same day as company formation)
Correspondence Address30 Aldwick Avenue
Bognor Regis
Sussex
PO21 3AQ

Contact

Websitewww.brooklandsexecutives.com/
Telephone0845 6437382
Telephone regionUnknown

Location

Registered AddressSampuran House
3a Chislehurst Road
Orpington
Kent
BR6 0DF
RegionLondon
ConstituencyOrpington
CountyGreater London
WardPetts Wood and Knoll
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

76.5k at £1Mr David Jensen
76.50%
Ordinary A
2.5k at £1Victoria Elizabeth Anderson
2.50%
Ordinary A
10k at £1Michael James Scott
10.00%
Ordinary A
10k at £1Stephen Goldman
10.00%
Ordinary A
1000 at £1Brian O'neill
1.00%
Ordinary A

Financials

Year2014
Turnover£553,012
Gross Profit£270,209
Net Worth-£57,678
Cash£32,982
Current Liabilities£177,493

Accounts

Latest Accounts31 March 2012 (12 years ago)
Next Accounts Due30 June 2014 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2016Termination of appointment of Stephen Charles Goldman as a director on 1 January 2014 (1 page)
1 July 2015Compulsory strike-off action has been suspended (1 page)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
9 October 2014Compulsory strike-off action has been suspended (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
19 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
12 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100,000
(4 pages)
9 October 2013Termination of appointment of David Jensen as a director (1 page)
10 June 2013Termination of appointment of Michael Scott as a secretary (1 page)
10 June 2013Termination of appointment of Michael Scott as a director (1 page)
8 May 2013Compulsory strike-off action has been discontinued (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
3 May 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
13 March 2013Auditors resignations (1 page)
11 March 2013Auditor's resignation (1 page)
12 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (7 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
2 February 2012Full accounts made up to 31 March 2011 (11 pages)
11 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (7 pages)
4 May 2011Registered office address changed from 111 Charterhouse Street Smithfield Market London EC1M 6AW on 4 May 2011 (1 page)
4 May 2011Registered office address changed from 111 Charterhouse Street Smithfield Market London EC1M 6AW on 4 May 2011 (1 page)
6 January 2011Full accounts made up to 31 March 2010 (13 pages)
10 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (7 pages)
30 March 2010Accounts for a small company made up to 31 March 2009 (7 pages)
20 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (6 pages)
20 November 2009Director's details changed for Mr David Michael Jensen on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mr David Michael Jensen on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mr. Stephen Goldman on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mr. Stephen Goldman on 1 October 2009 (2 pages)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 February 2009Accounts for a small company made up to 31 March 2008 (9 pages)
13 November 2008Return made up to 10/11/08; full list of members (5 pages)
4 April 2008Appointment terminated director victoria anderson (1 page)
21 January 2008Full accounts made up to 31 March 2007 (14 pages)
28 November 2007Return made up to 10/11/07; no change of members (8 pages)
13 June 2007Registered office changed on 13/06/07 from: 10 temple bar business park strettington lane chichester west sussex PO18 0LB (1 page)
8 February 2007Full accounts made up to 31 March 2006 (14 pages)
22 December 2006Return made up to 10/11/06; full list of members (9 pages)
14 February 2006Full accounts made up to 31 March 2005 (14 pages)
22 December 2005Return made up to 10/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
27 June 2005Particulars of mortgage/charge (9 pages)
4 February 2005Full accounts made up to 31 March 2004 (14 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
7 December 2004Return made up to 10/11/04; full list of members (8 pages)
1 May 2004Particulars of mortgage/charge (3 pages)
1 May 2004Particulars of mortgage/charge (5 pages)
12 December 2003Return made up to 10/11/03; full list of members (8 pages)
16 September 2003Full accounts made up to 31 March 2003 (14 pages)
17 January 2003Return made up to 10/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2002Full accounts made up to 31 March 2002 (7 pages)
16 July 2002Particulars of mortgage/charge (3 pages)
8 May 2002Registered office changed on 08/05/02 from: brooklands house 44 kirkstall road streatham hill london SW2 4HF (1 page)
6 December 2001Return made up to 10/11/01; full list of members (6 pages)
6 December 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
7 August 2001Particulars of mortgage/charge (11 pages)
15 June 2001Director resigned (1 page)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
27 November 2000Registered office changed on 27/11/00 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ (1 page)
27 November 2000Director resigned (1 page)
27 November 2000Secretary resigned (1 page)
22 November 2000New director appointed (2 pages)
22 November 2000New secretary appointed (2 pages)
22 November 2000Ad 14/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 November 2000Incorporation (18 pages)