Company NameBrook Partners Limited
DirectorHubert Leon Velge
Company StatusActive
Company Number04248103
CategoryPrivate Limited Company
Incorporation Date9 July 2001(22 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Hubert Leon Velge
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBelgian
StatusCurrent
Appointed09 July 2001(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNeaves Cottage
Neaves Lane, Ringmer
Lewes
East Sussex
BN8 5UA
Secretary NameMr David Oliver Kimberley
NationalityBritish
StatusCurrent
Appointed23 July 2003(2 years after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Finlay Street
London
SW6 6HF
Director NameMrs Dominique Denise Newman
Date of BirthMay 1962 (Born 62 years ago)
NationalityFrench,British
StatusResigned
Appointed09 July 2001(same day as company formation)
RoleAdmin Officer
Country of ResidenceEngland
Correspondence Address54 King Edwards Gardens
London
W3 9RQ
Secretary NameMrs Dominique Denise Newman
NationalityFrench,British
StatusResigned
Appointed09 July 2001(same day as company formation)
RoleAdmin Officer
Country of ResidenceEngland
Correspondence Address54 King Edwards Gardens
London
W3 9RQ
Secretary NameMr Hubert Leon Velge
NationalityBelgian
StatusResigned
Appointed08 July 2003(1 year, 12 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 23 July 2003)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressNeaves Cottage
Neaves Lane, Ringmer
Lewes
East Sussex
BN8 5UA
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed09 July 2001(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed09 July 2001(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address42 Berkeley Square
London
W1J 5AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

225k at £1Hubert Leon Velge
96.36%
Non Cumulative Redeemable Preference
4.3k at £1Dominique D. Newman
1.82%
Ordinary
4.3k at £1Hubert Leon Velge
1.82%
Ordinary

Financials

Year2014
Net Worth-£47,387
Cash£47,805
Current Liabilities£21,059

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return12 June 2023 (10 months, 4 weeks ago)
Next Return Due26 June 2024 (1 month, 2 weeks from now)

Filing History

15 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
12 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
30 June 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
22 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
30 June 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
14 April 2021Micro company accounts made up to 30 September 2020 (5 pages)
26 August 2020Register inspection address has been changed from 56-58 Broadwick Street London W1F 7AL England to 34 South Molton Street London W1K 5RG (1 page)
3 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 30 September 2019 (5 pages)
3 September 2019Register inspection address has been changed from International House Brook 2.16 1-6 Yarmouth Place London W1J 7BU England to 56-58 Broadwick Street London W1F 7AL (1 page)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
23 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
3 July 2018Register inspection address has been changed from C/O Generation Asset Management 7th Floor, 7 Old Park Lane London W1K 1QR England to International House Brook 2.16 1-6 Yarmouth Place London W1J 7BU (1 page)
19 March 2018Micro company accounts made up to 30 September 2017 (4 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
23 January 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
23 January 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
7 June 2016Director's details changed for Mr Hubert Leon Velge on 1 October 2009 (2 pages)
7 June 2016Director's details changed for Mr Hubert Leon Velge on 1 October 2009 (2 pages)
5 May 2016Current accounting period extended from 31 July 2016 to 30 September 2016 (1 page)
5 May 2016Current accounting period extended from 31 July 2016 to 30 September 2016 (1 page)
12 October 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
12 October 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 233,500
(6 pages)
29 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 233,500
(6 pages)
28 October 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
28 October 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 233,500
(6 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 233,500
(6 pages)
25 July 2014Register inspection address has been changed from C/O Hubert Velge Westminster City Hall 64 Victoria Street London SW1E 6QP United Kingdom to 7Th Floor, 7 Old Park Lane London W1K 1QR (1 page)
25 July 2014Register inspection address has been changed from C/O Hubert Velge Westminster City Hall 64 Victoria Street London SW1E 6QP United Kingdom to 7Th Floor, 7 Old Park Lane London W1K 1QR (1 page)
18 November 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
18 November 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
9 September 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(6 pages)
9 September 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(6 pages)
21 September 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
21 September 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
10 September 2012Register inspection address has been changed from C/O Hubert Velge 1 Warwick Row London SW1E 5ER United Kingdom (1 page)
10 September 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
10 September 2012Register inspection address has been changed from C/O Hubert Velge 1 Warwick Row London SW1E 5ER United Kingdom (1 page)
10 September 2012Statement of capital following an allotment of shares on 25 April 2012
  • GBP 233,500
(3 pages)
10 September 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
10 September 2012Statement of capital following an allotment of shares on 25 April 2012
  • GBP 233,500
(3 pages)
14 November 2011Total exemption full accounts made up to 31 July 2011 (11 pages)
14 November 2011Total exemption full accounts made up to 31 July 2011 (11 pages)
12 September 2011Statement of capital following an allotment of shares on 8 June 2011
  • GBP 223,500
(3 pages)
12 September 2011Statement of capital following an allotment of shares on 8 June 2011
  • GBP 223,500
(3 pages)
12 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
12 September 2011Statement of capital following an allotment of shares on 8 June 2011
  • GBP 223,500
(3 pages)
12 September 2011Register inspection address has been changed (1 page)
12 September 2011Register(s) moved to registered inspection location (1 page)
12 September 2011Register(s) moved to registered inspection location (1 page)
12 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
12 September 2011Register inspection address has been changed (1 page)
22 November 2010Total exemption full accounts made up to 31 July 2010 (12 pages)
22 November 2010Total exemption full accounts made up to 31 July 2010 (12 pages)
2 July 2010Director's details changed for Hubert Leon Velge on 30 June 2010 (2 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Hubert Leon Velge on 30 June 2010 (2 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
20 April 2010Full accounts made up to 31 July 2009 (12 pages)
20 April 2010Full accounts made up to 31 July 2009 (12 pages)
2 July 2009Return made up to 30/06/09; full list of members (4 pages)
2 July 2009Return made up to 30/06/09; full list of members (4 pages)
1 July 2009Ad 01/04/09\gbp si 125000@1=125000\gbp ic 8500/133500\ (2 pages)
1 July 2009Ad 01/04/09\gbp si 125000@1=125000\gbp ic 8500/133500\ (2 pages)
21 May 2009Gbp nc 110000/160000\20/01/09 (2 pages)
21 May 2009Gbp nc 110000/160000\20/01/09 (2 pages)
29 September 2008Total exemption full accounts made up to 31 July 2008 (12 pages)
29 September 2008Total exemption full accounts made up to 31 July 2008 (12 pages)
4 September 2008Return made up to 30/06/08; full list of members (4 pages)
4 September 2008Return made up to 30/06/08; full list of members (4 pages)
15 November 2007Total exemption full accounts made up to 31 July 2007 (12 pages)
15 November 2007Total exemption full accounts made up to 31 July 2007 (12 pages)
9 July 2007Return made up to 30/06/07; full list of members (3 pages)
9 July 2007Return made up to 30/06/07; full list of members (3 pages)
18 October 2006Full accounts made up to 31 July 2006 (15 pages)
18 October 2006Full accounts made up to 31 July 2006 (15 pages)
11 July 2006Return made up to 30/06/06; full list of members (3 pages)
11 July 2006Location of debenture register (1 page)
11 July 2006Location of debenture register (1 page)
11 July 2006Return made up to 30/06/06; full list of members (3 pages)
28 February 2006Location of register of members (1 page)
28 February 2006Location of register of members (1 page)
24 October 2005Full accounts made up to 31 July 2005 (13 pages)
24 October 2005Full accounts made up to 31 July 2005 (13 pages)
30 June 2005Return made up to 30/06/05; full list of members (3 pages)
30 June 2005Return made up to 30/06/05; full list of members (3 pages)
8 October 2004Full accounts made up to 31 July 2004 (14 pages)
8 October 2004Full accounts made up to 31 July 2004 (14 pages)
8 July 2004Return made up to 09/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 July 2004Return made up to 09/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 October 2003Full accounts made up to 31 July 2003 (13 pages)
27 October 2003Full accounts made up to 31 July 2003 (13 pages)
4 August 2003Secretary resigned (1 page)
4 August 2003Secretary resigned (1 page)
4 August 2003New secretary appointed (1 page)
4 August 2003New secretary appointed (1 page)
24 July 2003Auditor's resignation (1 page)
24 July 2003Auditor's resignation (1 page)
16 July 2003Secretary resigned;director resigned (1 page)
16 July 2003New secretary appointed (2 pages)
16 July 2003Return made up to 09/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
16 July 2003Return made up to 09/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
16 July 2003New secretary appointed (2 pages)
16 July 2003Secretary resigned;director resigned (1 page)
10 December 2002Full accounts made up to 31 July 2002 (14 pages)
10 December 2002Full accounts made up to 31 July 2002 (14 pages)
22 July 2002Return made up to 09/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2002Return made up to 09/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2001Ad 25/10/01--------- £ si 50000@1=50000 £ ic 58500/108500 (2 pages)
29 October 2001Ad 25/10/01--------- £ si 50000@1=50000 £ ic 58500/108500 (2 pages)
18 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 September 2001Nc inc already adjusted 14/09/01 (1 page)
18 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 September 2001Ad 14/09/01--------- £ si 58498@1=58498 £ ic 2/58500 (2 pages)
18 September 2001Ad 14/09/01--------- £ si 58498@1=58498 £ ic 2/58500 (2 pages)
18 September 2001Nc inc already adjusted 14/09/01 (1 page)
29 July 2001Director resigned (1 page)
29 July 2001Director resigned (1 page)
29 July 2001Secretary resigned (1 page)
29 July 2001Secretary resigned (1 page)
29 July 2001Ad 09/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 July 2001Ad 09/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New secretary appointed;new director appointed (2 pages)
24 July 2001Registered office changed on 24/07/01 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page)
24 July 2001New secretary appointed;new director appointed (2 pages)
24 July 2001Registered office changed on 24/07/01 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page)
9 July 2001Incorporation (15 pages)
9 July 2001Incorporation (15 pages)