London
N12 9HH
Director Name | Miss Anita Hurree |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2021(15 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 86 Petworth Road London N12 9HH |
Director Name | Mrs Asha Rosann Reynolds |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2021(15 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 86 Petworth Road London N12 9HH |
Director Name | Mrs Elizabeth Ann Hurree |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Petworth Road London N12 9HH |
Director Name | Mr Sooreeadeo Hurree |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Petworth Road London N12 9HH |
Director Name | Mrs Blasita Jeyarajah |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Sidney Avenue Palmers Green London N13 4XA |
Director Name | Mr Francis Anthonimuthu Jeyarajah |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Sidney Avenue Palmers Green London N13 4XA |
Secretary Name | Mrs Blasita Jeyarajah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Sidney Avenue Palmers Green London N13 4XA |
Telephone | 020 88823600 |
---|---|
Telephone region | London |
Registered Address | 86 Petworth Road London N12 9HH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
100 at £1 | Brookland Homes LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,609 |
Cash | £16,345 |
Current Liabilities | £1,166,880 |
Latest Accounts | 30 November 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
21 May 2008 | Delivered on: 4 June 2008 Persons entitled: Bank of Cyprus UK Classification: All moneys legal charge Secured details: £269824.49 due or to become due from the company to the chargee. Particulars: 1214 park plaza, addington street, london. Outstanding |
---|---|
21 May 2008 | Delivered on: 4 June 2008 Persons entitled: Bank of Cyprus UK Classification: All moneys legal charge Secured details: £267,787.15 due or to become due from the company to the chargee. Particulars: 1309 park plaza, addington street, london. Outstanding |
18 February 2008 | Delivered on: 19 February 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
26 September 2007 | Delivered on: 29 September 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £182,750.00 due or to become due from the company to. Particulars: Flat 3 old palace court 144 old south lambeth road london. Outstanding |
21 June 2006 | Delivered on: 11 May 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 152 buckler court eden grove london. Outstanding |
1 September 2005 | Delivered on: 3 September 2005 Persons entitled: The Woolwich (Barclays Bank PLC) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 105 south city court 52 peckham grove london. Outstanding |
10 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Total exemption full accounts made up to 30 November 2022 (7 pages) |
13 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 30 November 2021 (7 pages) |
20 July 2021 | Cessation of Brookland Homes Ltd as a person with significant control on 30 November 2020 (1 page) |
20 July 2021 | Confirmation statement made on 6 July 2021 with updates (4 pages) |
20 July 2021 | Notification of Anita Hurree as a person with significant control on 30 November 2020 (2 pages) |
20 July 2021 | Notification of Asha Rosann Reynolds as a person with significant control on 30 November 2020 (2 pages) |
20 July 2021 | Notification of Belinda Hurree as a person with significant control on 30 November 2020 (2 pages) |
23 April 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
7 April 2021 | Appointment of Ms Anita Hurree as a director on 7 April 2021 (2 pages) |
7 April 2021 | Director's details changed for Ms Asha Rosann Reynolds on 7 April 2021 (2 pages) |
7 April 2021 | Termination of appointment of Sooreeadeo Hurree as a director on 7 April 2021 (1 page) |
7 April 2021 | Appointment of Ms Belinda Hurree as a director on 4 April 2021 (2 pages) |
7 April 2021 | Appointment of Ms Asha Rosann Reynolds as a director on 7 April 2021 (2 pages) |
7 April 2021 | Termination of appointment of Elizabeth Ann Hurree as a director on 7 April 2021 (1 page) |
10 March 2021 | Termination of appointment of Francis Anthonimuthu Jeyarajah as a director on 30 November 2020 (1 page) |
10 March 2021 | Termination of appointment of Blasita Jeyarajah as a secretary on 30 November 2020 (1 page) |
10 March 2021 | Termination of appointment of Blasita Jeyarajah as a director on 30 November 2020 (1 page) |
16 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
22 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
9 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
12 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
21 July 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
21 July 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
14 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
4 April 2016 | Registered office address changed from 64-66 Grovelands Road London N13 4BH to 86 Petworth Road London N12 9HH on 4 April 2016 (1 page) |
4 April 2016 | Registered office address changed from 64-66 Grovelands Road London N13 4BH to 86 Petworth Road London N12 9HH on 4 April 2016 (1 page) |
9 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
22 April 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
22 April 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
25 July 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
25 July 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
14 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
30 May 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
30 May 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
1 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
6 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (7 pages) |
6 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (7 pages) |
6 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (7 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
12 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (7 pages) |
12 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (7 pages) |
12 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (7 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
6 July 2010 | Director's details changed for Francis Anthonimuthu Jeyarajah on 6 July 2010 (2 pages) |
6 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Director's details changed for Sooreeadeo Hurree on 6 July 2010 (2 pages) |
6 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Director's details changed for Blasita Jeyarajah on 6 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Francis Anthonimuthu Jeyarajah on 6 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Blasita Jeyarajah on 6 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Sooreeadeo Hurree on 6 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Elizabeth Ann Hurree on 6 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Elizabeth Ann Hurree on 6 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Elizabeth Ann Hurree on 6 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Sooreeadeo Hurree on 6 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Francis Anthonimuthu Jeyarajah on 6 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Blasita Jeyarajah on 6 July 2010 (2 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
10 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
10 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
26 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
26 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
7 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
7 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
19 February 2008 | Particulars of mortgage/charge (3 pages) |
19 February 2008 | Particulars of mortgage/charge (3 pages) |
29 September 2007 | Particulars of mortgage/charge (3 pages) |
29 September 2007 | Particulars of mortgage/charge (3 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
6 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
6 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
11 May 2007 | Particulars of mortgage/charge (5 pages) |
11 May 2007 | Particulars of mortgage/charge (5 pages) |
12 October 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
12 October 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
5 October 2006 | Accounting reference date shortened from 31/07/06 to 30/11/05 (1 page) |
5 October 2006 | Accounting reference date shortened from 31/07/06 to 30/11/05 (1 page) |
24 July 2006 | Return made up to 06/07/06; full list of members (3 pages) |
24 July 2006 | Ad 06/07/05--------- £ si 100@1=100 (1 page) |
24 July 2006 | Return made up to 06/07/06; full list of members (3 pages) |
24 July 2006 | Ad 06/07/05--------- £ si 100@1=100 (1 page) |
3 September 2005 | Particulars of mortgage/charge (3 pages) |
3 September 2005 | Particulars of mortgage/charge (3 pages) |
6 July 2005 | Incorporation (17 pages) |
6 July 2005 | Incorporation (17 pages) |