Company NameBrookgate Securities Limited
Company StatusActive
Company Number05897030
CategoryPrivate Limited Company
Incorporation Date4 August 2006(17 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jean-Alexandre David Williams
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Tenterden Street
London
W1S 1TE
Director NameMr James Richard Coulling
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2006(1 week, 5 days after company formation)
Appointment Duration17 years, 8 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address4 Tenterden Street
London
W1S 1TE
Director NameMr Kenneth William Morgan
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2006(1 week, 5 days after company formation)
Appointment Duration17 years, 8 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address4 Tenterden Street
London
W1S 1TE
Director NameMr Timothy David Richards
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2006(1 week, 5 days after company formation)
Appointment Duration17 years, 8 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address4 Tenterden Street
London
W1S 1TE
Director NameMs Jane Alicia Preston
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2006(2 weeks, 4 days after company formation)
Appointment Duration17 years, 8 months
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address4 Tenterden Street
London
W1S 1TE
Director NameMr Derek Roger Sayer
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Albans House 57/59 Haymarket
London
SW1Y 4QX
Secretary NameIan Levene
NationalityBritish
StatusResigned
Appointed04 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address56 Grosvenor Street
London
W1K 3HZ
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed04 August 2006(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed04 August 2006(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered AddressC/O Lipton, First Floor
20 High Street
London
E15 2PP
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

500 at £1Derek Roger Sayer
50.00%
Ordinary
100 at £1James Richard Coulling
10.00%
Ordinary
100 at £1Jane Alicia Preston
10.00%
Ordinary
100 at £1Jean-alexandre David Williams
10.00%
Ordinary
100 at £1Kenneth William Morgan
10.00%
Ordinary
100 at £1Timothy David Richards
10.00%
Ordinary

Financials

Year2014
Net Worth£420,115
Cash£43,347
Current Liabilities£598,541

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Charges

31 May 2016Delivered on: 2 June 2016
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: F/H land and buildings 44-52 (even) aldwick road bognor regis t/no.P46216 and f/h land and buildings 54, 54A and 56 aldwick road bognor regis t/no.WSX296120.
Outstanding
15 April 2011Delivered on: 19 April 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10/10A market square, horsham, t/no: WSX264739 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
31 May 2016Delivered on: 2 June 2016
Persons entitled: Close Brothers Limited

Classification: A registered charge
Outstanding
14 February 2007Delivered on: 17 February 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of assignment all the right, title, benefit and interest in and to all rent, licence fees or other sums of money now or at any time received or recoverable by the company from any tenant or licensee of the property. See the mortgage charge document for full details.
Outstanding
15 April 2011Delivered on: 19 April 2011
Satisfied on: 18 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit B3, yeoman gate, yeoman way, worthing, t/no: WSX313267 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
17 April 2008Delivered on: 24 April 2008
Satisfied on: 28 January 2015
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property see image for full details.
Fully Satisfied
17 April 2008Delivered on: 24 April 2008
Satisfied on: 28 January 2015
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 10/10A market square, horsham t/no WSX264739 together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of assignment the goodwill of the business and all monies due in relation to contracts or policies of insurance.
Fully Satisfied
13 September 2007Delivered on: 18 September 2007
Satisfied on: 28 January 2015
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit B3 yeoman gate worthing t/no WSX297888 together with all buildings and fixtures and fixed plant and machinery. The benefit of all guarantees indemnities rent deposits.by way of assignment the goodwill of the business and all monies due in relation to contracts or policies of insurance. See the mortgage charge document for full details.
Fully Satisfied
13 September 2007Delivered on: 18 September 2007
Satisfied on: 28 January 2015
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property being unit B3 yeoman gate worthing t/no WSX297888. See the mortgage charge document for full details.
Fully Satisfied
14 February 2007Delivered on: 17 February 2007
Satisfied on: 28 January 2015
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 netherwood road, hammersmith t/no 250802; 15 netherwood road (W14 0BL) t/no 260769; 13 & 15 netherwood road, hammersmith t/no NGL649421, for details of further properties charged please refer to form 395, and all buildings, fixtures and fixed plant and machinery, the benefit of all guarantees, indemnities, rent deposits, agreements, contracts, undertakings and warranties, the goodwill of the business, all monies from time to time payable in relation to contracts or policies of insurance. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 September 2023Compulsory strike-off action has been discontinued (1 page)
12 September 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
12 September 2023First Gazette notice for compulsory strike-off (1 page)
3 May 2023Registered office address changed from 4 Tenterden Street London W1S 1TE England to C/O Lipton, First Floor 20 High Street London E15 2PP on 3 May 2023 (1 page)
3 May 2023Micro company accounts made up to 31 January 2023 (3 pages)
21 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
29 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
15 December 2021Micro company accounts made up to 31 January 2021 (3 pages)
30 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
19 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
19 January 2021Registered office address changed from First Floor 4 Tenterden Street London W1S 1TE England to 4 Tenterden Street London W1S 1TE on 19 January 2021 (1 page)
27 August 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
22 August 2019Registered office address changed from C/O Aston Rose St Albans House 57/59 Haymarket London SW1Y 4QX to First Floor 4 Tenterden Street London W1S 1TE on 22 August 2019 (1 page)
26 June 2019Confirmation statement made on 26 June 2019 with updates (5 pages)
25 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
10 September 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
18 April 2018Cessation of Derek Roger Sayer as a person with significant control on 6 April 2017 (1 page)
18 April 2018Notification of Jean-Alexandre David Williams as a person with significant control on 6 April 2017 (2 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
8 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
11 April 2017Termination of appointment of Derek Roger Sayer as a director on 6 April 2017 (1 page)
11 April 2017Termination of appointment of Derek Roger Sayer as a director on 6 April 2017 (1 page)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
9 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
2 June 2016Registration of charge 058970300010, created on 31 May 2016 (42 pages)
2 June 2016Registration of charge 058970300010, created on 31 May 2016 (42 pages)
2 June 2016Registration of charge 058970300009, created on 31 May 2016 (23 pages)
2 June 2016Registration of charge 058970300009, created on 31 May 2016 (23 pages)
17 May 2016Satisfaction of charge 7 in full (2 pages)
17 May 2016Satisfaction of charge 7 in full (2 pages)
6 May 2016All of the property or undertaking has been released from charge 7 (2 pages)
6 May 2016Satisfaction of charge 1 in full (1 page)
6 May 2016Satisfaction of charge 1 in full (1 page)
6 May 2016All of the property or undertaking has been released from charge 7 (2 pages)
18 December 2015Satisfaction of charge 8 in full (2 pages)
18 December 2015Satisfaction of charge 8 in full (2 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
7 August 2015Director's details changed for Mr Derek Roger Sayer on 3 August 2015 (2 pages)
7 August 2015Director's details changed for Mr Kenneth William Morgan on 1 August 2015 (2 pages)
7 August 2015Director's details changed for Mr Kenneth William Morgan on 1 August 2015 (2 pages)
7 August 2015Director's details changed for Mr Derek Roger Sayer on 3 August 2015 (2 pages)
7 August 2015Director's details changed for Mr Timothy David Richards on 2 August 2015 (2 pages)
7 August 2015Director's details changed for Jean-Alexandre David Williams on 2 August 2015 (2 pages)
7 August 2015Director's details changed for Mr Timothy David Richards on 2 August 2015 (2 pages)
7 August 2015Director's details changed for Ms Jane Alicia Preston on 2 August 2015 (2 pages)
7 August 2015Director's details changed for Jean-Alexandre David Williams on 2 August 2015 (2 pages)
7 August 2015Director's details changed for Mr Derek Roger Sayer on 3 August 2015 (2 pages)
7 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1,000
(6 pages)
7 August 2015Director's details changed for Ms Jane Alicia Preston on 2 August 2015 (2 pages)
7 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1,000
(6 pages)
7 August 2015Director's details changed for Jean-Alexandre David Williams on 2 August 2015 (2 pages)
7 August 2015Director's details changed for Ms Jane Alicia Preston on 2 August 2015 (2 pages)
7 August 2015Director's details changed for Mr Timothy David Richards on 2 August 2015 (2 pages)
7 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1,000
(6 pages)
7 August 2015Director's details changed for Mr Kenneth William Morgan on 1 August 2015 (2 pages)
28 January 2015Satisfaction of charge 4 in full (3 pages)
28 January 2015Satisfaction of charge 3 in full (3 pages)
28 January 2015Satisfaction of charge 6 in full (3 pages)
28 January 2015Satisfaction of charge 3 in full (3 pages)
28 January 2015Satisfaction of charge 2 in full (3 pages)
28 January 2015Satisfaction of charge 5 in full (3 pages)
28 January 2015Satisfaction of charge 5 in full (3 pages)
28 January 2015Satisfaction of charge 4 in full (3 pages)
28 January 2015Satisfaction of charge 6 in full (3 pages)
28 January 2015Satisfaction of charge 2 in full (3 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
20 October 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(9 pages)
20 October 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(9 pages)
20 October 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(9 pages)
8 May 2014Registered office address changed from St Albans House 57/59 Haymarket London SW1Y 4QX England on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 35C North Row London W1K 6DH on 8 May 2014 (1 page)
8 May 2014Registered office address changed from St Albans House 57/59 Haymarket London SW1Y 4QX England on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 35C North Row London W1K 6DH on 8 May 2014 (1 page)
8 May 2014Registered office address changed from St Albans House 57/59 Haymarket London SW1Y 4QX England on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 35C North Row London W1K 6DH on 8 May 2014 (1 page)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
29 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,000
(9 pages)
29 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,000
(9 pages)
29 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,000
(9 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
18 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (9 pages)
18 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (9 pages)
18 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (9 pages)
2 September 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
2 September 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
10 August 2011Termination of appointment of Ian Levene as a secretary (1 page)
10 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (9 pages)
10 August 2011Director's details changed for James Richard Coulling on 10 August 2011 (2 pages)
10 August 2011Termination of appointment of Ian Levene as a secretary (1 page)
10 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (9 pages)
10 August 2011Director's details changed for James Richard Coulling on 10 August 2011 (2 pages)
10 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (9 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
20 September 2010Director's details changed for James Richard Coulling on 1 August 2010 (2 pages)
20 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (10 pages)
20 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (10 pages)
20 September 2010Director's details changed for James Richard Coulling on 1 August 2010 (2 pages)
20 September 2010Director's details changed for James Richard Coulling on 1 August 2010 (2 pages)
20 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (10 pages)
3 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
3 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
5 August 2009Return made up to 04/08/09; full list of members (6 pages)
5 August 2009Return made up to 04/08/09; full list of members (6 pages)
31 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
4 September 2008Return made up to 04/08/08; full list of members (6 pages)
4 September 2008Return made up to 04/08/08; full list of members (6 pages)
22 May 2008Accounts for a dormant company made up to 31 January 2007 (1 page)
22 May 2008Accounts for a dormant company made up to 31 January 2007 (1 page)
16 May 2008Accounting reference date shortened from 31/01/2008 to 31/01/2007 (1 page)
16 May 2008Accounting reference date shortened from 31/01/2008 to 31/01/2007 (1 page)
24 April 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
26 March 2008Prev ext from 31/08/2007 to 31/01/2008 (1 page)
26 March 2008Prev ext from 31/08/2007 to 31/01/2008 (1 page)
10 October 2007Registered office changed on 10/10/07 from: 56 grosvenor street london W1K 3HZ (1 page)
10 October 2007Registered office changed on 10/10/07 from: 56 grosvenor street london W1K 3HZ (1 page)
18 September 2007Particulars of mortgage/charge (3 pages)
18 September 2007Particulars of mortgage/charge (3 pages)
18 September 2007Particulars of mortgage/charge (3 pages)
18 September 2007Particulars of mortgage/charge (3 pages)
31 August 2007Return made up to 04/08/07; full list of members (4 pages)
31 August 2007Return made up to 04/08/07; full list of members (4 pages)
17 February 2007Particulars of mortgage/charge (3 pages)
17 February 2007Particulars of mortgage/charge (3 pages)
17 February 2007Particulars of mortgage/charge (3 pages)
17 February 2007Particulars of mortgage/charge (3 pages)
11 September 2006New director appointed (3 pages)
11 September 2006New director appointed (2 pages)
11 September 2006New director appointed (2 pages)
11 September 2006New director appointed (2 pages)
11 September 2006New director appointed (2 pages)
11 September 2006New director appointed (2 pages)
11 September 2006New director appointed (2 pages)
11 September 2006New director appointed (3 pages)
11 September 2006New director appointed (2 pages)
11 September 2006New director appointed (2 pages)
30 August 2006New secretary appointed (2 pages)
30 August 2006New secretary appointed (2 pages)
16 August 2006Registered office changed on 16/08/06 from: 280 grays inn road london WC1X 8EB (1 page)
16 August 2006Registered office changed on 16/08/06 from: 280 grays inn road london WC1X 8EB (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Secretary resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006New director appointed (2 pages)
16 August 2006Secretary resigned (1 page)
16 August 2006New director appointed (2 pages)
4 August 2006Incorporation (17 pages)
4 August 2006Incorporation (17 pages)