Company NameBrookson (5642) Limited
Company StatusDissolved
Company Number06068235
CategoryPrivate Limited Company
Incorporation Date25 January 2007(17 years, 3 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Cherry Hassett
Date of BirthAugust 1953 (Born 70 years ago)
NationalityIrish
StatusClosed
Appointed05 April 2007(2 months, 1 week after company formation)
Appointment Duration13 years, 6 months (closed 29 September 2020)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address43 The Willoughbys
London
SW14 8DF
Director NameJasmine Hassett
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2011(4 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 2012)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address43 The Willoughbys
East Sheen
London
SW14 8DF
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed25 January 2007(same day as company formation)
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Secretary NameBrookson Secretary Limited (Corporation)
StatusResigned
Appointed25 January 2007(same day as company formation)
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Secretary NameJordan Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Contact

Websitebrookson.co.uk
Telephone0845 0581300
Telephone regionUnknown

Location

Registered Address43 The Willoughbys
London
SW14 8DF
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London

Shareholders

1 at £1Miss Cherry Hassett
50.00%
Ordinary
1 at £1Miss Cherry Hassett
50.00%
Ordinary A

Financials

Year2014
Net Worth£58,919
Cash£99,441
Current Liabilities£48,064

Accounts

Latest Accounts8 November 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End08 November

Filing History

14 November 2017Notification of Cherry Hassett as a person with significant control on 9 November 2017 (2 pages)
10 November 2017Withdrawal of a person with significant control statement on 10 November 2017 (2 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(4 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 pages)
20 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 August 2012Termination of appointment of Jasmine Hassett as a director (1 page)
25 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
10 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 June 2011Statement of capital following an allotment of shares on 3 June 2011
  • GBP 2
(3 pages)
22 June 2011Statement of capital following an allotment of shares on 3 June 2011
  • GBP 2
(3 pages)
3 June 2011Appointment of Jasmine Hassett as a director (2 pages)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (3 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 February 2009Return made up to 25/01/09; full list of members (3 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
25 January 2008Return made up to 25/01/08; full list of members (2 pages)
17 April 2007New director appointed (1 page)
15 April 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
13 April 2007Director resigned (1 page)
29 March 2007Secretary resigned (1 page)
28 March 2007New secretary appointed (1 page)
15 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 2007Incorporation (18 pages)