Company Name133 Brookbank Road Limited
Company StatusActive
Company Number06394803
CategoryPrivate Limited Company
Incorporation Date10 October 2007(16 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Laurence Peter Gustave Newson
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2020(13 years after company formation)
Appointment Duration3 years, 6 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address133a Brookbank Road Brookbank Road
London
SE13 7DA
Director NameMs Claudia Alvarenga
Date of BirthOctober 1989 (Born 34 years ago)
NationalityItalian
StatusCurrent
Appointed29 December 2020(13 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address133b Brookbank Road
London
SE13 7DA
Director NameDr Alessandro Melis
Date of BirthOctober 1987 (Born 36 years ago)
NationalityItalian
StatusCurrent
Appointed29 December 2020(13 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address133b Brookbank Road
London
SE13 7DA
Director NameMr Curtis Gulliver Brown
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Thorpewood Avenue
Sydenham
London
SE26 4BU
Director NameMrs Krishnaveni Naveni Brown
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Thorpewood Avenue
Sydenham
London
SE26 4BU
Secretary NameMrs Krishnaveni Naveni Brown
NationalityBritish
StatusResigned
Appointed10 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Thorpewood Avenue
Sydenham
London
SE26 4BU
Director NameMr Robert William Holmes Bennett
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2013(5 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 29 December 2020)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address133b Brookbank Road
London
SE13 7DA
Director NameMs Julia Clare Connolly
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2013(5 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 24 December 2020)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address133b Brookbank Road
London
SE13 7DA
Secretary NameMr Robert William Holmes Bennett
StatusResigned
Appointed14 June 2013(5 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 29 December 2020)
RoleCompany Director
Correspondence Address133b Brookbank Road
London
SE13 7DA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 October 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address133b Brookbank Road
London
SE13 7DA
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardLadywell
Built Up AreaGreater London

Shareholders

1 at £1Julia Connolly
50.00%
Ordinary
1 at £1Robert Bennett
50.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return27 October 2023 (6 months, 1 week ago)
Next Return Due10 November 2024 (6 months, 1 week from now)

Filing History

9 November 2023Confirmation statement made on 27 October 2023 with updates (4 pages)
19 July 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
20 March 2023Director's details changed for Miss Sophie Halliday on 31 January 2023 (2 pages)
3 February 2023Appointment of Miss Sophie Halliday as a director on 30 January 2023 (2 pages)
3 February 2023Appointment of Mr Jeremy Paul as a director on 30 January 2023 (2 pages)
3 February 2023Termination of appointment of Laurence Peter Gustave Newson as a director on 30 January 2023 (1 page)
11 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
22 November 2021Accounts for a dormant company made up to 31 October 2021 (2 pages)
12 November 2021Confirmation statement made on 7 November 2021 with updates (4 pages)
11 January 2021Notification of Alessandro Melis as a person with significant control on 29 December 2020 (2 pages)
29 December 2020Appointment of Ms Claudia Alvarenga as a director on 29 December 2020 (2 pages)
29 December 2020Cessation of Robert William Holmes Bennett as a person with significant control on 29 December 2020 (1 page)
29 December 2020Appointment of Mr Alessandro Melis as a director on 29 December 2020 (2 pages)
29 December 2020Termination of appointment of Robert William Holmes Bennett as a secretary on 29 December 2020 (1 page)
29 December 2020Termination of appointment of Robert William Holmes Bennett as a director on 29 December 2020 (1 page)
24 December 2020Termination of appointment of Julia Clare Connolly as a director on 24 December 2020 (1 page)
25 November 2020Accounts for a dormant company made up to 31 October 2020 (8 pages)
16 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
28 October 2020Appointment of Mr Laurence Peter Gustave Newson as a director on 28 October 2020 (2 pages)
17 August 2020Accounts for a dormant company made up to 31 October 2019 (9 pages)
19 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
5 July 2019Accounts for a dormant company made up to 31 October 2018 (6 pages)
15 December 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
20 November 2017Accounts for a dormant company made up to 31 October 2017 (7 pages)
20 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
20 November 2017Accounts for a dormant company made up to 31 October 2017 (7 pages)
20 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
11 May 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
11 May 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
24 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
30 August 2016Micro company accounts made up to 31 October 2015 (2 pages)
30 August 2016Micro company accounts made up to 31 October 2015 (2 pages)
20 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 2
(4 pages)
20 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 2
(4 pages)
30 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
30 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
11 January 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 2
(4 pages)
11 January 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 2
(4 pages)
11 January 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 2
(4 pages)
30 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
30 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
24 January 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(4 pages)
24 January 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(4 pages)
24 January 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(4 pages)
23 January 2014Appointment of Mr Robert William Holmes Bennett as a secretary (2 pages)
23 January 2014Termination of appointment of Curtis Brown as a director (1 page)
23 January 2014Termination of appointment of Krishnaveni Brown as a director (1 page)
23 January 2014Termination of appointment of Krishnaveni Brown as a secretary (1 page)
23 January 2014Appointment of Mr Robert William Holmes Bennett as a director (2 pages)
23 January 2014Termination of appointment of Krishnaveni Brown as a secretary (1 page)
23 January 2014Appointment of Mr Robert William Holmes Bennett as a director (2 pages)
23 January 2014Termination of appointment of Curtis Brown as a director (1 page)
23 January 2014Termination of appointment of Krishnaveni Brown as a director (1 page)
23 January 2014Appointment of Ms Julia Clare Connolly as a director (2 pages)
23 January 2014Appointment of Mr Robert William Holmes Bennett as a secretary (2 pages)
23 January 2014Appointment of Ms Julia Clare Connolly as a director (2 pages)
14 January 2014Registered office address changed from the Annex 65 Green Dale Greendale Fields London SE5 8JZ on 14 January 2014 (2 pages)
14 January 2014Registered office address changed from the Annex 65 Green Dale Greendale Fields London SE5 8JZ on 14 January 2014 (2 pages)
29 July 2013Accounts for a dormant company made up to 31 October 2012 (8 pages)
29 July 2013Accounts for a dormant company made up to 31 October 2012 (8 pages)
16 January 2013Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
14 July 2012Accounts for a dormant company made up to 31 October 2011 (8 pages)
14 July 2012Accounts for a dormant company made up to 31 October 2011 (8 pages)
3 January 2012Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
2 January 2012Director's details changed for Mr Curtis Gulliver Brown on 7 November 2011 (2 pages)
2 January 2012Secretary's details changed for Krishnaveni Naveni Brown on 7 November 2011 (1 page)
2 January 2012Director's details changed for Mr Curtis Gulliver Brown on 7 November 2011 (2 pages)
2 January 2012Secretary's details changed for Krishnaveni Naveni Brown on 7 November 2011 (1 page)
2 January 2012Director's details changed for Mr Curtis Gulliver Brown on 7 November 2011 (2 pages)
2 January 2012Secretary's details changed for Krishnaveni Naveni Brown on 7 November 2011 (1 page)
10 August 2011Registered office address changed from 133 Brookbank Road Lewisham London SE13 7DA on 10 August 2011 (2 pages)
10 August 2011Registered office address changed from 133 Brookbank Road Lewisham London SE13 7DA on 10 August 2011 (2 pages)
1 August 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
1 August 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
23 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (10 pages)
23 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (10 pages)
23 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (10 pages)
26 March 2010Accounts for a dormant company made up to 31 October 2009 (7 pages)
26 March 2010Accounts for a dormant company made up to 31 October 2009 (7 pages)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
4 February 2010Annual return made up to 7 November 2009 with a full list of shareholders (10 pages)
4 February 2010Annual return made up to 7 November 2009 with a full list of shareholders (10 pages)
4 February 2010Annual return made up to 7 November 2009 with a full list of shareholders (10 pages)
28 August 2009Accounts for a dormant company made up to 31 October 2008 (6 pages)
28 August 2009Accounts for a dormant company made up to 31 October 2008 (6 pages)
27 June 2009Compulsory strike-off action has been discontinued (1 page)
27 June 2009Compulsory strike-off action has been discontinued (1 page)
26 June 2009Return made up to 07/11/08; full list of members (6 pages)
26 June 2009Return made up to 07/11/08; full list of members (6 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
19 January 2009Registered office changed on 19/01/2009 from priory house 18-25 st johns lane london EC1M 4HD (1 page)
19 January 2009Registered office changed on 19/01/2009 from priory house 18-25 st johns lane london EC1M 4HD (1 page)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New secretary appointed (2 pages)
12 October 2007Secretary resigned (1 page)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
12 October 2007Secretary resigned (1 page)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New secretary appointed (2 pages)
10 October 2007Incorporation (18 pages)
10 October 2007Incorporation (18 pages)