Company NameBrookscity Ltd
DirectorMuhammad Sheraz Zaman
Company StatusActive
Company Number06703009
CategoryPrivate Limited Company
Incorporation Date19 September 2008(15 years, 7 months ago)
Previous NameHorizontal Solutions Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr Muhammad Sheraz Zaman
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2020(11 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Minster Building 21 Mincing Lane
London
Greater London
EC3R 7AG
Director NameMr Muhammad Sheraz Zaman
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityPakistani
StatusResigned
Appointed19 September 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address88 Kirkland Drive
Enfield
London
EN2 0RT
Director NameMr Gary Lee
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(1 year, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 08 September 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street Covent Garden
London
WC2H 9JQ

Contact

Websitebrookscity.com
Email address[email protected]
Telephone020 71006150
Telephone regionLondon

Location

Registered AddressNew Broad Street House
35 New Broad Street
London
Greater London
EC2M 1NH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

15 at £1Rosemarie Lee & Gary Lee
100.00%
Ordinary

Financials

Year2014
Net Worth£148,063
Cash£96,085
Current Liabilities£95,596

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months, 1 week from now)

Filing History

21 November 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
18 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
25 July 2023Registered office address changed from The Minster Building 21 Mincing Lane London Greater London EC3R 7AG United Kingdom to New Broad Street House 35 New Broad Street London Greater London EC2M 1NH on 25 July 2023 (1 page)
16 December 2022Total exemption full accounts made up to 30 April 2022 (10 pages)
17 August 2022Confirmation statement made on 17 August 2022 with updates (3 pages)
27 June 2022Change of details for Mr. Muhammad Sheraz Zaman as a person with significant control on 27 June 2022 (2 pages)
31 May 2022Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to The Minster Building 21 Mincing Lane London Greater London EC3R 7AG on 31 May 2022 (1 page)
9 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 30 April 2021 (11 pages)
9 March 2021Confirmation statement made on 9 March 2021 with updates (5 pages)
10 February 2021Change of details for Mr. Muhammad Sheraz Zaman as a person with significant control on 10 February 2021 (2 pages)
3 February 2021Change of details for Mr. Muhammad Sheraz Zaman as a person with significant control on 2 February 2021 (2 pages)
2 February 2021Change of details for Mr. Muhammad Sheraz Zaman as a person with significant control on 2 February 2021 (2 pages)
2 February 2021Director's details changed for Mr. Muhammad Sheraz Zaman on 2 February 2021 (2 pages)
6 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
27 November 2020Cessation of Rosemarie Lee as a person with significant control on 23 November 2020 (1 page)
27 November 2020Change of details for Mr. Muhammad Sheraz Zaman as a person with significant control on 23 November 2020 (2 pages)
26 November 2020Memorandum and Articles of Association (9 pages)
26 November 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
26 November 2020Change of share class name or designation (2 pages)
16 November 2020Change of details for Mrs Rosemarie Lee as a person with significant control on 16 November 2020 (2 pages)
25 September 2020Change of details for Mrs Rosemarie Lee as a person with significant control on 8 September 2020 (2 pages)
24 September 2020Cessation of Gary Lee as a person with significant control on 8 September 2020 (1 page)
24 September 2020Notification of Muhammad Sheraz Zaman as a person with significant control on 8 September 2020 (2 pages)
9 September 2020Confirmation statement made on 8 September 2020 with updates (5 pages)
8 September 2020Termination of appointment of Gary Lee as a director on 8 September 2020 (1 page)
8 July 2020Appointment of Mr. Sheraz Zaman as a director on 6 July 2020 (2 pages)
8 July 2020Director's details changed for Mr. Sheraz Zaman on 6 July 2020 (2 pages)
2 April 2020Registered office address changed from 6th Floor New Baltic House 65 Fenchurch Street London EC3M 4BE United Kingdom to 71-75 Shelton Street London Greater London WC2H 9JQ on 2 April 2020 (1 page)
2 April 2020Director's details changed for Mr Gary Lee on 1 April 2020 (2 pages)
8 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
3 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
9 January 2019Compulsory strike-off action has been discontinued (1 page)
8 January 2019Confirmation statement made on 3 October 2018 with no updates (3 pages)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
29 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
17 January 2018Sub-division of shares on 30 September 2017 (6 pages)
3 October 2017Confirmation statement made on 17 September 2017 with updates (5 pages)
3 October 2017Confirmation statement made on 3 October 2017 with updates (5 pages)
3 October 2017Confirmation statement made on 3 October 2017 with updates (5 pages)
3 October 2017Confirmation statement made on 17 September 2017 with updates (5 pages)
3 October 2017Notification of Gary Lee as a person with significant control on 3 October 2017 (2 pages)
3 October 2017Notification of Gary Lee as a person with significant control on 6 April 2016 (2 pages)
3 October 2017Notification of Rosemarie Lee as a person with significant control on 6 April 2016 (2 pages)
3 October 2017Notification of Rosemarie Lee as a person with significant control on 3 October 2017 (2 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
20 September 2016Confirmation statement made on 17 September 2016 with updates (7 pages)
20 September 2016Confirmation statement made on 17 September 2016 with updates (7 pages)
29 July 2016Registered office address changed from Brookscity 6th Floor New Baltic House 65 Fenchurch Street London EC3M 4BE to 6th Floor New Baltic House 65 Fenchurch Street London EC3M 4BE on 29 July 2016 (1 page)
29 July 2016Registered office address changed from Brookscity 6th Floor New Baltic House 65 Fenchurch Street London EC3M 4BE to 6th Floor New Baltic House 65 Fenchurch Street London EC3M 4BE on 29 July 2016 (1 page)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
24 November 2015Director's details changed for Mr Gary Lee on 24 November 2015 (2 pages)
24 November 2015Appointment of Mr Gary Lee as a director (2 pages)
24 November 2015Appointment of Mr Gary Lee as a director (2 pages)
24 November 2015Director's details changed for Mr Gary Lee on 24 November 2015 (2 pages)
18 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 15
(3 pages)
18 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 15
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
18 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 15
(3 pages)
18 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 15
(3 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
17 December 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 15
(3 pages)
17 December 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 15
(3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
26 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
26 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
30 April 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
19 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
5 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
5 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
19 November 2010Annual return made up to 17 September 2010 with a full list of shareholders (3 pages)
19 November 2010Annual return made up to 17 September 2010 with a full list of shareholders (3 pages)
28 January 2010Change of name notice (2 pages)
28 January 2010Appointment of Mr Gary Lee as a director (2 pages)
28 January 2010Termination of appointment of Muhammad Zaman as a director (1 page)
28 January 2010Appointment of Mr Gary Lee as a director (2 pages)
28 January 2010Change of name notice (2 pages)
28 January 2010Termination of appointment of Muhammad Zaman as a director (1 page)
28 January 2010Company name changed horizontal solutions LTD\certificate issued on 28/01/10
  • RES15 ‐ Change company name resolution on 2010-01-18
(2 pages)
28 January 2010Company name changed horizontal solutions LTD\certificate issued on 28/01/10
  • RES15 ‐ Change company name resolution on 2010-01-18
(2 pages)
17 September 2009Return made up to 17/09/09; full list of members (3 pages)
17 September 2009Return made up to 17/09/09; full list of members (3 pages)
26 August 2009Accounting reference date shortened from 30/09/2009 to 30/04/2009 (1 page)
26 August 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
26 August 2009Accounting reference date shortened from 30/09/2009 to 30/04/2009 (1 page)
26 August 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
19 May 2009Ad 29/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
19 May 2009Ad 29/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
19 September 2008Incorporation (17 pages)
19 September 2008Incorporation (17 pages)