Company NameBrookes Mackenzie Limited
DirectorSalia Ansumana Jusu-Sheriff
Company StatusActive
Company Number08151011
CategoryPrivate Limited Company
Incorporation Date20 July 2012(11 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameMr Salia Ansumana Jusu-Sheriff
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2012(same day as company formation)
RoleConsultant Analyst
Country of ResidenceEngland
Correspondence AddressSuite 3 567 Fulham Road
London
SW6 1ES

Location

Registered AddressSuite 3 567 Fulham Road
London
SW6 1ES
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £0.01Salia Jusu-sheriff
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 July 2023 (9 months, 2 weeks ago)
Next Return Due3 August 2024 (3 months from now)

Filing History

31 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
2 October 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
31 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
28 August 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
30 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
19 August 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
31 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
26 July 2020Registered office address changed from C/O Pcm Consulting Ltd South Park Studios 88 Peterborough Road London SW6 3HH to New Kings House 136-144 New Kings Road London SW6 4LZ on 26 July 2020 (1 page)
26 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
31 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
22 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
27 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
28 August 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
25 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
6 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
15 December 2015Compulsory strike-off action has been discontinued (1 page)
15 December 2015Compulsory strike-off action has been discontinued (1 page)
12 December 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 1
(3 pages)
12 December 2015Registered office address changed from 2.19 Chester House Kennington Park Business Centre 1-3 Brixton Road London SW9 6DE to C/O Pcm Consulting Ltd South Park Studios 88 Peterborough Road London SW6 3HH on 12 December 2015 (1 page)
12 December 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 1
(3 pages)
12 December 2015Registered office address changed from 2.19 Chester House Kennington Park Business Centre 1-3 Brixton Road London SW9 6DE to C/O Pcm Consulting Ltd South Park Studios 88 Peterborough Road London SW6 3HH on 12 December 2015 (1 page)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 October 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
14 October 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
7 June 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
7 June 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
31 December 2013Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
31 December 2013Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
14 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(3 pages)
14 August 2013Registered office address changed from Ch 2.19 Chester House Kennington Park Business Centre 1-3 Brixton Road London SW9 6DE England on 14 August 2013 (1 page)
14 August 2013Registered office address changed from C/O Pcm Consulting Ltd Lafone House 11- 13 Leathermarket Street London London SE1 3HN United Kingdom on 14 August 2013 (1 page)
14 August 2013Registered office address changed from Ch 2.19 Chester House Kennington Park Business Centre 1-3 Brixton Road London SW9 6DE England on 14 August 2013 (1 page)
14 August 2013Registered office address changed from C/O Pcm Consulting Ltd Lafone House 11- 13 Leathermarket Street London London SE1 3HN United Kingdom on 14 August 2013 (1 page)
14 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(3 pages)
20 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)