London
W1W 6BP
Director Name | Mr Georghios Parson |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 28 February 2018(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | Brock House 19 Langham Street London W1W 6BP |
Director Name | Mr Adrian Michael Koe |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Miss Samantha Coetzer |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(1 year after company formation) |
Appointment Duration | 9 months (resigned 23 March 2015) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 145 -157 St John Street London EC1V 4PW |
Director Name | James Weaver |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2015(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 June 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Met Building 22 Percy Street London W1T 2BU |
Director Name | Westco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2013(same day as company formation) |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Registered Address | Brock House 19 Langham Street London W1W 6BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Brookland Partners LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £50,000 |
Net Worth | £23,585 |
Current Liabilities | £8,646 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 18 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (3 months from now) |
20 October 2020 | Delivered on: 22 October 2020 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|
10 August 2023 | Satisfaction of charge 085664470001 in full (4 pages) |
---|---|
3 August 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
20 June 2023 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
24 January 2023 | Full accounts made up to 30 April 2022 (23 pages) |
5 September 2022 | Register inspection address has been changed to Greenside House Office 407 London N22 7DE (1 page) |
4 July 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
18 January 2022 | Full accounts made up to 30 April 2021 (24 pages) |
13 September 2021 | Director's details changed for Nassar Hussain on 25 August 2021 (2 pages) |
13 September 2021 | Change of details for Brookland Partners Llp as a person with significant control on 25 August 2021 (2 pages) |
13 September 2021 | Director's details changed for Mr Georghios Parson on 25 August 2021 (2 pages) |
27 August 2021 | Registered office address changed from The Met Building 9th Floor 22 Percy Street London W1T 2BU England to Brock House 19 Langham Street London W1W 6BP on 27 August 2021 (1 page) |
24 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
19 April 2021 | Full accounts made up to 30 April 2020 (23 pages) |
22 October 2020 | Registration of charge 085664470001, created on 20 October 2020 (13 pages) |
29 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
2 September 2019 | Full accounts made up to 30 April 2019 (20 pages) |
20 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
19 June 2019 | Registered office address changed from The Met Building 22 Percy Street London W1T 2BU England to The Met Building 9th Floor 22 Percy Street London W1T 2BU on 19 June 2019 (1 page) |
18 June 2019 | Director's details changed for Nassar Hussain on 18 June 2019 (2 pages) |
18 June 2019 | Director's details changed for Mr Georghios Parson on 18 May 2019 (2 pages) |
13 August 2018 | Full accounts made up to 30 April 2018 (20 pages) |
18 June 2018 | Confirmation statement made on 18 June 2018 with updates (3 pages) |
14 June 2018 | Termination of appointment of James Weaver as a director on 14 June 2018 (1 page) |
5 March 2018 | Auditor's resignation (1 page) |
28 February 2018 | Appointment of Mr Georghios Parson as a director on 28 February 2018 (2 pages) |
31 August 2017 | Full accounts made up to 30 April 2017 (20 pages) |
31 August 2017 | Full accounts made up to 30 April 2017 (20 pages) |
26 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Brookland Partners Llp as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Brookland Partners Llp as a person with significant control on 6 April 2016 (2 pages) |
15 May 2017 | Director's details changed for Nassar Hussain on 15 May 2017 (2 pages) |
15 May 2017 | Director's details changed for Nassar Hussain on 15 May 2017 (2 pages) |
15 May 2017 | Director's details changed for James Weaver on 15 May 2017 (2 pages) |
15 May 2017 | Director's details changed for James Weaver on 15 May 2017 (2 pages) |
5 April 2017 | Registered office address changed from 2-3 Golden Square London W1F 9HR to The Met Building 22 Percy Street London W1T 2BU on 5 April 2017 (1 page) |
5 April 2017 | Registered office address changed from 2-3 Golden Square London W1F 9HR to The Met Building 22 Percy Street London W1T 2BU on 5 April 2017 (1 page) |
2 August 2016 | Full accounts made up to 30 April 2016 (16 pages) |
2 August 2016 | Full accounts made up to 30 April 2016 (16 pages) |
15 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
20 August 2015 | Full accounts made up to 30 April 2015 (11 pages) |
20 August 2015 | Full accounts made up to 30 April 2015 (11 pages) |
8 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
26 April 2015 | Current accounting period shortened from 30 June 2015 to 30 April 2015 (1 page) |
26 April 2015 | Current accounting period shortened from 30 June 2015 to 30 April 2015 (1 page) |
24 March 2015 | Registered office address changed from 145 -157 St John Street London EC1V 4PW to 2-3 Golden Square London W1F 9HR on 24 March 2015 (1 page) |
24 March 2015 | Appointment of Nassar Hussain as a director on 24 March 2015 (2 pages) |
24 March 2015 | Termination of appointment of Samantha Coetzer as a director on 23 March 2015 (1 page) |
24 March 2015 | Termination of appointment of Samantha Coetzer as a director on 23 March 2015 (1 page) |
24 March 2015 | Appointment of James Weaver as a director on 24 March 2015 (2 pages) |
24 March 2015 | Appointment of Nassar Hussain as a director on 24 March 2015 (2 pages) |
24 March 2015 | Appointment of James Weaver as a director on 24 March 2015 (2 pages) |
24 March 2015 | Registered office address changed from 145 -157 St John Street London EC1V 4PW to 2-3 Golden Square London W1F 9HR on 24 March 2015 (1 page) |
31 October 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
31 October 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
27 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
23 June 2014 | Termination of appointment of Westco Directors Ltd as a director (1 page) |
23 June 2014 | Termination of appointment of Westco Directors Ltd as a director (1 page) |
23 June 2014 | Appointment of Miss Samantha Coetzer as a director (2 pages) |
23 June 2014 | Appointment of Miss Samantha Coetzer as a director (2 pages) |
13 June 2014 | Termination of appointment of Adrian Koe as a director (1 page) |
13 June 2014 | Termination of appointment of Adrian Koe as a director (1 page) |
12 June 2013 | Incorporation
|
12 June 2013 | Incorporation
|