Company NameBrookland Financial Limited
DirectorsNassar Hussain and Georghios Parson
Company StatusActive
Company Number08566447
CategoryPrivate Limited Company
Incorporation Date12 June 2013(10 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameNassar Hussain
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2015(1 year, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressBrock House 19 Langham Street
London
W1W 6BP
Director NameMr Georghios Parson
Date of BirthApril 1988 (Born 36 years ago)
NationalityCypriot
StatusCurrent
Appointed28 February 2018(4 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressBrock House 19 Langham Street
London
W1W 6BP
Director NameMr Adrian Michael Koe
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMiss Samantha Coetzer
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(1 year after company formation)
Appointment Duration9 months (resigned 23 March 2015)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address145 -157
St John Street
London
EC1V 4PW
Director NameJames Weaver
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2015(1 year, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 June 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Met Building 22 Percy Street
London
W1T 2BU
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed12 June 2013(same day as company formation)
Correspondence Address145-157 St John Street
London
EC1V 4PW

Location

Registered AddressBrock House
19 Langham Street
London
W1W 6BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Brookland Partners LLP
100.00%
Ordinary

Financials

Year2014
Turnover£50,000
Net Worth£23,585
Current Liabilities£8,646

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return18 July 2023 (9 months, 2 weeks ago)
Next Return Due1 August 2024 (3 months from now)

Charges

20 October 2020Delivered on: 22 October 2020
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding

Filing History

10 August 2023Satisfaction of charge 085664470001 in full (4 pages)
3 August 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
20 June 2023Confirmation statement made on 18 July 2022 with no updates (3 pages)
24 January 2023Full accounts made up to 30 April 2022 (23 pages)
5 September 2022Register inspection address has been changed to Greenside House Office 407 London N22 7DE (1 page)
4 July 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
18 January 2022Full accounts made up to 30 April 2021 (24 pages)
13 September 2021Director's details changed for Nassar Hussain on 25 August 2021 (2 pages)
13 September 2021Change of details for Brookland Partners Llp as a person with significant control on 25 August 2021 (2 pages)
13 September 2021Director's details changed for Mr Georghios Parson on 25 August 2021 (2 pages)
27 August 2021Registered 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 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
19 April 2021Full accounts made up to 30 April 2020 (23 pages)
22 October 2020Registration of charge 085664470001, created on 20 October 2020 (13 pages)
29 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
2 September 2019Full accounts made up to 30 April 2019 (20 pages)
20 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
19 June 2019Registered 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 2019Director's details changed for Nassar Hussain on 18 June 2019 (2 pages)
18 June 2019Director's details changed for Mr Georghios Parson on 18 May 2019 (2 pages)
13 August 2018Full accounts made up to 30 April 2018 (20 pages)
18 June 2018Confirmation statement made on 18 June 2018 with updates (3 pages)
14 June 2018Termination of appointment of James Weaver as a director on 14 June 2018 (1 page)
5 March 2018Auditor's resignation (1 page)
28 February 2018Appointment of Mr Georghios Parson as a director on 28 February 2018 (2 pages)
31 August 2017Full accounts made up to 30 April 2017 (20 pages)
31 August 2017Full accounts made up to 30 April 2017 (20 pages)
26 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
26 June 2017Notification of Brookland Partners Llp as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Brookland Partners Llp as a person with significant control on 6 April 2016 (2 pages)
15 May 2017Director's details changed for Nassar Hussain on 15 May 2017 (2 pages)
15 May 2017Director's details changed for Nassar Hussain on 15 May 2017 (2 pages)
15 May 2017Director's details changed for James Weaver on 15 May 2017 (2 pages)
15 May 2017Director's details changed for James Weaver on 15 May 2017 (2 pages)
5 April 2017Registered 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 2017Registered 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 2016Full accounts made up to 30 April 2016 (16 pages)
2 August 2016Full accounts made up to 30 April 2016 (16 pages)
15 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(4 pages)
15 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(4 pages)
20 August 2015Full accounts made up to 30 April 2015 (11 pages)
20 August 2015Full accounts made up to 30 April 2015 (11 pages)
8 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
8 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
26 April 2015Current accounting period shortened from 30 June 2015 to 30 April 2015 (1 page)
26 April 2015Current accounting period shortened from 30 June 2015 to 30 April 2015 (1 page)
24 March 2015Registered 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 2015Appointment of Nassar Hussain as a director on 24 March 2015 (2 pages)
24 March 2015Termination of appointment of Samantha Coetzer as a director on 23 March 2015 (1 page)
24 March 2015Termination of appointment of Samantha Coetzer as a director on 23 March 2015 (1 page)
24 March 2015Appointment of James Weaver as a director on 24 March 2015 (2 pages)
24 March 2015Appointment of Nassar Hussain as a director on 24 March 2015 (2 pages)
24 March 2015Appointment of James Weaver as a director on 24 March 2015 (2 pages)
24 March 2015Registered 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 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
31 October 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
27 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(3 pages)
27 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(3 pages)
23 June 2014Termination of appointment of Westco Directors Ltd as a director (1 page)
23 June 2014Termination of appointment of Westco Directors Ltd as a director (1 page)
23 June 2014Appointment of Miss Samantha Coetzer as a director (2 pages)
23 June 2014Appointment of Miss Samantha Coetzer as a director (2 pages)
13 June 2014Termination of appointment of Adrian Koe as a director (1 page)
13 June 2014Termination of appointment of Adrian Koe as a director (1 page)
12 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)