Company NameBrooklaw Consulting Limited
DirectorOliver Nathan Brooks
Company StatusActive
Company Number08757977
CategoryPrivate Limited Company
Incorporation Date1 November 2013(10 years, 6 months ago)
Previous NameCrayford Road Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Oliver Nathan Brooks
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Hathaway House Popes Drive
London
N3 1QF
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 2013(same day as company formation)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL

Location

Registered Address3rd Floor, Hathaway House
Popes Drive
London
N3 1QF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

56 at £1Oliver Nathan Brooks
56.00%
Ordinary
24 at £1Deborah Eve Brooks
24.00%
Ordinary
10 at £1Dalia Ava Brooks
10.00%
Ordinary
10 at £1Zoe Ann Brooks
10.00%
Ordinary

Financials

Year2014
Net Worth-£11,509
Cash£20,123
Current Liabilities£44,021

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 February 2024 (3 months, 1 week ago)
Next Return Due15 February 2025 (9 months, 1 week from now)

Charges

31 October 2018Delivered on: 1 November 2018
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All freehold and leasehold property together with all buildings and fixtures thereon vested in the company;.
Outstanding
31 October 2018Delivered on: 1 November 2018
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 13 station road london N3 2SB and registered at hm land registry with title absolute under title number NGL61649. All that freehold interest in the land and property known as 15 station road, london N3 2SB and registered at hm land registry with title absolute under title number MX376196.
Outstanding
18 October 2016Delivered on: 21 October 2016
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All freehold and leasehold property together with all buildings and fixtures thereon vested in the company.
Outstanding
18 October 2016Delivered on: 21 October 2016
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 13 station road london N3 2SB and registered at hm land registry with title absolute under title number NGL61649. All that freehold interest in the land and property known as 15 station road london N3 2SB and registered at hm land registry with title absolute under title number MX376196.
Outstanding
30 March 2015Delivered on: 2 April 2015
Persons entitled: Goldentree Financial Services PLC

Classification: A registered charge
Outstanding
30 March 2015Delivered on: 2 April 2015
Persons entitled: Goldentree Financial Services PLC

Classification: A registered charge
Particulars: All that freehold land being 13 station road, finchley, london N3 2SB registered with title number NGL61649 and 15 station road, finchley, london N3 2SB registered with title number MX376196.
Outstanding

Filing History

20 January 2021Change of name notice (2 pages)
20 January 2021Resolutions
  • RES15 ‐ Change company name resolution on 2020-12-13
(2 pages)
5 October 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
1 May 2020Notification of Deborah Eve Brooks as a person with significant control on 5 April 2019 (2 pages)
1 May 2020Confirmation statement made on 1 February 2020 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
5 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
28 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
1 November 2018Registration of charge 087579770006, created on 31 October 2018 (16 pages)
1 November 2018Registration of charge 087579770005, created on 31 October 2018 (33 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
10 August 2018Registered office address changed from Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB United Kingdom to 3rd Floor, Hathaway House Popes Drive London N3 1QF on 10 August 2018 (1 page)
25 July 2018Termination of appointment of Jordan Company Secretaries Limited as a secretary on 25 July 2018 (1 page)
28 November 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 November 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
1 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
31 October 2017Change of details for Mr Oliver Nathan Brooks as a person with significant control on 31 October 2017 (2 pages)
31 October 2017Director's details changed for Mr Oliver Nathan Brooks on 31 October 2017 (2 pages)
31 October 2017Director's details changed for Mr Oliver Nathan Brooks on 31 October 2017 (2 pages)
31 October 2017Change of details for Mr Oliver Nathan Brooks as a person with significant control on 31 October 2017 (2 pages)
21 August 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB on 21 August 2017 (1 page)
21 August 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB on 21 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
2 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
21 October 2016Registration of charge 087579770003, created on 18 October 2016 (34 pages)
21 October 2016Registration of charge 087579770004, created on 18 October 2016 (16 pages)
21 October 2016Registration of charge 087579770003, created on 18 October 2016 (34 pages)
21 October 2016Registration of charge 087579770004, created on 18 October 2016 (16 pages)
20 October 2016Satisfaction of charge 087579770002 in full (1 page)
20 October 2016Satisfaction of charge 087579770002 in full (1 page)
20 October 2016Satisfaction of charge 087579770001 in full (1 page)
20 October 2016Satisfaction of charge 087579770001 in full (1 page)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(4 pages)
13 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(4 pages)
13 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(4 pages)
10 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 July 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
2 July 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
2 April 2015Registration of charge 087579770002, created on 30 March 2015 (30 pages)
2 April 2015Registration of charge 087579770001, created on 30 March 2015 (26 pages)
2 April 2015Registration of charge 087579770001, created on 30 March 2015 (26 pages)
2 April 2015Registration of charge 087579770002, created on 30 March 2015 (30 pages)
17 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
17 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
17 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
1 November 2013Incorporation
Statement of capital on 2013-11-01
  • GBP 100
(24 pages)
1 November 2013Incorporation
Statement of capital on 2013-11-01
  • GBP 100
(24 pages)