Company NameBrook Street Planning Limited
DirectorDavid Karseladze
Company StatusActive
Company Number08870074
CategoryPrivate Limited Company
Incorporation Date30 January 2014(10 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Karseladze
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2020(5 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 New Cavendish Street
London
W1W 6YQ
Director NameMr Alistdair Kim Wilson-Gough
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFirst Floor 50 Brook Street
London
W1K 5DR
Director NameMr Stephan Andrew Fitch
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed11 July 2014(5 months, 1 week after company formation)
Appointment Duration2 months (resigned 10 September 2014)
RoleFianance
Country of ResidenceEngland
Correspondence Address99 Oakley Street
Chelsea
London
SW3 5NR

Location

Registered Address146 New Cavendish Street
London
W1W 6YQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Alistdair Kim Wilson-gough
100.00%
Ordinary

Financials

Year2014
Net Worth£6,555
Current Liabilities£279,048

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

7 December 2023Registered office address changed from 111-113 Great Portland Street London W1W 6QQ England to 146 New Cavendish Street London W1W 6YQ on 7 December 2023 (1 page)
31 August 2023Micro company accounts made up to 31 January 2023 (5 pages)
2 March 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
6 October 2022Micro company accounts made up to 31 January 2022 (5 pages)
24 May 2022Registered office address changed from Gilmoora House 57-61 Mortimer Street London W1W 8HS England to 111-113 Great Portland Street London W1W 6QQ on 24 May 2022 (1 page)
4 March 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
15 December 2021Registered office address changed from First Floor 50 Brook Street London W1K 5DR to Gilmoora House 57-61 Mortimer Street London W1W 8HS on 15 December 2021 (1 page)
8 July 2021Micro company accounts made up to 31 January 2021 (5 pages)
18 March 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
18 March 2021Change of details for Mr David Karseladze as a person with significant control on 20 January 2021 (2 pages)
18 March 2021Director's details changed for Mr David Karseladze on 20 January 2021 (2 pages)
8 July 2020Micro company accounts made up to 31 January 2020 (5 pages)
18 February 2020Change of details for Mr David Karseladze as a person with significant control on 18 February 2020 (2 pages)
18 February 2020Director's details changed for Mr David Karseladze on 18 February 2020 (2 pages)
6 February 2020Confirmation statement made on 30 January 2020 with updates (4 pages)
15 January 2020Cessation of Alistdair Kim Wilson-Gough as a person with significant control on 14 January 2020 (1 page)
15 January 2020Termination of appointment of Alistdair Kim Wilson-Gough as a director on 14 January 2020 (1 page)
15 January 2020Appointment of Mr David Karseladze as a director on 14 January 2020 (2 pages)
15 January 2020Notification of David Karseladze as a person with significant control on 14 January 2020 (2 pages)
14 August 2019Micro company accounts made up to 31 January 2019 (5 pages)
1 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
4 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
5 March 2018Notification of Alistdair Kim Wilson-Gough as a person with significant control on 6 April 2016 (2 pages)
5 March 2018Withdrawal of a person with significant control statement on 5 March 2018 (2 pages)
15 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
12 December 2017Amended micro company accounts made up to 31 January 2016 (4 pages)
30 November 2017Micro company accounts made up to 31 January 2017 (5 pages)
30 November 2017Micro company accounts made up to 31 January 2017 (5 pages)
7 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
16 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
16 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
27 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
27 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
10 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(3 pages)
10 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(3 pages)
11 September 2014Termination of appointment of Stephan Andrew Fitch as a director on 10 September 2014 (1 page)
11 September 2014Termination of appointment of Stephan Andrew Fitch as a director on 10 September 2014 (1 page)
14 July 2014Appointment of Mr Stephan Andrew Fitch as a director on 11 July 2014 (2 pages)
14 July 2014Appointment of Mr Stephan Andrew Fitch as a director on 11 July 2014 (2 pages)
30 January 2014Incorporation
Statement of capital on 2014-01-30
  • GBP 100
(36 pages)
30 January 2014Incorporation
Statement of capital on 2014-01-30
  • GBP 100
(36 pages)