Company NameBrooklands Operations Limited
DirectorsAshley Simon Krais and Maqboolali Mohamed
Company StatusActive
Company Number08880311
CategoryPrivate Limited Company
Incorporation Date6 February 2014(10 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Ashley Simon Krais
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2019(4 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestmont House 34 Francis Grove
Wimbledon
London
SW19 4DT
Director NameMr Maqboolali Mohamed
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2023(9 years after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Secretary NameCitco Management (UK) Limited (Corporation)
StatusCurrent
Appointed15 December 2022(8 years, 10 months after company formation)
Appointment Duration1 year, 4 months
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Neil Simon Kirk
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Andrew John Fish
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Secretary NameMs Kelly Joanne Adair
StatusResigned
Appointed12 February 2014(6 days after company formation)
Appointment Duration8 years, 10 months (resigned 15 December 2022)
RoleCompany Director
Correspondence Address34 Francis Grove
London
SW19 4DT
Director NameMr Adam Richard Kowalski
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2022(8 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 February 2023)
RoleSenior Vice President
Country of ResidenceEngland
Correspondence Address7 Albemarle Street
London
W1S 4HQ

Location

Registered Address7 Albemarle Street
London
W1S 4HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Brooklands Holding Sarl
100.00%
Ordinary

Financials

Year2014
Turnover£6,394,000
Gross Profit£3,549,000
Net Worth-£101,000
Cash£280,000
Current Liabilities£1,103,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Charges

17 March 2022Delivered on: 29 March 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
17 March 2022Delivered on: 24 March 2022
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold property known as brooklands hotel, brooklands drive, weybridge, surrey KT13 0SL. For more details please refer to the instrument.
Outstanding
7 May 2015Delivered on: 12 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

1 December 2023Director's details changed for Mr Maqbool Ali Mohamed on 10 February 2023 (2 pages)
9 October 2023Accounts for a small company made up to 31 December 2022 (25 pages)
15 February 2023Appointment of Mr. Maqbool Mohamed as a director on 10 February 2023 (2 pages)
15 February 2023Termination of appointment of Adam Richard Kowalski as a director on 10 February 2023 (1 page)
7 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
30 December 2022Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 7 Albemarle Street London W1S 4HQ on 30 December 2022 (1 page)
30 December 2022Appointment of Mr Adam Richard Kowalski as a director on 15 December 2022 (2 pages)
30 December 2022Appointment of Citco Management (Uk) Limited as a secretary on 15 December 2022 (2 pages)
30 December 2022Termination of appointment of Kelly Joanne Adair as a secretary on 15 December 2022 (1 page)
15 July 2022Accounts for a small company made up to 31 December 2021 (25 pages)
29 March 2022Satisfaction of charge 088803110001 in full (1 page)
29 March 2022Registration of charge 088803110003, created on 17 March 2022 (38 pages)
24 March 2022Registration of charge 088803110002, created on 17 March 2022 (40 pages)
9 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
20 September 2021Accounts for a small company made up to 31 December 2020 (25 pages)
16 April 2021Change of details for Thomas Tan Soon Seng as a person with significant control on 22 August 2019 (2 pages)
25 March 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
7 January 2021Accounts for a small company made up to 31 December 2019 (23 pages)
21 February 2020Confirmation statement made on 6 February 2020 with updates (4 pages)
12 September 2019Accounts for a small company made up to 31 December 2018 (20 pages)
20 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
15 January 2019Termination of appointment of Andrew John Fish as a director on 11 January 2019 (1 page)
11 January 2019Appointment of Mr Ashley Simon Krais as a director on 11 January 2019 (2 pages)
17 May 2018Accounts for a small company made up to 31 December 2017 (20 pages)
20 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
20 June 2017Full accounts made up to 31 December 2016 (20 pages)
20 June 2017Full accounts made up to 31 December 2016 (20 pages)
5 May 2017Termination of appointment of Neil Simon Kirk as a director on 4 May 2017 (1 page)
5 May 2017Termination of appointment of Neil Simon Kirk as a director on 4 May 2017 (1 page)
16 February 2017Confirmation statement made on 6 February 2017 with updates (10 pages)
16 February 2017Confirmation statement made on 6 February 2017 with updates (10 pages)
11 August 2016Full accounts made up to 31 December 2015 (23 pages)
11 August 2016Full accounts made up to 31 December 2015 (23 pages)
12 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(4 pages)
12 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(4 pages)
25 August 2015Full accounts made up to 31 December 2014 (18 pages)
25 August 2015Full accounts made up to 31 December 2014 (18 pages)
21 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
21 May 2015Memorandum and Articles of Association (22 pages)
21 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
21 May 2015Memorandum and Articles of Association (22 pages)
12 May 2015Registration of charge 088803110001, created on 7 May 2015 (34 pages)
12 May 2015Registration of charge 088803110001, created on 7 May 2015 (34 pages)
12 May 2015Registration of charge 088803110001, created on 7 May 2015 (34 pages)
27 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(4 pages)
27 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(4 pages)
27 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(4 pages)
27 May 2014Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom on 27 May 2014 (1 page)
27 May 2014Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom on 27 May 2014 (1 page)
23 May 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
23 May 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
13 February 2014Appointment of Ms Kelly Joanne Adair as a secretary (2 pages)
13 February 2014Appointment of Ms Kelly Joanne Adair as a secretary (2 pages)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 1
(27 pages)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 1
(27 pages)