Company NameBrookland Loan Solutions Limited
DirectorsNassar Hussain and Georghios Parson
Company StatusActive
Company Number09796158
CategoryPrivate Limited Company
Incorporation Date25 September 2015(8 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Nassar Hussain
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2015(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address15 Ingestre Place
London
W1F 0DU
Director NameMr Georghios Parson
Date of BirthApril 1988 (Born 36 years ago)
NationalityCypriot
StatusCurrent
Appointed28 February 2018(2 years, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleBanker
Country of ResidenceEngland
Correspondence Address15 Ingestre Place
London
W1F 0DU
Director NameMr James Alexander Weaver
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2015(same day as company formation)
RoleCOO
Country of ResidenceEngland
Correspondence AddressThe 2-3 Golden Square
London
W1F 9HR

Contact

Websitewww.erecapital.com

Location

Registered Address15 Ingestre Place
London
W1F 0DU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Filing History

6 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
25 May 2023Accounts for a dormant company made up to 30 April 2023 (7 pages)
10 November 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
3 October 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
5 September 2022Register inspection address has been changed from Brock House 19 Langham Street London W1W 6BP England to Greenside House Office 407 50 Station Road London N22 7DE (1 page)
21 January 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
13 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
15 September 2021Register inspection address has been changed to Brock House 19 Langham Street London W1W 6BP (1 page)
15 September 2021Register(s) moved to registered inspection location Brock House 19 Langham Street London W1W 6BP (1 page)
13 September 2021Director's details changed for Mr Nassar Hussain on 25 August 2021 (2 pages)
13 September 2021Change of details for Brookland Capital Ltd as a person with significant control 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 15 Ingestre Place London W1F 0DU on 27 August 2021 (1 page)
19 April 2021Full accounts made up to 30 April 2020 (20 pages)
8 October 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
3 February 2020Cessation of Brookland Partners Llp as a person with significant control on 31 January 2020 (1 page)
3 February 2020Notification of Brookland Capital Ltd as a person with significant control on 31 January 2020 (2 pages)
4 October 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 4 October 2019 (1 page)
4 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
2 September 2019Full accounts made up to 30 April 2019 (17 pages)
18 June 2019Director's details changed for Mr Georghios Parson on 18 May 2019 (2 pages)
1 October 2018Cessation of Nassar Hussain as a person with significant control on 1 October 2018 (1 page)
1 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
27 September 2018Cessation of James Alexander Weaver as a person with significant control on 14 June 2018 (1 page)
15 August 2018Full accounts made up to 30 April 2018 (17 pages)
14 June 2018Termination of appointment of James Alexander 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)
6 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
5 October 2017Notification of Brookland Partners Llp as a person with significant control on 5 October 2017 (2 pages)
5 October 2017Notification of Brookland Partners Llp as a person with significant control on 6 April 2016 (2 pages)
5 October 2017Notification of Brookland Partners Llp as a person with significant control on 6 April 2016 (2 pages)
1 September 2017Full accounts made up to 30 April 2017 (16 pages)
1 September 2017Full accounts made up to 30 April 2017 (16 pages)
15 May 2017Director's details changed for Mr James Alexander Weaver on 15 May 2017 (2 pages)
15 May 2017Director's details changed for Mr Nassar Hussain on 15 May 2017 (2 pages)
15 May 2017Director's details changed for Mr Nassar Hussain on 15 May 2017 (2 pages)
15 May 2017Director's details changed for Mr James Alexander Weaver on 15 May 2017 (2 pages)
15 May 2017Director's details changed for Mr James Alexander Weaver on 15 May 2017 (2 pages)
15 May 2017Director's details changed for Mr James Alexander Weaver on 15 May 2017 (2 pages)
5 April 2017Registered office address changed from Grafton House 2-3 Golden Square London W1F 9HR England to The Met Building 22 Percy Street London W1T 2BU on 5 April 2017 (1 page)
5 April 2017Registered office address changed from Grafton House 2-3 Golden Square London W1F 9HR England to The Met Building 22 Percy Street London W1T 2BU on 5 April 2017 (1 page)
18 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
2 August 2016Full accounts made up to 30 April 2016 (15 pages)
2 August 2016Full accounts made up to 30 April 2016 (15 pages)
7 March 2016Current accounting period shortened from 30 September 2016 to 30 April 2016 (3 pages)
7 March 2016Current accounting period shortened from 30 September 2016 to 30 April 2016 (3 pages)
25 September 2015Incorporation
Statement of capital on 2015-09-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 September 2015Incorporation
Statement of capital on 2015-09-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)