BROOKMANS PARK HOTEL LIMITED(THE)
Status | ACTIVE |
Company No. | 01551240 |
Category | Private Limited Company |
Incorporated | 17 Mar 1981 |
Age | 43 years, 2 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
BROOKMANS PARK HOTEL LIMITED(THE) is an active private limited company with number 01551240. It was incorporated 43 years, 2 months, 14 days ago, on 17 March 1981. The company address is Acre House 11-15 William Road, London, NW1 3ER.
Company Fillings
Restoration order of court
Date: 14 Aug 2013
Category: Restoration
Type: AC92
Documents
Liquidation in administration move to dissolution
Date: 23 Dec 2011
Category: Insolvency
Sub Category: Administration
Type: 2.35B
Documents
Legacy
Date: 04 Oct 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Liquidation in administration proposals
Date: 02 Aug 2011
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Change registered office address company with date old address
Date: 22 Jul 2011
Action Date: 22 Jul 2011
Category: Address
Type: AD01
Old address: C/O Bbl Holdings Limited 23 High Street Ware Hertfordshire SG12 9BY
Change date: 2011-07-22
Documents
Change registered office address company with date old address
Date: 15 Jun 2011
Action Date: 15 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-15
Old address: C/O Bbl Holdings Limited 23 High Road Ware Hertfordshire SG12 9BY
Documents
Liquidation in administration appointment of administrator
Date: 14 Jun 2011
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Termination director company with name
Date: 02 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Barham
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2010
Action Date: 31 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2010
Action Date: 31 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-31
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 27 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 21 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/07; full list of members
Documents
Legacy
Date: 17 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 13/06/07 from: 22 high street ware hertfordshire SG12 9BY
Documents
Legacy
Date: 24 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/06; full list of members
Documents
Legacy
Date: 24 Jan 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 24 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 24/01/07 from: 22 high street ware hertfordshire EN10 7QN
Documents
Legacy
Date: 13 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Aug 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/07 to 30/04/07
Documents
Resolution
Date: 10 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 10/08/06 from: 1A green close brookmans park hertfordshire AL9 7ST
Documents
Legacy
Date: 10 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 10 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 29 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/05; full list of members
Documents
Accounts with accounts type partial exemption
Date: 09 Jun 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 27 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/04; full list of members
Documents
Accounts with accounts type partial exemption
Date: 20 Apr 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Accounts with accounts type partial exemption
Date: 12 Nov 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 11 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/03; full list of members
Documents
Legacy
Date: 31 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/02; full list of members
Documents
Legacy
Date: 20 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type partial exemption
Date: 09 Jul 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 26 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/01; full list of members
Documents
Accounts with accounts type partial exemption
Date: 06 Nov 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Accounts with accounts type full
Date: 05 Feb 2001
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 09 Nov 2000
Category: Address
Type: 287
Description: Registered office changed on 09/11/00 from: 1A green close brookmans park hertfordshire AL9 7ST
Documents
Legacy
Date: 09 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/00; full list of members
Documents
Legacy
Date: 04 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/99; full list of members
Documents
Legacy
Date: 04 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jan 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Jan 2000
Category: Address
Type: 287
Description: Registered office changed on 04/01/00 from: crane & staples longcroft house, fretherne road welwyn garden city hertfordshire AL8 6TU
Documents
Legacy
Date: 04 Jan 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Oct 1999
Category: Address
Type: 287
Description: Registered office changed on 26/10/99 from: 843 finchley road london NW11 8NA
Documents
Legacy
Date: 26 Oct 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Oct 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 05 Aug 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 10 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/98; no change of members
Documents
Accounts with accounts type small
Date: 17 Sep 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 30 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/97; no change of members
Documents
Accounts with accounts type small
Date: 13 Jun 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 10 Jun 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Jun 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jun 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/96; full list of members
Documents
Accounts with accounts type small
Date: 19 Apr 1996
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Legacy
Date: 29 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/95; no change of members
Documents
Accounts with accounts type small
Date: 20 Jul 1995
Action Date: 31 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-31
Documents
Legacy
Date: 17 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/94; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 04 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/93; full list of members
Documents
Accounts with accounts type small
Date: 04 May 1994
Action Date: 31 Jan 1994
Category: Accounts
Type: AA
Made up date: 1994-01-31
Documents
Accounts with accounts type small
Date: 29 Aug 1993
Action Date: 31 Jan 1993
Category: Accounts
Type: AA
Made up date: 1993-01-31
Documents
Legacy
Date: 22 Aug 1993
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/92; no change of members
Documents
Accounts with accounts type small
Date: 01 Oct 1992
Action Date: 31 Jan 1992
Category: Accounts
Type: AA
Made up date: 1992-01-31
Documents
Legacy
Date: 24 Jun 1992
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/91; full list of members
Documents
Accounts with accounts type small
Date: 06 Nov 1991
Action Date: 31 Jan 1991
Category: Accounts
Type: AA
Made up date: 1991-01-31
Documents
Accounts with accounts type small
Date: 12 Oct 1990
Action Date: 31 Jan 1990
Category: Accounts
Type: AA
Made up date: 1990-01-31
Documents
Legacy
Date: 12 Oct 1990
Category: Annual-return
Type: 363
Description: Return made up to 15/06/90; full list of members
Documents
Legacy
Date: 04 May 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/10/89; full list of members
Documents
Accounts with accounts type full
Date: 03 May 1990
Action Date: 31 Jan 1989
Category: Accounts
Type: AA
Made up date: 1989-01-31
Documents
Legacy
Date: 06 Apr 1989
Category: Annual-return
Type: 363
Description: Return made up to 28/10/88; full list of members
Documents
Accounts with accounts type small
Date: 05 Dec 1988
Action Date: 31 Jan 1988
Category: Accounts
Type: AA
Made up date: 1988-01-31
Documents
Accounts with accounts type small
Date: 12 Feb 1988
Action Date: 31 Jan 1987
Category: Accounts
Type: AA
Made up date: 1987-01-31
Documents
Accounts with accounts type small
Date: 12 Feb 1988
Action Date: 31 Jan 1986
Category: Accounts
Type: AA
Made up date: 1986-01-31
Documents
Legacy
Date: 12 Feb 1988
Category: Annual-return
Type: 363
Description: Return made up to 28/10/87; full list of members
Documents
Legacy
Date: 03 Jun 1987
Category: Annual-return
Type: 363
Description: Return made up to 15/09/86; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
CORE ELECTRICAL (MIDLANDS) LTD
34 FOXES WAY,WARWICK,CV34 6AY
Number: | 11226996 |
Status: | ACTIVE |
Category: | Private Limited Company |
39A WHITEGATE DRIVE,BLACKPOOL,FY3 9DG
Number: | 08675880 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CRANBRIDGE GROUP SUITE 78 HAMPSTEAD HOUSE,LONDON,NW3 6BT
Number: | 09964254 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 BERNERS END,GREAT DUNMOW,CM6 1LY
Number: | 11452202 |
Status: | ACTIVE |
Category: | Private Limited Company |
PALLADIUM HOUSE,LONDON,W1F 7LD
Number: | 01823786 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAFE DEMOLITION & DISMANTLING SERVICES LIMITED
DRUSLYN HOUSE,SWANSEA,SA1 3HJ
Number: | 10267864 |
Status: | ACTIVE |
Category: | Private Limited Company |