BROOK CORPORATE FINANCE LIMITED
Status | ACTIVE |
Company No. | 02752736 |
Category | Private Limited Company |
Incorporated | 02 Oct 1992 |
Age | 31 years, 8 months |
Jurisdiction | England Wales |
SUMMARY
BROOK CORPORATE FINANCE LIMITED is an active private limited company with number 02752736. It was incorporated 31 years, 8 months ago, on 02 October 1992. The company address is 41 Stevens House, 41 Stevens House,, Kingston-upon-thames, KT1 1HX, Surrey, England.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 28 Sep 2023
Action Date: 14 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-14
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2022
Action Date: 02 Nov 2022
Category: Address
Type: AD01
Old address: 8 Little Trinity Lane London EC4V 2AN England
New address: 41 Stevens House, Jerome Place, Kingston-upon-Thames Surrey KT1 1HX
Change date: 2022-11-02
Documents
Confirmation statement with no updates
Date: 30 Sep 2022
Action Date: 14 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-14
Documents
Accounts with accounts type micro entity
Date: 07 Jul 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 24 Sep 2021
Action Date: 14 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-14
Documents
Termination director company with name termination date
Date: 24 Sep 2021
Action Date: 24 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-24
Officer name: Vinay Kumar Gairola
Documents
Appoint person director company with name date
Date: 24 Sep 2021
Action Date: 24 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-24
Officer name: Mr Danesh Kumar Varma
Documents
Accounts with accounts type micro entity
Date: 21 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 17 Sep 2020
Action Date: 14 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-14
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2020
Action Date: 18 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-18
Old address: Painters Hall 9 Little Trinity Lane London EC4V 2AD
New address: 8 Little Trinity Lane London EC4V 2AN
Documents
Accounts with accounts type dormant
Date: 22 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 24 Oct 2019
Action Date: 14 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-14
Documents
Accounts with accounts type dormant
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 25 Sep 2018
Action Date: 14 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-14
Documents
Accounts with accounts type micro entity
Date: 14 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Appoint person director company with name date
Date: 08 Feb 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Vinay Kumar Gairola
Appointment date: 2018-01-31
Documents
Termination director company with name termination date
Date: 08 Feb 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neville Ewart Raschid
Termination date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2017
Action Date: 14 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-14
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 14 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-14
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2015
Action Date: 14 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-14
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2014
Action Date: 14 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-14
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2014
Action Date: 22 Sep 2014
Category: Address
Type: AD01
Old address: Painters Hall Chambers 8 Little Trinity Lane London EC4V 2AN
Change date: 2014-09-22
New address: Painters Hall 9 Little Trinity Lane London EC4V 2AD
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2013
Action Date: 14 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-14
Documents
Gazette filings brought up to date
Date: 23 Jul 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Dissolved compulsory strike off suspended
Date: 02 Jul 2013
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name
Date: 13 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Deepak Burman
Documents
Appoint person director company with name
Date: 13 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neville Raschid
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2012
Action Date: 14 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-14
Documents
Gazette filings brought up to date
Date: 14 Jul 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Dissolved compulsory strike off suspended
Date: 12 Jun 2012
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2011
Action Date: 14 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-14
Documents
Termination director company with name
Date: 12 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nadeem Akhtar
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Appoint person director company with name
Date: 03 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nadeem Akhtar
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2010
Action Date: 14 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-14
Documents
Change registered office address company with date old address
Date: 11 Oct 2010
Action Date: 11 Oct 2010
Category: Address
Type: AD01
Old address: 41 Stevens House Jerome Place Kingston upon Thames Surrey KT1 1HX
Change date: 2010-10-11
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2010
Action Date: 14 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-14
Documents
Accounts with accounts type total exemption small
Date: 15 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: 21 Dec 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 21 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/08; no change of members
Documents
Accounts with accounts type full
Date: 18 Apr 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 21 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/07; no change of members
Documents
Legacy
Date: 27 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/06; full list of members
Documents
Accounts with accounts type full
Date: 09 Aug 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 09 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 May 2006
Category: Address
Type: 287
Description: Registered office changed on 09/05/06 from: underhill langley and wright 7 waterloo road wolverhampton west midlands WV1 4DN
Documents
Legacy
Date: 09 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 09 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/03; full list of members
Documents
Legacy
Date: 09 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/02; full list of members
Documents
Legacy
Date: 01 May 2003
Category: Address
Type: 287
Description: Registered office changed on 01/05/03 from: 33 great charles street birmingham B3 3JN
Documents
Legacy
Date: 01 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 18 Mar 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 03 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 07 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/01; full list of members
Documents
Legacy
Date: 14 Aug 2001
Category: Capital
Type: 169
Description: £ ic 40000/36000 27/07/01 £ sr 4000@1=4000
Documents
Accounts with accounts type full
Date: 27 Jul 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 26 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 28 Feb 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 02 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/00; full list of members
Documents
Legacy
Date: 15 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/99; full list of members
Documents
Accounts with accounts type full
Date: 01 Aug 1999
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 23 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Apr 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Dec 1998
Category: Annual-return
Type: 363b
Description: Return made up to 02/10/98; full list of members
Documents
Legacy
Date: 16 Dec 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Oct 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 06 Aug 1998
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 06 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jul 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 May 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full
Date: 14 Jan 1998
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 10 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/97; no change of members
Documents
Legacy
Date: 16 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 23 Jan 1997
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 27 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/96; full list of members
Documents
Accounts with accounts type full
Date: 06 Jun 1996
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Accounts with accounts type full
Date: 06 Jun 1996
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Legacy
Date: 07 Nov 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 13 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/95; full list of members
Documents
Some Companies
274 BROWNS LANE BROWNS LANE,COVENTRY,CV5 9EE
Number: | 11100571 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAHORI KEBAB AND SWEET HOUSE LTD
2-4 GATEFORTH STREET,LONDON,NW8 8EH
Number: | 11764065 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 EAST ROAD,LONDON,E15 3QR
Number: | 10019492 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 MAURETANIA ROAD,LIVERPOOL,L4 6SR
Number: | 08517555 |
Status: | ACTIVE |
Category: | Private Limited Company |
REMARKABLE RENOVATIONS LIMITED
64 GUINNESS SQUARE,LONDON,SE1 4HP
Number: | 11232811 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 WILLIAMS WAY,WEMBLEY,HA0 2FP
Number: | 07424507 |
Status: | ACTIVE |
Category: | Private Limited Company |