About

Registered Number: 09102158
Date of Incorporation: 25/06/2014 (9 years and 10 months ago)
Company Status: Liquidation
Registered Address: Resolve Partners Limited 22 York Buildings, John Adam Street, London, WC2N 6JU,

 

Brook Henderson Holdings Ltd was registered on 25 June 2014 and has its registered office in London, it's status is listed as "Liquidation". There is only one director listed for Brook Henderson Holdings Ltd at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LEWIN, Peter Jonathan 25 June 2014 - 1

Filing History

Document Type Date
LIQ10 - N/A 04 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 04 March 2019
LIQ03 - N/A 23 May 2018
AD01 - Change of registered office address 13 April 2018
AD01 - Change of registered office address 13 April 2018
AD01 - Change of registered office address 19 September 2017
CS01 - N/A 23 June 2017
AD01 - Change of registered office address 13 June 2017
AD01 - Change of registered office address 29 March 2017
RESOLUTIONS - N/A 24 March 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 24 March 2017
4.70 - N/A 24 March 2017
AA - Annual Accounts 01 March 2017
AR01 - Annual Return 19 July 2016
AA - Annual Accounts 18 March 2016
AA01 - Change of accounting reference date 02 March 2016
AR01 - Annual Return 15 September 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 September 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 September 2015
RESOLUTIONS - N/A 04 August 2015
SH08 - Notice of name or other designation of class of shares 04 August 2015
AD01 - Change of registered office address 27 April 2015
TM01 - Termination of appointment of director 31 March 2015
AD01 - Change of registered office address 23 December 2014
SH01 - Return of Allotment of shares 02 September 2014
RESOLUTIONS - N/A 31 August 2014
SH10 - Notice of particulars of variation of rights attached to shares 31 August 2014
SH08 - Notice of name or other designation of class of shares 31 August 2014
AP01 - Appointment of director 22 August 2014
AP01 - Appointment of director 22 August 2014
CERTNM - Change of name certificate 23 July 2014
CONNOT - N/A 23 July 2014
NEWINC - New incorporation documents 25 June 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.