About

Registered Number: 02621951
Date of Incorporation: 19/06/1991 (33 years ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2015 (9 years and 3 months ago)
Registered Address: 94 Kingston Hill, Kingston Upon Thames, Surrey, KT2 7NP

 

Brook Hotels (Management) Ltd was founded on 19 June 1991 and has its registered office in Kingston Upon Thames, Surrey, it's status is listed as "Dissolved". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 02 December 2014
DS01 - Striking off application by a company 21 November 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 11 April 2013
AA01 - Change of accounting reference date 06 November 2012
AR01 - Annual Return 22 March 2012
CH03 - Change of particulars for secretary 12 March 2012
AP01 - Appointment of director 13 February 2012
AR01 - Annual Return 01 July 2011
CH01 - Change of particulars for director 01 July 2011
AA - Annual Accounts 10 May 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 09 August 2010
AA - Annual Accounts 02 March 2010
MG01 - Particulars of a mortgage or charge 26 January 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 09 February 2009
287 - Change in situation or address of Registered Office 06 November 2008
363a - Annual Return 20 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2008
RESOLUTIONS - N/A 05 June 2008
MEM/ARTS - N/A 05 June 2008
395 - Particulars of a mortgage or charge 31 May 2008
225 - Change of Accounting Reference Date 26 February 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 21 July 2007
AA - Annual Accounts 06 November 2006
225 - Change of Accounting Reference Date 26 September 2006
363s - Annual Return 28 July 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 31 August 2005
AA - Annual Accounts 03 March 2005
288b - Notice of resignation of directors or secretaries 20 December 2004
288a - Notice of appointment of directors or secretaries 20 December 2004
363s - Annual Return 22 July 2004
AUD - Auditor's letter of resignation 11 June 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
RESOLUTIONS - N/A 19 February 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 07 July 2003
AA - Annual Accounts 02 December 2002
363s - Annual Return 28 June 2002
AA - Annual Accounts 04 December 2001
287 - Change in situation or address of Registered Office 28 November 2001
395 - Particulars of a mortgage or charge 02 November 2001
363s - Annual Return 25 July 2001
AA - Annual Accounts 28 November 2000
288a - Notice of appointment of directors or secretaries 27 October 2000
363s - Annual Return 06 July 2000
AA - Annual Accounts 02 December 1999
363s - Annual Return 11 October 1999
363s - Annual Return 19 November 1998
AA - Annual Accounts 16 November 1998
AUD - Auditor's letter of resignation 09 November 1998
288a - Notice of appointment of directors or secretaries 03 August 1998
288b - Notice of resignation of directors or secretaries 03 August 1998
AA - Annual Accounts 03 December 1997
363s - Annual Return 27 August 1997
AA - Annual Accounts 17 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 1996
363s - Annual Return 12 June 1996
AA - Annual Accounts 30 November 1995
395 - Particulars of a mortgage or charge 24 October 1995
363s - Annual Return 13 July 1995
395 - Particulars of a mortgage or charge 10 November 1994
363s - Annual Return 06 September 1994
AA - Annual Accounts 16 August 1994
MEM/ARTS - N/A 06 June 1994
CERTNM - Change of name certificate 09 May 1994
RESOLUTIONS - N/A 27 January 1994
AA - Annual Accounts 27 January 1994
MEM/ARTS - N/A 17 September 1993
CERTNM - Change of name certificate 14 September 1993
288 - N/A 21 September 1992
288 - N/A 21 September 1992
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 21 September 1992
363s - Annual Return 01 September 1992
288 - N/A 01 September 1992
288 - N/A 28 August 1992
287 - Change in situation or address of Registered Office 28 August 1992
NEWINC - New incorporation documents 19 June 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 07 January 2010 Outstanding

N/A

Legal and general charge 28 May 2008 Outstanding

N/A

Debenture 29 October 2001 Fully Satisfied

N/A

Mortgage debenture 13 October 1995 Fully Satisfied

N/A

Mortgage debenture 28 October 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.