About

Registered Number: 05542269
Date of Incorporation: 22/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 8 Little Trinity Lane, London, EC4V 2AN,

 

Brook Infrastructure Ltd was founded on 22 August 2005, it's status at Companies House is "Active". The business has 2 directors listed at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEHTA, Sanjay Kumar 23 July 2018 - 1
SHAH, Rizwan 01 January 2008 15 October 2010 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 09 September 2019
AD01 - Change of registered office address 06 March 2019
TM01 - Termination of appointment of director 04 March 2019
AP01 - Appointment of director 13 November 2018
AA - Annual Accounts 31 October 2018
AA01 - Change of accounting reference date 25 September 2018
CS01 - N/A 31 August 2018
TM01 - Termination of appointment of director 24 July 2018
AP01 - Appointment of director 24 July 2018
AA - Annual Accounts 22 December 2017
AA01 - Change of accounting reference date 24 September 2017
CS01 - N/A 29 August 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 05 September 2016
AA - Annual Accounts 27 September 2015
AR01 - Annual Return 17 September 2015
AR01 - Annual Return 11 September 2014
AD01 - Change of registered office address 11 September 2014
AA - Annual Accounts 18 May 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 03 December 2012
TM01 - Termination of appointment of director 10 August 2012
AP01 - Appointment of director 10 July 2012
AR01 - Annual Return 01 December 2011
TM02 - Termination of appointment of secretary 01 December 2011
AA - Annual Accounts 30 September 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 02 November 2010
TM01 - Termination of appointment of director 02 November 2010
CH01 - Change of particulars for director 02 November 2010
MG01 - Particulars of a mortgage or charge 29 June 2010
AA - Annual Accounts 19 March 2010
AR01 - Annual Return 09 November 2009
363a - Annual Return 06 April 2009
353 - Register of members 06 April 2009
MEM/ARTS - N/A 11 July 2008
CERTNM - Change of name certificate 09 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
395 - Particulars of a mortgage or charge 04 June 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 02 July 2007
225 - Change of Accounting Reference Date 09 March 2007
363s - Annual Return 21 September 2006
RESOLUTIONS - N/A 21 September 2006
287 - Change in situation or address of Registered Office 21 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2006
123 - Notice of increase in nominal capital 21 September 2006
NEWINC - New incorporation documents 22 August 2005

Mortgages & Charges

Description Date Status Charge by
Rent security deposit deed 28 June 2010 Outstanding

N/A

Rent deposit deed 02 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.