About

Registered Number: 03154362
Date of Incorporation: 02/02/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: C/O A J Braceiner & Co, Park House, 1 Russell Gardens, London, NW11 9NJ

 

Established in 1996, Brookchase Ltd have registered office in London, it's status is listed as "Active". The companies directors are listed as Schnitzer, Joseph, Frankel, Gila, Meyer, Mark Moshe in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHNITZER, Joseph 05 September 2019 - 1
FRANKEL, Gila 03 February 2013 05 September 2019 1
MEYER, Mark Moshe 03 December 2013 17 October 2017 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 19 April 2020
TM01 - Termination of appointment of director 18 September 2019
AP01 - Appointment of director 18 September 2019
CS01 - N/A 17 April 2019
PSC04 - N/A 17 April 2019
PSC07 - N/A 17 April 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 04 December 2018
AA01 - Change of accounting reference date 27 April 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 08 November 2017
TM01 - Termination of appointment of director 17 October 2017
AA - Annual Accounts 22 March 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 25 July 2016
AA01 - Change of accounting reference date 25 April 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 23 July 2015
AA01 - Change of accounting reference date 23 April 2015
AR01 - Annual Return 08 February 2015
AA - Annual Accounts 09 July 2014
AA01 - Change of accounting reference date 28 April 2014
AR01 - Annual Return 10 February 2014
AP01 - Appointment of director 13 January 2014
AP01 - Appointment of director 13 January 2014
AA - Annual Accounts 19 May 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 05 June 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 02 June 2008
363s - Annual Return 15 February 2008
287 - Change in situation or address of Registered Office 11 September 2007
363s - Annual Return 22 February 2007
AA - Annual Accounts 27 January 2007
363s - Annual Return 09 February 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 02 February 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 08 February 2003
AA - Annual Accounts 13 January 2003
363s - Annual Return 31 January 2002
AA - Annual Accounts 05 October 2001
395 - Particulars of a mortgage or charge 12 May 2001
363s - Annual Return 12 February 2001
AA - Annual Accounts 27 September 2000
363s - Annual Return 16 February 2000
AA - Annual Accounts 16 November 1999
363s - Annual Return 09 February 1999
AA - Annual Accounts 05 November 1998
363s - Annual Return 10 February 1998
RESOLUTIONS - N/A 04 December 1997
RESOLUTIONS - N/A 04 December 1997
RESOLUTIONS - N/A 04 December 1997
AA - Annual Accounts 04 December 1997
363s - Annual Return 24 February 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 September 1996
RESOLUTIONS - N/A 07 March 1996
MEM/ARTS - N/A 07 March 1996
288 - N/A 04 March 1996
288 - N/A 04 March 1996
288 - N/A 04 March 1996
287 - Change in situation or address of Registered Office 04 March 1996
288 - N/A 04 March 1996
288 - N/A 04 March 1996
NEWINC - New incorporation documents 02 February 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 02 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.