About

Registered Number: 06009355
Date of Incorporation: 24/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Enterprise House, The Crest, London, NW4 2HN

 

Brooke Vincent Ltd was founded on 24 November 2006 with its registered office in London, it has a status of "Active". There are 3 directors listed for the organisation 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

Director Name Appointed Resigned Total Appointments
CORNICK, Andrew 01 May 2013 - 1
SIRMAN, David Robert 04 December 2006 - 1
NEGUS, Christopher Alan 04 December 2006 30 April 2014 1

Filing History

Document Type Date
CH01 - Change of particulars for director 14 September 2020
CS01 - N/A 26 November 2019
AA - Annual Accounts 19 September 2019
AA - Annual Accounts 18 March 2019
AA01 - Change of accounting reference date 24 January 2019
CS01 - N/A 27 November 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 05 October 2017
SH06 - Notice of cancellation of shares 16 May 2017
SH03 - Return of purchase of own shares 16 May 2017
TM01 - Termination of appointment of director 31 March 2017
AA - Annual Accounts 24 January 2017
CH01 - Change of particulars for director 28 December 2016
CS01 - N/A 28 December 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 05 August 2015
SH06 - Notice of cancellation of shares 11 December 2014
SH03 - Return of purchase of own shares 11 December 2014
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 10 November 2014
TM01 - Termination of appointment of director 12 May 2014
AR01 - Annual Return 03 December 2013
CH01 - Change of particulars for director 03 December 2013
RESOLUTIONS - N/A 20 November 2013
SH01 - Return of Allotment of shares 20 November 2013
AA - Annual Accounts 04 November 2013
AD01 - Change of registered office address 14 October 2013
AP01 - Appointment of director 11 July 2013
RESOLUTIONS - N/A 27 February 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 19 August 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 16 September 2008
363a - Annual Return 14 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2006
225 - Change of Accounting Reference Date 19 December 2006
288a - Notice of appointment of directors or secretaries 19 December 2006
288a - Notice of appointment of directors or secretaries 19 December 2006
288a - Notice of appointment of directors or secretaries 19 December 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
NEWINC - New incorporation documents 24 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.