About

Registered Number: 04852612
Date of Incorporation: 31/07/2003 (21 years and 8 months ago)
Company Status: Active
Registered Address: Level 15, Citypoint 1 Ropemaker Street, London, EC2Y 9AW,

 

Brookfield Developments Europe Ltd was registered on 31 July 2003 and has its registered office in London, it's status is listed as "Active". The organisation has 12 directors listed as Scott, Joanna Marie, Draper, Jennifer, Elder, Philippa, Filkin, Matthew David, Black, Justin James Alexander, Blattman, Barry Stuart, Farley, Thomas Fredrick, Fox, Brett, Roberts, Timothy Andrew, Rushworth, Mark Wilton, Simmons, Daryl Edwin, Warburton, Sharon Lee. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACK, Justin James Alexander 27 June 2008 04 March 2011 1
BLATTMAN, Barry Stuart 01 January 2012 19 November 2012 1
FARLEY, Thomas Fredrick 26 November 2012 30 June 2014 1
FOX, Brett 01 January 2012 19 November 2012 1
ROBERTS, Timothy Andrew 31 July 2003 26 September 2006 1
RUSHWORTH, Mark Wilton 23 September 2008 10 July 2010 1
SIMMONS, Daryl Edwin 31 July 2003 15 August 2005 1
WARBURTON, Sharon Lee 17 October 2005 09 November 2006 1
Secretary Name Appointed Resigned Total Appointments
SCOTT, Joanna Marie 18 May 2016 - 1
DRAPER, Jennifer 11 January 2012 24 April 2014 1
ELDER, Philippa 24 April 2014 18 May 2016 1
FILKIN, Matthew David 20 May 2011 11 January 2012 1

Filing History

Document Type Date
CS01 - N/A 01 August 2020
AA - Annual Accounts 29 July 2020
AA - Annual Accounts 03 October 2019
AP01 - Appointment of director 02 October 2019
AP01 - Appointment of director 02 October 2019
TM01 - Termination of appointment of director 02 October 2019
TM01 - Termination of appointment of director 02 October 2019
CS01 - N/A 05 August 2019
CH01 - Change of particulars for director 20 May 2019
CH01 - Change of particulars for director 05 December 2018
AA - Annual Accounts 07 October 2018
RESOLUTIONS - N/A 06 October 2018
CS01 - N/A 08 September 2018
AD01 - Change of registered office address 30 July 2018
AP01 - Appointment of director 22 June 2018
TM01 - Termination of appointment of director 18 June 2018
CS01 - N/A 02 August 2017
PSC02 - N/A 02 August 2017
PSC07 - N/A 02 August 2017
AP01 - Appointment of director 28 June 2017
TM01 - Termination of appointment of director 28 June 2017
AA - Annual Accounts 16 May 2017
TM01 - Termination of appointment of director 07 April 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 02 August 2016
AP01 - Appointment of director 20 May 2016
AP01 - Appointment of director 20 May 2016
TM01 - Termination of appointment of director 20 May 2016
AP03 - Appointment of secretary 20 May 2016
TM02 - Termination of appointment of secretary 20 May 2016
CH01 - Change of particulars for director 18 November 2015
CH01 - Change of particulars for director 16 November 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 01 September 2015
MR01 - N/A 12 May 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 28 August 2014
TM01 - Termination of appointment of director 27 July 2014
AP01 - Appointment of director 27 July 2014
AP03 - Appointment of secretary 25 April 2014
TM02 - Termination of appointment of secretary 25 April 2014
AA - Annual Accounts 17 February 2014
CH01 - Change of particulars for director 28 January 2014
CH01 - Change of particulars for director 28 January 2014
CH01 - Change of particulars for director 28 January 2014
CH03 - Change of particulars for secretary 28 January 2014
AD01 - Change of registered office address 16 December 2013
AR01 - Annual Return 22 August 2013
AP01 - Appointment of director 27 November 2012
TM01 - Termination of appointment of director 26 November 2012
TM01 - Termination of appointment of director 26 November 2012
TM01 - Termination of appointment of director 26 November 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 09 August 2012
AP01 - Appointment of director 19 January 2012
AP01 - Appointment of director 19 January 2012
AP01 - Appointment of director 19 January 2012
TM01 - Termination of appointment of director 18 January 2012
TM01 - Termination of appointment of director 18 January 2012
AP01 - Appointment of director 18 January 2012
AP03 - Appointment of secretary 18 January 2012
TM02 - Termination of appointment of secretary 18 January 2012
AA - Annual Accounts 28 September 2011
CH01 - Change of particulars for director 15 August 2011
AR01 - Annual Return 09 August 2011
TM02 - Termination of appointment of secretary 24 May 2011
AP03 - Appointment of secretary 24 May 2011
TM01 - Termination of appointment of director 17 March 2011
CERTNM - Change of name certificate 24 February 2011
SH01 - Return of Allotment of shares 02 February 2011
SH01 - Return of Allotment of shares 01 February 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 27 August 2010
TM01 - Termination of appointment of director 24 July 2010
TM01 - Termination of appointment of director 20 July 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 08 January 2010
CH03 - Change of particulars for secretary 05 January 2010
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 05 November 2009
AD01 - Change of registered office address 15 October 2009
363a - Annual Return 04 September 2009
AUD - Auditor's letter of resignation 10 February 2009
225 - Change of Accounting Reference Date 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 02 February 2009
AUD - Auditor's letter of resignation 27 January 2009
288b - Notice of resignation of directors or secretaries 22 December 2008
AA - Annual Accounts 05 November 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
363s - Annual Return 08 September 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
288c - Notice of change of directors or secretaries or in their particulars 04 July 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
MEM/ARTS - N/A 18 March 2008
CERTNM - Change of name certificate 17 March 2008
288a - Notice of appointment of directors or secretaries 25 February 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
288a - Notice of appointment of directors or secretaries 26 November 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
288c - Notice of change of directors or secretaries or in their particulars 01 November 2007
363s - Annual Return 16 August 2007
AA - Annual Accounts 10 May 2007
288c - Notice of change of directors or secretaries or in their particulars 03 April 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 12 December 2006
288b - Notice of resignation of directors or secretaries 17 November 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
363s - Annual Return 21 August 2006
AA - Annual Accounts 03 August 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 May 2006
288c - Notice of change of directors or secretaries or in their particulars 06 April 2006
288c - Notice of change of directors or secretaries or in their particulars 29 March 2006
288c - Notice of change of directors or secretaries or in their particulars 07 February 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
287 - Change in situation or address of Registered Office 11 January 2006
288a - Notice of appointment of directors or secretaries 21 November 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
288c - Notice of change of directors or secretaries or in their particulars 20 September 2005
288a - Notice of appointment of directors or secretaries 19 September 2005
288a - Notice of appointment of directors or secretaries 19 September 2005
288b - Notice of resignation of directors or secretaries 19 September 2005
288b - Notice of resignation of directors or secretaries 19 September 2005
363s - Annual Return 11 August 2005
288b - Notice of resignation of directors or secretaries 05 August 2005
288c - Notice of change of directors or secretaries or in their particulars 26 May 2005
287 - Change in situation or address of Registered Office 24 May 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
AA - Annual Accounts 05 May 2005
288c - Notice of change of directors or secretaries or in their particulars 26 January 2005
RESOLUTIONS - N/A 02 December 2004
RESOLUTIONS - N/A 02 December 2004
RESOLUTIONS - N/A 02 December 2004
288a - Notice of appointment of directors or secretaries 22 September 2004
RESOLUTIONS - N/A 07 September 2004
363s - Annual Return 26 August 2004
395 - Particulars of a mortgage or charge 27 July 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
225 - Change of Accounting Reference Date 05 March 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
288a - Notice of appointment of directors or secretaries 11 January 2004
288a - Notice of appointment of directors or secretaries 21 September 2003
288a - Notice of appointment of directors or secretaries 21 September 2003
288a - Notice of appointment of directors or secretaries 21 September 2003
288a - Notice of appointment of directors or secretaries 21 September 2003
288a - Notice of appointment of directors or secretaries 21 September 2003
288a - Notice of appointment of directors or secretaries 21 September 2003
NEWINC - New incorporation documents 31 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 May 2015 Outstanding

N/A

Third party charge of deposit 20 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.