About

Registered Number: 04337514
Date of Incorporation: 11/12/2001 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 08/09/2015 (8 years and 9 months ago)
Registered Address: 5th Floor, 89 New Bond Street, London, W1S 1DA

 

Having been setup in 2001, Brookhail Land Ltd are based in London, it's status at Companies House is "Dissolved". There are no directors listed for the company at Companies House.

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 08 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 26 May 2015
DS01 - Striking off application by a company 17 May 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 18 February 2013
TM01 - Termination of appointment of director 14 February 2013
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 31 January 2012
CH01 - Change of particulars for director 19 August 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 21 January 2011
AD01 - Change of registered office address 21 January 2011
AD01 - Change of registered office address 01 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 January 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 18 June 2009
288c - Notice of change of directors or secretaries or in their particulars 30 April 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 10 June 2008
AA - Annual Accounts 08 March 2008
363a - Annual Return 11 February 2008
288c - Notice of change of directors or secretaries or in their particulars 04 February 2008
288a - Notice of appointment of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
395 - Particulars of a mortgage or charge 10 April 2007
395 - Particulars of a mortgage or charge 31 March 2007
AA - Annual Accounts 29 March 2007
363a - Annual Return 17 January 2007
287 - Change in situation or address of Registered Office 08 December 2006
363s - Annual Return 12 January 2006
AA - Annual Accounts 23 August 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 20 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 17 September 2003
395 - Particulars of a mortgage or charge 25 March 2003
395 - Particulars of a mortgage or charge 07 March 2003
395 - Particulars of a mortgage or charge 07 March 2003
395 - Particulars of a mortgage or charge 07 March 2003
395 - Particulars of a mortgage or charge 11 February 2003
395 - Particulars of a mortgage or charge 11 February 2003
363s - Annual Return 20 January 2003
395 - Particulars of a mortgage or charge 16 January 2003
395 - Particulars of a mortgage or charge 16 January 2003
395 - Particulars of a mortgage or charge 12 December 2002
395 - Particulars of a mortgage or charge 11 December 2002
395 - Particulars of a mortgage or charge 11 December 2002
395 - Particulars of a mortgage or charge 07 December 2002
395 - Particulars of a mortgage or charge 06 November 2002
395 - Particulars of a mortgage or charge 13 August 2002
395 - Particulars of a mortgage or charge 01 August 2002
AA - Annual Accounts 08 July 2002
395 - Particulars of a mortgage or charge 13 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 2002
395 - Particulars of a mortgage or charge 26 April 2002
395 - Particulars of a mortgage or charge 26 April 2002
395 - Particulars of a mortgage or charge 11 April 2002
395 - Particulars of a mortgage or charge 11 April 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
225 - Change of Accounting Reference Date 24 January 2002
395 - Particulars of a mortgage or charge 23 January 2002
395 - Particulars of a mortgage or charge 23 January 2002
288a - Notice of appointment of directors or secretaries 13 December 2001
288a - Notice of appointment of directors or secretaries 13 December 2001
288b - Notice of resignation of directors or secretaries 13 December 2001
288b - Notice of resignation of directors or secretaries 13 December 2001
NEWINC - New incorporation documents 11 December 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 29 March 2007 Outstanding

N/A

Legal charge 29 March 2007 Outstanding

N/A

Legal charge 24 March 2003 Fully Satisfied

N/A

Legal charge 06 March 2003 Fully Satisfied

N/A

Debenture 05 March 2003 Fully Satisfied

N/A

Legal charge 05 March 2003 Fully Satisfied

N/A

Legal charge 06 February 2003 Fully Satisfied

N/A

Debenture 06 February 2003 Fully Satisfied

N/A

Debenture 09 January 2003 Fully Satisfied

N/A

Legal charge 09 January 2003 Fully Satisfied

N/A

Legal charge 09 December 2002 Fully Satisfied

N/A

Legal charge 02 December 2002 Fully Satisfied

N/A

Legal charge 29 November 2002 Fully Satisfied

N/A

Legal charge 29 November 2002 Fully Satisfied

N/A

Legal charge 22 October 2002 Fully Satisfied

N/A

Legal charge 08 August 2002 Fully Satisfied

N/A

Legal charge 30 July 2002 Fully Satisfied

N/A

Legal mortgage 10 June 2002 Fully Satisfied

N/A

Legal charge 25 April 2002 Fully Satisfied

N/A

Legal charge 25 April 2002 Fully Satisfied

N/A

Second legal charge 08 April 2002 Fully Satisfied

N/A

Legal charge 08 April 2002 Fully Satisfied

N/A

Legal charge 14 January 2002 Fully Satisfied

N/A

Legal charge 14 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.