About

Registered Number: 04105245
Date of Incorporation: 10/11/2000 (23 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 16/05/2017 (6 years and 11 months ago)
Registered Address: Sampuran House, 3a Chislehurst Road, Orpington, Kent, BR6 0DF

 

Having been setup in 2000, Brooklands Executives Ltd have registered office in Orpington, Kent, it's status in the Companies House registry is set to "Dissolved". The companies directors are Anderson, Victoria Elizabeth, Jensen, David Michael, Scott, Janet Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Victoria Elizabeth 05 June 2001 29 February 2008 1
JENSEN, David Michael 05 June 2001 07 October 2013 1
SCOTT, Janet Ann 14 November 2000 06 June 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 May 2017
TM01 - Termination of appointment of director 03 February 2016
DISS16(SOAS) - N/A 01 July 2015
GAZ1 - First notification of strike-off action in London Gazette 28 April 2015
DISS16(SOAS) - N/A 09 October 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
AA01 - Change of accounting reference date 19 December 2013
AR01 - Annual Return 12 November 2013
TM01 - Termination of appointment of director 09 October 2013
TM01 - Termination of appointment of director 10 June 2013
TM02 - Termination of appointment of secretary 10 June 2013
DISS40 - Notice of striking-off action discontinued 08 May 2013
GAZ1 - First notification of strike-off action in London Gazette 07 May 2013
AA - Annual Accounts 03 May 2013
MISC - Miscellaneous document 13 March 2013
AUD - Auditor's letter of resignation 11 March 2013
AR01 - Annual Return 12 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 March 2012
MG01 - Particulars of a mortgage or charge 09 March 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 11 November 2011
AD01 - Change of registered office address 04 May 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 13 November 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
AA - Annual Accounts 21 January 2008
363s - Annual Return 28 November 2007
287 - Change in situation or address of Registered Office 13 June 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 22 December 2006
AA - Annual Accounts 14 February 2006
363s - Annual Return 22 December 2005
RESOLUTIONS - N/A 16 September 2005
395 - Particulars of a mortgage or charge 27 June 2005
AA - Annual Accounts 04 February 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
363s - Annual Return 07 December 2004
395 - Particulars of a mortgage or charge 01 May 2004
395 - Particulars of a mortgage or charge 01 May 2004
363s - Annual Return 12 December 2003
AA - Annual Accounts 16 September 2003
363s - Annual Return 17 January 2003
AA - Annual Accounts 11 September 2002
395 - Particulars of a mortgage or charge 16 July 2002
287 - Change in situation or address of Registered Office 08 May 2002
363s - Annual Return 06 December 2001
225 - Change of Accounting Reference Date 06 December 2001
395 - Particulars of a mortgage or charge 07 August 2001
288a - Notice of appointment of directors or secretaries 15 June 2001
288a - Notice of appointment of directors or secretaries 15 June 2001
288b - Notice of resignation of directors or secretaries 15 June 2001
288b - Notice of resignation of directors or secretaries 27 November 2000
288b - Notice of resignation of directors or secretaries 27 November 2000
287 - Change in situation or address of Registered Office 27 November 2000
288a - Notice of appointment of directors or secretaries 22 November 2000
288a - Notice of appointment of directors or secretaries 22 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2000
NEWINC - New incorporation documents 10 November 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 27 February 2012 Outstanding

N/A

Debenture 17 June 2005 Fully Satisfied

N/A

Rent deposit deed 16 April 2004 Fully Satisfied

N/A

Rent deposit deed 16 April 2004 Fully Satisfied

N/A

Rent deposit deed 10 July 2002 Fully Satisfied

N/A

All assets debenture 30 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.