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.
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 |
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 |
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 |