About

Registered Number: 03947916
Date of Incorporation: 15/03/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 9 Wimpole Mews, London, W1G 8PB

 

Having been setup in 2000, Brooklyn Hall Ltd are based in the United Kingdom, it has a status of "Active". Currently we aren't aware of the number of employees at the Brooklyn Hall Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRAY, Robert 08 April 2009 - 1
TRAY, Robert 20 April 2001 29 August 2001 1

Filing History

Document Type Date
AA - Annual Accounts 21 May 2020
CS01 - N/A 02 April 2020
AA - Annual Accounts 20 May 2019
CS01 - N/A 07 April 2019
AA - Annual Accounts 20 May 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 10 April 2017
CS01 - N/A 27 March 2017
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 11 March 2016
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 27 April 2013
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 04 April 2011
CH01 - Change of particulars for director 04 April 2011
AA - Annual Accounts 27 May 2010
AP01 - Appointment of director 25 May 2010
AR01 - Annual Return 15 April 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 08 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
AA - Annual Accounts 18 June 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 04 July 2007
363s - Annual Return 21 April 2007
AA - Annual Accounts 30 June 2006
363s - Annual Return 19 April 2006
395 - Particulars of a mortgage or charge 11 February 2006
AA - Annual Accounts 30 June 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 02 July 2004
363s - Annual Return 11 March 2004
395 - Particulars of a mortgage or charge 30 December 2003
AA - Annual Accounts 19 August 2003
395 - Particulars of a mortgage or charge 01 May 2003
395 - Particulars of a mortgage or charge 01 May 2003
363s - Annual Return 24 March 2003
363s - Annual Return 18 April 2002
395 - Particulars of a mortgage or charge 12 March 2002
395 - Particulars of a mortgage or charge 05 March 2002
AA - Annual Accounts 17 January 2002
395 - Particulars of a mortgage or charge 10 October 2001
395 - Particulars of a mortgage or charge 10 October 2001
288a - Notice of appointment of directors or secretaries 24 September 2001
363s - Annual Return 18 April 2001
225 - Change of Accounting Reference Date 20 February 2001
395 - Particulars of a mortgage or charge 03 May 2000
395 - Particulars of a mortgage or charge 03 May 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
288b - Notice of resignation of directors or secretaries 22 March 2000
288b - Notice of resignation of directors or secretaries 22 March 2000
NEWINC - New incorporation documents 15 March 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 February 2006 Outstanding

N/A

Legal charge 19 December 2003 Outstanding

N/A

Legal mortgage 29 April 2003 Outstanding

N/A

Floating charge 29 April 2003 Outstanding

N/A

Legal charge 28 February 2002 Outstanding

N/A

Debenture 26 February 2002 Outstanding

N/A

Floating charge 05 October 2001 Outstanding

N/A

Legal mortgage 05 October 2001 Outstanding

N/A

Legal mortgage 26 April 2000 Outstanding

N/A

Floating charge 26 April 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.