About

Registered Number: 04186709
Date of Incorporation: 26/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 13-15 Sicilian Avenue, Holborn, London, WC1A 2QH

 

Brooks & Brooks International Ltd was setup in 2001. There are 2 directors listed for the business at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKS, James Stephen 26 April 2001 - 1
BROOKS, Sally Anne 26 April 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
CS01 - N/A 07 May 2020
AA - Annual Accounts 23 May 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 24 May 2018
CS01 - N/A 02 April 2018
AA - Annual Accounts 18 May 2017
CS01 - N/A 04 April 2017
TM02 - Termination of appointment of secretary 04 April 2017
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 08 May 2016
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 27 May 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 29 March 2012
CH01 - Change of particulars for director 29 March 2012
CH03 - Change of particulars for secretary 29 March 2012
AA - Annual Accounts 28 May 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 23 April 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 07 May 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 26 May 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 08 June 2007
363a - Annual Return 29 March 2007
AA - Annual Accounts 31 May 2006
363a - Annual Return 07 April 2006
AA - Annual Accounts 10 June 2005
363s - Annual Return 25 May 2005
363s - Annual Return 29 June 2004
AA - Annual Accounts 27 May 2004
363s - Annual Return 24 April 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 08 April 2002
287 - Change in situation or address of Registered Office 10 October 2001
MEM/ARTS - N/A 11 September 2001
225 - Change of Accounting Reference Date 10 September 2001
395 - Particulars of a mortgage or charge 08 September 2001
RESOLUTIONS - N/A 28 August 2001
RESOLUTIONS - N/A 28 August 2001
123 - Notice of increase in nominal capital 28 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2001
RESOLUTIONS - N/A 28 June 2001
288b - Notice of resignation of directors or secretaries 28 June 2001
288b - Notice of resignation of directors or secretaries 28 June 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
287 - Change in situation or address of Registered Office 28 June 2001
CERTNM - Change of name certificate 30 April 2001
NEWINC - New incorporation documents 26 March 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 30 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.