About

Registered Number: 03079925
Date of Incorporation: 14/07/1995 (29 years and 9 months ago)
Company Status: Active
Registered Address: Harold Benjamin Solicitors Fourth Floor, Hygeia House, 66 College Road, Harrow, HA1 1BE,

 

Founded in 1995, Brookstream Properties Ltd has its registered office in Harrow, it's status in the Companies House registry is set to "Active". Brookstream Properties Ltd does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 July 2020
MR04 - N/A 06 July 2020
MR04 - N/A 06 July 2020
MR04 - N/A 06 July 2020
MR04 - N/A 06 July 2020
MR04 - N/A 06 July 2020
MR04 - N/A 06 July 2020
MR04 - N/A 06 July 2020
MR04 - N/A 06 July 2020
AA - Annual Accounts 31 March 2020
AD01 - Change of registered office address 18 September 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 17 July 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 14 July 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 20 July 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 15 July 2015
RESOLUTIONS - N/A 26 June 2015
MR01 - N/A 26 June 2015
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 28 April 2014
AD01 - Change of registered office address 14 October 2013
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 06 August 2012
MG01 - Particulars of a mortgage or charge 07 April 2012
AA - Annual Accounts 03 April 2012
AA - Annual Accounts 04 October 2011
DISS40 - Notice of striking-off action discontinued 19 July 2011
AR01 - Annual Return 18 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH04 - Change of particulars for corporate secretary 31 August 2010
AAMD - Amended Accounts 22 October 2009
AA - Annual Accounts 09 October 2009
363a - Annual Return 27 July 2009
287 - Change in situation or address of Registered Office 28 May 2009
288c - Notice of change of directors or secretaries or in their particulars 30 March 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 29 October 2008
287 - Change in situation or address of Registered Office 31 July 2008
363s - Annual Return 28 March 2008
AA - Annual Accounts 06 March 2008
287 - Change in situation or address of Registered Office 14 August 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 18 August 2006
288c - Notice of change of directors or secretaries or in their particulars 18 August 2006
288c - Notice of change of directors or secretaries or in their particulars 18 August 2006
287 - Change in situation or address of Registered Office 07 April 2006
363s - Annual Return 31 August 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 12 October 2004
AA - Annual Accounts 28 June 2004
395 - Particulars of a mortgage or charge 24 December 2003
395 - Particulars of a mortgage or charge 13 September 2003
363s - Annual Return 04 August 2003
395 - Particulars of a mortgage or charge 23 July 2003
AA - Annual Accounts 07 July 2003
363s - Annual Return 25 July 2002
AA - Annual Accounts 08 July 2002
287 - Change in situation or address of Registered Office 17 June 2002
363s - Annual Return 17 June 2002
287 - Change in situation or address of Registered Office 28 May 2002
AA - Annual Accounts 30 April 2001
395 - Particulars of a mortgage or charge 29 March 2001
395 - Particulars of a mortgage or charge 23 March 2001
363s - Annual Return 08 September 2000
363s - Annual Return 08 September 2000
AA - Annual Accounts 14 July 2000
287 - Change in situation or address of Registered Office 19 May 2000
288b - Notice of resignation of directors or secretaries 19 May 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
AA - Annual Accounts 01 September 1999
288a - Notice of appointment of directors or secretaries 07 May 1999
AA - Annual Accounts 03 September 1998
363s - Annual Return 27 August 1998
395 - Particulars of a mortgage or charge 28 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 1998
395 - Particulars of a mortgage or charge 17 October 1997
225 - Change of Accounting Reference Date 04 September 1997
AA - Annual Accounts 18 August 1997
363s - Annual Return 08 August 1997
395 - Particulars of a mortgage or charge 10 December 1996
363s - Annual Return 31 October 1996
395 - Particulars of a mortgage or charge 20 December 1995
287 - Change in situation or address of Registered Office 23 August 1995
288 - N/A 23 August 1995
288 - N/A 23 August 1995
NEWINC - New incorporation documents 14 July 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 June 2015 Outstanding

N/A

Debenture 30 March 2012 Fully Satisfied

N/A

Legal charge 19 December 2003 Fully Satisfied

N/A

Debenture 29 August 2003 Fully Satisfied

N/A

Legal charge 21 July 2003 Fully Satisfied

N/A

Legal charge 21 March 2001 Fully Satisfied

N/A

Mortgage 21 March 2001 Fully Satisfied

N/A

Deed of variation of a charge 08 May 1998 Fully Satisfied

N/A

Fixed and floating charge 30 September 1997 Fully Satisfied

N/A

Legal charge 29 November 1996 Fully Satisfied

N/A

Debenture 18 December 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.