About

Registered Number: 03532980
Date of Incorporation: 23/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: 11 Forest View, Chingford London, E4 7AY

 

Brookthorpe Ltd was founded on 23 March 1998, it's status at Companies House is "Active". The current directors of the organisation are listed as Gates, Barbara Joan, Salam, Bassim, Sullivan, Mary Elizabeth, Sullivan, John Charles, Starmore, Albert Edward, Starmore, Robert David in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GATES, Barbara Joan 09 April 1998 - 1
SALAM, Bassim 02 June 2005 - 1
SULLIVAN, Mary Elizabeth 09 April 1998 - 1
STARMORE, Albert Edward 14 March 2007 01 April 2014 1
STARMORE, Robert David 09 April 1998 03 January 2007 1
Secretary Name Appointed Resigned Total Appointments
SULLIVAN, John Charles 09 April 1998 26 April 2007 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 23 March 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 28 November 2016
RP04 - N/A 29 April 2016
AR01 - Annual Return 21 March 2016
TM01 - Termination of appointment of director 19 March 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 20 March 2014
CH01 - Change of particulars for director 20 March 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 17 March 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 04 December 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 10 January 2010
363a - Annual Return 29 April 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 21 April 2008
AA - Annual Accounts 03 January 2008
288b - Notice of resignation of directors or secretaries 10 May 2007
288a - Notice of appointment of directors or secretaries 10 May 2007
287 - Change in situation or address of Registered Office 10 May 2007
363s - Annual Return 31 March 2007
288b - Notice of resignation of directors or secretaries 31 March 2007
288a - Notice of appointment of directors or secretaries 31 March 2007
AA - Annual Accounts 20 April 2006
363s - Annual Return 22 March 2006
AA - Annual Accounts 23 February 2006
288b - Notice of resignation of directors or secretaries 02 November 2005
288a - Notice of appointment of directors or secretaries 02 November 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 02 August 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 22 July 2003
363s - Annual Return 01 April 2003
AA - Annual Accounts 22 April 2002
363s - Annual Return 02 April 2002
363s - Annual Return 09 April 2001
AA - Annual Accounts 06 April 2001
AA - Annual Accounts 20 December 2000
363s - Annual Return 30 March 2000
288a - Notice of appointment of directors or secretaries 04 February 2000
AA - Annual Accounts 24 January 2000
363s - Annual Return 30 April 1999
RESOLUTIONS - N/A 29 July 1998
RESOLUTIONS - N/A 29 July 1998
RESOLUTIONS - N/A 29 July 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 July 1998
288a - Notice of appointment of directors or secretaries 21 May 1998
288a - Notice of appointment of directors or secretaries 21 May 1998
288a - Notice of appointment of directors or secretaries 21 May 1998
288a - Notice of appointment of directors or secretaries 21 May 1998
287 - Change in situation or address of Registered Office 21 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 1998
288b - Notice of resignation of directors or secretaries 15 May 1998
288b - Notice of resignation of directors or secretaries 15 May 1998
NEWINC - New incorporation documents 23 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.