About

Registered Number: 05072203
Date of Incorporation: 12/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 119-121 Oyster Lane, Byfleet, West Byfleet, Surrey, KT14 7JW,

 

Founded in 2004, Brooklands Interiors Ltd have registered office in West Byfleet in Surrey. The company has 3 directors listed as Darr, Irum, Darr, Atif, Chaudhry, Hina at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARR, Irum 01 March 2014 - 1
CHAUDHRY, Hina 01 April 2006 01 April 2006 1
Secretary Name Appointed Resigned Total Appointments
DARR, Atif 12 March 2004 31 March 2006 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AA - Annual Accounts 31 December 2019
RESOLUTIONS - N/A 17 October 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 09 April 2018
AD01 - Change of registered office address 09 February 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 16 April 2014
TM01 - Termination of appointment of director 10 March 2014
TM02 - Termination of appointment of secretary 10 March 2014
AP01 - Appointment of director 06 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 31 December 2012
AA - Annual Accounts 24 July 2012
DISS40 - Notice of striking-off action discontinued 15 May 2012
AR01 - Annual Return 14 May 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AR01 - Annual Return 06 September 2011
DISS40 - Notice of striking-off action discontinued 03 September 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AA - Annual Accounts 05 April 2011
AD01 - Change of registered office address 07 January 2011
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH03 - Change of particulars for secretary 17 June 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 19 June 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 16 April 2008
AA - Annual Accounts 29 January 2008
AA - Annual Accounts 09 May 2007
363s - Annual Return 26 April 2007
363s - Annual Return 03 August 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
AA - Annual Accounts 12 May 2006
287 - Change in situation or address of Registered Office 07 April 2006
287 - Change in situation or address of Registered Office 15 February 2006
363s - Annual Return 08 June 2005
288a - Notice of appointment of directors or secretaries 23 April 2004
287 - Change in situation or address of Registered Office 01 April 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
NEWINC - New incorporation documents 12 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.