About

Registered Number: 04481462
Date of Incorporation: 10/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 48 The Quadrangle, Chelsea Harbour, London, SW10 0UG

 

Stephen Brookson Ltd was established in 2002, it's status at Companies House is "Active". There are 3 directors listed for the organisation in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKSON, Stephen Brice 10 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BOSCHI, Helena Maria, Dr 04 February 2005 - 1
BROOKSON, Alison Elizabeth 10 July 2002 31 January 2005 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 28 April 2020
AA01 - Change of accounting reference date 25 April 2020
AA - Annual Accounts 23 February 2020
CS01 - N/A 09 July 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 09 July 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 16 July 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 07 March 2014
CH01 - Change of particulars for director 14 October 2013
CH03 - Change of particulars for secretary 13 October 2013
CH03 - Change of particulars for secretary 13 October 2013
CH01 - Change of particulars for director 13 October 2013
AD01 - Change of registered office address 13 October 2013
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 04 January 2012
AA01 - Change of accounting reference date 20 December 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 02 July 2010
DISS40 - Notice of striking-off action discontinued 03 November 2009
GAZ1 - First notification of strike-off action in London Gazette 03 November 2009
AR01 - Annual Return 02 November 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 06 August 2008
287 - Change in situation or address of Registered Office 06 August 2008
353 - Register of members 06 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 August 2008
AA - Annual Accounts 14 May 2008
363s - Annual Return 21 July 2007
AA - Annual Accounts 07 June 2007
363s - Annual Return 28 July 2006
287 - Change in situation or address of Registered Office 24 May 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 16 August 2005
AA - Annual Accounts 15 February 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
288c - Notice of change of directors or secretaries or in their particulars 12 October 2004
287 - Change in situation or address of Registered Office 12 October 2004
363s - Annual Return 23 July 2004
AA - Annual Accounts 23 March 2004
363s - Annual Return 13 August 2003
NEWINC - New incorporation documents 10 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.