About

Registered Number: 02513590
Date of Incorporation: 20/06/1990 (34 years and 9 months ago)
Company Status: Active
Registered Address: Sadlers, 175 High Street, Barnet, Herts, EN5 5SU,

 

Founded in 1990, The Brookdales Ltd has its registered office in Barnet, it's status is listed as "Active". The current directors of this organisation are listed as Joseph, Ruth Rachel Leah, Newman, Paul, Newman, Raymond, Freeman, David Neal, Goldfarb, Eugen, Hauser, Neil, Hauser, Rhoda, Jallow, Abdoulie Momodou Chemo, Joseph, Michael Henry, Kreeger, Yvonne Ruth, Rose, Morris, Selouk, David Zeev, Dr, Sheridan, Morris Roger, Wilkinson, Averil in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOSEPH, Ruth Rachel Leah 20 February 2017 - 1
NEWMAN, Paul 21 February 2017 - 1
NEWMAN, Raymond 28 March 2001 - 1
FREEMAN, David Neal N/A 27 September 1995 1
GOLDFARB, Eugen N/A 10 July 2005 1
HAUSER, Neil N/A 04 February 2012 1
HAUSER, Rhoda N/A 08 November 1992 1
JALLOW, Abdoulie Momodou Chemo 28 July 2005 10 June 2009 1
JOSEPH, Michael Henry 05 November 2000 10 April 2008 1
KREEGER, Yvonne Ruth 27 September 1995 06 October 1997 1
ROSE, Morris 28 November 1992 29 October 1997 1
SELOUK, David Zeev, Dr 25 October 2007 02 October 2009 1
SHERIDAN, Morris Roger N/A 16 May 1994 1
WILKINSON, Averil 24 August 1994 26 September 1996 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 06 July 2017
AD01 - Change of registered office address 08 April 2017
AP01 - Appointment of director 22 February 2017
AP01 - Appointment of director 22 February 2017
AA - Annual Accounts 09 November 2016
CS01 - N/A 01 July 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 22 June 2012
TM01 - Termination of appointment of director 22 June 2012
CH03 - Change of particulars for secretary 22 June 2012
CH01 - Change of particulars for director 22 June 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 25 June 2010
AD01 - Change of registered office address 25 June 2010
TM01 - Termination of appointment of director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 29 June 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
AA - Annual Accounts 27 December 2008
363s - Annual Return 23 July 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
288a - Notice of appointment of directors or secretaries 01 November 2007
AA - Annual Accounts 08 October 2007
363s - Annual Return 16 July 2007
AA - Annual Accounts 07 March 2007
363s - Annual Return 13 July 2006
AA - Annual Accounts 03 January 2006
288a - Notice of appointment of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288b - Notice of resignation of directors or secretaries 25 July 2005
288b - Notice of resignation of directors or secretaries 25 July 2005
363s - Annual Return 11 July 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 29 June 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 12 July 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 15 July 2002
287 - Change in situation or address of Registered Office 23 January 2002
AA - Annual Accounts 07 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2001
363s - Annual Return 29 June 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
288b - Notice of resignation of directors or secretaries 21 November 2000
AA - Annual Accounts 14 November 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
363s - Annual Return 27 June 2000
AA - Annual Accounts 21 November 1999
363s - Annual Return 13 July 1999
AA - Annual Accounts 24 November 1998
363s - Annual Return 17 June 1998
287 - Change in situation or address of Registered Office 30 October 1997
RESOLUTIONS - N/A 24 October 1997
288b - Notice of resignation of directors or secretaries 24 October 1997
AA - Annual Accounts 13 October 1997
363s - Annual Return 24 June 1997
AA - Annual Accounts 27 November 1996
288a - Notice of appointment of directors or secretaries 21 October 1996
288b - Notice of resignation of directors or secretaries 21 October 1996
288a - Notice of appointment of directors or secretaries 21 October 1996
363s - Annual Return 14 June 1996
287 - Change in situation or address of Registered Office 22 January 1996
AA - Annual Accounts 06 October 1995
288 - N/A 06 October 1995
288 - N/A 06 October 1995
288 - N/A 06 October 1995
288 - N/A 04 October 1995
363s - Annual Return 19 July 1995
AA - Annual Accounts 17 November 1994
288 - N/A 31 August 1994
363s - Annual Return 07 July 1994
288 - N/A 25 May 1994
RESOLUTIONS - N/A 29 November 1993
AA - Annual Accounts 29 November 1993
363s - Annual Return 02 July 1993
AUD - Auditor's letter of resignation 18 December 1992
AA - Annual Accounts 13 November 1992
288 - N/A 13 November 1992
363s - Annual Return 26 June 1992
AA - Annual Accounts 15 November 1991
363b - Annual Return 16 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 1990
288 - N/A 11 December 1990
RESOLUTIONS - N/A 26 October 1990
RESOLUTIONS - N/A 26 October 1990
123 - Notice of increase in nominal capital 26 October 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 October 1990
288 - N/A 08 August 1990
288 - N/A 08 August 1990
287 - Change in situation or address of Registered Office 08 August 1990
CERTNM - Change of name certificate 03 August 1990
NEWINC - New incorporation documents 20 June 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.