BROOK AVENUE LIMITED

Register to unlock more data on OkredoRegister

BROOK AVENUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08654106

Incorporation date

16/08/2013

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex HA1 2SPCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2013)
dot icon30/09/2025
Micro company accounts made up to 2024-08-30
dot icon30/09/2025
Previous accounting period extended from 2025-08-30 to 2025-08-31
dot icon31/08/2025
Current accounting period shortened from 2024-08-31 to 2024-08-30
dot icon11/06/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon02/07/2024
Micro company accounts made up to 2023-08-31
dot icon22/05/2024
Change of details for Mr Gian Angelo Perrucci as a person with significant control on 2024-05-21
dot icon21/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon31/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon31/05/2023
Micro company accounts made up to 2022-08-31
dot icon30/05/2022
Micro company accounts made up to 2021-08-31
dot icon30/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon30/08/2021
Micro company accounts made up to 2020-08-31
dot icon08/05/2021
Change of details for Mr Gian Angelo Perrucci as a person with significant control on 2021-05-07
dot icon08/05/2021
Confirmation statement made on 2021-05-08 with updates
dot icon08/05/2021
Cessation of Sara Perrucci as a person with significant control on 2021-05-07
dot icon08/09/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon30/05/2020
Micro company accounts made up to 2019-08-31
dot icon27/11/2019
Compulsory strike-off action has been discontinued
dot icon26/11/2019
Termination of appointment of Anil Kumar Malhotra as a director on 2019-11-26
dot icon26/11/2019
Registered office address changed from 48 Berkeley Square London W1J 5AX England to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 2019-11-26
dot icon26/11/2019
Appointment of Mr Anil Kumar Malhotra as a director on 2019-11-26
dot icon26/11/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon05/11/2019
First Gazette notice for compulsory strike-off
dot icon31/07/2019
Compulsory strike-off action has been discontinued
dot icon30/07/2019
First Gazette notice for compulsory strike-off
dot icon25/07/2019
Micro company accounts made up to 2018-08-31
dot icon27/09/2018
Previous accounting period extended from 2018-08-30 to 2018-08-31
dot icon27/09/2018
Micro company accounts made up to 2017-08-30
dot icon27/09/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon27/09/2018
Appointment of Mr Anil Kumar Malhotra as a director on 2018-09-27
dot icon27/09/2018
Termination of appointment of Anil Kumar Malhotra as a director on 2018-09-27
dot icon18/07/2018
Notification of Sara Perrucci as a person with significant control on 2017-08-16
dot icon18/07/2018
Change of details for Mr Gian Angelo Perrucci as a person with significant control on 2017-08-16
dot icon14/06/2018
Appointment of Mr Anil Kumar Malhotra as a director on 2018-06-07
dot icon07/06/2018
Cessation of Gbt Global Limited as a person with significant control on 2017-01-30
dot icon07/06/2018
Cessation of Anil Kumar Malhotra as a person with significant control on 2018-06-07
dot icon07/06/2018
Termination of appointment of Anil Kumar Malhotra as a director on 2018-06-07
dot icon30/05/2018
Previous accounting period shortened from 2017-08-31 to 2017-08-30
dot icon23/12/2017
Compulsory strike-off action has been discontinued
dot icon22/12/2017
Director's details changed for Mrs Rosmarie Inderbitzin-Lehmann on 2017-12-22
dot icon22/12/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon22/12/2017
Notification of Gian Angelo Perrucci as a person with significant control on 2017-08-16
dot icon22/12/2017
Change of details for Mr Anil Kumar Malhotra as a person with significant control on 2017-08-16
dot icon22/12/2017
Change of details for Gbt Global Limited as a person with significant control on 2017-08-16
dot icon22/12/2017
Director's details changed for Mr Nicola D’Occhio on 2017-08-16
dot icon22/12/2017
Director's details changed for Mrs Rosmarie Inderbitzin-Lehmann on 2017-08-16
dot icon22/12/2017
Appointment of Mr Anil Kumar Malhotra as a director on 2017-08-16
dot icon22/12/2017
Termination of appointment of Anil Kumar Malhotra as a director on 2017-08-16
dot icon07/11/2017
First Gazette notice for compulsory strike-off
dot icon20/06/2017
Termination of appointment of Gbt Global Limited as a director on 2017-01-30
dot icon20/06/2017
Appointment of Mrs Rosmarie Inderbitzin-Lehmann as a director on 2017-01-30
dot icon20/06/2017
Appointment of Mr Nicola D’Occhio as a director on 2017-01-30
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon09/10/2016
Total exemption small company accounts made up to 2015-08-31
dot icon05/10/2016
Compulsory strike-off action has been discontinued
dot icon04/10/2016
Termination of appointment of Anil Kumar Malhotra as a director on 2013-08-16
dot icon04/10/2016
Appointment of Mr Anil Kumar Malhotra as a director on 2013-08-16
dot icon04/10/2016
Confirmation statement made on 2016-08-16 with updates
dot icon04/10/2016
Director's details changed for Gbt Global Limited on 2016-10-04
dot icon04/10/2016
Director's details changed for Mr Anil Kumar Malhotra on 2016-10-04
dot icon09/08/2016
First Gazette notice for compulsory strike-off
dot icon04/01/2016
Registered office address changed from Mayfair Chambers 2 Charles Street Mayfair London W1J 5DB to 48 Berkeley Square London W1J 5AX on 2016-01-04
dot icon29/10/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon04/06/2015
Registration of charge 086541060001, created on 2015-05-20
dot icon13/05/2015
Accounts for a dormant company made up to 2014-08-31
dot icon24/02/2015
Appointment of Gbt Global Limited as a director on 2015-02-24
dot icon17/09/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon16/08/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/08/2024
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
30/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
83.44K
-
0.00
-
-
2022
0
82.66K
-
0.00
-
-
2022
0
82.66K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

82.66K £Descended-0.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GBT GLOBAL LIMITED
Corporate Director
24/02/2015 - 30/01/2017
5
Inderbitzin-Lehmann, Rosmarie
Director
30/01/2017 - Present
3
Anil Kumar Malhotra
Director
27/09/2018 - 26/11/2019
232
Anil Kumar Malhotra
Director
16/08/2017 - 07/06/2018
232
Anil Kumar Malhotra
Director
07/06/2018 - 27/09/2018
232

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROOK AVENUE LIMITED

BROOK AVENUE LIMITED is an(a) Active company incorporated on 16/08/2013 with the registered office located at C/O Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex HA1 2SP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOK AVENUE LIMITED?

toggle

BROOK AVENUE LIMITED is currently Active. It was registered on 16/08/2013 .

Where is BROOK AVENUE LIMITED located?

toggle

BROOK AVENUE LIMITED is registered at C/O Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex HA1 2SP.

What does BROOK AVENUE LIMITED do?

toggle

BROOK AVENUE LIMITED operates in the Activities of real estate investment trusts (64.30/6 - SIC 2007) sector.

What is the latest filing for BROOK AVENUE LIMITED?

toggle

The latest filing was on 30/09/2025: Micro company accounts made up to 2024-08-30.