BROOK CORPORATE FINANCE LIMITED

Register to unlock more data on OkredoRegister

BROOK CORPORATE FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02752736

Incorporation date

02/10/1992

Size

Micro Entity

Contacts

Registered address

Registered address

41 Stevens House,, Jerome Place,, Kingston-Upon-Thames, Surrey KT1 1HXCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1992)
dot icon14/01/2025
Compulsory strike-off action has been suspended
dot icon03/12/2024
First Gazette notice for compulsory strike-off
dot icon31/01/2024
Micro company accounts made up to 2023-04-30
dot icon28/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon02/11/2022
Registered office address changed from 8 Little Trinity Lane London EC4V 2AN England to 41 Stevens House, Jerome Place, Kingston-upon-Thames Surrey KT1 1HX on 2022-11-02
dot icon30/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon07/07/2022
Micro company accounts made up to 2022-04-30
dot icon26/01/2022
Micro company accounts made up to 2021-04-30
dot icon24/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon24/09/2021
Termination of appointment of Vinay Kumar Gairola as a director on 2021-09-24
dot icon24/09/2021
Appointment of Mr Danesh Kumar Varma as a director on 2021-09-24
dot icon21/04/2021
Micro company accounts made up to 2020-04-30
dot icon17/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon18/08/2020
Registered office address changed from Painters Hall 9 Little Trinity Lane London EC4V 2AD to 8 Little Trinity Lane London EC4V 2AN on 2020-08-18
dot icon22/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon24/10/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon31/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon25/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon14/02/2018
Micro company accounts made up to 2017-04-30
dot icon08/02/2018
Appointment of Mr Vinay Kumar Gairola as a director on 2018-01-31
dot icon08/02/2018
Termination of appointment of Neville Ewart Raschid as a director on 2018-01-31
dot icon18/09/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon24/01/2017
Micro company accounts made up to 2016-04-30
dot icon03/10/2016
Confirmation statement made on 2016-09-14 with updates
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon12/10/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon15/10/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon22/09/2014
Registered office address changed from Painters Hall Chambers 8 Little Trinity Lane London EC4V 2AN to Painters Hall 9 Little Trinity Lane London EC4V 2AD on 2014-09-22
dot icon05/03/2014
Total exemption small company accounts made up to 2013-04-30
dot icon12/11/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon23/07/2013
Compulsory strike-off action has been discontinued
dot icon22/07/2013
Total exemption small company accounts made up to 2012-04-30
dot icon02/07/2013
Compulsory strike-off action has been suspended
dot icon13/06/2013
Termination of appointment of Deepak Burman as a director
dot icon13/06/2013
Appointment of Mr Neville Raschid as a director
dot icon30/04/2013
First Gazette notice for compulsory strike-off
dot icon04/10/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon14/07/2012
Compulsory strike-off action has been discontinued
dot icon11/07/2012
Total exemption small company accounts made up to 2011-04-30
dot icon12/06/2012
Compulsory strike-off action has been suspended
dot icon01/05/2012
First Gazette notice for compulsory strike-off
dot icon12/12/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon12/12/2011
Termination of appointment of Nadeem Akhtar as a director
dot icon12/04/2011
Total exemption small company accounts made up to 2010-04-30
dot icon03/12/2010
Appointment of Mr Nadeem Akhtar as a director
dot icon29/11/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon11/10/2010
Registered office address changed from 41 Stevens House Jerome Place Kingston upon Thames Surrey KT1 1HX on 2010-10-11
dot icon23/06/2010
Annual return made up to 2009-09-14 with full list of shareholders
dot icon15/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon21/12/2009
Total exemption small company accounts made up to 2008-04-30
dot icon21/03/2009
Return made up to 14/09/08; no change of members
dot icon18/04/2008
Full accounts made up to 2007-04-30
dot icon21/09/2007
Return made up to 14/09/07; no change of members
dot icon27/09/2006
Return made up to 14/09/06; full list of members
dot icon09/08/2006
Full accounts made up to 2006-04-30
dot icon27/06/2006
Total exemption small company accounts made up to 2005-04-30
dot icon09/05/2006
Secretary resigned
dot icon09/05/2006
Director resigned
dot icon09/05/2006
Registered office changed on 09/05/06 from: underhill langley and wright 7 waterloo road wolverhampton west midlands WV1 4DN
dot icon09/05/2006
New secretary appointed
dot icon09/05/2006
New director appointed
dot icon27/09/2005
Return made up to 14/09/05; full list of members
dot icon01/10/2004
Total exemption full accounts made up to 2004-04-30
dot icon01/03/2004
Total exemption full accounts made up to 2003-04-30
dot icon09/10/2003
Return made up to 14/09/03; full list of members
dot icon09/09/2003
Return made up to 14/09/02; full list of members
dot icon01/05/2003
Registered office changed on 01/05/03 from: 33 great charles street birmingham B3 3JN
dot icon01/05/2003
New secretary appointed
dot icon18/03/2003
Full accounts made up to 2002-04-30
dot icon03/10/2002
Director resigned
dot icon10/07/2002
Secretary resigned;director resigned
dot icon07/06/2002
New director appointed
dot icon18/09/2001
Return made up to 14/09/01; full list of members
dot icon14/08/2001
£ ic 40000/36000 27/07/01 £ sr 4000@1=4000
dot icon27/07/2001
Full accounts made up to 2001-04-30
dot icon26/07/2001
Director resigned
dot icon28/02/2001
Full accounts made up to 2000-04-30
dot icon02/10/2000
Return made up to 28/09/00; full list of members
dot icon15/10/1999
Return made up to 02/10/99; full list of members
dot icon01/08/1999
Full accounts made up to 1999-04-30
dot icon23/05/1999
New director appointed
dot icon30/04/1999
Director resigned
dot icon05/03/1999
New director appointed
dot icon16/12/1998
Return made up to 02/10/98; full list of members
dot icon16/12/1998
Director's particulars changed
dot icon30/10/1998
New secretary appointed
dot icon06/08/1998
Full accounts made up to 1998-04-30
dot icon06/08/1998
New director appointed
dot icon28/07/1998
Director resigned
dot icon14/05/1998
Secretary resigned;director resigned
dot icon14/01/1998
Full accounts made up to 1997-04-30
dot icon10/12/1997
New director appointed
dot icon15/10/1997
Return made up to 02/10/97; no change of members
dot icon16/04/1997
Director resigned
dot icon16/04/1997
New director appointed
dot icon23/01/1997
Full accounts made up to 1996-04-30
dot icon27/09/1996
Return made up to 02/10/96; full list of members
dot icon06/06/1996
Full accounts made up to 1995-04-30
dot icon06/06/1996
Full accounts made up to 1994-04-30
dot icon07/11/1995
New director appointed
dot icon13/10/1995
Return made up to 02/10/95; full list of members
dot icon08/02/1995
Accounts for a dormant company made up to 1993-04-30
dot icon08/02/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/12/1994
Resolutions
dot icon16/12/1994
Ad 29/11/94--------- £ si 30000@1=30000 £ ic 10000/40000
dot icon16/12/1994
£ nc 10000/50000 29/11/94
dot icon07/12/1994
Return made up to 02/10/94; full list of members
dot icon07/12/1994
Registered office changed on 07/12/94 from: st philips house st philips place birmingham west midlands B3 2PP
dot icon05/10/1993
Return made up to 02/10/93; full list of members
dot icon21/09/1993
Ad 27/08/93--------- £ si 9998@1=9998 £ ic 2/10000
dot icon02/08/1993
Certificate of change of name
dot icon10/06/1993
Director resigned;new director appointed
dot icon10/06/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon10/06/1993
Accounting reference date notified as 30/04
dot icon13/11/1992
Certificate of change of name
dot icon02/10/1992
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
30/04/2023
dot iconNext confirmation date
14/09/2024
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
dot iconNext due on
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
160.09K
-
0.00
-
-
2022
0
160.09K
-
0.00
-
-
2022
0
160.09K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

160.09K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Varma, Danesh Kumar
Director
24/09/2021 - Present
48
Burman, Deepak
Director
16/01/2006 - 02/06/2013
20
Akhtar, Nadeem
Director
01/12/2010 - 01/08/2011
31
Saunders, David Michael
Director
12/10/1995 - 27/03/1997
37
Raschid, Neville Ewart
Director
01/06/2013 - 31/01/2018
16

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROOK CORPORATE FINANCE LIMITED

BROOK CORPORATE FINANCE LIMITED is an(a) Active company incorporated on 02/10/1992 with the registered office located at 41 Stevens House,, Jerome Place,, Kingston-Upon-Thames, Surrey KT1 1HX. There are currently 2 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 CORPORATE FINANCE LIMITED?

toggle

BROOK CORPORATE FINANCE LIMITED is currently Active. It was registered on 02/10/1992 .

Where is BROOK CORPORATE FINANCE LIMITED located?

toggle

BROOK CORPORATE FINANCE LIMITED is registered at 41 Stevens House,, Jerome Place,, Kingston-Upon-Thames, Surrey KT1 1HX.

What does BROOK CORPORATE FINANCE LIMITED do?

toggle

BROOK CORPORATE FINANCE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BROOK CORPORATE FINANCE LIMITED?

toggle

The latest filing was on 14/01/2025: Compulsory strike-off action has been suspended.