BROOK DECORATIONS (LONDON) LIMITED

Register to unlock more data on OkredoRegister

BROOK DECORATIONS (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03315715

Incorporation date

10/02/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Stables Goblands Farm Business Centre, Cemetery Lane, Hadlow, Kent TN11 0LTCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1997)
dot icon21/04/2026
Notification of Brook Decorations (Holdings) Limited as a person with significant control on 2026-03-17
dot icon21/04/2026
Cessation of Mark Andrew Ailles as a person with significant control on 2026-03-17
dot icon10/03/2026
Termination of appointment of Colin Victor Fry as a director on 2025-09-30
dot icon10/03/2026
Cessation of Colin Victor Fry as a person with significant control on 2025-09-29
dot icon10/03/2026
Change of details for Mr Mark Andrew Ailles as a person with significant control on 2025-09-29
dot icon10/03/2026
Termination of appointment of Colin Victor Fry as a secretary on 2025-09-30
dot icon26/11/2025
Purchase of own shares.
dot icon26/11/2025
Cancellation of shares. Statement of capital on 2025-09-29
dot icon27/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon23/04/2025
Confirmation statement made on 2025-04-10 with updates
dot icon03/01/2025
Appointment of Mr Jack Ailles as a director on 2025-01-03
dot icon18/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon24/04/2024
Confirmation statement made on 2024-04-10 with updates
dot icon08/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon18/04/2023
Confirmation statement made on 2023-04-10 with updates
dot icon24/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon22/04/2022
Confirmation statement made on 2022-04-10 with updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon15/04/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon10/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon12/05/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon27/03/2020
Registered office address changed from The Stables Goblands Farm Buisiness Centre Cemetery Lane Hadlow Kent TN11 0LT United Kingdom to The Stables Goblands Farm Business Centre Cemetery Lane Hadlow Kent TN11 0LT on 2020-03-27
dot icon25/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon08/05/2019
Change of details for Mr Mark Andrew Ailles as a person with significant control on 2016-04-06
dot icon08/05/2019
Change of details for Mr Colin Victor Fry as a person with significant control on 2016-04-06
dot icon18/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon17/04/2019
Director's details changed for Mr Colin Victor Fry on 2019-04-17
dot icon17/04/2019
Director's details changed for Mr Mark Andrew Ailles on 2019-04-17
dot icon17/04/2019
Director's details changed for Mr Colin Victor Fry on 2019-04-17
dot icon17/04/2019
Secretary's details changed for Mr Colin Victor Fry on 2019-04-17
dot icon06/09/2018
Registered office address changed from Commercial House High Street Hadlow Tonbridge Kent TN11 0EE to The Stables Goblands Farm Buisiness Centre Cemetery Lane Hadlow Kent TN11 0LT on 2018-09-06
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon17/05/2018
Confirmation statement made on 2018-04-10 with updates
dot icon08/11/2017
Director's details changed for Mr Mark Andrew Ailles on 2017-11-08
dot icon08/11/2017
Change of details for Mr Mark Andrew Ailles as a person with significant control on 2017-11-08
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon05/06/2017
Confirmation statement made on 2017-04-10 with updates
dot icon23/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon08/06/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon22/04/2016
Cancellation of shares. Statement of capital on 2015-12-08
dot icon22/04/2016
Purchase of own shares.
dot icon24/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/05/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon01/05/2015
Termination of appointment of Peter Johnson as a director on 2015-05-01
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon30/04/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon18/04/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon20/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon26/04/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon27/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon25/05/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon13/05/2011
Registered office address changed from the Corner House 2 High Street Aylesford Kent ME20 7BG on 2011-05-13
dot icon11/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon11/05/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon03/07/2009
Registered office changed on 03/07/2009 from 10 sherwood house walderslade centre walderslade road, chatham kent ME5 9UD
dot icon24/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon21/04/2009
Return made up to 10/04/09; full list of members
dot icon23/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon29/04/2008
Return made up to 10/04/08; full list of members
dot icon26/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon04/05/2007
Return made up to 10/04/07; full list of members
dot icon03/01/2007
Secretary's particulars changed;director's particulars changed
dot icon26/10/2006
New secretary appointed
dot icon23/10/2006
Director resigned
dot icon23/10/2006
Secretary resigned
dot icon04/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon21/04/2006
Return made up to 10/04/06; full list of members
dot icon25/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon14/04/2005
Return made up to 10/04/05; full list of members
dot icon22/07/2004
Accounts for a small company made up to 2003-09-30
dot icon23/04/2004
Return made up to 10/04/04; full list of members
dot icon05/08/2003
Accounts for a small company made up to 2002-09-30
dot icon28/02/2003
Return made up to 10/02/03; full list of members
dot icon23/07/2002
Accounts for a small company made up to 2001-09-30
dot icon06/02/2002
Return made up to 10/02/02; full list of members
dot icon28/09/2001
Return made up to 10/02/01; full list of members
dot icon31/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon02/08/2000
Full accounts made up to 1999-09-30
dot icon28/04/2000
Return made up to 10/02/00; full list of members
dot icon03/08/1999
Full accounts made up to 1998-09-30
dot icon18/02/1999
Return made up to 10/02/99; no change of members
dot icon11/01/1999
Particulars of mortgage/charge
dot icon15/06/1998
Accounts for a small company made up to 1997-09-30
dot icon08/05/1998
Accounting reference date shortened from 28/02/98 to 30/09/97
dot icon31/03/1998
Resolutions
dot icon31/03/1998
Resolutions
dot icon31/03/1998
Ad 01/10/97--------- £ si 118@1=118 £ ic 2/120
dot icon31/03/1998
Return made up to 10/02/98; full list of members
dot icon31/03/1998
Resolutions
dot icon31/03/1998
Resolutions
dot icon04/03/1997
New director appointed
dot icon04/03/1997
Secretary resigned
dot icon04/03/1997
New director appointed
dot icon04/03/1997
New secretary appointed
dot icon04/03/1997
New director appointed
dot icon04/03/1997
New director appointed
dot icon04/03/1997
Director resigned
dot icon10/02/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
233.94K
-
0.00
328.41K
-
2022
9
294.94K
-
0.00
410.60K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fry, Colin Victor
Director
10/02/1997 - 30/09/2025
3
Fry, Colin Victor
Secretary
04/08/2006 - 30/09/2025
-
Ailles, Jack
Director
03/01/2025 - Present
1
Ailles, Mark Andrew
Director
10/02/1997 - Present
3

Persons with Significant Control

3
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 DECORATIONS (LONDON) LIMITED

BROOK DECORATIONS (LONDON) LIMITED is an(a) Active company incorporated on 10/02/1997 with the registered office located at The Stables Goblands Farm Business Centre, Cemetery Lane, Hadlow, Kent TN11 0LT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROOK DECORATIONS (LONDON) LIMITED?

toggle

BROOK DECORATIONS (LONDON) LIMITED is currently Active. It was registered on 10/02/1997 .

Where is BROOK DECORATIONS (LONDON) LIMITED located?

toggle

BROOK DECORATIONS (LONDON) LIMITED is registered at The Stables Goblands Farm Business Centre, Cemetery Lane, Hadlow, Kent TN11 0LT.

What does BROOK DECORATIONS (LONDON) LIMITED do?

toggle

BROOK DECORATIONS (LONDON) LIMITED operates in the Painting (43.34/1 - SIC 2007) sector.

What is the latest filing for BROOK DECORATIONS (LONDON) LIMITED?

toggle

The latest filing was on 21/04/2026: Notification of Brook Decorations (Holdings) Limited as a person with significant control on 2026-03-17.