BROOK GRAHAM LIMITED

Register to unlock more data on OkredoRegister

BROOK GRAHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06040951

Incorporation date

03/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 Crown Place, London EC2A 4ESCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/2007)
dot icon16/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon30/01/2024
First Gazette notice for voluntary strike-off
dot icon22/01/2024
Application to strike the company off the register
dot icon17/10/2023
Total exemption full accounts made up to 2023-04-30
dot icon31/08/2023
Termination of appointment of John Cleland as a director on 2023-08-31
dot icon09/02/2023
Confirmation statement made on 2023-01-03 with updates
dot icon30/01/2023
Termination of appointment of Richard Edward Foley as a director on 2023-01-27
dot icon10/01/2023
Accounts for a small company made up to 2022-04-30
dot icon24/01/2022
Accounts for a small company made up to 2021-04-30
dot icon04/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon23/04/2021
Accounts for a small company made up to 2020-04-30
dot icon08/01/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon23/01/2020
Accounts for a small company made up to 2019-04-30
dot icon10/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon06/02/2019
Accounts for a small company made up to 2018-04-30
dot icon09/01/2019
Register inspection address has been changed to 1st Floor Upminster Library 26 Corbets Tey Road Upminster RM14 2BB
dot icon09/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon22/01/2018
Confirmation statement made on 2018-01-03 with updates
dot icon24/10/2017
Current accounting period extended from 2018-03-31 to 2018-04-30
dot icon08/07/2017
Notification of Pinsent Masons Services Limited as a person with significant control on 2017-05-24
dot icon08/07/2017
Cessation of Jacey Caroline Graham as a person with significant control on 2017-05-24
dot icon08/07/2017
Cessation of Lesley Sharon Brook as a person with significant control on 2017-05-24
dot icon27/06/2017
Micro company accounts made up to 2017-03-31
dot icon07/06/2017
Appointment of Linda Jones as a director on 2017-05-24
dot icon07/06/2017
Appointment of John Cleland as a director on 2017-05-24
dot icon07/06/2017
Termination of appointment of Lesley Sharon Brook as a director on 2017-05-24
dot icon07/06/2017
Appointment of Richard Edward Foley as a director on 2017-05-24
dot icon06/06/2017
Termination of appointment of Jacey Caroline Graham as a director on 2017-05-24
dot icon30/05/2017
Termination of appointment of Peter Michael Dias as a director on 2017-05-24
dot icon30/05/2017
Registered office address changed from Excel House 1 Hornminster Glen Hornchurch RM11 3XL to 30 Crown Place London EC2A 4ES on 2017-05-30
dot icon30/05/2017
Termination of appointment of Peter Michael Dias as a secretary on 2017-05-24
dot icon03/01/2017
Director's details changed for Mrs Lesley Sharon Brook on 2017-01-03
dot icon03/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon24/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/07/2016
Termination of appointment of Jean Margaret Valsler as a director on 2016-04-01
dot icon19/01/2016
Annual return made up to 2016-01-03 with full list of shareholders
dot icon15/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/04/2015
Amended total exemption small company accounts made up to 2014-03-31
dot icon10/02/2015
Annual return made up to 2015-01-03 with full list of shareholders
dot icon07/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon24/09/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-01-03
dot icon13/01/2014
Annual return made up to 2014-01-03 with full list of shareholders
dot icon07/12/2013
Director's details changed for Ms Jacey Caroline Graham on 2013-10-02
dot icon07/12/2013
Director's details changed for Mr Peter Michael Dias on 2010-10-02
dot icon07/12/2013
Secretary's details changed for Mr Peter Michael Dias on 2013-10-02
dot icon12/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/01/2013
Annual return made up to 2013-01-03 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/01/2012
Annual return made up to 2012-01-03 with full list of shareholders
dot icon27/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/07/2011
Memorandum and Articles of Association
dot icon29/07/2011
Resolutions
dot icon29/07/2011
Statement of capital following an allotment of shares on 2010-10-01
dot icon25/07/2011
Annual return made up to 2011-01-03 with full list of shareholders
dot icon12/07/2011
Statement of capital following an allotment of shares on 2010-10-01
dot icon18/04/2011
Previous accounting period extended from 2011-01-31 to 2011-03-31
dot icon03/02/2011
Annual return made up to 2011-01-03 with full list of shareholders
dot icon01/10/2010
Certificate of change of name
dot icon28/09/2010
Resolutions
dot icon28/09/2010
Change of name notice
dot icon04/05/2010
Total exemption small company accounts made up to 2010-01-31
dot icon05/01/2010
Annual return made up to 2010-01-03 with full list of shareholders
dot icon05/01/2010
Director's details changed for Jean Valsler on 2010-01-03
dot icon05/01/2010
Director's details changed for Lesley Brook on 2010-01-03
dot icon18/08/2009
Total exemption small company accounts made up to 2009-01-31
dot icon05/01/2009
Return made up to 03/01/09; full list of members
dot icon28/07/2008
Total exemption small company accounts made up to 2008-01-31
dot icon23/01/2008
Return made up to 03/01/08; full list of members
dot icon04/01/2007
Secretary resigned
dot icon03/01/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£4,200.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
-
-
0.00
4.20K
-
2023
0
-
-
0.00
4.20K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.20K £Ascended- *

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
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
03/01/2007 - 04/01/2007
5849
Dias, Peter Michael
Director
03/01/2007 - 24/05/2017
9
Jones, Linda
Director
24/05/2017 - Present
-
Cleland, John
Director
24/05/2017 - 31/08/2023
14
Dias, Peter Michael
Secretary
03/01/2007 - 24/05/2017
-

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROOK GRAHAM LIMITED

BROOK GRAHAM LIMITED is an(a) Dissolved company incorporated on 03/01/2007 with the registered office located at 30 Crown Place, London EC2A 4ES. There is currently 1 active director 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 GRAHAM LIMITED?

toggle

BROOK GRAHAM LIMITED is currently Dissolved. It was registered on 03/01/2007 and dissolved on 16/04/2024.

Where is BROOK GRAHAM LIMITED located?

toggle

BROOK GRAHAM LIMITED is registered at 30 Crown Place, London EC2A 4ES.

What does BROOK GRAHAM LIMITED do?

toggle

BROOK GRAHAM LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BROOK GRAHAM LIMITED?

toggle

The latest filing was on 16/04/2024: Final Gazette dissolved via voluntary strike-off.