BROOK HENDERSON GROUP LIMITED

Register to unlock more data on OkredoRegister

BROOK HENDERSON GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04450947

Incorporation date

29/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Resolve Advisory Limited, 22, York Buildings, London WC2N 6JUCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2002)
dot icon25/01/2025
Final Gazette dissolved following liquidation
dot icon25/10/2024
Return of final meeting in a members' voluntary winding up
dot icon01/06/2024
Liquidators' statement of receipts and payments to 2024-03-15
dot icon20/05/2023
Liquidators' statement of receipts and payments to 2023-03-15
dot icon18/05/2022
Liquidators' statement of receipts and payments to 2022-03-15
dot icon29/03/2021
Resolutions
dot icon29/03/2021
Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to Resolve Advisory Limited, 22 York Buildings London WC2N 6JU on 2021-03-29
dot icon27/03/2021
Appointment of a voluntary liquidator
dot icon27/03/2021
Declaration of solvency
dot icon16/11/2020
Director's details changed for Mr. Michael Pelham Morris Olive on 2020-02-04
dot icon15/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/08/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon18/06/2019
Registered office address changed from 89 New Bond Street London W1S 1DA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 2019-06-18
dot icon12/03/2019
Change of details for Brook Henderson Holdings Limited as a person with significant control on 2016-04-06
dot icon26/11/2018
Registered office address changed from 729 22 Upper Ground Southbank London SE1 9PD United Kingdom to 89 New Bond Street London W1S 1DA on 2018-11-26
dot icon05/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/07/2018
Confirmation statement made on 2018-07-02 with updates
dot icon06/06/2018
Memorandum and Articles of Association
dot icon06/06/2018
Resolutions
dot icon16/05/2018
Satisfaction of charge 044509470002 in full
dot icon16/05/2018
Satisfaction of charge 1 in full
dot icon13/04/2018
Registered office address changed from 3.07 Canterbury Court, Kennington Park 1 - 3 Brixton Road London SW9 6DE United Kingdom to 729 22 Upper Ground Southbank London SE1 9PD on 2018-04-13
dot icon21/03/2018
Statement by Directors
dot icon21/03/2018
Resolutions
dot icon21/03/2018
Statement of capital on 2018-03-21
dot icon21/03/2018
Solvency Statement dated 19/02/18
dot icon25/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/08/2017
Confirmation statement made on 2017-06-19 with updates
dot icon13/06/2017
Registered office address changed from Bewlay House 2 Swallow Place London W1B 2AE to 3.07 Canterbury Court, Kennington Park 1 - 3 Brixton Road London SW9 6DE on 2017-06-13
dot icon06/06/2017
Second filing of the annual return made up to 2015-07-03
dot icon17/03/2017
Total exemption full accounts made up to 2016-03-31
dot icon13/03/2017
Second filing of Confirmation Statement dated 03/07/2016
dot icon19/07/2016
03/07/16 Statement of Capital gbp 1882497.81
dot icon01/04/2016
Total exemption small company accounts made up to 2015-03-31
dot icon09/10/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon09/10/2015
Director's details changed for Mr. Michael John Dix on 2014-12-01
dot icon01/06/2015
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon27/04/2015
Registered office address changed from , Third Floor, Bewlay House 2 Swallow Place, London, W1B 2AE, England to Bewlay House 2 Swallow Place London W1B 2AE on 2015-04-27
dot icon21/04/2015
Registration of charge 044509470002, created on 2015-04-15
dot icon31/03/2015
Termination of appointment of Sean Russell Williams as a director on 2015-03-31
dot icon16/02/2015
Group of companies' accounts made up to 2014-03-31
dot icon22/12/2014
Registered office address changed from , Brook Henderson House, 37-43 Blagrave Street, Reading, Berkshire, RG1 1PZ to Bewlay House 2 Swallow Place London W1B 2AE on 2014-12-22
dot icon22/09/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon20/08/2014
Resolutions
dot icon01/08/2014
Particulars of variation of rights attached to shares
dot icon01/08/2014
Cancellation of shares. Statement of capital on 2014-07-17
dot icon01/08/2014
Statement of capital following an allotment of shares on 2014-07-17
dot icon01/08/2014
Resolutions
dot icon01/08/2014
Resolutions
dot icon01/08/2014
Resolutions
dot icon01/08/2014
Resolutions
dot icon01/08/2014
Resolutions
dot icon01/08/2014
Resolutions
dot icon01/08/2014
Purchase of own shares.
dot icon01/08/2014
Purchase of own shares.
dot icon31/03/2014
Statement by directors
dot icon31/03/2014
Statement of capital on 2014-03-31
dot icon31/03/2014
Solvency statement dated 28/03/14
dot icon31/03/2014
Resolutions
dot icon16/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon09/10/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon10/06/2013
Particulars of variation of rights attached to shares
dot icon10/06/2013
Change of share class name or designation
dot icon10/06/2013
Change of share class name or designation
dot icon10/06/2013
Change of share class name or designation
dot icon10/06/2013
Change of share class name or designation
dot icon10/06/2013
Change of share class name or designation
dot icon10/06/2013
Change of share class name or designation
dot icon10/06/2013
Resolutions
dot icon21/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon30/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon15/05/2012
Termination of appointment of Rajeshree Patel as a director
dot icon09/03/2012
Termination of appointment of Niall Timon as a director
dot icon09/03/2012
Termination of appointment of Niall Timon as a secretary
dot icon28/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon09/12/2011
Appointment of Rajeshree Chandrakant Patel as a director
dot icon07/09/2011
Director's details changed for Mr Sean Russell Williams on 2011-09-07
dot icon06/09/2011
Statement of capital following an allotment of shares on 2011-04-30
dot icon22/08/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon22/08/2011
Consolidation of shares on 2011-04-30
dot icon12/08/2011
Resolutions
dot icon13/04/2011
Change of share class name or designation
dot icon13/04/2011
Resolutions
dot icon02/10/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon08/09/2010
Group of companies' accounts made up to 2010-04-02
dot icon06/08/2010
Resolutions
dot icon06/08/2010
Resolutions
dot icon06/08/2010
Resolutions
dot icon06/08/2010
Resolutions
dot icon06/08/2010
Resolutions
dot icon06/08/2010
Resolutions
dot icon06/08/2010
Resolutions
dot icon06/08/2010
Resolutions
dot icon05/08/2010
Statement of capital following an allotment of shares on 2010-04-02
dot icon05/08/2010
Cancellation of shares. Statement of capital on 2010-08-05
dot icon05/08/2010
Purchase of own shares.
dot icon01/07/2010
Cancellation of shares. Statement of capital on 2010-07-01
dot icon01/07/2010
Purchase of own shares.
dot icon25/06/2010
Change of share class name or designation
dot icon18/06/2010
Resolutions
dot icon18/06/2010
Resolutions
dot icon14/06/2010
Resolutions
dot icon13/04/2010
Termination of appointment of Jonathan Eddy as a director
dot icon30/03/2010
Resolutions
dot icon01/02/2010
Group of companies' accounts made up to 2009-03-31
dot icon15/01/2010
Termination of appointment of Parry Mitchell as a director
dot icon30/11/2009
Director's details changed for Mr Michael Pelham Morris Olive on 2009-11-30
dot icon26/11/2009
Particulars of contract relating to shares
dot icon26/11/2009
Statement of capital following an allotment of shares on 2009-03-31
dot icon11/11/2009
Resolutions
dot icon07/11/2009
Resolutions
dot icon02/11/2009
Miscellaneous
dot icon02/11/2009
Resolutions
dot icon19/06/2009
Return made up to 31/05/09; full list of members
dot icon03/04/2009
Director appointed mr michael john dix
dot icon01/04/2009
Director appointed lord parry andrew mitchell
dot icon12/01/2009
Director appointed mr jonathan charles grenville eddy
dot icon23/12/2008
Appointment terminated director ian pye
dot icon18/12/2008
Director appointed mr sean russell williams
dot icon10/11/2008
Memorandum and Articles of Association
dot icon02/09/2008
Return made up to 29/05/08; full list of members
dot icon26/08/2008
Group of companies' accounts made up to 2008-03-31
dot icon16/01/2008
Particulars of mortgage/charge
dot icon22/11/2007
Registered office changed on 22/11/07 from: 173-175 friar street, reading, berkshire RG1 1HE
dot icon09/11/2007
Group of companies' accounts made up to 2007-03-31
dot icon04/11/2007
Ad 17/07/07--------- £ si [email protected]=12 £ ic 4629/4641
dot icon04/11/2007
Ad 17/07/07--------- £ si [email protected]= 1225 £ ic 3404/4629
dot icon04/11/2007
Resolutions
dot icon04/11/2007
Resolutions
dot icon25/07/2007
New secretary appointed
dot icon27/06/2007
£ sr [email protected] 08/05/07
dot icon27/06/2007
£ sr 6@1 11/05/07
dot icon20/06/2007
Return made up to 29/05/07; full list of members
dot icon05/06/2007
Resolutions
dot icon05/06/2007
Resolutions
dot icon05/06/2007
Resolutions
dot icon31/05/2007
Director resigned
dot icon02/05/2007
New director appointed
dot icon30/01/2007
Group of companies' accounts made up to 2006-03-31
dot icon24/11/2006
£ sr [email protected] 13/01/06
dot icon24/11/2006
£ sr [email protected] 11/10/05
dot icon26/07/2006
Return made up to 29/05/06; full list of members
dot icon20/07/2006
Resolutions
dot icon20/07/2006
Resolutions
dot icon20/07/2006
Resolutions
dot icon31/05/2006
Registered office changed on 31/05/06 from: davidson house, forbury square, reading, berkshire RG1 3GA
dot icon21/02/2006
Director resigned
dot icon31/10/2005
Group of companies' accounts made up to 2005-03-31
dot icon21/10/2005
Memorandum and Articles of Association
dot icon20/10/2005
Director resigned
dot icon20/10/2005
Director resigned
dot icon14/10/2005
Certificate of change of name
dot icon30/07/2005
Return made up to 29/05/05; full list of members
dot icon05/07/2005
Resolutions
dot icon05/07/2005
Resolutions
dot icon28/06/2005
£ ic 5825/5821 22/04/05 £ sr 4@1=4
dot icon13/06/2005
New director appointed
dot icon13/06/2005
New director appointed
dot icon10/11/2004
Director resigned
dot icon15/10/2004
Ad 17/12/03--------- £ si [email protected]
dot icon15/10/2004
Resolutions
dot icon15/10/2004
Resolutions
dot icon15/10/2004
Resolutions
dot icon15/10/2004
Resolutions
dot icon22/09/2004
Return made up to 29/05/04; full list of members
dot icon09/09/2004
S-div 02/09/04
dot icon09/09/2004
Nc inc already adjusted 17/11/03
dot icon09/09/2004
Resolutions
dot icon09/09/2004
Resolutions
dot icon09/09/2004
£ ic 818/808 26/11/03 £ sr [email protected]=10
dot icon19/08/2004
Group of companies' accounts made up to 2004-03-31
dot icon19/04/2004
Memorandum and Articles of Association
dot icon09/03/2004
Group of companies' accounts made up to 2003-03-31
dot icon02/02/2004
New director appointed
dot icon19/08/2003
Return made up to 29/05/03; full list of members
dot icon05/08/2003
Director's particulars changed
dot icon02/07/2003
Registered office changed on 02/07/03 from: 145-157 st john street, london, EC1V 4QJ
dot icon30/06/2003
Certificate of change of name
dot icon17/02/2003
New director appointed
dot icon21/01/2003
New director appointed
dot icon21/01/2003
New director appointed
dot icon21/01/2003
New director appointed
dot icon16/12/2002
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon18/10/2002
Particulars of contract relating to shares
dot icon18/10/2002
Ad 08/07/02--------- £ si 78@1=78 £ ic 740/818
dot icon16/10/2002
Memorandum and Articles of Association
dot icon16/10/2002
Resolutions
dot icon20/09/2002
Auditor's resignation
dot icon06/09/2002
S-div 07/08/02
dot icon06/09/2002
Ad 07/08/02--------- £ si [email protected]=738 £ ic 2/740
dot icon29/07/2002
Certificate of change of name
dot icon14/07/2002
Accounting reference date shortened from 31/05/03 to 31/12/02
dot icon11/07/2002
Secretary resigned
dot icon11/07/2002
Director resigned
dot icon11/07/2002
New secretary appointed
dot icon11/07/2002
New director appointed
dot icon11/07/2002
New director appointed
dot icon29/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconNext confirmation date
02/07/2021
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORPORATE APPOINTMENTS LIMITED
Nominee Director
28/05/2002 - 04/07/2002
15962
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
28/05/2002 - 04/07/2002
16486
Eddy, Jonathan Charles Grenville
Director
13/01/2003 - 29/03/2007
46
Dix, Michael John
Director
31/03/2009 - Present
39
Lewin, Peter Jonathan
Director
04/07/2002 - Present
88

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROOK HENDERSON GROUP LIMITED

BROOK HENDERSON GROUP LIMITED is an(a) Dissolved company incorporated on 29/05/2002 with the registered office located at Resolve Advisory Limited, 22, York Buildings, London WC2N 6JU. There are currently 4 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 HENDERSON GROUP LIMITED?

toggle

BROOK HENDERSON GROUP LIMITED is currently Dissolved. It was registered on 29/05/2002 and dissolved on 25/01/2025.

Where is BROOK HENDERSON GROUP LIMITED located?

toggle

BROOK HENDERSON GROUP LIMITED is registered at Resolve Advisory Limited, 22, York Buildings, London WC2N 6JU.

What does BROOK HENDERSON GROUP LIMITED do?

toggle

BROOK HENDERSON GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BROOK HENDERSON GROUP LIMITED?

toggle

The latest filing was on 25/01/2025: Final Gazette dissolved following liquidation.