BROOK HUNT & ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

BROOK HUNT & ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01219287

Incorporation date

15/07/1975

Size

Dormant

Contacts

Registered address

Registered address

Level 4, Dashwood House, 69 Old Broad Street, London EC2M 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1986)
dot icon16/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon30/09/2025
First Gazette notice for voluntary strike-off
dot icon22/09/2025
Application to strike the company off the register
dot icon03/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon20/01/2025
Termination of appointment of Simon Paul Crowe as a director on 2025-01-16
dot icon20/01/2025
Appointment of Christopher David Grieve as a director on 2025-01-16
dot icon18/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon16/09/2024
Second filing for the appointment of Mr Jason Chou Liu as a director
dot icon05/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon08/05/2024
Termination of appointment of Mark Andrew Brinin as a director on 2024-05-03
dot icon08/05/2024
Appointment of Mr Jason Chou Liu as a director on 2024-05-06
dot icon30/04/2024
Registration of charge 012192870008, created on 2024-04-25
dot icon17/02/2024
Resolutions
dot icon17/02/2024
Memorandum and Articles of Association
dot icon12/02/2024
Satisfaction of charge 012192870006 in full
dot icon12/02/2024
Satisfaction of charge 012192870007 in full
dot icon31/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon06/07/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon30/06/2023
Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW to Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS on 2023-06-30
dot icon25/05/2023
Second filing for the appointment of Mr Simon Crowe as a director
dot icon28/04/2023
Appointment of Mr Simon Paul Crowe as a director on 2023-04-27
dot icon08/02/2023
All of the property or undertaking has been released from charge 012192870006
dot icon01/02/2023
Termination of appointment of Brian Robert Aird as a secretary on 2023-02-01
dot icon01/02/2023
Termination of appointment of Brian Robert Aird as a director on 2023-02-01
dot icon01/02/2023
Appointment of Mr Mark Andrew Brinin as a director on 2023-02-01
dot icon01/02/2023
Appointment of Mr Andrew David Ramage as a secretary on 2023-02-01
dot icon01/02/2023
Registration of charge 012192870006, created on 2023-02-01
dot icon01/02/2023
Registration of charge 012192870007, created on 2023-02-01
dot icon07/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon07/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon03/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon08/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon18/11/2019
Termination of appointment of Stephen James Halliday as a director on 2019-11-18
dot icon04/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon04/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon14/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon05/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon07/11/2016
Accounts for a dormant company made up to 2015-12-31
dot icon24/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon19/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon14/07/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon23/06/2015
Termination of appointment of Paul Duncan Gregory as a director on 2015-05-19
dot icon15/06/2015
Termination of appointment of Philip Anthony Marshall as a director on 2015-05-21
dot icon09/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon28/07/2014
Appointment of Mr Philip Anthony Marshall as a director on 2014-04-28
dot icon24/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon07/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon26/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon24/01/2013
Appointment of Mr Paul Duncan Gregory as a director
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon10/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon10/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon21/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon22/12/2011
Statement of capital on 2011-12-22
dot icon22/12/2011
Statement by directors
dot icon22/12/2011
Solvency statement dated 21/12/11
dot icon22/12/2011
Resolutions
dot icon08/11/2011
Amended full accounts made up to 2010-12-31
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon20/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon18/11/2010
Registered office address changed from , Royal London House 22-25 Finsbury Square, London, EC2A 1DX on 2010-11-18
dot icon06/10/2010
Full accounts made up to 2009-12-31
dot icon23/08/2010
Director's details changed for Brian Aird on 2010-08-01
dot icon23/08/2010
Secretary's details changed for Brian Aird on 2010-08-01
dot icon23/08/2010
Director's details changed for Stephen Halliday on 2010-08-01
dot icon29/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon29/06/2010
Director's details changed for Brian Aird on 2010-06-01
dot icon29/06/2010
Director's details changed for Stephen Halliday on 2010-06-01
dot icon29/06/2010
Secretary's details changed for Brian Aird on 2010-06-01
dot icon20/01/2010
Full accounts made up to 2008-12-31
dot icon24/07/2009
Return made up to 01/06/09; full list of members
dot icon17/07/2009
Return made up to 01/06/08; full list of members; amend
dot icon11/07/2009
Resolutions
dot icon02/07/2009
Particulars of a mortgage or charge / charge no: 5
dot icon26/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/06/2009
Particulars of a mortgage or charge / charge no: 4
dot icon26/03/2009
Registered office changed on 26/03/2009 from, woburn house, 45-47 high street, addlestone, surrey, KT15 1TU
dot icon01/12/2008
Return made up to 01/06/08; full list of members
dot icon16/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon01/09/2008
Miscellaneous
dot icon01/09/2008
Appointment terminated director christopher bachofen
dot icon01/09/2008
Appointment terminated director johann bachofen-echt
dot icon01/09/2008
Appointment terminated director gaston hidalgo
dot icon01/09/2008
Appointment terminated director richard wilson
dot icon01/09/2008
Appointment terminated director david coombs
dot icon01/09/2008
Appointment terminated director christopher parker
dot icon01/09/2008
Appointment terminated secretary kim everton
dot icon01/09/2008
Director appointed stephen halliday
dot icon01/09/2008
Director and secretary appointed brian aird
dot icon21/08/2008
Memorandum and Articles of Association
dot icon21/08/2008
Resolutions
dot icon15/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/08/2008
Accounts for a medium company made up to 2007-12-31
dot icon19/09/2007
Accounts for a small company made up to 2006-12-31
dot icon25/07/2007
Return made up to 01/06/07; full list of members
dot icon01/08/2006
Return made up to 01/06/06; full list of members
dot icon15/05/2006
New secretary appointed
dot icon15/05/2006
Secretary resigned
dot icon04/04/2006
Accounts for a small company made up to 2005-12-31
dot icon25/07/2005
New director appointed
dot icon09/06/2005
Return made up to 01/06/05; full list of members
dot icon02/06/2005
Accounts for a small company made up to 2004-12-31
dot icon31/05/2005
Director resigned
dot icon11/06/2004
Accounts for a small company made up to 2003-12-31
dot icon07/06/2004
Return made up to 01/06/04; full list of members
dot icon09/06/2003
Return made up to 01/06/03; full list of members
dot icon22/05/2003
Accounts for a small company made up to 2002-12-31
dot icon28/06/2002
New director appointed
dot icon20/06/2002
Accounts for a small company made up to 2001-12-31
dot icon12/06/2002
Return made up to 01/06/02; full list of members
dot icon15/06/2001
Accounts for a small company made up to 2000-12-31
dot icon12/06/2001
Return made up to 01/06/01; full list of members
dot icon18/07/2000
Accounts for a small company made up to 1999-12-31
dot icon13/06/2000
Return made up to 01/06/00; full list of members
dot icon08/05/2000
Director resigned
dot icon06/04/2000
Director resigned
dot icon06/03/2000
Director resigned
dot icon16/12/1999
New director appointed
dot icon10/12/1999
New director appointed
dot icon07/12/1999
New director appointed
dot icon07/12/1999
New director appointed
dot icon07/12/1999
New director appointed
dot icon04/07/1999
Accounts for a small company made up to 1998-12-31
dot icon07/06/1999
Return made up to 01/06/99; full list of members
dot icon24/08/1998
Accounts for a small company made up to 1997-12-31
dot icon04/06/1998
Return made up to 01/06/98; no change of members
dot icon08/06/1997
Return made up to 01/06/97; no change of members
dot icon08/06/1997
Accounts for a small company made up to 1996-12-31
dot icon23/08/1996
Resolutions
dot icon02/06/1996
Return made up to 01/06/96; full list of members
dot icon29/05/1996
Accounts for a small company made up to 1995-12-31
dot icon16/01/1996
Director resigned
dot icon08/06/1995
Return made up to 01/06/95; no change of members
dot icon16/03/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/07/1994
Director's particulars changed
dot icon07/06/1994
Return made up to 01/06/94; change of members
dot icon17/05/1994
Full accounts made up to 1993-12-31
dot icon22/06/1993
Registered office changed on 22/06/93 from: old bank house, 11 london street, chertsey, surrey.KT16 8AP
dot icon22/06/1993
Full accounts made up to 1992-12-31
dot icon22/06/1993
Return made up to 01/06/93; full list of members
dot icon04/03/1993
Auditor's resignation
dot icon11/08/1992
New director appointed
dot icon08/07/1992
Director resigned
dot icon05/06/1992
Return made up to 01/06/92; no change of members
dot icon26/04/1992
Director's particulars changed
dot icon24/03/1992
Accounts for a small company made up to 1991-12-31
dot icon23/10/1991
Resolutions
dot icon23/10/1991
Resolutions
dot icon23/10/1991
Resolutions
dot icon10/10/1991
Full group accounts made up to 1990-12-31
dot icon10/10/1991
Resolutions
dot icon25/06/1991
Return made up to 01/06/91; no change of members
dot icon15/03/1991
Registered office changed on 15/03/91 from: epworth house,, 25, city road,, london,, EC1V 1PT.
dot icon21/06/1990
Full group accounts made up to 1989-12-31
dot icon21/06/1990
Return made up to 01/06/90; full list of members
dot icon26/01/1990
Secretary resigned;new secretary appointed
dot icon23/10/1989
Declaration of satisfaction of mortgage/charge
dot icon17/10/1989
Registered office changed on 17/10/89 from: 38 finsbury square, london, EC2A 1PX
dot icon13/09/1989
Return made up to 11/08/89; full list of members
dot icon13/09/1989
Full group accounts made up to 1988-12-31
dot icon04/02/1989
New director appointed
dot icon04/02/1989
New director appointed
dot icon04/01/1989
Director resigned
dot icon16/12/1988
Full accounts made up to 1987-12-31
dot icon01/08/1988
Full accounts made up to 1980-12-31
dot icon01/08/1988
Return made up to 31/12/81; full list of members
dot icon29/07/1988
Full accounts made up to 1981-12-31
dot icon29/07/1988
Return made up to 31/12/82; full list of members
dot icon29/07/1988
Return made up to 27/05/88; full list of members
dot icon29/07/1988
Full accounts made up to 1986-12-31
dot icon29/07/1988
Return made up to 31/12/87; full list of members
dot icon24/11/1987
Accounts made up to 1985-12-31
dot icon24/11/1987
Return made up to 10/10/86; full list of members
dot icon20/10/1987
First gazette
dot icon27/02/1986
Particulars of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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
Gregory, Paul Duncan
Director
16/01/2013 - 19/05/2015
24
Hassall, Claire Pamela Dorothy
Director
03/12/1999 - 27/04/2000
2
Roberts, Stephen Huw
Director
01/08/1992 - 02/01/1996
2
Fellows, Mark Ian
Director
30/11/1999 - 27/05/2005
9
Bachofen, Christopher John
Director
24/06/2002 - 19/08/2008
3

Persons with Significant Control

0

No PSC data available.

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 HUNT & ASSOCIATES LIMITED

BROOK HUNT & ASSOCIATES LIMITED is an(a) Dissolved company incorporated on 15/07/1975 with the registered office located at Level 4, Dashwood House, 69 Old Broad Street, London EC2M 1QS. There are currently 3 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 HUNT & ASSOCIATES LIMITED?

toggle

BROOK HUNT & ASSOCIATES LIMITED is currently Dissolved. It was registered on 15/07/1975 and dissolved on 16/12/2025.

Where is BROOK HUNT & ASSOCIATES LIMITED located?

toggle

BROOK HUNT & ASSOCIATES LIMITED is registered at Level 4, Dashwood House, 69 Old Broad Street, London EC2M 1QS.

What does BROOK HUNT & ASSOCIATES LIMITED do?

toggle

BROOK HUNT & ASSOCIATES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BROOK HUNT & ASSOCIATES LIMITED?

toggle

The latest filing was on 16/12/2025: Final Gazette dissolved via voluntary strike-off.