BROOK STREET 1 LTD

Register to unlock more data on OkredoRegister

BROOK STREET 1 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06516561

Incorporation date

27/02/2008

Size

Dormant

Contacts

Registered address

Registered address

27 Knightsbridge, London SW1X 7LYCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2008)
dot icon04/03/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon08/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon10/06/2025
Second filing for the termination of Marc Nathan Socker as a director
dot icon20/05/2025
Termination of appointment of Marc Nathan Socker as a director on 2025-03-29
dot icon20/05/2025
Appointment of Mr Mark Vose as a director on 2025-05-04
dot icon13/11/2024
Register inspection address has been changed from 10 Norwich Street London EC4A 1BD England to 1 Finsbury Circus London EC2M 7SH
dot icon21/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon14/03/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon25/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon07/03/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon25/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon03/12/2021
Director's details changed for Mr Jeremy David Cape on 2021-11-22
dot icon03/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon12/08/2021
Director's details changed for Mr Jeremy David Cape on 2021-08-05
dot icon18/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon12/03/2021
Memorandum and Articles of Association
dot icon12/03/2021
Resolutions
dot icon04/03/2021
Appointment of Mr Jeremy David Cape as a director on 2021-02-25
dot icon02/03/2021
Appointment of Mr Nasir Pasha as a director on 2021-02-25
dot icon02/03/2021
Termination of appointment of Liam Cunningham as a director on 2021-02-25
dot icon02/03/2021
Termination of appointment of Mark Vose as a director on 2021-02-25
dot icon19/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon12/03/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon02/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon23/09/2019
Change of details for a person with significant control
dot icon01/08/2019
Registered office address changed from C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ England to 27 Knightsbridge London SW1X 7LY on 2019-08-01
dot icon14/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon18/12/2018
Appointment of Mark Vose as a director on 2018-12-01
dot icon18/12/2018
Termination of appointment of Fady Bakhos as a director on 2018-12-01
dot icon18/12/2018
Appointment of Marc Socker as a director on 2018-12-01
dot icon03/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon05/03/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon13/12/2017
Satisfaction of charge 065165610004 in full
dot icon06/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon08/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon10/08/2016
Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD
dot icon10/08/2016
Register inspection address has been changed from C/O Macfarlane's 20 Cursitor Street London EC4A 1LT England to 10 Norwich Street London EC4A 1BD
dot icon10/08/2016
Register(s) moved to registered office address C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ
dot icon16/03/2016
Termination of appointment of Carole Walker as a director on 2016-02-29
dot icon16/03/2016
Termination of appointment of Carole Walker as a secretary on 2016-02-29
dot icon16/03/2016
Appointment of Mr Fady Bakhos as a director on 2016-02-29
dot icon01/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon01/03/2016
Register(s) moved to registered inspection location C/O Macfarlane's 20 Cursitor Street London EC4A 1LT
dot icon01/03/2016
Register inspection address has been changed from C/O Dla Piper Uk Llp 3 Noble Street London EC2V 7EE United Kingdom to C/O Macfarlane's 20 Cursitor Street London EC4A 1LT
dot icon02/12/2015
Full accounts made up to 2014-12-31
dot icon11/11/2015
Registered office address changed from C/O Maybourne Hotel Group 1 Vine Street Mayfair London W1J 0AH to C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ on 2015-11-11
dot icon11/11/2015
Satisfaction of charge 2 in full
dot icon11/11/2015
Satisfaction of charge 065165610003 in full
dot icon06/11/2015
Registration of charge 065165610004, created on 2015-10-27
dot icon03/08/2015
Termination of appointment of Stephen Jude Alden as a director on 2015-07-21
dot icon04/06/2015
Appointment of Mr Liam Cunningham as a director on 2015-06-04
dot icon20/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon30/01/2015
Registration of charge 065165610003, created on 2015-01-23
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon13/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon13/03/2014
Director's details changed for Ms Carole Walker on 2013-09-09
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon20/09/2013
Registered office address changed from 30 Old Burlington Street London W1S 3AR on 2013-09-20
dot icon05/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon08/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/01/2013
Resolutions
dot icon08/01/2013
Particulars of a mortgage or charge / charge no: 2
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon19/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon21/12/2011
Appointment of Carole Walker as a director
dot icon12/12/2011
Termination of appointment of Mark Hennebry as a director
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon23/05/2011
Register inspection address has been changed from C/O Dla Piper Uk Llp 3 Noble Street London EC2V 7EE United Kingdom
dot icon23/05/2011
Register inspection address has been changed from C/O a&L Goodbody Augustine House Austin Friars London EC2N 2HA United Kingdom
dot icon04/05/2011
Director's details changed for Mr Stephen Jude Alden on 2011-04-27
dot icon12/04/2011
Particulars of a mortgage or charge / charge no: 1
dot icon09/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon16/12/2010
Termination of appointment of Lisa Seelinger as a director
dot icon11/11/2010
Director's details changed for Miss Lisa Eleonora Seelinger on 2010-10-23
dot icon25/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon25/03/2010
Register(s) moved to registered inspection location
dot icon24/03/2010
Register inspection address has been changed
dot icon10/02/2010
Resolutions
dot icon09/01/2010
Full accounts made up to 2009-06-30
dot icon02/11/2009
Director's details changed for Mr Mark Nicholas Hennebry on 2009-11-01
dot icon02/11/2009
Director's details changed for Miss Lisa Eleonora Seelinger on 2009-11-01
dot icon02/11/2009
Secretary's details changed for Ms Carole Walker on 2009-11-01
dot icon02/11/2009
Director's details changed for Mr Stephen Alden on 2009-11-01
dot icon21/07/2009
Accounting reference date extended from 30/06/2010 to 31/12/2010
dot icon26/05/2009
Secretary appointed carole walker
dot icon21/05/2009
Appointment terminate, director and secretary clive anthony gibbons logged form
dot icon26/03/2009
Return made up to 27/02/09; full list of members
dot icon08/04/2008
Director appointed lisa eleonora seelinger
dot icon14/03/2008
Curr ext from 28/02/2009 to 30/06/2009
dot icon27/02/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vose, Mark
Director
04/05/2025 - Present
9
Socker, Marc Nathan
Director
01/12/2018 - 28/03/2025
19
Cape, Jeremy David
Director
25/02/2021 - Present
14
Pasha, Nasir
Director
25/02/2021 - Present
17

Persons with Significant Control

0

No PSC data available.

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 STREET 1 LTD

BROOK STREET 1 LTD is an(a) Active company incorporated on 27/02/2008 with the registered office located at 27 Knightsbridge, London SW1X 7LY. 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 STREET 1 LTD?

toggle

BROOK STREET 1 LTD is currently Active. It was registered on 27/02/2008 .

Where is BROOK STREET 1 LTD located?

toggle

BROOK STREET 1 LTD is registered at 27 Knightsbridge, London SW1X 7LY.

What does BROOK STREET 1 LTD do?

toggle

BROOK STREET 1 LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BROOK STREET 1 LTD?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-02-27 with no updates.