BROOKDALE CLUB(CATFORD)LIMITED(THE)

Register to unlock more data on OkredoRegister

BROOKDALE CLUB(CATFORD)LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00161384

Incorporation date

08/12/1919

Size

Dormant

Contacts

Registered address

Registered address

4 Kent Close London Road London Road, West Kingsdown, Sevenoaks TN15 6BACopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1919)
dot icon25/04/2026
Confirmation statement made on 2026-04-12 with updates
dot icon12/04/2026
Termination of appointment of Antony Michael Dixon as a director on 2026-01-01
dot icon12/04/2026
Termination of appointment of Leslie Sharp as a director on 2026-04-01
dot icon12/04/2026
Registered office address changed from 3 Winslade Way Catford London SE6 4JU to 4 Kent Close London Road London Road West Kingsdown Sevenoaks TN15 6BA on 2026-04-12
dot icon17/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon24/04/2025
Confirmation statement made on 2025-04-12 with no updates
dot icon19/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon01/05/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon28/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon26/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon16/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon25/04/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon30/06/2021
Compulsory strike-off action has been discontinued
dot icon29/06/2021
First Gazette notice for compulsory strike-off
dot icon29/06/2021
Accounts for a dormant company made up to 2021-06-29
dot icon29/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon29/06/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon27/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon13/12/2019
Previous accounting period extended from 2019-03-31 to 2019-06-30
dot icon02/05/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/05/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/05/2017
Confirmation statement made on 2017-04-12 with updates
dot icon23/12/2016
Satisfaction of charge 1 in full
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/05/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/05/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/09/2014
Resolutions
dot icon14/05/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/05/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/05/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon10/05/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon06/05/2010
Appointment of Mr Leslie Sharp as a director
dot icon06/05/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon05/05/2010
Secretary's details changed for Mrs Lynn Margaret Dixon on 2010-04-12
dot icon05/05/2010
Termination of appointment of Brian Carney as a director
dot icon05/05/2010
Director's details changed for Antony Michael Dixon on 2010-04-12
dot icon05/05/2010
Termination of appointment of Brian Carney as a secretary
dot icon05/05/2010
Termination of appointment of Valerie Kelly as a director
dot icon05/05/2010
Director's details changed for Mrs Lynn Margaret Dixon on 2010-04-12
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/06/2009
Return made up to 12/04/09; change of members
dot icon03/06/2009
Director and secretary's change of particulars / brian carney / 01/04/2009
dot icon03/06/2009
Director and secretary's change of particulars / lynn dixon / 01/04/2009
dot icon04/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/06/2008
Return made up to 12/04/08; change of members
dot icon20/03/2008
Director appointed mrs valerie alice kelly
dot icon14/03/2008
Appointment terminated director mary brown
dot icon14/03/2008
Director appointed mrs lynn margaret dixon
dot icon14/03/2008
Appointment terminated director sidney amor
dot icon12/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/08/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/07/2007
Director resigned
dot icon15/05/2007
Return made up to 12/04/07; full list of members
dot icon12/04/2007
New director appointed
dot icon12/04/2007
New director appointed
dot icon02/04/2007
Director's particulars changed
dot icon02/04/2007
Director resigned
dot icon02/04/2007
New secretary appointed
dot icon02/04/2007
Secretary resigned
dot icon23/01/2007
New secretary appointed
dot icon12/04/2006
Return made up to 12/04/06; full list of members
dot icon06/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon07/11/2005
Return made up to 12/04/05; full list of members
dot icon15/07/2005
New director appointed
dot icon08/03/2005
Total exemption full accounts made up to 2004-03-31
dot icon11/10/2004
Return made up to 12/04/04; full list of members
dot icon27/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon13/08/2003
Return made up to 12/04/03; no change of members
dot icon13/08/2003
New secretary appointed
dot icon18/07/2003
New secretary appointed
dot icon18/07/2003
Director resigned
dot icon18/07/2003
Secretary resigned
dot icon18/07/2003
Director resigned
dot icon26/11/2002
Director resigned
dot icon26/11/2002
New director appointed
dot icon26/11/2002
New director appointed
dot icon26/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon28/05/2002
Return made up to 12/04/02; no change of members
dot icon28/05/2002
New director appointed
dot icon28/05/2002
New director appointed
dot icon28/05/2002
Director resigned
dot icon28/05/2002
New director appointed
dot icon28/05/2002
New director appointed
dot icon28/05/2002
New director appointed
dot icon19/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon12/06/2001
Director resigned
dot icon12/06/2001
Return made up to 12/04/01; full list of members
dot icon13/02/2001
Secretary resigned
dot icon26/01/2001
New secretary appointed
dot icon06/11/2000
Accounts for a small company made up to 2000-03-31
dot icon22/06/2000
Return made up to 12/04/00; no change of members
dot icon05/10/1999
Accounts for a small company made up to 1999-03-31
dot icon11/06/1999
Return made up to 12/04/99; no change of members
dot icon06/04/1999
Accounting reference date extended from 02/01/99 to 31/03/99
dot icon22/02/1999
New director appointed
dot icon22/02/1999
New director appointed
dot icon15/12/1998
Return made up to 12/04/98; bulk list available separately
dot icon18/11/1998
New secretary appointed
dot icon29/10/1998
Accounts for a small company made up to 1998-01-01
dot icon02/03/1998
Director resigned
dot icon02/03/1998
Secretary resigned;director resigned
dot icon18/06/1997
Secretary resigned
dot icon18/06/1997
New secretary appointed
dot icon13/05/1997
Return made up to 12/04/97; no change of members
dot icon13/05/1997
Accounts for a small company made up to 1997-01-01
dot icon21/02/1997
Return made up to 12/04/96; no change of members
dot icon19/09/1996
New director appointed
dot icon12/09/1996
Director resigned
dot icon12/09/1996
Accounts for a small company made up to 1996-01-01
dot icon12/09/1996
New director appointed
dot icon12/09/1996
New director appointed
dot icon12/09/1996
New director appointed
dot icon15/11/1995
Return made up to 12/04/95; bulk list available separately
dot icon28/06/1995
Accounts for a small company made up to 1995-01-01
dot icon29/06/1994
Accounts made up to 1994-01-01
dot icon29/06/1994
Director resigned
dot icon29/06/1994
Return made up to 12/04/94; no change of members
dot icon29/11/1993
Return made up to 12/04/93; no change of members
dot icon19/08/1993
Accounts made up to 1993-01-01
dot icon31/07/1992
Return made up to 12/04/92; bulk list available separately
dot icon29/04/1992
Accounts made up to 1992-01-01
dot icon30/10/1991
Accounts made up to 1991-01-01
dot icon02/08/1991
New director appointed
dot icon02/08/1991
New director appointed
dot icon18/06/1991
Return made up to 12/04/91; no change of members
dot icon11/06/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon16/05/1990
Return made up to 12/04/90; bulk list available separately
dot icon16/05/1990
Accounts made up to 1990-01-01
dot icon15/06/1989
New director appointed
dot icon31/05/1989
Accounts made up to 1989-01-01
dot icon31/05/1989
Return made up to 11/04/89; no change of members
dot icon24/02/1989
Accounts made up to 1988-01-01
dot icon15/07/1988
Return made up to 14/04/88; no change of members
dot icon03/09/1987
Return made up to 09/04/87; full list of members
dot icon21/07/1987
Secretary resigned;new secretary appointed
dot icon29/06/1987
Accounts made up to 1987-01-01
dot icon11/08/1986
Return made up to 10/04/86; full list of members
dot icon19/06/1986
Accounts made up to 1986-01-01
dot icon24/11/1977
Particulars of property mortgage/charge
dot icon08/12/1919
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
30/06/2024
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.79K
-
0.00
-
-
2022
-
1.79K
-
0.00
-
-
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
Dixon, Lynn Margaret
Director
25/11/2007 - Present
-
Dixon, Antony Michael
Director
05/12/1998 - 01/01/2026
-
Sharp, Leslie
Director
01/01/2010 - 01/04/2026
-
Dixon, Lynn Margaret
Secretary
26/03/2007 - Present
-

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+
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 BROOKDALE CLUB(CATFORD)LIMITED(THE)

BROOKDALE CLUB(CATFORD)LIMITED(THE) is an(a) Active company incorporated on 08/12/1919 with the registered office located at 4 Kent Close London Road London Road, West Kingsdown, Sevenoaks TN15 6BA. 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 BROOKDALE CLUB(CATFORD)LIMITED(THE)?

toggle

BROOKDALE CLUB(CATFORD)LIMITED(THE) is currently Active. It was registered on 08/12/1919 .

Where is BROOKDALE CLUB(CATFORD)LIMITED(THE) located?

toggle

BROOKDALE CLUB(CATFORD)LIMITED(THE) is registered at 4 Kent Close London Road London Road, West Kingsdown, Sevenoaks TN15 6BA.

What does BROOKDALE CLUB(CATFORD)LIMITED(THE) do?

toggle

BROOKDALE CLUB(CATFORD)LIMITED(THE) operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BROOKDALE CLUB(CATFORD)LIMITED(THE)?

toggle

The latest filing was on 25/04/2026: Confirmation statement made on 2026-04-12 with updates.