BROOKE BOOKMAKERS LIMITED

Register to unlock more data on OkredoRegister

BROOKE BOOKMAKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03205108

Incorporation date

29/05/1996

Size

Dormant

Contacts

Registered address

Registered address

1 Bedford Avenue, London WC1B 3AUCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1996)
dot icon16/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon15/09/2025
Termination of appointment of Philip Le-Grice as a director on 2025-09-11
dot icon12/09/2025
Appointment of Ms Usha Ganesan as a director on 2025-09-11
dot icon05/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon15/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon19/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon21/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon16/11/2022
Consolidated accounts of parent company for subsidiary company period ending 28/12/21
dot icon04/11/2022
Appointment of Ms Elizabeth Ann Bisby as a secretary on 2022-11-04
dot icon04/11/2022
Termination of appointment of Josie-Azzara Havita as a director on 2022-11-04
dot icon04/11/2022
Termination of appointment of Josie-Azzara Havita as a secretary on 2022-11-04
dot icon02/11/2022
Audit exemption statement of guarantee by parent company for period ending 28/12/21
dot icon02/11/2022
Notice of agreement to exemption from audit of accounts for period ending 28/12/21
dot icon02/11/2022
Consolidated accounts of parent company for subsidiary company period ending 28/12/21
dot icon02/11/2022
Audit exemption subsidiary accounts made up to 2021-12-28
dot icon06/10/2022
Amended audit exemption subsidiary accounts made up to 2020-12-29
dot icon06/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon06/10/2022
Notice of agreement to exemption from audit of accounts for period ending 29/12/20
dot icon06/10/2022
Audit exemption statement of guarantee by parent company for period ending 29/12/20
dot icon01/07/2022
Termination of appointment of Simon James Callander as a director on 2022-07-01
dot icon01/07/2022
Termination of appointment of Simon James Callander as a secretary on 2022-07-01
dot icon23/06/2022
Appointment of Ms Josie-Azzara Havita as a director on 2022-06-21
dot icon23/06/2022
Appointment of Ms Josie-Azzara Havita as a secretary on 2022-06-21
dot icon27/01/2022
Confirmation statement made on 2022-01-14 with updates
dot icon27/01/2022
Notification of William Hill Organization Limited as a person with significant control on 2022-01-14
dot icon27/01/2022
Change of details for a person with significant control
dot icon26/01/2022
Withdrawal of a person with significant control statement on 2022-01-26
dot icon26/07/2021
Termination of appointment of Michael James Ford as a director on 2021-07-26
dot icon26/07/2021
Appointment of Mr Philip Le-Grice as a director on 2021-07-26
dot icon17/05/2021
Accounts for a dormant company made up to 2020-12-29
dot icon12/02/2021
Statement of capital on 2021-02-12
dot icon12/02/2021
Resolutions
dot icon12/02/2021
Solvency Statement dated 22/01/21
dot icon14/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon06/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon17/12/2020
Solvency Statement dated 24/11/20
dot icon17/12/2020
Resolutions
dot icon26/03/2020
Appointment of Mr Simon James Callander as a director on 2020-03-25
dot icon26/03/2020
Appointment of Mr Simon James Callander as a secretary on 2020-03-25
dot icon25/03/2020
Termination of appointment of Balbir Kelly-Bisla as a director on 2020-03-25
dot icon25/03/2020
Termination of appointment of Balbir Kelly-Bisla as a secretary on 2020-03-25
dot icon16/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon07/10/2019
Accounts for a dormant company made up to 2019-01-01
dot icon28/05/2019
Termination of appointment of Claire Margaret Pape as a director on 2019-05-24
dot icon28/05/2019
Appointment of Mr Michael James Ford as a director on 2019-05-24
dot icon01/03/2019
Registered office address changed from Greenside House 50 Station Road London N22 7TP to 1 Bedford Avenue London WC1B 3AU on 2019-03-01
dot icon17/01/2019
Confirmation statement made on 2019-01-14 with updates
dot icon19/12/2018
Termination of appointment of Luke Amos Thomas as a secretary on 2018-12-19
dot icon19/12/2018
Termination of appointment of Luke Amos Thomas as a director on 2018-12-19
dot icon19/12/2018
Appointment of Balbir Kelly-Bisla as a director on 2018-12-19
dot icon19/12/2018
Appointment of Balbir Kelly-Bisla as a secretary on 2018-12-19
dot icon25/10/2018
Accounts for a dormant company made up to 2017-12-26
dot icon02/10/2018
Appointment of Luke Amos Thomas as a secretary on 2018-09-17
dot icon17/09/2018
Termination of appointment of Thomas Stamper Fuller as a secretary on 2018-09-17
dot icon31/07/2018
Appointment of Mrs Claire Margaret Pape as a director on 2018-07-31
dot icon31/07/2018
Termination of appointment of Anthony David Steele as a director on 2018-07-31
dot icon15/01/2018
Confirmation statement made on 2018-01-14 with updates
dot icon09/10/2017
Accounts for a dormant company made up to 2016-12-27
dot icon16/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon09/09/2016
Termination of appointment of Dennis Read as a secretary on 2016-09-07
dot icon09/09/2016
Appointment of Mr Thomas Stamper Fuller as a secretary on 2016-09-07
dot icon06/09/2016
Accounts for a dormant company made up to 2015-12-29
dot icon30/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon10/11/2015
Termination of appointment of Neil Cooper as a director on 2015-11-06
dot icon12/10/2015
Accounts for a dormant company made up to 2014-12-30
dot icon22/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon01/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon22/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon27/09/2013
Accounts for a dormant company made up to 2013-01-01
dot icon25/09/2013
Appointment of Luke Amos Thomas as a director
dot icon17/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon28/09/2012
Accounts for a dormant company made up to 2011-12-27
dot icon20/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon18/03/2011
Accounts for a dormant company made up to 2010-12-28
dot icon14/01/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon24/08/2010
Resolutions
dot icon24/08/2010
Statement of company's objects
dot icon11/06/2010
Appointment of Mr Neil Cooper as a director
dot icon16/04/2010
Termination of appointment of Simon Lane as a director
dot icon15/04/2010
Accounts for a dormant company made up to 2009-12-29
dot icon26/01/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon14/10/2009
Full accounts made up to 2008-12-30
dot icon10/02/2009
Return made up to 14/01/09; full list of members
dot icon26/01/2009
Director appointed anthony david steele
dot icon26/01/2009
Appointment terminated director ian spearing
dot icon08/10/2008
Full accounts made up to 2008-01-01
dot icon11/02/2008
Return made up to 14/01/08; full list of members
dot icon16/11/2007
New secretary appointed
dot icon14/11/2007
Secretary resigned
dot icon25/07/2007
Full accounts made up to 2006-12-26
dot icon17/05/2007
New director appointed
dot icon10/05/2007
Director resigned
dot icon15/02/2007
Return made up to 14/01/07; full list of members
dot icon20/12/2006
Director's particulars changed
dot icon20/12/2006
Secretary's particulars changed
dot icon19/12/2006
Director's particulars changed
dot icon05/12/2006
Director resigned
dot icon02/11/2006
Full accounts made up to 2005-12-27
dot icon12/10/2006
New secretary appointed
dot icon28/09/2006
Secretary resigned
dot icon25/04/2006
Director resigned
dot icon03/03/2006
Return made up to 14/01/06; full list of members
dot icon19/10/2005
Full accounts made up to 2004-12-28
dot icon14/02/2005
Return made up to 14/01/05; no change of members
dot icon25/01/2005
Director's particulars changed
dot icon24/11/2004
Director resigned
dot icon28/10/2004
Full accounts made up to 2003-12-30
dot icon22/06/2004
New secretary appointed
dot icon22/06/2004
Secretary resigned
dot icon11/02/2004
Return made up to 14/01/04; no change of members
dot icon29/10/2003
Full accounts made up to 2002-12-31
dot icon24/02/2003
Return made up to 16/01/03; full list of members
dot icon04/11/2002
Full accounts made up to 2002-01-01
dot icon01/10/2002
Director's particulars changed
dot icon20/02/2002
Return made up to 14/01/02; no change of members
dot icon29/10/2001
Full accounts made up to 2000-12-26
dot icon02/05/2001
Director resigned
dot icon17/04/2001
New director appointed
dot icon12/04/2001
Director resigned
dot icon12/04/2001
New director appointed
dot icon11/04/2001
New director appointed
dot icon11/04/2001
New director appointed
dot icon14/02/2001
Return made up to 14/01/01; no change of members
dot icon03/11/2000
Full accounts made up to 1999-12-28
dot icon25/09/2000
Director's particulars changed
dot icon05/06/2000
Director resigned
dot icon14/02/2000
Return made up to 14/01/00; full list of members
dot icon19/01/2000
Director's particulars changed
dot icon10/08/1999
Return made up to 29/05/99; full list of members
dot icon21/07/1999
Accounts for a small company made up to 1998-10-31
dot icon26/05/1999
New director appointed
dot icon20/05/1999
Auditor's resignation
dot icon20/05/1999
£ ic 32/22 07/04/99 £ sr 10@1=10
dot icon12/05/1999
Accounting reference date extended from 31/10/99 to 31/12/99
dot icon06/05/1999
New director appointed
dot icon30/04/1999
Secretary resigned;director resigned
dot icon30/04/1999
Director resigned
dot icon30/04/1999
Director resigned
dot icon30/04/1999
New secretary appointed
dot icon30/04/1999
New director appointed
dot icon30/04/1999
New director appointed
dot icon30/04/1999
Registered office changed on 30/04/99 from: 255 high street ponders end enfield middlesex EN3 4DS
dot icon15/04/1999
Auditor's resignation
dot icon30/03/1999
Declaration of satisfaction of mortgage/charge
dot icon30/03/1999
Declaration of satisfaction of mortgage/charge
dot icon30/03/1999
Declaration of satisfaction of mortgage/charge
dot icon30/03/1999
Declaration of satisfaction of mortgage/charge
dot icon30/03/1999
Declaration of satisfaction of mortgage/charge
dot icon30/03/1999
Declaration of satisfaction of mortgage/charge
dot icon30/03/1999
Declaration of satisfaction of mortgage/charge
dot icon30/03/1999
Declaration of satisfaction of mortgage/charge
dot icon24/06/1998
Return made up to 29/05/98; full list of members
dot icon30/03/1998
Memorandum and Articles of Association
dot icon30/03/1998
Resolutions
dot icon30/03/1998
Resolutions
dot icon30/03/1998
£ ic 36/32 11/03/98 £ sr 4@1=4
dot icon06/03/1998
Accounts for a small company made up to 1997-10-31
dot icon03/09/1997
Auditor's resignation
dot icon05/06/1997
Return made up to 29/05/97; full list of members
dot icon27/08/1996
Accounting reference date extended from 31/05/97 to 31/10/97
dot icon23/08/1996
Particulars of mortgage/charge
dot icon23/08/1996
Particulars of mortgage/charge
dot icon23/08/1996
Particulars of mortgage/charge
dot icon23/08/1996
Particulars of mortgage/charge
dot icon23/08/1996
Particulars of mortgage/charge
dot icon23/08/1996
Particulars of mortgage/charge
dot icon23/08/1996
Particulars of mortgage/charge
dot icon23/08/1996
Particulars of mortgage/charge
dot icon11/08/1996
Ad 22/07/96--------- £ si 34@1=34 £ ic 2/36
dot icon11/06/1996
New director appointed
dot icon11/06/1996
New secretary appointed;new director appointed
dot icon11/06/1996
New director appointed
dot icon11/06/1996
Director resigned
dot icon11/06/1996
Secretary resigned
dot icon29/05/1996
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
14/01/2027
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Le-Grice, Philip
Director
26/07/2021 - 11/09/2025
46
Ganesan, Usha
Director
11/09/2025 - Present
53

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 BROOKE BOOKMAKERS LIMITED

BROOKE BOOKMAKERS LIMITED is an(a) Active company incorporated on 29/05/1996 with the registered office located at 1 Bedford Avenue, London WC1B 3AU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKE BOOKMAKERS LIMITED?

toggle

BROOKE BOOKMAKERS LIMITED is currently Active. It was registered on 29/05/1996 .

Where is BROOKE BOOKMAKERS LIMITED located?

toggle

BROOKE BOOKMAKERS LIMITED is registered at 1 Bedford Avenue, London WC1B 3AU.

What does BROOKE BOOKMAKERS LIMITED do?

toggle

BROOKE BOOKMAKERS LIMITED operates in the Gambling and betting activities (92.00 - SIC 2007) sector.

What is the latest filing for BROOKE BOOKMAKERS LIMITED?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2026-01-14 with no updates.