BROOKGATE SECURITIES LIMITED

Register to unlock more data on OkredoRegister

BROOKGATE SECURITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05897030

Incorporation date

04/08/2006

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Lipton, First Floor, 20 High Street, London E15 2PPCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2006)
dot icon27/10/2025
Micro company accounts made up to 2025-01-31
dot icon30/07/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon13/10/2024
Micro company accounts made up to 2024-01-31
dot icon07/08/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon13/09/2023
Compulsory strike-off action has been discontinued
dot icon12/09/2023
First Gazette notice for compulsory strike-off
dot icon12/09/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon03/05/2023
Registered office address changed from 4 Tenterden Street London W1S 1TE England to C/O Lipton, First Floor 20 High Street London E15 2PP on 2023-05-03
dot icon03/05/2023
Micro company accounts made up to 2023-01-31
dot icon21/10/2022
Micro company accounts made up to 2022-01-31
dot icon29/07/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon15/12/2021
Micro company accounts made up to 2021-01-31
dot icon30/07/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon19/01/2021
Micro company accounts made up to 2020-01-31
dot icon19/01/2021
Registered office address changed from First Floor 4 Tenterden Street London W1S 1TE England to 4 Tenterden Street London W1S 1TE on 2021-01-19
dot icon27/08/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon29/10/2019
Micro company accounts made up to 2019-01-31
dot icon22/08/2019
Registered office address changed from C/O Aston Rose St Albans House 57/59 Haymarket London SW1Y 4QX to First Floor 4 Tenterden Street London W1S 1TE on 2019-08-22
dot icon26/06/2019
Confirmation statement made on 2019-06-26 with updates
dot icon25/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon10/09/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon18/04/2018
Notification of Jean-Alexandre David Williams as a person with significant control on 2017-04-06
dot icon18/04/2018
Cessation of Derek Roger Sayer as a person with significant control on 2017-04-06
dot icon30/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon08/08/2017
Confirmation statement made on 2017-08-04 with no updates
dot icon11/04/2017
Termination of appointment of Derek Roger Sayer as a director on 2017-04-06
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon09/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon02/06/2016
Registration of charge 058970300009, created on 2016-05-31
dot icon02/06/2016
Registration of charge 058970300010, created on 2016-05-31
dot icon17/05/2016
Satisfaction of charge 7 in full
dot icon06/05/2016
Satisfaction of charge 1 in full
dot icon06/05/2016
All of the property or undertaking has been released from charge 7
dot icon18/12/2015
Satisfaction of charge 8 in full
dot icon12/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon07/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon07/08/2015
Director's details changed for Jean-Alexandre David Williams on 2015-08-02
dot icon07/08/2015
Director's details changed for Mr Derek Roger Sayer on 2015-08-03
dot icon07/08/2015
Director's details changed for Mr Timothy David Richards on 2015-08-02
dot icon07/08/2015
Director's details changed for Ms Jane Alicia Preston on 2015-08-02
dot icon07/08/2015
Director's details changed for Mr Kenneth William Morgan on 2015-08-01
dot icon28/01/2015
Satisfaction of charge 6 in full
dot icon28/01/2015
Satisfaction of charge 3 in full
dot icon28/01/2015
Satisfaction of charge 5 in full
dot icon28/01/2015
Satisfaction of charge 4 in full
dot icon28/01/2015
Satisfaction of charge 2 in full
dot icon07/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon20/10/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon08/05/2014
Registered office address changed from St Albans House 57/59 Haymarket London SW1Y 4QX England on 2014-05-08
dot icon08/05/2014
Registered office address changed from 35C North Row London W1K 6DH on 2014-05-08
dot icon05/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon29/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon05/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon18/09/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon02/09/2011
Total exemption full accounts made up to 2011-01-31
dot icon10/08/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon10/08/2011
Director's details changed for James Richard Coulling on 2011-08-10
dot icon10/08/2011
Termination of appointment of Ian Levene as a secretary
dot icon19/04/2011
Particulars of a mortgage or charge / charge no: 7
dot icon19/04/2011
Particulars of a mortgage or charge / charge no: 8
dot icon01/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon20/09/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon20/09/2010
Director's details changed for James Richard Coulling on 2010-08-01
dot icon03/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon05/08/2009
Return made up to 04/08/09; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon04/09/2008
Return made up to 04/08/08; full list of members
dot icon22/05/2008
Accounts for a dormant company made up to 2007-01-31
dot icon16/05/2008
Accounting reference date shortened from 31/01/2008 to 31/01/2007
dot icon24/04/2008
Particulars of a mortgage or charge / charge no: 5
dot icon24/04/2008
Particulars of a mortgage or charge / charge no: 6
dot icon26/03/2008
Prev ext from 31/08/2007 to 31/01/2008
dot icon10/10/2007
Registered office changed on 10/10/07 from: 56 grosvenor street london W1K 3HZ
dot icon18/09/2007
Particulars of mortgage/charge
dot icon18/09/2007
Particulars of mortgage/charge
dot icon31/08/2007
Return made up to 04/08/07; full list of members
dot icon17/02/2007
Particulars of mortgage/charge
dot icon17/02/2007
Particulars of mortgage/charge
dot icon11/09/2006
New director appointed
dot icon11/09/2006
New director appointed
dot icon11/09/2006
New director appointed
dot icon11/09/2006
New director appointed
dot icon11/09/2006
New director appointed
dot icon30/08/2006
New secretary appointed
dot icon16/08/2006
New director appointed
dot icon16/08/2006
Secretary resigned
dot icon16/08/2006
Director resigned
dot icon16/08/2006
Registered office changed on 16/08/06 from: 280 grays inn road london WC1X 8EB
dot icon04/08/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
79.40K
-
0.00
-
-
2022
0
79.40K
-
0.00
-
-
2023
0
79.40K
-
0.00
-
-
2023
0
79.40K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

79.40K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Jean-Alexandre David
Director
04/08/2006 - Present
12
Preston, Jane Alicia
Director
22/08/2006 - Present
1
Morgan, Kenneth William
Director
16/08/2006 - Present
6
Coulling, James Richard
Director
16/08/2006 - Present
5
Richards, Timothy David
Director
16/08/2006 - Present
6

Persons with Significant Control

2
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 BROOKGATE SECURITIES LIMITED

BROOKGATE SECURITIES LIMITED is an(a) Active company incorporated on 04/08/2006 with the registered office located at C/O Lipton, First Floor, 20 High Street, London E15 2PP. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKGATE SECURITIES LIMITED?

toggle

BROOKGATE SECURITIES LIMITED is currently Active. It was registered on 04/08/2006 .

Where is BROOKGATE SECURITIES LIMITED located?

toggle

BROOKGATE SECURITIES LIMITED is registered at C/O Lipton, First Floor, 20 High Street, London E15 2PP.

What does BROOKGATE SECURITIES LIMITED do?

toggle

BROOKGATE SECURITIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BROOKGATE SECURITIES LIMITED?

toggle

The latest filing was on 27/10/2025: Micro company accounts made up to 2025-01-31.