BROOKGREEN LIMITED

Register to unlock more data on OkredoRegister

BROOKGREEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02142286

Incorporation date

24/06/1987

Size

Small

Contacts

Registered address

Registered address

68 Grafton Way, London W1T 5DSCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1987)
dot icon16/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon30/12/2025
Accounts for a small company made up to 2025-04-30
dot icon14/02/2025
Confirmation statement made on 2025-02-09 with updates
dot icon11/12/2024
Accounts for a small company made up to 2024-04-30
dot icon11/07/2024
Registration of charge 021422860067, created on 2024-07-02
dot icon04/07/2024
Resolutions
dot icon04/07/2024
Memorandum and Articles of Association
dot icon09/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon19/12/2023
Accounts for a small company made up to 2023-04-30
dot icon09/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon23/12/2022
Accounts for a small company made up to 2022-04-30
dot icon09/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon19/01/2022
Accounts for a small company made up to 2021-04-30
dot icon18/02/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon30/11/2020
Accounts for a small company made up to 2020-04-30
dot icon11/03/2020
Confirmation statement made on 2020-02-09 with updates
dot icon01/10/2019
Accounts for a small company made up to 2019-04-30
dot icon13/02/2019
Confirmation statement made on 2019-02-09 with updates
dot icon16/01/2019
Accounts for a small company made up to 2018-04-30
dot icon08/03/2018
Termination of appointment of Ashok Kumar Tanna as a secretary on 2018-02-13
dot icon09/02/2018
Confirmation statement made on 2018-02-09 with updates
dot icon11/01/2018
Accounts for a small company made up to 2017-04-30
dot icon22/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon23/11/2016
Full accounts made up to 2016-04-30
dot icon09/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon16/12/2015
Full accounts made up to 2015-04-30
dot icon23/11/2015
Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 2015-11-23
dot icon29/07/2015
Director's details changed for Mr Frank Khalastchi on 2015-07-21
dot icon28/07/2015
Director's details changed for Mr Peter Salim David Khalastchi on 2015-07-21
dot icon24/07/2015
Director's details changed for Mr Anthony Menashi Khalastchi on 2015-07-21
dot icon24/07/2015
Secretary's details changed for Ashok Kumar Tanna on 2015-07-21
dot icon24/06/2015
Director's details changed for Mr Ephraim Menashi Frank Khalastchi on 2015-06-22
dot icon09/02/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon17/01/2015
Full accounts made up to 2014-04-30
dot icon15/09/2014
Director's details changed for Ephraim Menashi Frank Khalastchi on 2014-09-11
dot icon14/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon09/01/2014
Full accounts made up to 2013-04-30
dot icon11/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon21/12/2012
Full accounts made up to 2012-04-30
dot icon09/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon14/11/2011
Full accounts made up to 2011-04-30
dot icon01/03/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon08/11/2010
Full accounts made up to 2010-04-30
dot icon25/02/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon24/10/2009
Full accounts made up to 2009-04-30
dot icon05/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 13 charges
dot icon06/03/2009
Return made up to 09/02/09; full list of members
dot icon21/11/2008
Secretary's change of particulars / ashok tanna / 01/09/2008
dot icon20/11/2008
Registered office changed on 20/11/2008 from 61 chandos place london WC2N 4HG
dot icon10/11/2008
Full accounts made up to 2008-04-30
dot icon04/11/2008
Director's change of particulars / ephraim khalastchi / 01/08/2008
dot icon01/11/2008
Director's change of particulars / peter khalastchi / 01/08/2008
dot icon07/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63
dot icon06/03/2008
Return made up to 09/02/08; full list of members
dot icon22/01/2008
Particulars of mortgage/charge
dot icon22/01/2008
Particulars of mortgage/charge
dot icon22/01/2008
Particulars of mortgage/charge
dot icon22/01/2008
Particulars of mortgage/charge
dot icon06/12/2007
Full accounts made up to 2007-04-30
dot icon17/11/2007
Declaration of satisfaction of mortgage/charge
dot icon17/11/2007
Declaration of satisfaction of mortgage/charge
dot icon17/11/2007
Declaration of satisfaction of mortgage/charge
dot icon17/11/2007
Declaration of satisfaction of mortgage/charge
dot icon17/11/2007
Declaration of satisfaction of mortgage/charge
dot icon17/11/2007
Declaration of satisfaction of mortgage/charge
dot icon17/11/2007
Declaration of satisfaction of mortgage/charge
dot icon17/11/2007
Declaration of satisfaction of mortgage/charge
dot icon17/11/2007
Declaration of satisfaction of mortgage/charge
dot icon17/11/2007
Declaration of satisfaction of mortgage/charge
dot icon17/11/2007
Declaration of satisfaction of mortgage/charge
dot icon17/11/2007
Declaration of satisfaction of mortgage/charge
dot icon17/11/2007
Declaration of satisfaction of mortgage/charge
dot icon17/11/2007
Declaration of satisfaction of mortgage/charge
dot icon06/10/2007
Declaration of satisfaction of mortgage/charge
dot icon22/03/2007
Return made up to 09/02/07; full list of members
dot icon07/01/2007
Full accounts made up to 2006-04-30
dot icon20/03/2006
Return made up to 09/02/06; full list of members
dot icon04/11/2005
Full accounts made up to 2005-04-30
dot icon24/09/2005
Particulars of mortgage/charge
dot icon30/08/2005
Particulars of mortgage/charge
dot icon07/03/2005
Return made up to 09/02/05; full list of members
dot icon22/02/2005
Director's particulars changed
dot icon28/01/2005
Director's particulars changed
dot icon26/10/2004
Full accounts made up to 2004-04-30
dot icon24/03/2004
Return made up to 09/02/04; full list of members
dot icon24/03/2004
Secretary resigned
dot icon09/09/2003
Full accounts made up to 2003-04-30
dot icon07/03/2003
Return made up to 09/02/03; full list of members
dot icon01/12/2002
Full accounts made up to 2002-04-30
dot icon14/05/2002
Particulars of mortgage/charge
dot icon13/03/2002
Return made up to 09/02/02; full list of members
dot icon13/02/2002
Full accounts made up to 2001-04-30
dot icon31/10/2001
Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB
dot icon06/09/2001
Particulars of mortgage/charge
dot icon27/03/2001
Return made up to 09/02/01; full list of members
dot icon16/02/2001
Full accounts made up to 2000-04-30
dot icon23/01/2001
Particulars of mortgage/charge
dot icon06/09/2000
New secretary appointed
dot icon28/03/2000
Full accounts made up to 1999-04-30
dot icon21/03/2000
Return made up to 09/02/00; full list of members
dot icon21/05/1999
Accounting reference date shortened from 30/06/99 to 30/04/99
dot icon05/05/1999
Full accounts made up to 1998-06-30
dot icon19/04/1999
Return made up to 09/02/99; full list of members
dot icon16/01/1999
Particulars of mortgage/charge
dot icon26/06/1998
Full accounts made up to 1997-06-30
dot icon19/06/1998
Secretary resigned
dot icon02/06/1998
Return made up to 09/02/98; full list of members
dot icon02/06/1998
Location of register of members address changed
dot icon07/05/1998
New secretary appointed
dot icon07/05/1998
Secretary resigned
dot icon07/05/1998
Registered office changed on 07/05/98 from: hill house, 1, little new street, london, EC4A 3TR.
dot icon15/01/1998
Particulars of mortgage/charge
dot icon13/01/1998
Particulars of mortgage/charge
dot icon14/11/1997
Certificate of cancellation of share premium account
dot icon14/11/1997
Court order
dot icon08/07/1997
Director's particulars changed
dot icon04/07/1997
Resolutions
dot icon12/06/1997
Particulars of mortgage/charge
dot icon20/05/1997
New secretary appointed
dot icon12/03/1997
Full group accounts made up to 1996-06-30
dot icon31/12/1996
Particulars of mortgage/charge
dot icon24/12/1996
Particulars of mortgage/charge
dot icon24/12/1996
Particulars of mortgage/charge
dot icon24/12/1996
Particulars of mortgage/charge
dot icon06/09/1996
Particulars of mortgage/charge
dot icon22/08/1996
Particulars of mortgage/charge
dot icon01/08/1996
Resolutions
dot icon10/07/1996
Certificate of re-registration from Public Limited Company to Private
dot icon10/07/1996
Miscellaneous
dot icon10/07/1996
Resolutions
dot icon08/07/1996
Re-registration of Memorandum and Articles
dot icon08/07/1996
Application for reregistration from PLC to private
dot icon23/06/1996
Return made up to 09/02/96; full list of members
dot icon23/06/1996
Accounting reference date shortened from 31/08/96 to 30/06/96
dot icon23/06/1996
Director resigned
dot icon23/06/1996
New director appointed
dot icon23/06/1996
New director appointed
dot icon24/05/1996
Full group accounts made up to 1995-08-31
dot icon26/03/1996
Director resigned
dot icon26/03/1996
New director appointed
dot icon26/03/1996
New director appointed
dot icon28/03/1995
Full group accounts made up to 1994-08-31
dot icon16/02/1995
Return made up to 09/02/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/02/1994
Full group accounts made up to 1993-08-31
dot icon22/02/1994
Return made up to 09/02/94; full list of members
dot icon25/03/1993
Full group accounts made up to 1992-08-31
dot icon14/02/1993
Return made up to 09/02/93; no change of members
dot icon14/07/1992
Declaration of satisfaction of mortgage/charge
dot icon27/05/1992
Full group accounts made up to 1991-08-31
dot icon23/03/1992
Particulars of contract relating to shares
dot icon23/03/1992
Ad 27/07/89--------- £ si 49999@1
dot icon13/03/1992
Ad 27/07/89--------- £ si 49999@1
dot icon26/02/1992
Return made up to 09/02/92; full list of members
dot icon19/02/1992
Declaration of satisfaction of mortgage/charge
dot icon11/12/1991
Particulars of mortgage/charge
dot icon27/09/1991
Director resigned
dot icon09/09/1991
Full group accounts made up to 1990-08-31
dot icon31/07/1991
Particulars of mortgage/charge
dot icon18/07/1991
Declaration of satisfaction of mortgage/charge
dot icon18/07/1991
Declaration of satisfaction of mortgage/charge
dot icon18/07/1991
Declaration of satisfaction of mortgage/charge
dot icon18/07/1991
Declaration of satisfaction of mortgage/charge
dot icon18/07/1991
Declaration of satisfaction of mortgage/charge
dot icon06/07/1991
Particulars of mortgage/charge
dot icon01/07/1991
Particulars of mortgage/charge
dot icon01/07/1991
Particulars of mortgage/charge
dot icon24/06/1991
Particulars of mortgage/charge
dot icon07/06/1991
Return made up to 09/02/91; full list of members
dot icon08/03/1991
Declaration of satisfaction of mortgage/charge
dot icon22/10/1990
Declaration of satisfaction of mortgage/charge
dot icon29/06/1990
Return made up to 09/02/90; full list of members
dot icon28/06/1990
Declaration of satisfaction of mortgage/charge
dot icon23/04/1990
Director's particulars changed
dot icon04/04/1990
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon04/04/1990
Re-registration of Memorandum and Articles
dot icon04/04/1990
Declaration on reregistration from private to PLC
dot icon04/04/1990
Balance Sheet
dot icon04/04/1990
Auditor's report
dot icon04/04/1990
Auditor's statement
dot icon04/04/1990
Application for reregistration from private to PLC
dot icon04/04/1990
Resolutions
dot icon22/03/1990
Return made up to 31/12/89; full list of members
dot icon07/03/1990
Registered office changed on 07/03/90 from: 18 queen anne street london W1M 9LB
dot icon26/02/1990
Full group accounts made up to 1989-08-31
dot icon25/10/1989
Particulars of mortgage/charge
dot icon12/09/1989
Full group accounts made up to 1988-08-31
dot icon29/08/1989
Declaration of satisfaction of mortgage/charge
dot icon29/08/1989
Declaration of satisfaction of mortgage/charge
dot icon29/08/1989
Declaration of satisfaction of mortgage/charge
dot icon09/08/1989
Particulars of mortgage/charge
dot icon09/08/1989
Particulars of mortgage/charge
dot icon09/08/1989
Particulars of mortgage/charge
dot icon03/08/1989
Resolutions
dot icon03/08/1989
Resolutions
dot icon03/08/1989
£ nc 150000/200000
dot icon19/07/1989
Declaration of satisfaction of mortgage/charge
dot icon29/06/1989
Declaration of satisfaction of mortgage/charge
dot icon13/06/1989
Particulars of mortgage/charge
dot icon20/04/1989
Declaration of satisfaction of mortgage/charge
dot icon01/03/1989
Return made up to 20/12/88; full list of members
dot icon28/02/1989
Declaration of satisfaction of mortgage/charge
dot icon28/02/1989
Declaration of satisfaction of mortgage/charge
dot icon28/02/1989
Declaration of satisfaction of mortgage/charge
dot icon28/02/1989
Declaration of satisfaction of mortgage/charge
dot icon28/02/1989
Declaration of satisfaction of mortgage/charge
dot icon28/02/1989
Declaration of satisfaction of mortgage/charge
dot icon28/02/1989
Declaration of satisfaction of mortgage/charge
dot icon28/02/1989
Declaration of satisfaction of mortgage/charge
dot icon28/02/1989
Declaration of satisfaction of mortgage/charge
dot icon28/02/1989
Declaration of satisfaction of mortgage/charge
dot icon28/02/1989
Declaration of satisfaction of mortgage/charge
dot icon28/02/1989
Declaration of satisfaction of mortgage/charge
dot icon28/02/1989
Declaration of satisfaction of mortgage/charge
dot icon28/02/1989
Declaration of satisfaction of mortgage/charge
dot icon28/02/1989
Declaration of satisfaction of mortgage/charge
dot icon21/02/1989
Particulars of mortgage/charge
dot icon08/02/1989
Particulars of mortgage/charge
dot icon08/02/1989
Particulars of mortgage/charge
dot icon08/02/1989
Particulars of mortgage/charge
dot icon08/02/1989
Particulars of mortgage/charge
dot icon08/02/1989
Particulars of mortgage/charge
dot icon08/02/1989
Particulars of mortgage/charge
dot icon08/02/1989
Particulars of mortgage/charge
dot icon01/02/1989
Particulars of mortgage/charge
dot icon23/01/1989
Particulars of mortgage/charge
dot icon23/01/1989
Declaration of satisfaction of mortgage/charge
dot icon23/01/1989
Declaration of satisfaction of mortgage/charge
dot icon06/01/1989
Accounting reference date shortened from 31/03 to 31/08
dot icon02/12/1988
Particulars of mortgage/charge
dot icon17/11/1988
Declaration of satisfaction of mortgage/charge
dot icon17/11/1988
Declaration of satisfaction of mortgage/charge
dot icon02/11/1988
Declaration of satisfaction of mortgage/charge
dot icon01/11/1988
Declaration of satisfaction of mortgage/charge
dot icon24/10/1988
Particulars of mortgage/charge
dot icon03/10/1988
Particulars of mortgage/charge
dot icon22/09/1988
Certificate of change of name
dot icon22/09/1988
Certificate of change of name
dot icon19/09/1988
Particulars of mortgage/charge
dot icon19/09/1988
Particulars of mortgage/charge
dot icon19/09/1988
Particulars of mortgage/charge
dot icon16/09/1988
Particulars of mortgage/charge
dot icon04/08/1988
Particulars of mortgage/charge
dot icon04/08/1988
Particulars of mortgage/charge
dot icon04/08/1988
Particulars of mortgage/charge
dot icon04/08/1988
Particulars of mortgage/charge
dot icon04/08/1988
Particulars of mortgage/charge
dot icon04/08/1988
Particulars of mortgage/charge
dot icon04/08/1988
Particulars of mortgage/charge
dot icon04/08/1988
Particulars of mortgage/charge
dot icon04/08/1988
Particulars of mortgage/charge
dot icon18/04/1988
Secretary resigned;new secretary appointed
dot icon15/04/1988
Particulars of mortgage/charge
dot icon15/04/1988
Particulars of mortgage/charge
dot icon15/04/1988
Particulars of mortgage/charge
dot icon15/04/1988
Particulars of mortgage/charge
dot icon15/04/1988
Particulars of mortgage/charge
dot icon15/04/1988
Particulars of mortgage/charge
dot icon15/04/1988
Particulars of mortgage/charge
dot icon15/04/1988
Particulars of mortgage/charge
dot icon15/04/1988
Particulars of mortgage/charge
dot icon15/04/1988
Particulars of mortgage/charge
dot icon03/12/1987
Wd 27/11/87 ad 29/10/87--------- £ si 149998@1=149998 £ ic 2/150000
dot icon03/12/1987
Nc inc already adjusted
dot icon03/12/1987
Resolutions
dot icon03/12/1987
Resolutions
dot icon11/11/1987
Wd 06/11/87 pd 29/10/87--------- £ si 2@1
dot icon21/10/1987
Resolutions
dot icon21/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/10/1987
Registered office changed on 21/10/87 from: 1/3 leonard street london EC2A 4AQ
dot icon24/09/1987
Certificate of change of name
dot icon24/09/1987
Certificate of change of name
dot icon24/06/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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
Khalastchi, Peter Salim David
Director
28/02/1996 - Present
130
Khalastchi, Anthony Menashi
Director
28/02/1996 - Present
137

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 BROOKGREEN LIMITED

BROOKGREEN LIMITED is an(a) Active company incorporated on 24/06/1987 with the registered office located at 68 Grafton Way, London W1T 5DS. 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 BROOKGREEN LIMITED?

toggle

BROOKGREEN LIMITED is currently Active. It was registered on 24/06/1987 .

Where is BROOKGREEN LIMITED located?

toggle

BROOKGREEN LIMITED is registered at 68 Grafton Way, London W1T 5DS.

What does BROOKGREEN LIMITED do?

toggle

BROOKGREEN LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BROOKGREEN LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-09 with no updates.