BROOKLANDS RESTAURANTS LIMITED

Register to unlock more data on OkredoRegister

BROOKLANDS RESTAURANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01334740

Incorporation date

20/10/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

173 Cleveland Street, London W1T 6QRCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1977)
dot icon29/10/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon29/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon30/10/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon29/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon25/03/2024
Registration of charge 013347400013, created on 2024-03-20
dot icon06/02/2024
Registration of charge 013347400012, created on 2024-02-05
dot icon30/10/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon19/09/2023
Registered office address changed from Sdc (2012) Ltd P/a Shah Dodhia & Co 173 Cleveland Street London W1T 6QR to 173 Cleveland Street London W1T 6QR on 2023-09-19
dot icon23/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon31/10/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon03/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon03/11/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon31/08/2021
Full accounts made up to 2020-08-31
dot icon29/10/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon01/09/2020
Full accounts made up to 2019-08-31
dot icon31/10/2019
Confirmation statement made on 2019-10-29 with updates
dot icon10/06/2019
Full accounts made up to 2018-08-31
dot icon29/10/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon06/06/2018
Full accounts made up to 2017-08-31
dot icon05/01/2018
Registration of charge 013347400010, created on 2017-12-22
dot icon05/01/2018
Registration of charge 013347400011, created on 2017-12-22
dot icon05/01/2018
Satisfaction of charge 7 in full
dot icon05/01/2018
Satisfaction of charge 5 in full
dot icon05/01/2018
Satisfaction of charge 4 in full
dot icon05/01/2018
Satisfaction of charge 9 in full
dot icon07/11/2017
Termination of appointment of Parvinder Singh Obhrai as a director on 2017-11-07
dot icon07/11/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon07/06/2017
Full accounts made up to 2016-08-31
dot icon02/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon05/07/2016
Accounts for a medium company made up to 2015-08-31
dot icon03/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon08/06/2015
Accounts for a medium company made up to 2014-08-31
dot icon30/10/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon03/06/2014
Accounts for a medium company made up to 2013-08-31
dot icon12/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon04/06/2013
Accounts for a medium company made up to 2012-08-31
dot icon06/04/2013
Resolutions
dot icon15/03/2013
Particulars of a mortgage or charge / charge no: 9
dot icon13/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon13/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon28/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon28/11/2012
Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom
dot icon28/11/2012
Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR on 2012-11-28
dot icon08/06/2012
Accounts for a medium company made up to 2011-08-31
dot icon31/10/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon01/06/2011
Accounts for a medium company made up to 2010-08-31
dot icon10/12/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon10/12/2010
Register(s) moved to registered inspection location
dot icon10/12/2010
Register inspection address has been changed
dot icon10/12/2010
Director's details changed for Mr Parvinder Singh Obhrai on 2010-10-31
dot icon10/12/2010
Director's details changed for Mr Kawaljit Singh Obhrai on 2010-10-31
dot icon10/12/2010
Secretary's details changed for Mr Parvinder Singh Obhrai on 2010-10-31
dot icon02/06/2010
Accounts for a medium company made up to 2009-08-31
dot icon06/04/2010
Registered office address changed from First Floor 22 Stephenson Way Euston London NW1 2LE on 2010-04-06
dot icon03/11/2009
Particulars of a mortgage or charge / charge no: 8
dot icon30/10/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon25/09/2009
Particulars of a mortgage or charge / charge no: 6
dot icon25/09/2009
Particulars of a mortgage or charge / charge no: 7
dot icon24/03/2009
Accounts for a medium company made up to 2008-08-31
dot icon27/11/2008
Return made up to 29/10/08; full list of members
dot icon28/10/2008
Accounting reference date shortened from 31/10/2008 to 31/08/2008
dot icon29/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/04/2008
Declaration of assistance for shares acquisition
dot icon18/04/2008
Director appointed kawaljit singh obhrai
dot icon17/04/2008
Director and secretary appointed parvinder singh obhrai
dot icon17/04/2008
Auditor's resignation
dot icon17/04/2008
Registered office changed on 17/04/2008 from brook house barnsley road dodworth barnsley S75 3JT
dot icon17/04/2008
Appointment terminated director grant doyle
dot icon17/04/2008
Appointment terminated director and secretary jason brook
dot icon17/04/2008
Appointment terminated director john brook
dot icon10/04/2008
Particulars of a mortgage or charge / charge no: 5
dot icon10/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon03/04/2008
Accounts for a medium company made up to 2007-10-31
dot icon06/11/2007
Return made up to 29/10/07; full list of members
dot icon09/05/2007
Accounts for a medium company made up to 2006-10-31
dot icon03/11/2006
Return made up to 29/10/06; full list of members
dot icon12/07/2006
Director resigned
dot icon25/05/2006
Accounts for a medium company made up to 2005-10-31
dot icon15/12/2005
New director appointed
dot icon10/11/2005
Return made up to 29/10/05; full list of members
dot icon09/11/2005
Director's particulars changed
dot icon30/07/2005
Accounts for a medium company made up to 2004-10-31
dot icon09/11/2004
Return made up to 29/10/04; full list of members
dot icon31/08/2004
Accounts for a medium company made up to 2003-10-26
dot icon27/11/2003
Return made up to 29/10/03; full list of members
dot icon05/09/2003
Accounts for a medium company made up to 2002-10-31
dot icon03/04/2003
Return made up to 01/03/03; full list of members
dot icon19/08/2002
Accounts for a small company made up to 2001-10-31
dot icon18/03/2002
Return made up to 01/03/02; full list of members
dot icon23/07/2001
Total exemption small company accounts made up to 2000-10-31
dot icon13/03/2001
Return made up to 01/03/01; full list of members
dot icon12/03/2001
Secretary's particulars changed;director's particulars changed
dot icon12/03/2001
Registered office changed on 12/03/01 from: 5 churchfield court barnsley south yorkshire S70 2JT
dot icon27/11/2000
Accounts for a small company made up to 1999-10-31
dot icon27/03/2000
Return made up to 01/03/00; full list of members
dot icon26/07/1999
Accounts for a small company made up to 1998-10-31
dot icon26/03/1999
Return made up to 01/03/99; full list of members
dot icon27/07/1998
New director appointed
dot icon20/07/1998
Particulars of mortgage/charge
dot icon16/07/1998
Declaration of assistance for shares acquisition
dot icon16/07/1998
Memorandum and Articles of Association
dot icon16/07/1998
Resolutions
dot icon16/07/1998
Resolutions
dot icon16/07/1998
Registered office changed on 16/07/98 from: 44 kirkgate ripon north yorkshire HG4 1PB
dot icon16/07/1998
New secretary appointed;new director appointed
dot icon16/07/1998
New director appointed
dot icon16/07/1998
Director resigned
dot icon16/07/1998
Secretary resigned;director resigned
dot icon16/07/1998
Director resigned
dot icon18/06/1998
Accounts for a small company made up to 1997-10-31
dot icon04/03/1998
Return made up to 01/03/98; no change of members
dot icon11/06/1997
Accounts for a small company made up to 1996-10-31
dot icon25/02/1997
Return made up to 01/03/97; full list of members
dot icon18/06/1996
Accounts for a small company made up to 1995-10-31
dot icon27/03/1996
Return made up to 01/03/96; no change of members
dot icon25/05/1995
Accounts for a small company made up to 1994-10-31
dot icon04/05/1995
Registered office changed on 04/05/95 from: c/o the barker partnership 24 westgate ripon north yorkshire HG4 2BQ
dot icon03/03/1995
Return made up to 01/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/04/1994
Accounts for a small company made up to 1993-10-31
dot icon30/03/1994
Return made up to 01/03/94; full list of members
dot icon26/07/1993
Full accounts made up to 1992-10-31
dot icon16/03/1993
Return made up to 01/03/93; no change of members
dot icon17/12/1992
Director resigned
dot icon14/04/1992
Full accounts made up to 1991-10-31
dot icon06/03/1992
Return made up to 01/03/92; full list of members
dot icon18/03/1991
Accounts for a small company made up to 1990-10-31
dot icon18/03/1991
Return made up to 01/03/91; no change of members
dot icon26/11/1990
Registered office changed on 26/11/90 from: 51 north rd ripon n yorks HG4 1ES
dot icon12/06/1990
Return made up to 14/03/90; full list of members
dot icon01/06/1990
Accounts for a small company made up to 1989-10-31
dot icon11/05/1989
Full accounts made up to 1988-10-31
dot icon11/05/1989
Return made up to 08/03/89; full list of members
dot icon31/05/1988
Full accounts made up to 1987-10-31
dot icon31/05/1988
Return made up to 23/03/88; full list of members
dot icon04/03/1988
New director appointed
dot icon25/06/1987
Full accounts made up to 1986-10-31
dot icon25/06/1987
Return made up to 14/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/05/1986
Full accounts made up to 1985-10-31
dot icon23/05/1986
Return made up to 01/04/86; full list of members
dot icon20/10/1977
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon23 *

* during past year

Number of employees

70
2022
change arrow icon+52.65 % *

* during past year

Cash in Bank

£517,355.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
47
3.44M
-
0.00
338.91K
-
2022
70
3.49M
-
0.00
517.36K
-
2022
70
3.49M
-
0.00
517.36K
-

Employees

2022

Employees

70 Ascended49 % *

Net Assets(GBP)

3.49M £Ascended1.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

517.36K £Ascended52.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Obhrai, Parvinder Singh
Director
04/04/2008 - 07/11/2017
3
Obhrai, Parvinder Singh
Secretary
04/04/2008 - Present
1
Brook, Jason Lee
Secretary
08/07/1998 - 04/04/2008
6
Booth, Mark
Director
07/12/2005 - 30/06/2006
3
Brook, John Martin
Director
08/07/1998 - 04/04/2008
74

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About BROOKLANDS RESTAURANTS LIMITED

BROOKLANDS RESTAURANTS LIMITED is an(a) Active company incorporated on 20/10/1977 with the registered office located at 173 Cleveland Street, London W1T 6QR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 70 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKLANDS RESTAURANTS LIMITED?

toggle

BROOKLANDS RESTAURANTS LIMITED is currently Active. It was registered on 20/10/1977 .

Where is BROOKLANDS RESTAURANTS LIMITED located?

toggle

BROOKLANDS RESTAURANTS LIMITED is registered at 173 Cleveland Street, London W1T 6QR.

What does BROOKLANDS RESTAURANTS LIMITED do?

toggle

BROOKLANDS RESTAURANTS LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does BROOKLANDS RESTAURANTS LIMITED have?

toggle

BROOKLANDS RESTAURANTS LIMITED had 70 employees in 2022.

What is the latest filing for BROOKLANDS RESTAURANTS LIMITED?

toggle

The latest filing was on 29/10/2025: Confirmation statement made on 2025-10-29 with no updates.