BROOKLAW LIMITED

Register to unlock more data on OkredoRegister

BROOKLAW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05658387

Incorporation date

20/12/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor, Hathaway House, Popes Drive, London N3 1QFCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2005)
dot icon03/03/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/04/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/03/2024
Confirmation statement made on 2024-02-01 with updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/03/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/03/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon15/11/2021
Director's details changed for Mr Oliver Nathan Brooks on 2020-08-04
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/09/2021
Registration of charge 056583870015, created on 2021-09-27
dot icon29/09/2021
Registration of charge 056583870016, created on 2021-09-27
dot icon29/09/2021
Registration of charge 056583870017, created on 2021-09-27
dot icon22/06/2021
Termination of appointment of Deborah Eve Brooks as a director on 2021-06-16
dot icon29/05/2021
Compulsory strike-off action has been discontinued
dot icon28/05/2021
Confirmation statement made on 2021-02-01 with updates
dot icon21/05/2021
Compulsory strike-off action has been suspended
dot icon18/05/2021
First Gazette notice for compulsory strike-off
dot icon05/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/05/2020
Confirmation statement made on 2020-02-01 with updates
dot icon04/05/2020
Appointment of Deborah Eve Brooks as a director on 2019-04-05
dot icon01/05/2020
Termination of appointment of Deborah Eve Brooks as a director on 2020-04-05
dot icon01/05/2020
Appointment of Deborah Eve Brooks as a director on 2020-04-05
dot icon01/05/2020
Notification of Deborah Eve Brooks as a person with significant control on 2019-04-05
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon28/11/2018
Confirmation statement made on 2018-10-27 with updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/08/2018
Appointment of G.R.B. Registrars Limited as a secretary on 2018-07-25
dot icon10/08/2018
Registered office address changed from Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB United Kingdom to 3rd Floor, Hathaway House Popes Drive London N3 1QF on 2018-08-10
dot icon25/07/2018
Termination of appointment of Jordan Company Secretaries Limited as a secretary on 2018-07-25
dot icon23/11/2017
Micro company accounts made up to 2016-12-31
dot icon30/10/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon27/10/2017
Change of details for Mr Oliver Nathan Brooks as a person with significant control on 2017-10-27
dot icon21/08/2017
Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB on 2017-08-21
dot icon16/08/2017
Secretary's details changed for Jordan Company Secretaries Limited on 2017-08-16
dot icon02/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon08/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon09/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/06/2015
Registration of charge 056583870014, created on 2015-05-20
dot icon03/06/2015
Registration of charge 056583870013, created on 2015-05-20
dot icon19/05/2015
Satisfaction of charge 3 in full
dot icon19/05/2015
Satisfaction of charge 4 in full
dot icon19/05/2015
Satisfaction of charge 5 in full
dot icon27/10/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon24/10/2014
Director's details changed for Mr Oliver Nathan Brooks on 2014-10-24
dot icon14/10/2014
Termination of appointment of Deborah Eve Brooks as a director on 2014-10-09
dot icon02/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/04/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon12/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/03/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon22/02/2013
Particulars of a mortgage or charge / charge no: 6
dot icon22/02/2013
Particulars of a mortgage or charge / charge no: 7
dot icon22/02/2013
Particulars of a mortgage or charge / charge no: 8
dot icon22/02/2013
Particulars of a mortgage or charge / charge no: 9
dot icon22/02/2013
Particulars of a mortgage or charge / charge no: 12
dot icon22/02/2013
Particulars of a mortgage or charge / charge no: 10
dot icon22/02/2013
Particulars of a mortgage or charge / charge no: 11
dot icon05/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/05/2012
Particulars of a mortgage or charge / charge no: 3
dot icon12/05/2012
Particulars of a mortgage or charge / charge no: 5
dot icon12/05/2012
Particulars of a mortgage or charge / charge no: 4
dot icon16/02/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/03/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon23/11/2010
Appointment of Deborah Eve Brooks as a director
dot icon22/11/2010
Certificate of change of name
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/12/2009
Annual return made up to 2009-12-20 with full list of shareholders
dot icon26/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/03/2009
Total exemption small company accounts made up to 2007-12-31
dot icon24/02/2009
Return made up to 20/12/08; full list of members
dot icon23/02/2009
Director's change of particulars / oliver brooks / 06/10/2008
dot icon07/02/2008
Declaration of satisfaction of mortgage/charge
dot icon07/02/2008
Declaration of satisfaction of mortgage/charge
dot icon21/12/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/12/2007
Return made up to 20/12/07; full list of members
dot icon04/12/2007
Director's particulars changed
dot icon16/05/2007
Particulars of mortgage/charge
dot icon16/05/2007
Particulars of mortgage/charge
dot icon14/02/2007
Return made up to 20/12/06; full list of members
dot icon07/02/2007
Ad 20/12/05--------- £ si 99@1=99 £ ic 1/100
dot icon05/02/2007
Director's particulars changed
dot icon28/12/2005
Resolutions
dot icon28/12/2005
Resolutions
dot icon28/12/2005
Resolutions
dot icon20/12/2005
Secretary resigned
dot icon20/12/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-18.49 % *

* during past year

Cash in Bank

£7,379.00

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
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
164.06K
-
0.00
9.05K
-
2022
3
153.31K
-
0.00
7.38K
-
2022
3
153.31K
-
0.00
7.38K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

153.31K £Descended-6.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.38K £Descended-18.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/12/2005 - 20/12/2005
99600
JORDAN COMPANY SECRETARIES LIMITED
Corporate Secretary
20/12/2005 - 25/07/2018
1229
Brooks, Oliver Nathan
Director
20/12/2005 - Present
10
Brooks, Deborah Eve
Director
05/04/2019 - 16/06/2021
9
Brooks, Deborah Eve
Director
05/04/2020 - 05/04/2020
9

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BROOKLAW LIMITED

BROOKLAW LIMITED is an(a) Active company incorporated on 20/12/2005 with the registered office located at 3rd Floor, Hathaway House, Popes Drive, London N3 1QF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKLAW LIMITED?

toggle

BROOKLAW LIMITED is currently Active. It was registered on 20/12/2005 .

Where is BROOKLAW LIMITED located?

toggle

BROOKLAW LIMITED is registered at 3rd Floor, Hathaway House, Popes Drive, London N3 1QF.

What does BROOKLAW LIMITED do?

toggle

BROOKLAW LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BROOKLAW LIMITED have?

toggle

BROOKLAW LIMITED had 3 employees in 2022.

What is the latest filing for BROOKLAW LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-01-14 with no updates.