BROOKS BROTHERS UK LIMITED

Register to unlock more data on OkredoRegister

BROOKS BROTHERS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05484327

Incorporation date

17/06/2005

Size

Small

Contacts

Registered address

Registered address

Pearl Assurance House, 319 Ballards Lane, London N12 8LYCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2005)
dot icon07/05/2025
Liquidators' statement of receipts and payments to 2025-02-28
dot icon08/05/2024
Liquidators' statement of receipts and payments to 2024-02-29
dot icon10/05/2023
Liquidators' statement of receipts and payments to 2023-02-28
dot icon28/04/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/04/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/03/2022
Appointment of a voluntary liquidator
dot icon01/03/2022
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon03/11/2021
Administrator's progress report
dot icon24/06/2021
Statement of affairs with form AM02SOA/AM02SOC
dot icon17/06/2021
Result of meeting of creditors
dot icon01/06/2021
Statement of administrator's proposal
dot icon15/04/2021
Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to Pearl Assurance House 319 Ballards Lane London N12 8LY on 2021-04-15
dot icon13/04/2021
Appointment of an administrator
dot icon26/10/2020
Termination of appointment of Matteo Del Vecchio as a director on 2020-09-15
dot icon26/10/2020
Termination of appointment of Claudio Del Vecchio as a director on 2020-10-01
dot icon11/08/2020
Confirmation statement made on 2020-08-04 with no updates
dot icon16/01/2020
Accounts for a small company made up to 2019-08-03
dot icon04/09/2019
Director's details changed for Mr Matteo Del Vecchio on 2017-01-06
dot icon30/08/2019
Second filing of Confirmation Statement dated 04/08/2018
dot icon29/08/2019
Notification of Steven Gary Goldaper as a person with significant control on 2018-12-05
dot icon29/08/2019
Cessation of Vito Giannola as a person with significant control on 2018-12-05
dot icon14/08/2019
Confirmation statement made on 2019-08-04 with updates
dot icon18/06/2019
Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 2019-06-18
dot icon01/05/2019
Director's details changed for Mr Luca Gastaldi on 2019-04-29
dot icon27/12/2018
Accounts for a small company made up to 2018-08-04
dot icon02/10/2018
Confirmation statement made on 2018-08-04 with updates
dot icon18/04/2018
Full accounts made up to 2017-07-29
dot icon26/10/2017
Resolutions
dot icon20/10/2017
Statement of capital following an allotment of shares on 2017-10-05
dot icon20/09/2017
Registered office address changed from 61 Queen Anne Street London W1G 9HH to 5th Floor 89 New Bond Street London W1S 1DA on 2017-09-20
dot icon06/09/2017
Confirmation statement made on 2017-08-04 with updates
dot icon03/05/2017
Full accounts made up to 2016-07-30
dot icon24/02/2017
Resolutions
dot icon08/02/2017
Statement of capital following an allotment of shares on 2017-01-30
dot icon20/10/2016
Confirmation statement made on 2016-08-04 with updates
dot icon26/07/2016
Appointment of Mr Matteo Del Vecchio as a director on 2016-06-10
dot icon25/07/2016
Termination of appointment of Paulette Garafalo as a director on 2016-06-10
dot icon29/12/2015
Full accounts made up to 2015-08-01
dot icon27/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon01/06/2015
Full accounts made up to 2014-08-02
dot icon05/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon04/08/2014
Appointment of Mr Luca Gastaldi as a director on 2014-08-03
dot icon04/08/2014
Termination of appointment of Brian K. Baumann as a director on 2014-08-03
dot icon04/08/2014
Director's details changed for Claudio Del Vecchio on 2014-08-04
dot icon06/05/2014
Full accounts made up to 2013-08-03
dot icon26/07/2013
Annual return made up to 2013-07-05
dot icon02/05/2013
Full accounts made up to 2012-07-28
dot icon19/07/2012
Annual return made up to 2012-07-05
dot icon03/07/2012
Full accounts made up to 2011-07-30
dot icon03/08/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon29/07/2011
Particulars of a mortgage or charge / charge no: 3
dot icon23/07/2011
Particulars of a mortgage or charge / charge no: 2
dot icon27/06/2011
Full accounts made up to 2010-07-31
dot icon09/03/2011
Appointment of Paulette Garafalo as a director
dot icon02/03/2011
Termination of appointment of Eraldo Poletto as a director
dot icon22/07/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon12/07/2010
Registered office address changed from 99 Gresham Street London EC2V 7NG on 2010-07-12
dot icon05/05/2010
Full accounts made up to 2009-07-31
dot icon04/01/2010
Particulars of a mortgage or charge / charge no: 1
dot icon17/06/2009
Return made up to 17/06/09; full list of members
dot icon02/06/2009
Accounts for a small company made up to 2008-07-31
dot icon11/12/2008
Appointment terminated director john hind
dot icon11/12/2008
Registered office changed on 11/12/2008 from 66 wigmore street london W1U 2SB
dot icon11/12/2008
Resolutions
dot icon11/12/2008
Appointment terminated secretary colin allen
dot icon23/07/2008
Return made up to 17/06/08; full list of members
dot icon15/04/2008
Ad 08/04/08\gbp si 955000@1=955000\gbp ic 2742100/3697100\
dot icon15/04/2008
Particulars of contract relating to shares
dot icon15/04/2008
Ad 08/04/08\gbp si 2742000@1=2742000\gbp ic 100/2742100\
dot icon15/04/2008
Nc inc already adjusted 08/04/08
dot icon15/04/2008
Resolutions
dot icon30/11/2007
Return made up to 17/06/07; full list of members
dot icon29/11/2007
New director appointed
dot icon21/09/2007
Accounts for a small company made up to 2007-07-31
dot icon13/09/2007
Director resigned
dot icon11/09/2007
Director resigned
dot icon06/09/2007
New director appointed
dot icon19/07/2007
Accounts for a small company made up to 2006-07-31
dot icon06/07/2006
Return made up to 17/06/06; full list of members
dot icon27/06/2006
Location of register of members
dot icon13/03/2006
Accounting reference date extended from 30/06/06 to 31/07/06
dot icon13/03/2006
Registered office changed on 13/03/06 from: 2 bloomsbury street london WC1B 3ST
dot icon14/12/2005
Resolutions
dot icon14/12/2005
Ad 23/11/05--------- £ si 99@1=99 £ ic 1/100
dot icon14/12/2005
New director appointed
dot icon14/12/2005
New director appointed
dot icon14/12/2005
New director appointed
dot icon14/12/2005
New director appointed
dot icon14/12/2005
New director appointed
dot icon14/12/2005
New director appointed
dot icon18/11/2005
Director's particulars changed
dot icon26/08/2005
New director appointed
dot icon11/07/2005
New director appointed
dot icon11/07/2005
New secretary appointed
dot icon01/07/2005
Secretary resigned
dot icon01/07/2005
Director resigned
dot icon17/06/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
03/08/2019
dot iconNext confirmation date
04/08/2021
dot iconLast change occurred
03/08/2019

Accounts

dot iconAccounts
Small
dot iconLast made up date
03/08/2019
dot iconNext account date
31/07/2020
dot iconNext due on
30/04/2021
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
Gastaldi, Luca
Director
03/08/2014 - Present
-
Kane, Stephen
Director
03/04/2007 - Present
10

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROOKS BROTHERS UK LIMITED

BROOKS BROTHERS UK LIMITED is an(a) Liquidation company incorporated on 17/06/2005 with the registered office located at Pearl Assurance House, 319 Ballards Lane, London N12 8LY. 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 BROOKS BROTHERS UK LIMITED?

toggle

BROOKS BROTHERS UK LIMITED is currently Liquidation. It was registered on 17/06/2005 .

Where is BROOKS BROTHERS UK LIMITED located?

toggle

BROOKS BROTHERS UK LIMITED is registered at Pearl Assurance House, 319 Ballards Lane, London N12 8LY.

What does BROOKS BROTHERS UK LIMITED do?

toggle

BROOKS BROTHERS UK LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

What is the latest filing for BROOKS BROTHERS UK LIMITED?

toggle

The latest filing was on 07/05/2025: Liquidators' statement of receipts and payments to 2025-02-28.