BROOKS MEWS CAPITAL LIMITED

Register to unlock more data on OkredoRegister

BROOKS MEWS CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06917735

Incorporation date

28/05/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Moss House, 15 Brook's Mews, London W1K 4DSCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2009)
dot icon21/01/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon05/06/2025
Micro company accounts made up to 2024-11-30
dot icon29/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon06/06/2024
Total exemption full accounts made up to 2023-11-30
dot icon05/02/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon25/05/2023
Total exemption full accounts made up to 2022-11-30
dot icon22/02/2023
Change of details for Mr Andrew Stephen Reid as a person with significant control on 2023-02-21
dot icon21/02/2023
Cessation of Andrew Stephen Reid as a person with significant control on 2023-02-21
dot icon31/01/2023
Confirmation statement made on 2023-01-17 with updates
dot icon30/01/2023
Secretary's details changed for Ms Christine Gillian Minty on 2022-12-27
dot icon25/04/2022
Accounts for a dormant company made up to 2021-11-30
dot icon21/02/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon10/08/2021
Accounts for a dormant company made up to 2020-11-30
dot icon15/04/2021
Registered office address changed from Belmont Farm the Ridgeway Mill Hill London NW7 1QT to Moss House, 15 Brook's Mews London W1K 4DS on 2021-04-15
dot icon15/04/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon23/11/2020
Accounts for a dormant company made up to 2019-11-30
dot icon20/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon01/10/2019
Accounts for a dormant company made up to 2018-11-30
dot icon21/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon26/02/2018
Accounts for a dormant company made up to 2017-11-30
dot icon30/01/2018
Termination of appointment of Christine Gillian Minty as a director on 2018-01-30
dot icon30/01/2018
Appointment of Mr Andrew Stephen Reid as a director on 2018-01-30
dot icon17/01/2018
Confirmation statement made on 2018-01-17 with updates
dot icon16/01/2018
Notification of Andrew Stephen Reid as a person with significant control on 2016-04-06
dot icon07/07/2017
Confirmation statement made on 2017-05-28 with no updates
dot icon07/07/2017
Notification of Andrew Stephen Reid as a person with significant control on 2016-04-06
dot icon09/05/2017
Resolutions
dot icon22/03/2017
Total exemption small company accounts made up to 2016-11-30
dot icon21/07/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon11/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon31/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon15/06/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon16/07/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon17/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon30/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon08/07/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon01/05/2013
Termination of appointment of Mark Shepherd as a director
dot icon01/05/2013
Appointment of Ms Christine Gillian Minty as a director
dot icon07/06/2012
Total exemption small company accounts made up to 2011-11-30
dot icon29/05/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon31/01/2012
Termination of appointment of Andrew Reid as a director
dot icon31/01/2012
Appointment of Mr Mark Alan Shepherd as a director
dot icon31/01/2012
Appointment of Mr Andrew Stephen Reid as a secretary
dot icon31/01/2012
Certificate of change of name
dot icon14/07/2011
Current accounting period extended from 2011-05-31 to 2011-11-30
dot icon12/07/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon15/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon22/09/2010
Certificate of change of name
dot icon22/09/2010
Change of name notice
dot icon11/08/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon28/05/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+390.25 % *

* during past year

Cash in Bank

£1,069,634.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
635.55K
-
0.00
218.18K
-
2022
1
1.12M
-
0.00
1.07M
-
2022
1
1.12M
-
0.00
1.07M
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.12M £Ascended76.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.07M £Ascended390.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reid, Andrew Stephen
Director
30/01/2018 - Present
17
Minty, Christine Gillian
Director
01/05/2013 - 30/01/2018
12
Shepherd, Mark Alan
Director
31/01/2012 - 01/05/2013
3
Minty, Christine Gillian
Secretary
28/05/2009 - Present
8
Reid, Andrew Stephen
Secretary
31/01/2012 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BROOKS MEWS CAPITAL LIMITED

BROOKS MEWS CAPITAL LIMITED is an(a) Active company incorporated on 28/05/2009 with the registered office located at Moss House, 15 Brook's Mews, London W1K 4DS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKS MEWS CAPITAL LIMITED?

toggle

BROOKS MEWS CAPITAL LIMITED is currently Active. It was registered on 28/05/2009 .

Where is BROOKS MEWS CAPITAL LIMITED located?

toggle

BROOKS MEWS CAPITAL LIMITED is registered at Moss House, 15 Brook's Mews, London W1K 4DS.

What does BROOKS MEWS CAPITAL LIMITED do?

toggle

BROOKS MEWS CAPITAL LIMITED operates in the Financial management (70.22/1 - SIC 2007) sector.

How many employees does BROOKS MEWS CAPITAL LIMITED have?

toggle

BROOKS MEWS CAPITAL LIMITED had 1 employees in 2022.

What is the latest filing for BROOKS MEWS CAPITAL LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2026-01-17 with no updates.