BROOKSTAND 4 LIMITED

Register to unlock more data on OkredoRegister

BROOKSTAND 4 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04161343

Incorporation date

15/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

72 Broadwick Street, London W1F 9QZCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2001)
dot icon22/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon04/02/2025
First Gazette notice for voluntary strike-off
dot icon28/01/2025
Application to strike the company off the register
dot icon23/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon16/02/2024
Registered office address changed from 3rd Floor 6 Duke Street St. James's London SW1Y 6BN England to 72 Broadwick Street London W1F 9QZ on 2024-02-16
dot icon17/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon02/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon18/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/02/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon23/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/07/2020
Change of details for Mr Mark Glen Bridgman Shaw as a person with significant control on 2020-07-23
dot icon30/07/2020
Director's details changed for Mr Mark Glenn Bridgman Shaw on 2020-07-23
dot icon16/03/2020
Change of details for Mr Mark Glen Bridgman Shaw as a person with significant control on 2019-12-17
dot icon17/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon19/12/2019
Registered office address changed from Standbrook House 4th Floor 2-5 Old Bond Street London W1S 4PD England to 3rd Floor 6 Duke Street St. James's London SW1Y 6BN on 2019-12-19
dot icon02/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon27/02/2019
Secretary's details changed for Mr Mark Glenn Bridgman Shaw on 2019-02-27
dot icon22/11/2018
Director's details changed for Mr Mark Glenn Bridgman Shaw on 2018-11-22
dot icon22/11/2018
Director's details changed for Mr Colin Richard Godfrey on 2018-11-22
dot icon22/11/2018
Change of details for Mr Mark Glen Bridgman Shaw as a person with significant control on 2017-02-15
dot icon30/10/2018
Registered office address changed from Aberdeen House South Road Haywards Heath West Sussex RH16 4NG to Standbrook House 4th Floor 2-5 Old Bond Street London W1S 4PD on 2018-10-30
dot icon02/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/03/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon10/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon22/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/10/2016
Registration of charge 041613430007, created on 2016-10-10
dot icon17/10/2016
Registration of charge 041613430006, created on 2016-10-04
dot icon07/03/2016
Certificate of change of name
dot icon18/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon16/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/03/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon16/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/03/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon24/09/2013
Termination of appointment of Ian Ross as a director
dot icon30/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/03/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon28/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/05/2012
Particulars of a mortgage or charge / charge no: 5
dot icon20/02/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon11/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/02/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon15/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon07/09/2010
Current accounting period extended from 2011-01-31 to 2011-03-31
dot icon16/02/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon16/02/2010
Register inspection address has been changed
dot icon30/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon25/07/2009
Director's change of particulars / colin godfrey / 09/06/2009
dot icon18/02/2009
Return made up to 15/02/09; full list of members
dot icon26/09/2008
Total exemption small company accounts made up to 2008-01-31
dot icon20/03/2008
Director's change of particulars / colin godfrey / 19/03/2008
dot icon28/02/2008
Return made up to 15/02/08; full list of members
dot icon14/02/2008
Director's particulars changed
dot icon01/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon15/10/2007
New secretary appointed
dot icon15/10/2007
Secretary resigned;director resigned
dot icon12/04/2007
Certificate of change of name
dot icon28/02/2007
Declaration of satisfaction of mortgage/charge
dot icon28/02/2007
Declaration of satisfaction of mortgage/charge
dot icon28/02/2007
Declaration of satisfaction of mortgage/charge
dot icon15/02/2007
Return made up to 15/02/07; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon15/03/2006
Return made up to 15/02/06; full list of members
dot icon23/12/2005
Particulars of mortgage/charge
dot icon08/09/2005
Total exemption small company accounts made up to 2005-01-31
dot icon06/06/2005
Director resigned
dot icon23/02/2005
Return made up to 15/02/05; full list of members
dot icon29/11/2004
New director appointed
dot icon09/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon30/07/2004
New director appointed
dot icon02/04/2004
Return made up to 15/02/04; full list of members
dot icon04/03/2004
Particulars of mortgage/charge
dot icon12/09/2003
Total exemption small company accounts made up to 2003-01-31
dot icon20/03/2003
Particulars of mortgage/charge
dot icon17/03/2003
Particulars of mortgage/charge
dot icon11/03/2003
Return made up to 15/02/03; full list of members
dot icon26/11/2002
Total exemption small company accounts made up to 2002-01-31
dot icon28/02/2002
Return made up to 15/02/02; full list of members
dot icon23/07/2001
Ad 15/03/01--------- £ si 40@1=40 £ ic 100/140
dot icon09/04/2001
Ad 15/03/01--------- £ si 99@1=99 £ ic 1/100
dot icon09/04/2001
Accounting reference date shortened from 28/02/02 to 31/01/02
dot icon27/02/2001
New director appointed
dot icon27/02/2001
New secretary appointed;new director appointed
dot icon27/02/2001
New director appointed
dot icon27/02/2001
Registered office changed on 27/02/01 from: aberdeen house south road haywards heath west sussex RH16 4NG
dot icon27/02/2001
Secretary resigned
dot icon27/02/2001
Director resigned
dot icon15/02/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£36,505.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
07/03/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
13.80K
-
0.00
36.51K
-
2023
0
13.80K
-
0.00
36.51K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

13.80K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

36.51K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shaw, Mark Glenn Bridgman
Director
15/02/2001 - Present
319
EDEN SECRETARIES LIMITED
Nominee Secretary
15/02/2001 - 15/02/2001
553
GLASSMILL LIMITED
Nominee Director
15/02/2001 - 15/02/2001
571
Ross, Ian Alexander
Director
15/02/2001 - 31/08/2013
30
Godfrey, Colin Richard
Director
01/11/2004 - Present
89

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

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROOKSTAND 4 LIMITED

BROOKSTAND 4 LIMITED is an(a) Dissolved company incorporated on 15/02/2001 with the registered office located at 72 Broadwick Street, London W1F 9QZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKSTAND 4 LIMITED?

toggle

BROOKSTAND 4 LIMITED is currently Dissolved. It was registered on 15/02/2001 and dissolved on 22/04/2025.

Where is BROOKSTAND 4 LIMITED located?

toggle

BROOKSTAND 4 LIMITED is registered at 72 Broadwick Street, London W1F 9QZ.

What does BROOKSTAND 4 LIMITED do?

toggle

BROOKSTAND 4 LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BROOKSTAND 4 LIMITED?

toggle

The latest filing was on 22/04/2025: Final Gazette dissolved via voluntary strike-off.