This company is commonly known as Brook Street 2 Ltd. The company was founded 16 years ago and was given the registration number 06516559. The firm's registered office is in LONDON. You can find them at 27 Knightsbridge, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | BROOK STREET 2 LTD |
---|---|---|
Company Number | : | 06516559 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 February 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27 Knightsbridge, London, United Kingdom, SW1X 7LY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27 Knightsbridge, London, United Kingdom, SW1X 7LY | Director | 25 February 2021 | Active |
27 Knightsbridge, London, United Kingdom, SW1X 7LY | Director | 25 February 2021 | Active |
27 Knightsbridge, London, United Kingdom, SW1X 7LY | Director | 01 December 2018 | Active |
5 Four Acre Coppice, Hook, RG27 9NF | Secretary | 27 February 2008 | Active |
41-43, Brook Street, Mayfair, London, England, W1K 4HJ | Secretary | 01 May 2009 | Active |
1, Vine Street, Mayfair, London, England, W1J 0AH | Director | 27 February 2008 | Active |
41-43, Brook Street, Mayfair, London, England, W1K 4HJ | Director | 29 February 2016 | Active |
27 Knightsbridge, London, United Kingdom, SW1X 7LY | Director | 04 June 2015 | Active |
5 Four Acre Coppice, Hook, RG27 9NF | Director | 27 February 2008 | Active |
30, Old Burlington Street, London, W1S 3AR | Director | 27 February 2008 | Active |
30, Old Burlington Street, London, W1S 3AR | Director | 27 March 2008 | Active |
27 Knightsbridge, London, United Kingdom, SW1X 7LY | Director | 01 December 2018 | Active |
41-43, Brook Street, Mayfair, London, England, W1K 4HJ | Director | 02 December 2011 | Active |
Claridge's Hotel Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | 27, Knightsbridge, London, SW1X 7LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-11 | Accounts | Accounts with accounts type full. | Download |
2023-03-30 | Accounts | Accounts with accounts type full. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type full. | Download |
2021-12-03 | Officers | Change person director company with change date. | Download |
2021-08-10 | Officers | Change person director company with change date. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-12 | Resolution | Resolution. | Download |
2021-03-12 | Incorporation | Memorandum articles. | Download |
2021-03-04 | Officers | Appoint person director company with name date. | Download |
2021-03-02 | Officers | Appoint person director company with name date. | Download |
2021-03-02 | Officers | Termination director company with name termination date. | Download |
2021-03-02 | Officers | Termination director company with name termination date. | Download |
2021-02-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-18 | Accounts | Accounts with accounts type full. | Download |
2020-05-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type full. | Download |
2019-09-23 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.