Warning: file_put_contents(c/73b29d1f1055887200d4ba1d56ce94c1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Brookchase Limited, NW11 9NJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BROOKCHASE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brookchase Limited. The company was founded 28 years ago and was given the registration number 03154362. The firm's registered office is in 1 RUSSELL GARDENS. You can find them at C/o A J Braceiner & Co, Park House, 1 Russell Gardens, London. This company's SIC code is 64922 - Activities of mortgage finance companies.

Company Information

Name:BROOKCHASE LIMITED
Company Number:03154362
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 1996
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64922 - Activities of mortgage finance companies

Office Address & Contact

Registered Address:C/o A J Braceiner & Co, Park House, 1 Russell Gardens, London, NW11 9NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
117 Bridge Lane, London, NW11 9JT

Secretary20 February 1996Active
New Burlington House, 1075 Finchley Road, London, United Kingdom, NW11 0PU

Director20 February 1996Active
New Burlington House, 1075 Finchley Road, London, United Kingdom, NW11 0PU

Director20 February 1996Active
New Burlington House, 1075 Finchley Road, London, United Kingdom, NW11 0PU

Director20 February 1996Active
New Burlington House, 1075 Finchley Road, London, United Kingdom, NW11 0PU

Director05 September 2019Active
6 Stoke Newington Road, London, N16 7XN

Corporate Nominee Secretary02 February 1996Active
117, Bridge Lane, London, England, NW11 9JT

Director03 February 2013Active
30, Homlefield Avenue, London, England, NW4 2LN

Director03 December 2013Active
6 Stoke Newington Road, London, N16 7XN

Nominee Director02 February 1996Active

People with Significant Control

Mr Montague David Frankel
Notified on:06 April 2016
Status:Active
Date of birth:March 1946
Nationality:British
Address:C/O A J Braceiner & Co, 1 Russell Gardens, NW11 9NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Geraldine Shlomit Frankel
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:United Kingdom
Address:New Burlington House, 1075 Finchley Road, London, United Kingdom, NW11 0PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Confirmation statement

Confirmation statement with no updates.

Download
2024-04-16Accounts

Accounts with accounts type total exemption full.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Address

Change registered office address company with date old address new address.

Download
2021-11-16Accounts

Accounts with accounts type micro entity.

Download
2021-07-20Accounts

Accounts with accounts type micro entity.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Change account reference date company previous shortened.

Download
2020-06-10Accounts

Accounts with accounts type micro entity.

Download
2020-04-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Officers

Termination director company with name termination date.

Download
2019-09-18Officers

Appoint person director company with name date.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-04-17Persons with significant control

Change to a person with significant control.

Download
2019-04-17Persons with significant control

Cessation of a person with significant control.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Accounts

Accounts with accounts type micro entity.

Download
2018-04-27Accounts

Change account reference date company previous shortened.

Download
2018-02-08Confirmation statement

Confirmation statement with no updates.

Download
2017-11-08Accounts

Accounts with accounts type micro entity.

Download
2017-10-17Officers

Termination director company with name termination date.

Download
2017-03-22Accounts

Accounts with accounts type micro entity.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.