This company is commonly known as Brooklands Restaurants Limited. The company was founded 46 years ago and was given the registration number 01334740. The firm's registered office is in LONDON. You can find them at Sdc (2012) Ltd P/a Shah Dodhia & Co, 173 Cleveland Street, London, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | BROOKLANDS RESTAURANTS LIMITED |
---|---|---|
Company Number | : | 01334740 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 1977 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sdc (2012) Ltd P/a Shah Dodhia & Co, 173 Cleveland Street, London, W1T 6QR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Casa Dei Cesari, Handford Lane, Cricket Hill, Yateley, United Kingdom, GU46 6BP | Secretary | 04 April 2008 | Active |
Casa Dei Cesari, Handford Lane, Cricket Hill, Yateley, United Kingdom, GU46 6BP | Director | 04 April 2008 | Active |
The Stables, 12 Applehaigh Lane, Notton, WF4 2NA | Secretary | 08 July 1998 | Active |
The Vinery Bungalow, Barnsley Road Dodworth, Barnsley, S75 3JT | Secretary | - | Active |
18 Kirk Levington Grange, Yarm, TS15 9LL | Director | 07 December 2005 | Active |
The Stables, 12 Applehaigh Lane, Notton, WF4 2NA | Director | 08 July 1998 | Active |
Guyder Bottom Farm Cooper Lane, Hoylandswaine, Sheffield, S36 7JE | Director | 08 July 1998 | Active |
5 Thornley Square, Dodworth, Barnsley, S75 3RJ | Director | 08 July 1998 | Active |
Winmair Barnsley Road, Dodworth, Barnsley, | Director | - | Active |
The Vinery Bungalow, Barnsley Road Dodworth, Barnsley, S75 3JT | Director | - | Active |
The Vinery Bungalow, Barnsley Road Dodworth, Barnsley, S75 3JT | Director | - | Active |
Winmoor Bungalow, Barnsley Road Dodworth, Barnsley, S75 3JT | Director | - | Active |
Casa Dei Cesari, Handford Lane, Cricket Hill, Yateley, United Kingdom, GU46 6BP | Director | 04 April 2008 | Active |
Brooklands Restaurants Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Holiday Inn Barnsley, Barnsley Road, Barnsley, England, S75 3JT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Address | Change registered office address company with date old address new address. | Download |
2023-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type full. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Accounts | Accounts with accounts type full. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-10 | Accounts | Accounts with accounts type full. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-06 | Accounts | Accounts with accounts type full. | Download |
2018-01-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-05 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-07 | Officers | Termination director company with name termination date. | Download |
2017-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-07 | Accounts | Accounts with accounts type full. | Download |
2016-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.