Company NameBrook Consulting Services Limited
DirectorMichael Arthur Palmer
Company StatusActive - Proposal to Strike off
Company Number04517750
CategoryPrivate Limited Company
Incorporation Date23 August 2002(21 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michael Arthur Palmer
Date of BirthJune 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRevilo Exchange Road
Stondon Massey
Brentwood
Essex
CM15 0EA
Secretary NameChristine Mary Palmer
NationalityBritish
StatusResigned
Appointed23 August 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFur Elise
Brook Lane, Doddinghurst
Brentwood
Essex
CM15 0RS
Secretary NameDr Jonathan Hamish Palmer
NationalityBritish
StatusResigned
Appointed04 July 2005(2 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Spencer Road
Strawberry Hill
Twickenham
London
TW2 5TQ
Director NameMr Jeffrey William Blake
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2015(12 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Percy Street
London
W1T 2DB
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed23 August 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websitemicrobite.co.uk
Telephone01277 286500
Telephone regionBrentwood

Location

Registered Address11a Hatch Road
Pilgrims Hatch
Brentwood
CM15 9PU
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Michael Palmer
100.00%
Ordinary

Financials

Year2014
Net Worth£45,141
Cash£6
Current Liabilities£50,333

Accounts

Latest Accounts31 August 2021 (2 years, 8 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return23 August 2022 (1 year, 8 months ago)
Next Return Due6 September 2023 (overdue)

Charges

30 March 2017Delivered on: 19 April 2017
Persons entitled: Select Invoice Finance Limited

Classification: A registered charge
Outstanding
29 September 2015Delivered on: 29 September 2015
Persons entitled: Catalyst Business Finance LTD

Classification: A registered charge
Outstanding

Filing History

9 September 2023Compulsory strike-off action has been suspended (1 page)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
21 October 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
30 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
21 September 2021Compulsory strike-off action has been discontinued (1 page)
20 September 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
20 September 2021Micro company accounts made up to 31 August 2020 (3 pages)
8 September 2021Compulsory strike-off action has been suspended (1 page)
4 May 2021Compulsory strike-off action has been discontinued (1 page)
3 May 2021Micro company accounts made up to 31 August 2019 (3 pages)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
30 December 2020Registered office address changed from 30 Percy Street London W1T 2DB England to 11a Hatch Road Pilgrims Hatch Brentwood CM15 9PU on 30 December 2020 (1 page)
22 September 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
21 January 2020Satisfaction of charge 045177500002 in full (1 page)
21 October 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
16 June 2019Micro company accounts made up to 31 August 2018 (5 pages)
25 January 2019Termination of appointment of Jeffrey William Blake as a director on 25 January 2019 (1 page)
21 January 2019Registered office address changed from 11a Hatch Road Pilgrims Hatch Brentwood Essex CM15 9PU England to 30 Percy Street London W1T 2DB on 21 January 2019 (1 page)
10 December 2018Registered office address changed from 30 Percy Street London W1T 2DB to 11a Hatch Road Pilgrims Hatch Brentwood Essex CM15 9PU on 10 December 2018 (1 page)
23 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
24 August 2017Confirmation statement made on 23 August 2017 with updates (5 pages)
24 August 2017Confirmation statement made on 23 August 2017 with updates (5 pages)
26 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
26 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
19 April 2017Registration of charge 045177500002, created on 30 March 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(16 pages)
19 April 2017Registration of charge 045177500002, created on 30 March 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(16 pages)
27 March 2017Satisfaction of charge 045177500001 in full (1 page)
27 March 2017Satisfaction of charge 045177500001 in full (1 page)
25 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
25 May 2016Director's details changed for Mr Jeffrey William Blake on 25 May 2016 (2 pages)
25 May 2016Director's details changed for Mr Jeffrey William Blake on 25 May 2016 (2 pages)
29 September 2015Registration of charge 045177500001, created on 29 September 2015 (10 pages)
29 September 2015Registration of charge 045177500001, created on 29 September 2015 (10 pages)
24 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
24 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
12 June 2015Termination of appointment of Jonathan Hamish Palmer as a secretary on 1 June 2015 (1 page)
12 June 2015Termination of appointment of Jonathan Hamish Palmer as a secretary on 1 June 2015 (1 page)
12 June 2015Termination of appointment of Jonathan Hamish Palmer as a secretary on 1 June 2015 (1 page)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
12 May 2015Registered office address changed from Excel House 1 Hornminster Glen Hornchurch RM11 3XL to 30 Percy Street London W1T 2DB on 12 May 2015 (1 page)
12 May 2015Appointment of Jeffrey William Blake as a director on 8 May 2015 (2 pages)
12 May 2015Appointment of Jeffrey William Blake as a director on 8 May 2015 (2 pages)
12 May 2015Registered office address changed from Excel House 1 Hornminster Glen Hornchurch RM11 3XL to 30 Percy Street London W1T 2DB on 12 May 2015 (1 page)
12 May 2015Appointment of Jeffrey William Blake as a director on 8 May 2015 (2 pages)
11 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
11 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
4 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
4 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
5 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
20 June 2012Secretary's details changed for Mr Jonathan Hamish Palmer on 14 May 2012 (2 pages)
20 June 2012Secretary's details changed for Mr Jonathan Hamish Palmer on 14 May 2012 (2 pages)
14 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
14 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
7 October 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
10 February 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
10 February 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
19 January 2010Director's details changed for Michael Palmer on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Michael Palmer on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Michael Palmer on 1 October 2009 (2 pages)
24 August 2009Return made up to 23/08/09; full list of members (3 pages)
24 August 2009Return made up to 23/08/09; full list of members (3 pages)
28 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
28 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
16 October 2008Director's change of particulars / michael palmer / 16/09/2008 (1 page)
16 October 2008Director's change of particulars / michael palmer / 16/09/2008 (1 page)
1 September 2008Return made up to 23/08/08; full list of members (3 pages)
1 September 2008Return made up to 23/08/08; full list of members (3 pages)
29 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
29 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
17 September 2007Return made up to 23/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 2007Return made up to 23/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
11 January 2007Return made up to 23/08/06; full list of members (6 pages)
11 January 2007Return made up to 23/08/06; full list of members (6 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
22 September 2005Return made up to 23/08/05; full list of members (6 pages)
22 September 2005Return made up to 23/08/05; full list of members (6 pages)
8 August 2005Secretary resigned (1 page)
8 August 2005Secretary resigned (1 page)
8 August 2005New secretary appointed (2 pages)
8 August 2005New secretary appointed (2 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
17 September 2004Return made up to 23/08/04; full list of members (6 pages)
17 September 2004Return made up to 23/08/04; full list of members (6 pages)
16 February 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
16 February 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
24 September 2003Return made up to 23/08/03; full list of members (6 pages)
24 September 2003Return made up to 23/08/03; full list of members (6 pages)
23 August 2002New secretary appointed (1 page)
23 August 2002Incorporation (16 pages)
23 August 2002Secretary resigned (1 page)
23 August 2002Incorporation (16 pages)
23 August 2002New secretary appointed (1 page)
23 August 2002Secretary resigned (1 page)