Company NameBrookeaster Limited
DirectorClive Norman Jones
Company StatusActive - Proposal to Strike off
Company Number09483266
CategoryPrivate Limited Company
Incorporation Date11 March 2015(9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Clive Norman Jones
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrossways Church Road
Chelsfield
Orpington
Kent
BR6 7SN
Secretary NameLouise Jones
StatusCurrent
Appointed11 March 2015(same day as company formation)
RoleCompany Director
Correspondence AddressCrossways Church Road
Chelsfield
Orpington
Kent
BR6 7SN
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2015(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressSuite 1, The Old Farmhouse Stansted Courtyard, Parsonage Road
Takeley
Bishop's Stortford
CM22 6PU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishTakeley
WardTakeley
Built Up AreaTakeley
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 March 2022 (2 years, 1 month ago)
Next Return Due25 March 2023 (overdue)

Filing History

15 October 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
2 October 2020Registered office address changed from Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU England to Suite 1, the Old Farmhouse Stansted Courtyard, Parsonage Road Takeley Bishop's Stortford CM22 6PU on 2 October 2020 (1 page)
14 July 2020Micro company accounts made up to 31 March 2019 (3 pages)
2 May 2020Compulsory strike-off action has been discontinued (1 page)
15 April 2020Compulsory strike-off action has been suspended (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
1 August 2019Registered office address changed from 117 Charterhouse Street London EC1M 6AA United Kingdom to Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU on 1 August 2019 (1 page)
12 April 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
18 February 2019Micro company accounts made up to 31 March 2018 (2 pages)
9 April 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
19 February 2018Micro company accounts made up to 31 March 2017 (2 pages)
10 April 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
14 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
21 April 2015Appointment of Clive Norman Jones as a director on 11 March 2015 (3 pages)
21 April 2015Appointment of Clive Norman Jones as a director on 11 March 2015 (3 pages)
8 April 2015Appointment of Louise Jones as a secretary on 11 March 2015 (3 pages)
8 April 2015Statement of capital following an allotment of shares on 11 March 2015
  • GBP 100
(4 pages)
8 April 2015Appointment of Louise Jones as a secretary on 11 March 2015 (3 pages)
8 April 2015Statement of capital following an allotment of shares on 11 March 2015
  • GBP 100
(4 pages)
24 March 2015Termination of appointment of Barbara Kahan as a director on 11 March 2015 (2 pages)
24 March 2015Termination of appointment of Barbara Kahan as a director on 11 March 2015 (2 pages)
11 March 2015Incorporation
Statement of capital on 2015-03-11
  • GBP 1
(36 pages)
11 March 2015Incorporation
Statement of capital on 2015-03-11
  • GBP 1
(36 pages)