BROOKGREEN DEVELOPMENTS LIMITED

BROOKGREEN DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBROOKGREEN DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01811291
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BROOKGREEN DEVELOPMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is BROOKGREEN DEVELOPMENTS LIMITED located?

    Registered Office Address
    68 Grafton Way
    W1T 5DS London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BROOKGREEN DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2015

    What is the status of the latest annual return for BROOKGREEN DEVELOPMENTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BROOKGREEN DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Feb 09, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2016

    Statement of capital on Mar 31, 2016

    • Capital: GBP 1,000
    SH01

    Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on Nov 23, 2015

    1 pagesAD01

    Full accounts made up to Apr 30, 2015

    10 pagesAA

    Director's details changed for Mr Frank Khalastchi on Jul 21, 2015

    2 pagesCH01

    Secretary's details changed for Mr Peter Salim David Khalastchi on Jul 21, 2015

    1 pagesCH03

    Director's details changed for Mr Peter Salim David Khalastchi on Jul 21, 2015

    2 pagesCH01

    Director's details changed for Mr Anthony Menashi Khalastchi on Jul 21, 2015

    2 pagesCH01

    Secretary's details changed for Ashok Kumar Tanna on Jul 21, 2015

    1 pagesCH03

    Director's details changed for Mr Ephraim Menashi Frank Khalastchi on Jun 22, 2015

    2 pagesCH01

    Annual return made up to Feb 09, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2015

    Statement of capital on Feb 09, 2015

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Apr 30, 2014

    10 pagesAA

    Director's details changed for Ephraim Menashi Frank Khalastchi on Sep 11, 2014

    2 pagesCH01

    Annual return made up to Feb 09, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 14, 2014

    Statement of capital on Feb 14, 2014

    • Capital: GBP 1,000
    SH01

    Accounts made up to Apr 30, 2013

    16 pagesAA

    Annual return made up to Feb 09, 2013 with full list of shareholders

    6 pagesAR01

    Accounts made up to Apr 30, 2012

    10 pagesAA

    Annual return made up to Feb 09, 2012 with full list of shareholders

    6 pagesAR01

    Accounts made up to Apr 30, 2011

    11 pagesAA

    Annual return made up to Feb 09, 2011 with full list of shareholders

    16 pagesAR01

    Accounts made up to Apr 30, 2010

    11 pagesAA

    Annual return made up to Feb 09, 2010 with full list of shareholders

    16 pagesAR01

    Accounts made up to Apr 30, 2009

    12 pagesAA

    Who are the officers of BROOKGREEN DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KHALASTCHI, Peter Salim David
    Court Lodge
    48 Sloane Square
    SW1W 8AT London
    3
    United Kingdom
    Secretary
    Court Lodge
    48 Sloane Square
    SW1W 8AT London
    3
    United Kingdom
    British105027750001
    TANNA, Ashok Kumar
    Court Lodge
    48 Sloane Square
    SW1W 8AT London
    3
    United Kingdom
    Secretary
    Court Lodge
    48 Sloane Square
    SW1W 8AT London
    3
    United Kingdom
    British98980620002
    KHALASTCHI, Anthony Menashi
    Court Lodge
    48 Sloane Square
    SW1W 8AT London
    3
    United Kingdom
    Director
    Court Lodge
    48 Sloane Square
    SW1W 8AT London
    3
    United Kingdom
    United KingdomBritish54709980002
    KHALASTCHI, Frank
    Court Lodge
    48 Sloane Square
    SW1W 8AT London
    3
    United Kingdom
    Director
    Court Lodge
    48 Sloane Square
    SW1W 8AT London
    3
    United Kingdom
    United KingdomBritish96107780003
    KHALASTCHI, Peter Salim David
    Court Lodge
    48 Sloane Square
    SW1W 8AT London
    3
    United Kingdom
    Director
    Court Lodge
    48 Sloane Square
    SW1W 8AT London
    3
    United Kingdom
    United KingdomBritish105027750001
    KOOPS, Frederika
    Suite 11
    22 Down Street
    W1Y 9DN London
    Secretary
    Suite 11
    22 Down Street
    W1Y 9DN London
    British10215940001
    ZELOUF, Dan
    62 Waterside Point
    Anhalt Road
    SW11 4PD London
    Director
    62 Waterside Point
    Anhalt Road
    SW11 4PD London
    British9123840001

    Does BROOKGREEN DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Jan 14, 2008
    Delivered On Jan 30, 2008
    Outstanding
    Amount secured
    All monies due or to become due from brook green limited to the chargee on any account whatsoever
    Short particulars
    The l/h flat 1 waterside point t/n TGL296939,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jan 30, 2008Registration of a charge (395)
    Deed of rental assignment
    Created On May 28, 2002
    Delivered On Jun 08, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All right title benefit and interest in and to all rent licence fees or other sums of money received over evelyn house,8 and 10 hornton st,kensington W8 4NW; ngl 314521. see the mortgage charge document for full details.
    Persons Entitled
    • Bristol & West PLC
    Transactions
    • Jun 08, 2002Registration of a charge (395)
    • Jul 31, 2009Statement of satisfaction of a charge in full or part (403a)
    Commercial mortgage (corporate)
    Created On May 08, 2002
    Delivered On May 18, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Evelyn house 8 & 10 hornton street kensington W8 4NW t/no: NGL314521. And all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance. See the mortgage charge document for full details.
    Persons Entitled
    • Bristol & West
    Transactions
    • May 18, 2002Registration of a charge (395)
    • Jul 31, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 22, 1991
    Delivered On Dec 11, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 11, 1991Registration of a charge (395)
    • Oct 06, 2007Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0