BROOKGREEN DEVELOPMENTS LIMITED
Overview
| Company Name | BROOKGREEN DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01811291 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for BROOKGREEN DEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2015 |
What is the status of the latest annual return for BROOKGREEN DEVELOPMENTS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for BROOKGREEN DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Feb 09, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Apr 30, 2015 | 10 pages | AA | ||||||||||
Director's details changed for Mr Frank Khalastchi on Jul 21, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Peter Salim David Khalastchi on Jul 21, 2015 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Peter Salim David Khalastchi on Jul 21, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Anthony Menashi Khalastchi on Jul 21, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ashok Kumar Tanna on Jul 21, 2015 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Ephraim Menashi Frank Khalastchi on Jun 22, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 09, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Apr 30, 2014 | 10 pages | AA | ||||||||||
Director's details changed for Ephraim Menashi Frank Khalastchi on Sep 11, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 09, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to Apr 30, 2013 | 16 pages | AA | ||||||||||
Annual return made up to Feb 09, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts made up to Apr 30, 2012 | 10 pages | AA | ||||||||||
Annual return made up to Feb 09, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts made up to Apr 30, 2011 | 11 pages | AA | ||||||||||
Annual return made up to Feb 09, 2011 with full list of shareholders | 16 pages | AR01 | ||||||||||
Accounts made up to Apr 30, 2010 | 11 pages | AA | ||||||||||
Annual return made up to Feb 09, 2010 with full list of shareholders | 16 pages | AR01 | ||||||||||
Accounts made up to Apr 30, 2009 | 12 pages | AA | ||||||||||
Who are the officers of BROOKGREEN DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KHALASTCHI, Peter Salim David | Secretary | Court Lodge 48 Sloane Square SW1W 8AT London 3 United Kingdom | British | 105027750001 | ||||||
| TANNA, Ashok Kumar | Secretary | Court Lodge 48 Sloane Square SW1W 8AT London 3 United Kingdom | British | 98980620002 | ||||||
| KHALASTCHI, Anthony Menashi | Director | Court Lodge 48 Sloane Square SW1W 8AT London 3 United Kingdom | United Kingdom | British | 54709980002 | |||||
| KHALASTCHI, Frank | Director | Court Lodge 48 Sloane Square SW1W 8AT London 3 United Kingdom | United Kingdom | British | 96107780003 | |||||
| KHALASTCHI, Peter Salim David | Director | Court Lodge 48 Sloane Square SW1W 8AT London 3 United Kingdom | United Kingdom | British | 105027750001 | |||||
| KOOPS, Frederika | Secretary | Suite 11 22 Down Street W1Y 9DN London | British | 10215940001 | ||||||
| ZELOUF, Dan | Director | 62 Waterside Point Anhalt Road SW11 4PD London | British | 9123840001 |
Does BROOKGREEN DEVELOPMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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