THE BROOKDALES LIMITED
BARNET

Hellopages » Greater London » Barnet » EN5 5SU

Company number 02513590
Status Active
Incorporation Date 20 June 1990
Company Type Private Limited Company
Address SADLERS, 175 HIGH STREET, BARNET, HERTS, ENGLAND, EN5 5SU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Registered office address changed from Sadlers 226 High Street Barnet Hertfordshire EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017; Appointment of Mr Paul Newman as a director on 21 February 2017; Appointment of Mrs Ruth Rachel Leah Joseph as a director on 20 February 2017. The most likely internet sites of THE BROOKDALES LIMITED are www.thebrookdales.co.uk, and www.the-brookdales.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. The Brookdales Limited is a Private Limited Company. The company registration number is 02513590. The Brookdales Limited has been working since 20 June 1990. The present status of the company is Active. The registered address of The Brookdales Limited is Sadlers 175 High Street Barnet Herts England En5 5su. . SIMMONS, Philip Geoffrey is a Secretary of the company. JOSEPH, Ruth Rachel Leah is a Director of the company. NEWMAN, Paul is a Director of the company. NEWMAN, Raymond is a Director of the company. SIMMONS, Philip Geoffrey is a Director of the company. Secretary FREEMAN, David Neal has been resigned. Secretary HAUSER, Rhoda has been resigned. Secretary WILKINSON, Averil has been resigned. Director FREEMAN, David Neal has been resigned. Director GOLDFARB, Eugen has been resigned. Director HAUSER, Neil has been resigned. Director HAUSER, Rhoda has been resigned. Director JALLOW, Abdoulie Momodou Chemo has been resigned. Director JOSEPH, Michael Henry has been resigned. Director KREEGER, Yvonne Ruth has been resigned. Director ROSE, Morris has been resigned. Director SELOUK, David Zeev, Dr has been resigned. Director SERETIS, Spyridon George, Doctor has been resigned. Director SHERIDAN, Morris Roger has been resigned. Director WILKINSON, Averil has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SIMMONS, Philip Geoffrey
Appointed Date: 05 November 2000

Director
JOSEPH, Ruth Rachel Leah
Appointed Date: 20 February 2017
80 years old

Director
NEWMAN, Paul
Appointed Date: 21 February 2017
72 years old

Director
NEWMAN, Raymond
Appointed Date: 28 March 2001
81 years old

Director
SIMMONS, Philip Geoffrey
Appointed Date: 28 July 2005
65 years old

Resigned Directors

Secretary
FREEMAN, David Neal
Resigned: 27 September 1995

Secretary
HAUSER, Rhoda
Resigned: 05 November 2000
Appointed Date: 26 September 1996

Secretary
WILKINSON, Averil
Resigned: 26 September 1996
Appointed Date: 27 September 1995

Director
FREEMAN, David Neal
Resigned: 27 September 1995
66 years old

Director
GOLDFARB, Eugen
Resigned: 10 July 2005
106 years old

Director
HAUSER, Neil
Resigned: 04 February 2012
97 years old

Director
HAUSER, Rhoda
Resigned: 08 November 1992
98 years old

Director
JALLOW, Abdoulie Momodou Chemo
Resigned: 10 June 2009
Appointed Date: 28 July 2005
67 years old

Director
JOSEPH, Michael Henry
Resigned: 10 April 2008
Appointed Date: 05 November 2000
88 years old

Director
KREEGER, Yvonne Ruth
Resigned: 06 October 1997
Appointed Date: 27 September 1995
92 years old

Director
ROSE, Morris
Resigned: 29 October 1997
Appointed Date: 28 November 1992
95 years old

Director
SELOUK, David Zeev, Dr
Resigned: 02 October 2009
Appointed Date: 25 October 2007
44 years old

Director
SERETIS, Spyridon George, Doctor
Resigned: 10 July 2005
Appointed Date: 01 October 1996
74 years old

Director
SHERIDAN, Morris Roger
Resigned: 16 May 1994
101 years old

Director
WILKINSON, Averil
Resigned: 26 September 1996
Appointed Date: 24 August 1994
95 years old

Persons With Significant Control

Mr Philip Geoffrey Simmons
Notified on: 1 July 2016
65 years old
Nature of control: Has significant influence or control

THE BROOKDALES LIMITED Events

08 Apr 2017
Registered office address changed from Sadlers 226 High Street Barnet Hertfordshire EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017
22 Feb 2017
Appointment of Mr Paul Newman as a director on 21 February 2017
22 Feb 2017
Appointment of Mrs Ruth Rachel Leah Joseph as a director on 20 February 2017
09 Nov 2016
Total exemption small company accounts made up to 31 March 2016
01 Jul 2016
Confirmation statement made on 1 July 2016 with updates
...
... and 92 more events
08 Aug 1990
Director resigned;new director appointed

08 Aug 1990
Secretary resigned;new secretary appointed

08 Aug 1990
Registered office changed on 08/08/90 from: 2 baches street london N1 6UB

03 Aug 1990
Company name changed blocklot property management lim ited\certificate issued on 06/08/90

20 Jun 1990
Incorporation