BROOKSHOT II LIMITED
LONDON

Hellopages » City of London » City of London » EC4M 8AB

Company number 03053561
Status Active
Incorporation Date 5 May 1995
Company Type Private Limited Company
Address PATERNOSTER HOUSE, 65 ST PAUL'S CHURCHYARD, LONDON, EC4M 8AB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 30 April 2017 with updates; Total exemption full accounts made up to 30 September 2015; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 2 . The most likely internet sites of BROOKSHOT II LIMITED are www.brookshotii.co.uk, and www.brookshot-ii.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brookshot Ii Limited is a Private Limited Company. The company registration number is 03053561. Brookshot Ii Limited has been working since 05 May 1995. The present status of the company is Active. The registered address of Brookshot Ii Limited is Paternoster House 65 St Paul S Churchyard London Ec4m 8ab. . KENNEDY, James Alexander is a Director of the company. OZIN, Stephen Daryl is a Director of the company. Secretary ABSALOM, Gerard has been resigned. Secretary DYKE, Philip John has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director BOOTH, Kalvin Bret has been resigned. Director BOOTH, Kalvin Bret has been resigned. Director DYKE, Philip John has been resigned. Director HOLLAND MUMFORD, Hugh Anthony Lewis has been resigned. Director KNOTT, Julian David has been resigned. Director LEWIS, Robert John has been resigned. Nominee Director REEVE, Robert Arthur has been resigned. Nominee Director ROWE, Drusilla Charlotte Jane has been resigned. The company operates in "Non-trading company".


Current Directors

Director
KENNEDY, James Alexander
Appointed Date: 31 March 2014
56 years old

Director
OZIN, Stephen Daryl
Appointed Date: 04 August 1996
62 years old

Resigned Directors

Secretary
ABSALOM, Gerard
Resigned: 08 January 1998
Appointed Date: 30 September 1996

Secretary
DYKE, Philip John
Resigned: 31 March 2014
Appointed Date: 28 July 1995

Nominee Secretary
TRUSEC LIMITED
Resigned: 28 July 1995
Appointed Date: 05 May 1995

Director
BOOTH, Kalvin Bret
Resigned: 08 March 2002
Appointed Date: 24 August 1998
61 years old

Director
BOOTH, Kalvin Bret
Resigned: 31 July 1995
Appointed Date: 28 July 1995
61 years old

Director
DYKE, Philip John
Resigned: 31 March 2014
Appointed Date: 28 July 1995
79 years old

Director
HOLLAND MUMFORD, Hugh Anthony Lewis
Resigned: 12 June 2006
Appointed Date: 28 July 1995
79 years old

Director
KNOTT, Julian David
Resigned: 08 July 2005
Appointed Date: 04 August 1996
75 years old

Director
LEWIS, Robert John
Resigned: 31 March 2012
Appointed Date: 28 July 1995
81 years old

Nominee Director
REEVE, Robert Arthur
Resigned: 28 July 1995
Appointed Date: 05 May 1995
94 years old

Nominee Director
ROWE, Drusilla Charlotte Jane
Resigned: 28 July 1995
Appointed Date: 05 May 1995
64 years old

Persons With Significant Control

Electra Kingsway Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BROOKSHOT II LIMITED Events

02 May 2017
Confirmation statement made on 30 April 2017 with updates
29 Jun 2016
Total exemption full accounts made up to 30 September 2015
10 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2

22 Jun 2015
Full accounts made up to 30 September 2014
12 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2

...
... and 108 more events
02 Aug 1995
£ nc 100/1000 28/07/95
01 Aug 1995
Registered office changed on 01/08/95 from: 34 basinghall street london EC2V 5DB
01 Aug 1995
Accounting reference date notified as 30/09
28 Jul 1995
Company name changed trushelfco (N0.2089) LIMITED\certificate issued on 28/07/95
05 May 1995
Incorporation

BROOKSHOT II LIMITED Charges

25 July 2001
Debenture (the "debenture") between the hemingway no.2 Limited partnership (the "chargor") and the bank. The company is the general partner of the electra fleming private equity partners which is a limited partner of the hemingway umbrella limited partnership which is the limited partner of the borrower
Delivered: 13 August 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a the citadel and 42 / 62 pinstone street…
19 May 2000
Charge over accounts dated 19 may 2000 between hemingway castle limited, the partnership and the bank. The partnership consists of hemingway castle limited as general partner and hemingway umbrella limited partnership as limited partner; hemingway umbrella limited partnership consists of the company as general partner and others as limited partners.
Delivered: 20 May 2000
Status: Satisfied on 16 December 2009
Persons entitled: Deutsche Hyp Deutsche Hypothekenbank Frankfurt-Hamburg A.G.
Description: All right title benefit and interest in the deposited…
28 January 2000
Legal charge between hemingway gp no.2 Limited and hemingway nominee no.2 Limited (the "chargors") and the bank, the "chargors" hold theproperty on trust for the hemingway no.2 Limited partnership (the "borrower")
Delivered: 3 February 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as 48-56 (even) queens road and 2-7…
17 June 1999
Legal charge between hemingway gp no.2 Limited and hemingway nominee no.2 Limited (the "chargors") and the bank, the "chargors" hold the property on trust for the hemingway no.2 Limited partnership (the "borrower")"
Delivered: 28 June 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The salvation army citadel and 42/62 pinstone st,city of…
11 June 1999
Legal charge
Delivered: 15 June 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all legal interests and otherwise…
11 June 1999
Legal charge
Delivered: 15 June 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 104-109 queens road brighton t/n SX133715…
11 June 1999
Legal charge
Delivered: 15 June 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 12 cock lane london t/n 218763 and the…
16 December 1998
Legal charge between hemingway gp no.2 Limited and hemingway nominee no.2 Limited (the chargors) and the bank, the chargors hold the property on trust for the hemingway no.2 Limited partnership (the borrower) and the company is a limited partner (through electra fleming private equity partners) of the limited partner of the borrower
Delivered: 29 December 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all legal interests and otherwise…
3 July 1998
Legal charge (the legal charge) between hemingway gp no.2 Limited and hemingway nominee no.2 Limited (the chargors) (1) and the bank (2) the chargors hold the property on trust for the hemingway no.2 Limited partnership (the borrower) and the company is a limited partner of the hemingway umbrella limited partnership which is the limited partner of (the borrower)
Delivered: 9 July 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of fixed charge the property at 190/192 high street…
3 July 1998
Debenture (between the hemingway no.2 Limited partnership (the "borrower") hemingway gp no.2 Limited and hemingway nominee no.2 Limited (the "chargors") and the bank)
Delivered: 9 July 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all the f/h and l/h property and…
19 March 1998
Charge over accounts
Delivered: 4 April 1998
Status: Satisfied on 16 December 2009
Persons entitled: Deutsche Hypothekenbank Frankfurt A.G.
Description: All right title and interest in the deposited monies please…
19 March 1998
Debenture document (the "partnership debenture")
Delivered: 4 April 1998
Status: Outstanding
Persons entitled: Deutsche Hypothekenbank Frankfurt Ag
Description: Properties at 10 and 11 castle hill windsor t/n's BK119914…
16 March 1998
Debenture document (the "partnership debenture")
Delivered: 3 April 1998
Status: Satisfied on 16 December 2009
Persons entitled: Deutsche Hypothekenbank Frankfurt Ag
Description: .. fixed and floating charges over the undertaking and all…