BROOKE LONDON LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW10 0XF

Company number 01904562
Status Active
Incorporation Date 12 April 1985
Company Type Private Limited Company
Address 202 DESIGN CENTRE EAST 2ND FLOOR, CHELSEA HARBOUR, LONDON, ENGLAND, SW10 0XF
Home Country United Kingdom
Nature of Business 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Registered office address changed from 5 Robin Hood Lane Sutton Surrey SM1 2SW to 202 Design Centre East 2nd Floor Chelsea Harbour London SW10 0XF on 7 December 2015. The most likely internet sites of BROOKE LONDON LIMITED are www.brookelondon.co.uk, and www.brooke-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. The distance to to Barnes Bridge Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barbican Rail Station is 4.7 miles; to Brentford Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brooke London Limited is a Private Limited Company. The company registration number is 01904562. Brooke London Limited has been working since 12 April 1985. The present status of the company is Active. The registered address of Brooke London Limited is 202 Design Centre East 2nd Floor Chelsea Harbour London England Sw10 0xf. . SHORT, Rohan Gay Alexandra is a Secretary of the company. SHORT, Peter Brooke is a Director of the company. SHORT, Rohan Gay Alexandra is a Director of the company. Director HACKETT, Rosanne Louise has been resigned. The company operates in "Agents involved in the sale of textiles, clothing, fur, footwear and leather goods".


Current Directors


Director
SHORT, Peter Brooke

77 years old

Director

Resigned Directors

Director
HACKETT, Rosanne Louise
Resigned: 18 June 1993
65 years old

Persons With Significant Control

Mr Ranjit R Ahuja
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Peter Brooke Short
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BROOKE LONDON LIMITED Events

25 Nov 2016
Confirmation statement made on 7 November 2016 with updates
17 Jun 2016
Total exemption small company accounts made up to 30 September 2015
07 Dec 2015
Registered office address changed from 5 Robin Hood Lane Sutton Surrey SM1 2SW to 202 Design Centre East 2nd Floor Chelsea Harbour London SW10 0XF on 7 December 2015
10 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000

19 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 73 more events
27 Jul 1987
Return made up to 12/06/87; full list of members

27 Jul 1987
Return made up to 31/10/86; full list of members

27 Jul 1987
Return made up to 31/10/86; full list of members

20 Jul 1987
Registered office changed on 20/07/87 from: unit 208 avro house havelock terrace london SW8

30 Jun 1987
Full accounts made up to 30 September 1986

BROOKE LONDON LIMITED Charges

30 June 1995
Mortgage debenture
Delivered: 21 July 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…