BROOKVAST LIMITED
KNEBWORTH

Hellopages » Hertfordshire » North Hertfordshire » SG3 6PF

Company number 02073079
Status Active
Incorporation Date 12 November 1986
Company Type Private Limited Company
Address 14 PARK LANE, KNEBWORTH, HERTFORDSHIRE, SG3 6PF
Home Country United Kingdom
Nature of Business 98200 - Undifferentiated service-producing activities of private households for own use
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 29 September 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 30 . The most likely internet sites of BROOKVAST LIMITED are www.brookvast.co.uk, and www.brookvast.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Brookvast Limited is a Private Limited Company. The company registration number is 02073079. Brookvast Limited has been working since 12 November 1986. The present status of the company is Active. The registered address of Brookvast Limited is 14 Park Lane Knebworth Hertfordshire Sg3 6pf. The company`s financial liabilities are £109.52k. It is £-0.91k against last year. The cash in hand is £65.92k. It is £61.13k against last year. And the total assets are £130.6k, which is £-3.75k against last year. HEMINGWAY, Stephen John is a Secretary of the company. GALLIERS, Sandra Jean is a Director of the company. MERRELL, Janice Eileen is a Director of the company. Secretary GALLIERS, Sandra Jean has been resigned. Director GALLIERS, Ronald has been resigned. The company operates in "Undifferentiated service-producing activities of private households for own use".


brookvast Key Finiance

LIABILITIES £109.52k
-1%
CASH £65.92k
+1273%
TOTAL ASSETS £130.6k
-3%
All Financial Figures

Current Directors

Secretary
HEMINGWAY, Stephen John
Appointed Date: 01 October 2013

Director
GALLIERS, Sandra Jean
Appointed Date: 21 November 2005
83 years old

Director

Resigned Directors

Secretary
GALLIERS, Sandra Jean
Resigned: 01 October 2013

Director
GALLIERS, Ronald
Resigned: 07 August 2005
84 years old

Persons With Significant Control

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

Mr Stephen John Hemingway
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

BROOKVAST LIMITED Events

28 Sep 2016
Confirmation statement made on 28 September 2016 with updates
09 May 2016
Total exemption small company accounts made up to 30 September 2015
02 Nov 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 30

04 Jul 2015
Total exemption small company accounts made up to 30 September 2014
23 Oct 2014
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 30

...
... and 73 more events
16 Jul 1987
Particulars of mortgage/charge

25 Jun 1987
Secretary resigned;new secretary appointed

25 Jun 1987
Director resigned;new director appointed

25 Jun 1987
Registered office changed on 25/06/87 from: 47 brunswick place london N1 6EE

12 Nov 1986
Certificate of Incorporation

BROOKVAST LIMITED Charges

18 December 1987
Legal mortgage
Delivered: 22 December 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H - 120 seventh avenue manor park newham london title no…
10 July 1987
Legal mortgage
Delivered: 16 July 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H - 43 trumpington road. Forest gate newton london…