BROOK HENDERSON LIMITED
LONDON MERIDIAN LEASING LIMITED

Hellopages » Greater London » Westminster » W1B 2AE

Company number 03116425
Status Active
Incorporation Date 20 October 1995
Company Type Private Limited Company
Address BEWLAY HOUSE, 2 SWALLOW PLACE, LONDON, W1B 2AE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Statement by Directors; Solvency Statement dated 19/04/17; Resolutions RES06 ‐ Resolution of reduction in issued share capital . The most likely internet sites of BROOK HENDERSON LIMITED are www.brookhenderson.co.uk, and www.brook-henderson.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Brook Henderson Limited is a Private Limited Company. The company registration number is 03116425. Brook Henderson Limited has been working since 20 October 1995. The present status of the company is Active. The registered address of Brook Henderson Limited is Bewlay House 2 Swallow Place London W1b 2ae. The company`s financial liabilities are £201.4k. It is £0k against last year. . LEWIN, Peter Jonathan is a Secretary of the company. DIX, Michael John is a Director of the company. LEWIN, Peter Jonathan is a Director of the company. Secretary LIEW, Lai Kuan has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BRETTS, Martin Simon has been resigned. Director CERVINO, Luis Alberto has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HUGHES, David Anthony has been resigned. Director OLIVE, Michael Pelham Morris has been resigned. Director PYE, Ian Joseph has been resigned. Director WHITING, Robert Paul Wilfred has been resigned. Director YOUNG, Gary Richard has been resigned. The company operates in "Buying and selling of own real estate".


brook henderson Key Finiance

LIABILITIES £201.4k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
LEWIN, Peter Jonathan
Appointed Date: 19 November 1998

Director
DIX, Michael John
Appointed Date: 24 March 2017
66 years old

Director
LEWIN, Peter Jonathan
Appointed Date: 19 November 1998
73 years old

Resigned Directors

Secretary
LIEW, Lai Kuan
Resigned: 19 November 1998
Appointed Date: 20 October 1995

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 20 October 1995
Appointed Date: 20 October 1995

Director
BRETTS, Martin Simon
Resigned: 29 May 1998
Appointed Date: 16 November 1995
67 years old

Director
CERVINO, Luis Alberto
Resigned: 29 May 1998
Appointed Date: 16 November 1995
62 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 20 October 1995
Appointed Date: 20 October 1995

Director
HUGHES, David Anthony
Resigned: 19 November 1998
Appointed Date: 20 October 1995
74 years old

Director
OLIVE, Michael Pelham Morris
Resigned: 24 March 2017
Appointed Date: 19 November 1998
69 years old

Director
PYE, Ian Joseph
Resigned: 19 November 1998
Appointed Date: 16 November 1995
67 years old

Director
WHITING, Robert Paul Wilfred
Resigned: 12 June 2009
Appointed Date: 22 May 2007
59 years old

Director
YOUNG, Gary Richard
Resigned: 14 February 2000
Appointed Date: 19 November 1998
65 years old

Persons With Significant Control

Mr. Michael Pelham Morris Olive
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BROOK HENDERSON LIMITED Events

08 May 2017
Statement by Directors
08 May 2017
Solvency Statement dated 19/04/17
08 May 2017
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

04 Apr 2017
Second filing of the annual return made up to 20 October 2015
29 Mar 2017
Termination of appointment of Michael Pelham Morris Olive as a director on 24 March 2017
...
... and 95 more events
23 Nov 1995
New director appointed
23 Nov 1995
New director appointed
23 Oct 1995
Director resigned;new director appointed

23 Oct 1995
Secretary resigned;new secretary appointed

20 Oct 1995
Incorporation

BROOK HENDERSON LIMITED Charges

14 February 2000
Legal charge
Delivered: 16 February 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a church farm house lower basildon…
16 November 1995
Mortgage debenture
Delivered: 22 November 1995
Status: Satisfied on 10 February 2000
Persons entitled: Encordia Financial Services Limited
Description: First fixed charge-(i) the account and (ii) all equipment…