Background WavePink WaveYellow Wave

BROOK CORPORATE FINANCE LIMITED (02752736)

BROOK CORPORATE FINANCE LIMITED (02752736) is an active UK company. incorporated on 2 October 1992. with registered office in Kingston-Upon-Thames. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BROOK CORPORATE FINANCE LIMITED has been registered for 33 years. Current directors include VARMA, Danesh Kumar.

Company Number
02752736
Status
active
Type
ltd
Incorporated
2 October 1992
Age
33 years
Address
41 Stevens House,, Kingston-Upon-Thames, KT1 1HX
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
VARMA, Danesh Kumar
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOK CORPORATE FINANCE LIMITED

BROOK CORPORATE FINANCE LIMITED is an active company incorporated on 2 October 1992 with the registered office located in Kingston-Upon-Thames. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BROOK CORPORATE FINANCE LIMITED was registered 33 years ago.(SIC: 64999)

Status

active

Active since 33 years ago

Company No

02752736

LTD Company

Age

33 Years

Incorporated 2 October 1992

Size

N/A

Accounts

ARD: 30/4

Overdue

1 year overdue

Last Filed

Made up to 30 April 2023 (3 years ago)
Submitted on 31 January 2024 (2 years ago)
Period: 1 May 2022 - 30 April 2023(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2025
Period: 1 May 2023 - 30 April 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 14 September 2023 (2 years ago)
Submitted on 28 September 2023 (2 years ago)

Next Due

Due by 28 September 2024
For period ending 14 September 2024

Previous Company Names

HALCYON CORPORATE FINANCE LIMITED
From: 16 November 1992To: 2 August 1993
MEAUJO (164) LIMITED
From: 2 October 1992To: 16 November 1992
Contact
Address

41 Stevens House, Jerome Place, Kingston-Upon-Thames, KT1 1HX,

Previous Addresses

8 Little Trinity Lane London EC4V 2AN England
From: 18 August 2020To: 2 November 2022
Painters Hall 9 Little Trinity Lane London EC4V 2AD
From: 22 September 2014To: 18 August 2020
Painters Hall Chambers 8 Little Trinity Lane London EC4V 2AN
From: 11 October 2010To: 22 September 2014
41 Stevens House Jerome Place Kingston upon Thames Surrey KT1 1HX
From: 2 October 1992To: 11 October 2010
Timeline

9 key events • 1992 - 2021

Funding Officers Ownership
Company Founded
Oct 92
Director Joined
Dec 10
Director Left
Dec 11
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Sept 21
Director Joined
Sept 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

VARMA, Danesh Kumar

Active
41 Stevens House, Kingston Upon ThamesKT1 1HX
Secretary
Appointed 16 Jan 2006

VARMA, Danesh Kumar

Active
Stevens House,, Kingston-Upon-ThamesKT1 1HX
Born January 1950
Director
Appointed 24 Sept 2021

SEARSON, Daphne Elizabeth

Resigned
Flat 3 Manor House, WolverhamptonWV6 8QJ
Secretary
Appointed 10 Apr 2003
Resigned 16 Jan 2006

SEARSON, John Eric

Resigned
Ridge Acre, WolverhamptonWV6 7HD
Secretary
Appointed 01 Oct 1998
Resigned 27 May 2002

WALLER, Richard Kenneth Charles

Resigned
30 Barlows Road, BirminghamB15 2PL
Secretary
Appointed 07 Apr 1993
Resigned 12 May 1998

PHILSEC LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee secretary
Appointed 02 Oct 1992
Resigned 07 Apr 1993

AKHTAR, Nadeem

Resigned
8 Little Trinity Lane, LondonEC4V 2AN
Born August 1972
Director
Appointed 01 Dec 2010
Resigned 01 Aug 2011

BURMAN, Deepak

Resigned
76a Little Bushey Lane, WatfordWD23 4SE
Born May 1950
Director
Appointed 16 Jan 2006
Resigned 02 Jun 2013

GAIROLA, Vinay Kumar

Resigned
Little Trinity Lane, LondonEC4V 2AN
Born March 1975
Director
Appointed 31 Jan 2018
Resigned 24 Sept 2021

GIFFORD, Ruth

Resigned
27 Granshaw Close, BirminghamB38 8RB
Born September 1946
Director
Appointed 06 Mar 1997
Resigned 30 Aug 2002

GRANT, Colin John

Resigned
Flat 30 Britton Street, LondonEC1M 5NW
Born January 1962
Director
Appointed 01 Dec 1997
Resigned 30 Jun 1998

NELSON, Donald

Resigned
27 Millfield Lane, TarporleyCW6 0BF
Born October 1940
Director
Appointed 30 Jul 1998
Resigned 20 Apr 1999

RASCHID, Neville Ewart

Resigned
9 Little Trinity Lane, LondonEC4V 2AD
Born December 1956
Director
Appointed 01 Jun 2013
Resigned 31 Jan 2018

SAUNDERS, David Michael

Resigned
11 Dorset Square, LondonNW1 6QB
Born June 1935
Director
Appointed 12 Oct 1995
Resigned 27 Mar 1997

SEARSON, John Eric

Resigned
Ridge Acre, WolverhamptonWV6 7HD
Born July 1929
Director
Appointed 10 May 1999
Resigned 27 May 2002

SEARSON, John Eric

Resigned
Ridge Acre, WolverhamptonWV6 7HD
Born July 1929
Director
Appointed 07 Apr 1993
Resigned 08 Oct 1996

TAFT, David Jackson

Resigned
The Croft, StourbridgeDY9 0HS
Born February 1940
Director
Appointed 28 May 2002
Resigned 16 Jan 2006

VARMA, Danesh

Resigned
Rg 11/15 Garden Estate, Haryana122022
Born January 1950
Director
Appointed 30 Nov 1998
Resigned 12 Jul 2001

WALLER, Richard Kenneth Charles

Resigned
30 Barlows Road, BirminghamB15 2PL
Born October 1950
Director
Appointed 07 Apr 1993
Resigned 12 May 1998

MEAUJO INCORPORATIONS LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee director
Appointed 02 Oct 1992
Resigned 07 Apr 1993

Persons with significant control

1

Little Trinity Lane, LondonEC4V 2AD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Dissolved Compulsory Strike Off Suspended
14 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Gazette Filings Brought Up To Date
23 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
2 July 2013
DISS16(SOAS)DISS16(SOAS)
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Gazette Notice Compulsary
30 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Gazette Filings Brought Up To Date
14 July 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
11 July 2012
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
12 June 2012
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
1 May 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
11 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 December 2009
AAAnnual Accounts
Legacy
21 March 2009
363aAnnual Return
Accounts With Accounts Type Full
18 April 2008
AAAnnual Accounts
Legacy
21 September 2007
363sAnnual Return (shuttle)
Legacy
27 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 June 2006
AAAnnual Accounts
Legacy
9 May 2006
288bResignation of Director or Secretary
Legacy
9 May 2006
288bResignation of Director or Secretary
Legacy
9 May 2006
287Change of Registered Office
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
27 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 October 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 March 2004
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Legacy
9 September 2003
363sAnnual Return (shuttle)
Legacy
1 May 2003
287Change of Registered Office
Legacy
1 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 March 2003
AAAnnual Accounts
Legacy
3 October 2002
288bResignation of Director or Secretary
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
7 June 2002
288aAppointment of Director or Secretary
Legacy
18 September 2001
363sAnnual Return (shuttle)
Legacy
14 August 2001
169169
Accounts With Accounts Type Full
27 July 2001
AAAnnual Accounts
Legacy
26 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 February 2001
AAAnnual Accounts
Legacy
2 October 2000
363sAnnual Return (shuttle)
Legacy
15 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1999
AAAnnual Accounts
Legacy
23 May 1999
288aAppointment of Director or Secretary
Legacy
30 April 1999
288bResignation of Director or Secretary
Legacy
5 March 1999
288aAppointment of Director or Secretary
Legacy
16 December 1998
363b363b
Legacy
16 December 1998
288cChange of Particulars
Legacy
30 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 August 1998
AAAnnual Accounts
Legacy
6 August 1998
288aAppointment of Director or Secretary
Legacy
28 July 1998
288bResignation of Director or Secretary
Legacy
14 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 January 1998
AAAnnual Accounts
Legacy
10 December 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
363sAnnual Return (shuttle)
Legacy
16 April 1997
288bResignation of Director or Secretary
Legacy
16 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 January 1997
AAAnnual Accounts
Legacy
27 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1996
AAAnnual Accounts
Accounts With Accounts Type Full
6 June 1996
AAAnnual Accounts
Legacy
7 November 1995
288288
Legacy
13 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 February 1995
AAAnnual Accounts
Resolution
8 February 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
16 December 1994
RESOLUTIONSResolutions
Legacy
16 December 1994
88(2)R88(2)R
Legacy
16 December 1994
123Notice of Increase in Nominal Capital
Legacy
7 December 1994
363sAnnual Return (shuttle)
Legacy
7 December 1994
287Change of Registered Office
Legacy
5 October 1993
363sAnnual Return (shuttle)
Legacy
21 September 1993
88(2)R88(2)R
Certificate Change Of Name Company
2 August 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 June 1993
288288
Legacy
10 June 1993
288288
Legacy
10 June 1993
224224
Certificate Change Of Name Company
13 November 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 October 1992
NEWINCIncorporation