Background WavePink WaveYellow Wave

BROOKCHASE LIMITED (03154362)

BROOKCHASE LIMITED (03154362) is an active UK company. incorporated on 2 February 1996. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies. BROOKCHASE LIMITED has been registered for 30 years. Current directors include FRANKEL, Geraldine Shlomit, FRANKEL, Montague David, SAMUELS, Bernard Maurice and 1 others.

Company Number
03154362
Status
active
Type
ltd
Incorporated
2 February 1996
Age
30 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
Directors
FRANKEL, Geraldine Shlomit, FRANKEL, Montague David, SAMUELS, Bernard Maurice, SCHNITZER, Joseph
SIC Codes
64922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKCHASE LIMITED

BROOKCHASE LIMITED is an active company incorporated on 2 February 1996 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies. BROOKCHASE LIMITED was registered 30 years ago.(SIC: 64922)

Status

active

Active since 30 years ago

Company No

03154362

LTD Company

Age

30 Years

Incorporated 2 February 1996

Size

N/A

Accounts

ARD: 26/7

Up to Date

17 days left

Last Filed

Made up to 26 July 2024 (1 year ago)
Submitted on 25 April 2025 (1 year ago)
Period: 1 August 2023 - 26 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 April 2026
Period: 27 July 2024 - 26 July 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Previous Addresses

C/O a J Braceiner & Co Park House 1 Russell Gardens London NW11 9NJ
From: 2 February 1996To: 5 April 2022
Timeline

7 key events • 1996 - 2019

Funding Officers Ownership
Company Founded
Feb 96
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Oct 17
Owner Exit
Apr 19
Director Left
Sept 19
Director Joined
Sept 19
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

FRANKEL, Montague David

Active
117 Bridge Lane, LondonNW11 9JT
Secretary
Appointed 20 Feb 1996

FRANKEL, Geraldine Shlomit

Active
1075 Finchley Road, LondonNW11 0PU
Born February 1953
Director
Appointed 20 Feb 1996

FRANKEL, Montague David

Active
1075 Finchley Road, LondonNW11 0PU
Born March 1946
Director
Appointed 20 Feb 1996

SAMUELS, Bernard Maurice

Active
1075 Finchley Road, LondonNW11 0PU
Born April 1935
Director
Appointed 20 Feb 1996

SCHNITZER, Joseph

Active
1075 Finchley Road, LondonNW11 0PU
Born September 1997
Director
Appointed 05 Sept 2019

NOTEHOLD LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee secretary
Appointed 02 Feb 1996
Resigned 20 Feb 1996

FRANKEL, Gila

Resigned
Bridge Lane, LondonNW11 9JT
Born June 1992
Director
Appointed 03 Feb 2013
Resigned 05 Sept 2019

MEYER, Mark Moshe

Resigned
Homlefield Avenue, LondonNW4 2LN
Born January 1991
Director
Appointed 03 Dec 2013
Resigned 17 Oct 2017

NOTEHURST LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee director
Appointed 02 Feb 1996
Resigned 20 Feb 1996

Persons with significant control

2

1 Active
1 Ceased

Mr Montague David Frankel

Ceased
C/O A J Braceiner & Co, 1 Russell GardensNW11 9NJ
Born March 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Mar 2018

Mrs Geraldine Shlomit Frankel

Active
1075 Finchley Road, LondonNW11 0PU
Born February 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
17 April 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
17 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 June 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2008
AAAnnual Accounts
Legacy
15 February 2008
363sAnnual Return (shuttle)
Legacy
11 September 2007
287Change of Registered Office
Legacy
22 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 January 2007
AAAnnual Accounts
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 January 2006
AAAnnual Accounts
Legacy
2 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 December 2004
AAAnnual Accounts
Legacy
28 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 October 2003
AAAnnual Accounts
Legacy
8 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 January 2003
AAAnnual Accounts
Legacy
31 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 October 2001
AAAnnual Accounts
Legacy
12 May 2001
395Particulars of Mortgage or Charge
Legacy
12 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2000
AAAnnual Accounts
Legacy
16 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 1999
AAAnnual Accounts
Legacy
9 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1998
AAAnnual Accounts
Legacy
10 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1997
AAAnnual Accounts
Resolution
4 December 1997
RESOLUTIONSResolutions
Resolution
4 December 1997
RESOLUTIONSResolutions
Resolution
4 December 1997
RESOLUTIONSResolutions
Legacy
24 February 1997
363sAnnual Return (shuttle)
Legacy
26 September 1996
224224
Memorandum Articles
7 March 1996
MEM/ARTSMEM/ARTS
Resolution
7 March 1996
RESOLUTIONSResolutions
Legacy
4 March 1996
288288
Legacy
4 March 1996
288288
Legacy
4 March 1996
288288
Legacy
4 March 1996
287Change of Registered Office
Legacy
4 March 1996
288288
Legacy
4 March 1996
288288
Incorporation Company
2 February 1996
NEWINCIncorporation