Background WavePink WaveYellow Wave

BROOKLANDS RESTAURANTS HOLDINGS LIMITED (04307199)

BROOKLANDS RESTAURANTS HOLDINGS LIMITED (04307199) is an active UK company. incorporated on 18 October 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BROOKLANDS RESTAURANTS HOLDINGS LIMITED has been registered for 24 years.

Company Number
04307199
Status
active
Type
ltd
Incorporated
18 October 2001
Age
24 years
Address
173 Cleveland Street, London, W1T 6QR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKLANDS RESTAURANTS HOLDINGS LIMITED

BROOKLANDS RESTAURANTS HOLDINGS LIMITED is an active company incorporated on 18 October 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BROOKLANDS RESTAURANTS HOLDINGS LIMITED was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

04307199

LTD Company

Age

24 Years

Incorporated 18 October 2001

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

HAMSARD 2392 LIMITED
From: 18 October 2001To: 16 January 2002
Contact
Address

173 Cleveland Street London, W1T 6QR,

Previous Addresses

Sdc (2012) Ltd P/a Shah Dodhia & Co 173 Cleveland Street London W1T 6QR
From: 28 November 2012To: 19 September 2023
Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom
From: 6 April 2010To: 28 November 2012
First Floor 22 Stephenson Way Euston London NW1 2LE
From: 18 October 2001To: 6 April 2010
Timeline

6 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Nov 17
Loan Secured
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Secured
Feb 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Medium
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Medium
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Medium
4 June 2013
AAAnnual Accounts
Resolution
6 April 2013
RESOLUTIONSResolutions
Legacy
15 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts Amended With Accounts Type Full
9 June 2011
AAMDAAMD
Change Person Director Company With Change Date
17 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Change Person Secretary Company With Change Date
17 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2010
CH01Change of Director Details
Accounts With Accounts Type Small
2 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Accounts With Accounts Type Small
24 March 2009
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Legacy
28 October 2008
225Change of Accounting Reference Date
Legacy
29 April 2008
403aParticulars of Charge Subject to s859A
Legacy
29 April 2008
403aParticulars of Charge Subject to s859A
Legacy
24 April 2008
155(6)a155(6)a
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Resolution
18 April 2008
RESOLUTIONSResolutions
Resolution
18 April 2008
RESOLUTIONSResolutions
Legacy
18 April 2008
155(6)a155(6)a
Auditors Resignation Company
18 April 2008
AUDAUD
Resolution
18 April 2008
RESOLUTIONSResolutions
Legacy
18 April 2008
287Change of Registered Office
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Resolution
17 April 2008
RESOLUTIONSResolutions
Legacy
10 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
3 April 2008
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Accounts With Accounts Type Medium
9 May 2007
AAAnnual Accounts
Legacy
3 November 2006
363aAnnual Return
Legacy
3 November 2006
288cChange of Particulars
Accounts With Accounts Type Small
25 May 2006
AAAnnual Accounts
Legacy
10 November 2005
363aAnnual Return
Accounts With Accounts Type Small
27 July 2005
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 2004
AAAnnual Accounts
Legacy
19 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 August 2003
AAAnnual Accounts
Legacy
25 November 2002
363sAnnual Return (shuttle)
Legacy
5 May 2002
287Change of Registered Office
Legacy
5 May 2002
288aAppointment of Director or Secretary
Legacy
5 May 2002
288aAppointment of Director or Secretary
Legacy
5 May 2002
288aAppointment of Director or Secretary
Legacy
5 May 2002
288bResignation of Director or Secretary
Legacy
5 May 2002
288bResignation of Director or Secretary
Legacy
1 May 2002
395Particulars of Mortgage or Charge
Legacy
1 May 2002
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
16 January 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 October 2001
NEWINCIncorporation