Brookirk Limited LONDON


Founded in 1997, Brookirk, classified under reg no. 03373074 is an active company. Currently registered at C/o Shears & Partners Limited 7 Craven Park Court N15 6AA, London the company has been in the business for twenty seven years. Its financial year was closed on 30th May and its latest financial statement was filed on May 31, 2022.

There is a single director in the company at the moment - Yitzchok S., appointed on 27 May 1997. In addition, a secretary was appointed - Jacob E., appointed on 27 May 1997. As of 28 March 2024, there was 1 ex director - Jacob E.. There were no ex secretaries.

Brookirk Limited Address / Contact

Office Address C/o Shears & Partners Limited 7 Craven Park Court
Office Address2 Craven Park Road
Town London
Post code N15 6AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03373074
Date of Incorporation Mon, 19th May 1997
Industry Other letting and operating of own or leased real estate
End of financial Year 30th May
Company age 27 years old
Account next due date Thu, 29th Feb 2024 (28 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Jacob E.

Position: Secretary

Appointed: 27 May 1997

Yitzchok S.

Position: Director

Appointed: 27 May 1997

Jacob E.

Position: Director

Appointed: 27 May 1997

Resigned: 02 August 2018

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 May 1997

Resigned: 27 May 1997

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 19 May 1997

Resigned: 27 May 1997

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we identified, there is Yitzchok S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Kalman R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Yitzchok S.

Notified on 2 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Kalman R.

Notified on 30 June 2016
Ceased on 2 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-05-312021-05-30
Balance Sheet
Cash Bank On Hand8 0014 176
Current Assets172 720166 105
Debtors164 719161 929
Net Assets Liabilities195 218208 195
Property Plant Equipment107
Other
Accumulated Depreciation Impairment Property Plant Equipment1 1351 138
Average Number Employees During Period11
Balances Amounts Owed By Related Parties161 510156 782
Creditors6 50012 911
Fixed Assets250 010300 007
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income 11 500
Increase From Depreciation Charge For Year Property Plant Equipment 3
Investments Fixed Assets250 000300 000
Net Current Assets Liabilities166 220153 194
Property Plant Equipment Gross Cost1 1451 145
Provisions For Liabilities Balance Sheet Subtotal35 00059 000
Total Assets Less Current Liabilities416 230453 201

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 5th, June 2023
Free Download (7 pages)

Company search