Brookland Homes Limited LONDON


Brookland Homes Limited was formally closed on 2021-10-05. Brookland Homes was a private limited company that was located at 86 Petworth Road, London, N12 9HH, ENGLAND. Its full net worth was estimated to be 1420497 pounds, and the fixed assets belonging to the company totalled up to 628825 pounds. The company (formally started on 1997-08-11) was run by 4 directors and 1 secretary.
Director Anthonimuthu J. who was appointed on 16 August 2010.
Director Elizabeth H. who was appointed on 11 August 1997.
Director Sooreeadeo H. who was appointed on 11 August 1997.
Moving on to the secretaries, we can name: Sooreeadeo H. appointed on 23 September 1997.

The company was classified as "non-trading company" (74990). The latest confirmation statement was sent on 2020-08-11 and last time the annual accounts were sent was on 30 November 2020. 2015-08-11 was the date of the most recent annual return.

Brookland Homes Limited Address / Contact

Office Address 86 Petworth Road
Town London
Post code N12 9HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03417343
Date of Incorporation Mon, 11th Aug 1997
Date of Dissolution Tue, 5th Oct 2021
Industry Non-trading company
End of financial Year 30th November
Company age 24 years old
Account next due date Wed, 31st Aug 2022
Account last made up date Mon, 30th Nov 2020
Next confirmation statement due date Wed, 25th Aug 2021
Last confirmation statement dated Tue, 11th Aug 2020

Company staff

Anthonimuthu J.

Position: Director

Appointed: 16 August 2010

Sooreeadeo H.

Position: Secretary

Appointed: 23 September 1997

Elizabeth H.

Position: Director

Appointed: 11 August 1997

Sooreeadeo H.

Position: Director

Appointed: 11 August 1997

Blasita J.

Position: Director

Appointed: 11 August 1997

Kevin B.

Position: Nominee Director

Appointed: 11 August 1997

Resigned: 11 August 1997

Anthonimuthu J.

Position: Director

Appointed: 11 August 1997

Resigned: 16 June 2010

Suzanne B.

Position: Nominee Secretary

Appointed: 11 August 1997

Resigned: 11 August 1997

People with significant control

Hadab Enterprises Limited

23 Evesham Road, London, N11 2RR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered United Kingdom
Registration number 10275444
Notified on 15 December 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jaba Holdings Limited

Aston House Cornwall Avenue, London, N3 1LF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered United Kingdom
Registration number 10275418
Notified on 15 December 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302018-11-302019-11-302020-11-30
Net Worth1 420 4971 490 3521 463 7081 435 6041 373 9302 547 468   
Balance Sheet
Cash Bank On Hand      12 2085 5331 000
Current Assets262 747174 77983 35789 660107 6401 931 340939 068939 2431 000
Debtors62 134107 32816 28622 72740 972705 000926 860933 710 
Net Assets Liabilities      930 769929 0141 000
Other Debtors      303 000303 000 
Cash Bank In Hand200 61367 45167 07166 93366 6681 226 340   
Net Assets Liabilities Including Pension Asset Liability1 420 4971 490 3521 463 7081 435 6041 373 9302 547 468   
Tangible Fixed Assets628 825619 221608 903600 453590 549    
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000   
Profit Loss Account Reserve1 419 4971 489 3521 462 7081 434 6041 372 9302 546 468   
Shareholder Funds1 420 4971 490 3521 463 7081 435 6041 373 9302 547 468   
Other
Version Production Software       2 0212 022
Accrued Liabilities      8 3993 479 
Amounts Owed By Group Undertakings Participating Interests      623 860630 710 
Amounts Owed To Group Undertakings Participating Interests       6 850 
Average Number Employees During Period      244
Creditors      8 39910 329 
Equity Securities Held      100100-100
Investments      100100 
Net Current Assets Liabilities138 42596 28827 83419 38213 0141 803 509930 669928 9141 000
Accruals Deferred Income7 80212 3527 1787 0526 256    
Creditors Due After One Year424 395390 354358 418325 440288 602    
Creditors Due Within One Year127 70682 01059 79474 37898 718127 831   
Fixed Assets1 718 0101 799 2991 803 6361 750 8731 657 620743 959   
Instalment Debts Due After5 Years326 074282 049246 943213 061168 491    
Investments Fixed Assets1 089 1851 180 0781 194 7331 150 4201 067 071743 959   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3 3843 5194 2714 1004 092    
Provisions For Liabilities Charges3 7412 5292 1662 1591 846    
Secured Debts451 475422 411391 625358 966324 511    
Tangible Fixed Assets Additions 1 100 1 630     
Tangible Fixed Assets Cost Or Valuation859 242860 342860 342861 972861 972    
Tangible Fixed Assets Depreciation230 417241 121251 439261 519271 423    
Tangible Fixed Assets Depreciation Charged In Period 10 70410 31810 0809 9044 007   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     275 430   
Tangible Fixed Assets Disposals     861 972   
Total Assets Less Current Liabilities1 856 4351 895 5871 831 4701 770 2551 670 6342 547 468   
Amount Specific Advance Or Credit Directors     175 000   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 24th, June 2021
Free Download (6 pages)

Company search

Advertisements