Brookman & Wheeldon Limited LONDON


Brookman & Wheeldon Limited was officially closed on 2023-02-14. Brookman & Wheeldon was a private limited company that was situated at 3Rd Floor, 5 Lloyds Avenue, London, EC3N 3AE. Its total net worth was estimated to be around 2 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. This company (formally started on 2000-08-17) was run by 1 director.
Director Anneliese G. who was appointed on 21 January 2019.

The company was officially categorised as "other business support service activities not elsewhere classified" (82990). The latest confirmation statement was filed on 2019-08-17 and last time the accounts were filed was on 31 December 2018. 2015-08-17 is the date of the most recent annual return.

Brookman & Wheeldon Limited Address / Contact

Office Address 3rd Floor
Office Address2 5 Lloyds Avenue
Town London
Post code EC3N 3AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04054929
Date of Incorporation Thu, 17th Aug 2000
Date of Dissolution Tue, 14th Feb 2023
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 23 years old
Account next due date Thu, 31st Dec 2020
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Mon, 28th Sep 2020
Last confirmation statement dated Sat, 17th Aug 2019

Company staff

Anneliese G.

Position: Director

Appointed: 21 January 2019

Amicorp (uk) Secretaries Limited

Position: Corporate Secretary

Appointed: 01 June 2001

Aida C.

Position: Director

Appointed: 31 May 2018

Resigned: 21 January 2019

Ruth A.

Position: Director

Appointed: 01 February 2017

Resigned: 31 May 2018

Anneliese G.

Position: Director

Appointed: 01 June 2012

Resigned: 21 January 2019

Derk S.

Position: Director

Appointed: 24 December 2011

Resigned: 01 February 2017

Mikael S.

Position: Director

Appointed: 24 November 2011

Resigned: 21 June 2012

Domenico R.

Position: Director

Appointed: 01 September 2010

Resigned: 24 December 2011

Geralda B.

Position: Director

Appointed: 10 December 2008

Resigned: 31 January 2014

Pablo C.

Position: Director

Appointed: 01 October 2008

Resigned: 12 November 2009

Juan N.

Position: Director

Appointed: 15 August 2008

Resigned: 03 November 2011

Hein M.

Position: Director

Appointed: 16 June 2008

Resigned: 10 December 2008

Hugo V.

Position: Director

Appointed: 01 August 2007

Resigned: 01 August 2010

Roel S.

Position: Director

Appointed: 10 January 2007

Resigned: 16 June 2008

Gerlof B.

Position: Director

Appointed: 01 August 2005

Resigned: 15 February 2018

Pieter C.

Position: Director

Appointed: 01 August 2005

Resigned: 10 January 2007

Geralda B.

Position: Director

Appointed: 01 June 2005

Resigned: 01 August 2007

Eric P.

Position: Director

Appointed: 01 February 2005

Resigned: 01 August 2005

August W.

Position: Director

Appointed: 01 September 2004

Resigned: 01 June 2005

Gonzalo P.

Position: Director

Appointed: 01 March 2004

Resigned: 01 September 2004

Margaret S.

Position: Director

Appointed: 09 November 2000

Resigned: 01 August 2013

Jeroen V.

Position: Director

Appointed: 09 November 2000

Resigned: 01 March 2004

Xander A.

Position: Director

Appointed: 09 November 2000

Resigned: 01 August 2007

Jesper N.

Position: Director

Appointed: 09 November 2000

Resigned: 10 January 2007

Chalfen Secretaries Limited

Position: Nominee Secretary

Appointed: 17 August 2000

Resigned: 17 August 2000

Cresford Directors Limited

Position: Corporate Director

Appointed: 17 August 2000

Resigned: 09 November 2000

Cresford Secretaries Limited

Position: Corporate Secretary

Appointed: 17 August 2000

Resigned: 01 June 2001

Chalfen Nominees Limited

Position: Nominee Director

Appointed: 17 August 2000

Resigned: 17 August 2000

People with significant control

Amicorp (Uk) Nominees Limited

3rd Floor 5 Lloyds Avenue, London, EC3N 3AE, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Registrar Of Companies
Registration number 04194441
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-31
Net Worth2222 
Balance Sheet
Net Assets Liabilities   22
Net Assets Liabilities Including Pension Asset Liability2222 
Reserves/Capital
Shareholder Funds2222 
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset22222
Number Shares Allotted 2222
Par Value Share 1111
Share Capital Allotted Called Up Paid2222 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 6th, March 2019
Free Download (2 pages)

Company search

Advertisements