Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Brookmans Park Hotel Limited(The)
Brookmans Park Hotel Limited(The) is an active company incorporated on 17 March 1981 with the registered office located in London, Greater London. Brookmans Park Hotel Limited(The) was registered 44 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01551240
Private limited company
Age
44 years
Incorporated
17 March 1981
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
3274 days
Awaiting first confirmation statement
Dated
31 October 2016
Was due on
14 November 2016
(8 years ago)
Accounts
Overdue
Accounts overdue by
5023 days
For period
1 May
⟶
30 Apr 2010
(12 months)
Accounts type is
Total Exemption Small
Next accounts for period
30 April 2011
Was due on
31 January 2012
(13 years ago)
Learn more about Brookmans Park Hotel Limited(The)
Contact
Update Details
Address
Acre House 11-15 William Road
London
NW1 3ER
Same address for the past
14 years
Companies in NW1 3ER
Telephone
Unreported
Email
Unreported
Website
Brookmanspub.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Alistair Bramley
Director • Secretary • British • Lives in UK • Born in Sep 1969
Mr Timothy Raymond Lightfoot
Director • British • Lives in England • Born in May 1969
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2001–2010)
Period Ended
30 Apr 2010
For period
30 Apr
⟶
30 Apr 2010
Traded for
12 months
Cash in Bank
£1K
Decreased by £4.07K (-80%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£249.46K
Decreased by £20.59K (-8%)
Total Liabilities
-£793.18K
Increased by £45.14K (+6%)
Net Assets
-£543.72K
Decreased by £65.72K (+14%)
Debt Ratio (%)
318%
Increased by 40.95% (+15%)
See 10 Year Full Financials
Latest Activity
Restoration Court Order
12 Years Ago on 14 Aug 2013
Dissolved After Liquidation
13 Years Ago on 23 Mar 2012
Moved to Dissolution
13 Years Ago on 23 Dec 2011
Registered Address Changed
14 Years Ago on 22 Jul 2011
Registered Address Changed
14 Years Ago on 15 Jun 2011
Administrator Appointed
14 Years Ago on 14 Jun 2011
Paul Barham Resigned
14 Years Ago on 2 Mar 2011
Small Accounts Submitted
14 Years Ago on 31 Jan 2011
Confirmation Submitted
14 Years Ago on 30 Nov 2010
Confirmation Submitted
15 Years Ago on 24 Jun 2010
Get Alerts
Get Credit Report
Discover Brookmans Park Hotel Limited(The)'s Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Restoration by order of the court
Submitted on 14 Aug 2013
Final Gazette dissolved following liquidation
Submitted on 23 Mar 2012
Notice of move from Administration to Dissolution
Submitted on 23 Dec 2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Submitted on 4 Oct 2011
Statement of administrator's proposal
Submitted on 2 Aug 2011
Registered office address changed from C/O Bbl Holdings Limited 23 High Street Ware Hertfordshire SG12 9BY on 22 July 2011
Submitted on 22 Jul 2011
Registered office address changed from C/O Bbl Holdings Limited 23 High Road Ware Hertfordshire SG12 9BY on 15 June 2011
Submitted on 15 Jun 2011
Appointment of an administrator
Submitted on 14 Jun 2011
Termination of appointment of Paul Barham as a director
Submitted on 2 Mar 2011
Total exemption small company accounts made up to 30 April 2010
Submitted on 31 Jan 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs