Company NameBrooklawn Estates Limited
DirectorPhilip Isaac Hodari
Company StatusActive
Company Number03314022
CategoryPrivate Limited Company
Incorporation Date6 February 1997(27 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Philip Isaac Hodari
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Carrwood
Hale Barns
Altrincham
Cheshire
WA15 0EE
Secretary NameSmart Sol Services Ltd (Corporation)
StatusCurrent
Appointed14 March 2019(22 years, 1 month after company formation)
Appointment Duration5 years, 1 month
Correspondence Address89 New Street
Altrincham
WA14 2QP
Director NameMr Alan Felix Hodari
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Trees Park Drive
Hale
Altrincham
Cheshire
WA15 9DW
Director NameMr Daniel Hodari
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Carrwood
Hale Barns
Altrincham
Cheshire
WA15 0EE
Secretary NamePhilip Isaac Hodari
NationalityBritish
StatusResigned
Appointed06 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address31 Cherington Road
Cheadle
Stockport
Cheshire
SK8 1LN
Secretary NameMrs Anne Melanie Hodari
NationalityBritish
StatusResigned
Appointed22 December 2003(6 years, 10 months after company formation)
Appointment Duration13 years (resigned 05 January 2017)
RoleCompany Director
Correspondence Address14 Carrwood
Hale Barns
Altrincham
Cheshire
WA15 0EE
Director NameWendy Littman
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2016(19 years, 9 months after company formation)
Appointment Duration1 week, 4 days (resigned 05 December 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address15 Carnarvon Street
Manchester
M3 1HJ
Secretary NameWendy Littman
StatusResigned
Appointed05 January 2017(19 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 March 2019)
RoleCompany Director
Correspondence Address15 Carnarvon Street
Manchester
M3 1HJ
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed06 February 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Contact

Telephone0161 8326969
Telephone regionManchester

Location

Registered Address15 Carnarvon Street
Manchester
M3 1HJ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

300 at £0.01Philip Hodari
100.00%
Ordinary

Financials

Year2014
Net Worth-£380,360
Cash£163,725
Current Liabilities£4,308,538

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 February 2024 (3 months ago)
Next Return Due20 February 2025 (9 months, 2 weeks from now)

Charges

10 March 2022Delivered on: 11 March 2022
Persons entitled: Unity Trust Bank PLC (Crn: 01713124)

Classification: A registered charge
Outstanding
10 March 2022Delivered on: 11 March 2022
Persons entitled: Unity Trust Bank PLC (Crn: 01713124)

Classification: A registered charge
Particulars: 1. the freehold property known as land and buildings on the south side of carnarvon street and on the east side of pimblett street, cheetham hill registered at the land registry with title number GM831414; and. 2. the leasehold property known as 15 carnarvon street, manchester M3 1HJ registered at the land registry with title number GM835700.
Outstanding
25 August 2011Delivered on: 26 August 2011
Satisfied on: 26 November 2015
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All sums of money deposited into the charged account see image for full details.
Fully Satisfied
20 March 2007Delivered on: 22 March 2007
Satisfied on: 26 November 2015
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 December 2005Delivered on: 5 January 2006
Satisfied on: 26 November 2015
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 2, city park, cornbrook, manchester t/no GM567268, a floating charge over all unfixed plant and machinery and other assets and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
7 December 2005Delivered on: 13 December 2005
Satisfied on: 26 November 2015
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cheetwood house 17-25 (odd) newton street and 30 32 and 34 dale street manchester t/n GM339197. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied

Filing History

17 November 2023Registration of charge 033140220007, created on 16 November 2023 (41 pages)
18 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
6 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
24 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
11 March 2022Registration of charge 033140220006, created on 10 March 2022 (24 pages)
11 March 2022Registration of charge 033140220005, created on 10 March 2022 (25 pages)
7 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
11 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
5 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
6 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
7 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
9 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
28 March 2019Appointment of Smart Sol Services Ltd as a secretary on 14 March 2019 (2 pages)
28 March 2019Termination of appointment of Wendy Littman as a secretary on 14 March 2019 (1 page)
7 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
6 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
13 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
5 January 2017Appointment of Wendy Littman as a secretary on 5 January 2017 (2 pages)
5 January 2017Termination of appointment of Anne Melanie Hodari as a secretary on 5 January 2017 (1 page)
5 January 2017Appointment of Wendy Littman as a secretary on 5 January 2017 (2 pages)
5 January 2017Termination of appointment of Anne Melanie Hodari as a secretary on 5 January 2017 (1 page)
5 December 2016Termination of appointment of Wendy Littman as a director on 5 December 2016 (1 page)
5 December 2016Termination of appointment of Wendy Littman as a director on 5 December 2016 (1 page)
25 November 2016Appointment of Wendy Littman as a director on 24 November 2016 (2 pages)
25 November 2016Appointment of Wendy Littman as a director on 24 November 2016 (2 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 3
(4 pages)
29 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 3
(4 pages)
26 November 2015Satisfaction of charge 1 in full (4 pages)
26 November 2015Satisfaction of charge 4 in full (4 pages)
26 November 2015Satisfaction of charge 3 in full (4 pages)
26 November 2015Satisfaction of charge 3 in full (4 pages)
26 November 2015Satisfaction of charge 1 in full (4 pages)
26 November 2015Satisfaction of charge 2 in full (4 pages)
26 November 2015Satisfaction of charge 2 in full (4 pages)
26 November 2015Satisfaction of charge 4 in full (4 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 3
(4 pages)
24 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 3
(4 pages)
24 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 3
(4 pages)
5 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
5 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 3
(4 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 3
(4 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 3
(4 pages)
27 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
27 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
7 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
20 April 2012Annual return made up to 6 February 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 10/02/2011 as it was not properly delivered
(17 pages)
20 April 2012Annual return made up to 6 February 2009 with a full list of shareholders (8 pages)
20 April 2012Annual return made up to 6 February 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 11/02/2010 as it was not properly delivered
(17 pages)
20 April 2012Annual return made up to 6 February 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 11/02/2010 as it was not properly delivered
(17 pages)
20 April 2012Annual return made up to 6 February 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 10/02/2011 as it was not properly delivered
(17 pages)
20 April 2012Annual return made up to 6 February 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 10/02/2011 as it was not properly delivered
(17 pages)
20 April 2012Annual return made up to 6 February 2009 with a full list of shareholders (8 pages)
20 April 2012Annual return made up to 6 February 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 11/02/2010 as it was not properly delivered
(17 pages)
20 April 2012Annual return made up to 6 February 2009 with a full list of shareholders (8 pages)
23 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
2 February 2012Accounts for a small company made up to 31 March 2011 (6 pages)
2 February 2012Accounts for a small company made up to 31 March 2011 (6 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 February 2011Annual return made up to 6 February 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 20/04/2012
(5 pages)
10 February 2011Annual return made up to 6 February 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 20/04/2012
(5 pages)
10 February 2011Annual return made up to 6 February 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 20/04/2012
(5 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
11 February 2010Annual return made up to 6 February 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 20/04/2012
(5 pages)
11 February 2010Annual return made up to 6 February 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 20/04/2012
(5 pages)
11 February 2010Annual return made up to 6 February 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 20/04/2012
(5 pages)
23 December 2009Accounts for a small company made up to 31 March 2009 (8 pages)
23 December 2009Accounts for a small company made up to 31 March 2009 (8 pages)
12 February 2009Director's change of particulars / philip hodari / 06/05/2007 (2 pages)
12 February 2009Director's change of particulars / philip hodari / 06/05/2007 (2 pages)
12 February 2009Return made up to 06/02/09; full list of members (3 pages)
12 February 2009Return made up to 06/02/09; full list of members (3 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
3 July 2008S-div (1 page)
3 July 2008S-div (1 page)
14 March 2008Prev ext from 28/02/2008 to 31/03/2008 (1 page)
14 March 2008Prev ext from 28/02/2008 to 31/03/2008 (1 page)
7 March 2008Return made up to 06/02/08; full list of members (3 pages)
7 March 2008Return made up to 06/02/08; full list of members (3 pages)
6 March 2008Secretary's change of particulars / anne hodari / 06/02/2008 (2 pages)
6 March 2008Secretary's change of particulars / anne hodari / 06/02/2008 (2 pages)
31 December 2007Accounts for a small company made up to 28 February 2007 (6 pages)
31 December 2007Accounts for a small company made up to 28 February 2007 (6 pages)
24 March 2007Return made up to 06/02/07; full list of members (6 pages)
24 March 2007Return made up to 06/02/07; full list of members (6 pages)
22 March 2007Particulars of mortgage/charge (5 pages)
22 March 2007Particulars of mortgage/charge (5 pages)
3 January 2007Accounts for a small company made up to 28 February 2006 (6 pages)
3 January 2007Accounts for a small company made up to 28 February 2006 (6 pages)
10 August 2006Secretary's particulars changed (1 page)
10 August 2006Secretary's particulars changed (1 page)
22 March 2006Return made up to 06/02/06; full list of members (6 pages)
22 March 2006Return made up to 06/02/06; full list of members (6 pages)
25 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
25 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
5 January 2006Particulars of mortgage/charge (3 pages)
5 January 2006Particulars of mortgage/charge (3 pages)
13 December 2005Particulars of mortgage/charge (3 pages)
13 December 2005Particulars of mortgage/charge (3 pages)
22 March 2005Total exemption small company accounts made up to 29 February 2004 (7 pages)
22 March 2005Total exemption small company accounts made up to 29 February 2004 (7 pages)
2 March 2005Return made up to 06/02/05; full list of members (6 pages)
2 March 2005Return made up to 06/02/05; full list of members (6 pages)
8 March 2004Return made up to 06/02/04; full list of members (7 pages)
8 March 2004Return made up to 06/02/04; full list of members (7 pages)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
16 January 2004Secretary resigned (1 page)
16 January 2004Secretary resigned (1 page)
10 January 2004New secretary appointed (2 pages)
10 January 2004New secretary appointed (2 pages)
5 January 2004Accounting reference date shortened from 31/05/03 to 28/02/03 (1 page)
5 January 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
5 January 2004Accounting reference date shortened from 31/05/03 to 28/02/03 (1 page)
5 January 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
26 September 2003Company name changed d p electrotech LIMITED\certificate issued on 26/09/03 (2 pages)
26 September 2003Company name changed d p electrotech LIMITED\certificate issued on 26/09/03 (2 pages)
7 February 2003Return made up to 06/02/03; full list of members (7 pages)
7 February 2003Return made up to 06/02/03; full list of members (7 pages)
27 January 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
27 January 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
26 February 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
26 February 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
13 February 2002Return made up to 06/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2002Return made up to 06/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2001Company name changed d p pharma LIMITED\certificate issued on 10/10/01 (2 pages)
10 October 2001Company name changed d p pharma LIMITED\certificate issued on 10/10/01 (2 pages)
12 March 2001Return made up to 06/02/01; full list of members (7 pages)
12 March 2001Return made up to 06/02/01; full list of members (7 pages)
16 January 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
16 January 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
22 November 2000Company name changed wales 2000 LIMITED\certificate issued on 23/11/00 (2 pages)
22 November 2000Company name changed wales 2000 LIMITED\certificate issued on 23/11/00 (2 pages)
14 November 2000Accounting reference date extended from 28/02/00 to 31/05/00 (1 page)
14 November 2000Registered office changed on 14/11/00 from: elizabeth house 39 queen street, salford, manchester, M3 7DQ (1 page)
14 November 2000Registered office changed on 14/11/00 from: elizabeth house 39 queen street, salford, manchester, M3 7DQ (1 page)
14 November 2000Accounting reference date extended from 28/02/00 to 31/05/00 (1 page)
25 February 2000Return made up to 06/02/00; full list of members (7 pages)
25 February 2000Return made up to 06/02/00; full list of members (7 pages)
13 October 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
13 October 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
17 February 1999Return made up to 06/02/99; no change of members (4 pages)
17 February 1999Return made up to 06/02/99; no change of members (4 pages)
17 June 1998Accounts for a dormant company made up to 28 February 1998 (6 pages)
17 June 1998Accounts for a dormant company made up to 28 February 1998 (6 pages)
17 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
9 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
9 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 March 1998Return made up to 06/02/98; full list of members (5 pages)
3 March 1998Return made up to 06/02/98; full list of members (5 pages)
10 February 1997Director resigned (1 page)
10 February 1997New secretary appointed;new director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997Secretary resigned (1 page)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997Director resigned (1 page)
10 February 1997New secretary appointed;new director appointed (2 pages)
10 February 1997Secretary resigned (1 page)
6 February 1997Incorporation (11 pages)
6 February 1997Incorporation (11 pages)