Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROOKLANDS RESTAURANTS HOLDINGS LIMITED
Company Information for

BROOKLANDS RESTAURANTS HOLDINGS LIMITED

173 CLEVELAND STREET, LONDON, W1T 6QR,
Company Registration Number
04307199
Private Limited Company
Active

Company Overview

About Brooklands Restaurants Holdings Ltd
BROOKLANDS RESTAURANTS HOLDINGS LIMITED was founded on 2001-10-18 and has its registered office in London. The organisation's status is listed as "Active". Brooklands Restaurants Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BROOKLANDS RESTAURANTS HOLDINGS LIMITED
 
Legal Registered Office
173 CLEVELAND STREET
LONDON
W1T 6QR
Other companies in W1T
 
Filing Information
Company Number 04307199
Company ID Number 04307199
Date formed 2001-10-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 22:41:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROOKLANDS RESTAURANTS HOLDINGS LIMITED
The accountancy firm based at this address is SDC (2012) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BROOKLANDS RESTAURANTS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PARVINDER SINGH OBHRAI
Company Secretary 2008-04-04
KAWALJIT SINGH OBHRAI
Director 2008-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
PARVINDER SINGH OBHRAI
Director 2008-04-04 2017-11-07
JASON LEE BROOK
Company Secretary 2002-04-19 2008-04-04
JASON LEE BROOK
Director 2002-04-19 2008-04-04
JOHN MARTIN BROOK
Director 2002-04-19 2008-04-04
GRANT FRAZER DOYLE
Director 2002-04-19 2008-04-04
HSE SECRETARIES LIMITED
Company Secretary 2001-10-18 2002-04-19
HSE DIRECTORS LIMITED
Director 2001-10-18 2002-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PARVINDER SINGH OBHRAI BROOKLANDS RESTAURANTS LIMITED Company Secretary 2008-04-04 CURRENT 1977-10-20 Active
PARVINDER SINGH OBHRAI NEW BARNSLEY HOTELS LTD Company Secretary 2008-03-12 CURRENT 2008-03-12 Active
PARVINDER SINGH OBHRAI FAIRSHIELDS LIMITED Company Secretary 2002-03-11 CURRENT 2002-02-20 Active
KAWALJIT SINGH OBHRAI PLATINUM HOTELS LIMITED Director 2011-08-10 CURRENT 2011-08-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-06REGISTRATION OF A CHARGE / CHARGE CODE 043071990006
2023-10-18CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES
2023-09-19REGISTERED OFFICE CHANGED ON 19/09/23 FROM Sdc (2012) Ltd P/a Shah Dodhia & Co 173 Cleveland Street London W1T 6QR
2023-05-2331/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-03AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-08-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-09-01AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES
2019-06-18AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-06-18AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-06-07AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 043071990005
2018-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR PARVINDER SINGH OBHRAI
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-06-06AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-21AR0118/10/15 ANNUAL RETURN FULL LIST
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-21AR0118/10/14 ANNUAL RETURN FULL LIST
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-29AR0118/10/13 ANNUAL RETURN FULL LIST
2013-04-06RES01ADOPT ARTICLES 06/04/13
2013-03-15MG01Particulars of a mortgage or charge / charge no: 4
2012-11-28AR0118/10/12 ANNUAL RETURN FULL LIST
2012-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/12 FROM Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom
2011-10-31AR0118/10/11 ANNUAL RETURN FULL LIST
2011-06-09AAMDAmended full accounts made up to 2010-08-31
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PARVINDER SINGH OBHRAI / 18/10/2010
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KAWALJIT SINGH OBHRAI / 18/10/2010
2010-11-17AR0118/10/10 FULL LIST
2010-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR PARVINDER SINGH OBHRAI / 18/10/2010
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PARVINDER SINGH OBHRAI / 18/10/2010
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KAWALJIT SINGH OBHRAI / 18/10/2010
2010-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2010-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/2010 FROM FIRST FLOOR 22 STEPHENSON WAY EUSTON LONDON NW1 2LE
2009-10-23AR0118/10/09 FULL LIST
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PARVINDER SINGH OBHRAI / 23/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KAWALJIT SINGH OBHRAI / 23/10/2009
2009-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-11-28363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-10-28225PREVSHO FROM 31/10/2008 TO 31/08/2008
2008-04-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-04-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-23288aDIRECTOR APPOINTED KAWALJIT SINGH OBHRAI
2008-04-18288aDIRECTOR AND SECRETARY APPOINTED PARVINDER SINGH OBHRAI
2008-04-18RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-18RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-18AUDAUDITOR'S RESIGNATION
2008-04-18155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-18RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-18287REGISTERED OFFICE CHANGED ON 18/04/2008 FROM BROOK HOUSE BARNSLEY ROAD DODWORTH BARNSLEY SOUTH YORKSHIRE S75 3JT
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JASON BROOK
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR GRANT DOYLE
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR JOHN BROOK
2008-04-17RES01ALTER MEMORANDUM 04/04/2008
2008-04-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07
2007-11-06363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-05-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06
2006-11-03363aRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-11-03288cDIRECTOR'S PARTICULARS CHANGED
2006-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2005-11-10363aRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2004-11-09363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-11-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-19363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2003-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-11-25363sRETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
2002-05-05288bDIRECTOR RESIGNED
2002-05-05287REGISTERED OFFICE CHANGED ON 05/05/02 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR
2002-05-05288aNEW DIRECTOR APPOINTED
2002-05-05288bSECRETARY RESIGNED
2002-05-05288aNEW DIRECTOR APPOINTED
2002-05-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-05-01395PARTICULARS OF MORTGAGE/CHARGE
2002-05-01395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BROOKLANDS RESTAURANTS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BROOKLANDS RESTAURANTS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-22 Outstanding AIB GROUP (UK) P.L.C
DEBENTURE 2013-03-15 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE
THIRD PARTY LEGAL AND GENERAL CHARGE 2008-04-10 Satisfied ABBEY NATIONAL PLC
DEBENTURE 2002-04-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-04-19 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROOKLANDS RESTAURANTS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of BROOKLANDS RESTAURANTS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROOKLANDS RESTAURANTS HOLDINGS LIMITED
Trademarks
We have not found any records of BROOKLANDS RESTAURANTS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROOKLANDS RESTAURANTS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BROOKLANDS RESTAURANTS HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BROOKLANDS RESTAURANTS HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROOKLANDS RESTAURANTS HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BROOKLANDS RESTAURANTS HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.