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

BROOKLANDS RESTAURANTS LIMITED

173 CLEVELAND STREET, LONDON, W1T 6QR,
Company Registration Number
01334740
Private Limited Company
Active

Company Overview

About Brooklands Restaurants Ltd
BROOKLANDS RESTAURANTS LIMITED was founded on 1977-10-20 and has its registered office in London. The organisation's status is listed as "Active". Brooklands Restaurants 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 LIMITED
 
Legal Registered Office
173 CLEVELAND STREET
LONDON
W1T 6QR
Other companies in W1T
 
Filing Information
Company Number 01334740
Company ID Number 01334740
Date formed 1977-10-20
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 29/10/2015
Return next due 26/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB308035193  
Last Datalog update: 2024-06-07 10:42:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROOKLANDS RESTAURANTS 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.
Companies with same name BROOKLANDS RESTAURANTS LIMITED
The following companies were found which have the same name as BROOKLANDS RESTAURANTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BROOKLANDS RESTAURANTS HOLDINGS LIMITED 173 CLEVELAND STREET LONDON W1T 6QR Active Company formed on the 2001-10-18

Company Officers of BROOKLANDS RESTAURANTS 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 1998-07-08 2008-04-04
JASON LEE BROOK
Director 1998-07-08 2008-04-04
JOHN MARTIN BROOK
Director 1998-07-08 2008-04-04
GRANT FRAZER DOYLE
Director 1998-07-08 2008-04-04
MARK BOOTH
Director 2005-12-07 2006-06-30
JAMES WILLIAM GRATTON
Company Secretary 1991-03-01 1998-07-08
CAROL JANE GRATTON
Director 1991-03-01 1998-07-08
GEORGETTA GRATTON
Director 1991-03-01 1998-07-08
JAMES WILLIAM GRATTON
Director 1991-03-01 1998-07-08
PAUL LOUIS GRATTON
Director 1991-03-01 1992-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PARVINDER SINGH OBHRAI BROOKLANDS RESTAURANTS HOLDINGS LIMITED Company Secretary 2008-04-04 CURRENT 2001-10-18 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 NEW BARNSLEY HOTELS LTD Director 2008-03-12 CURRENT 2008-03-12 Active
KAWALJIT SINGH OBHRAI CHESTNUT HOLDINGS LTD Director 2008-02-26 CURRENT 2008-02-26 Active
KAWALJIT SINGH OBHRAI FAIRSHIELDS LIMITED Director 2002-03-11 CURRENT 2002-02-20 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
2024-05-2931/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-25REGISTRATION OF A CHARGE / CHARGE CODE 013347400013
2024-02-06REGISTRATION OF A CHARGE / CHARGE CODE 013347400012
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
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2022-08-03AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2021-08-31AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES
2020-09-01AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES
2019-06-10AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES
2018-06-06AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2018-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 013347400011
2018-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 013347400010
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR PARVINDER SINGH OBHRAI
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH NO UPDATES
2017-06-07AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 58816
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 58816
2015-11-03AR0129/10/15 ANNUAL RETURN FULL LIST
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 58816
2014-10-30AR0129/10/14 ANNUAL RETURN FULL LIST
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 58816
2013-11-12AR0129/10/13 ANNUAL RETURN FULL LIST
2013-04-06RES01ADOPT ARTICLES 06/04/13
2013-03-15MG01Particulars of a mortgage or charge / charge no: 9
2013-03-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-03-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-03-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-11-28AR0129/10/12 ANNUAL RETURN FULL LIST
2012-11-28AD02SAIL ADDRESS CHANGED FROM: SHAH DODHIA & CO 173 CLEVELAND STREET LONDON W1T 6QR UNITED KINGDOM
2012-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2012 FROM SHAH DODHIA & CO 173 CLEVELAND STREET LONDON W1T 6QR
2012-06-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/11
2011-10-31AR0129/10/11 FULL LIST
2011-06-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/10
2010-12-10AR0129/10/10 FULL LIST
2010-12-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-12-10AD02SAIL ADDRESS CREATED
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PARVINDER SINGH OBHRAI / 31/10/2010
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KAWALJIT SINGH OBHRAI / 31/10/2010
2010-12-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR PARVINDER SINGH OBHRAI / 31/10/2010
2010-06-02AAACCOUNTS FOR 'MEDIUM' 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
2009-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-10-30AR0129/10/09 FULL LIST
2009-09-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-09-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-03-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08
2008-11-27363aRETURN MADE UP TO 29/10/08; 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 3
2008-04-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-18288aDIRECTOR APPOINTED KAWALJIT SINGH OBHRAI
2008-04-17288aDIRECTOR AND SECRETARY APPOINTED PARVINDER SINGH OBHRAI
2008-04-17AUDAUDITOR'S RESIGNATION
2008-04-17287REGISTERED OFFICE CHANGED ON 17/04/2008 FROM BROOK HOUSE BARNSLEY ROAD DODWORTH BARNSLEY S75 3JT
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR GRANT DOYLE
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JASON BROOK
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR JOHN BROOK
2008-04-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-04-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-04-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07
2007-11-06363aRETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS
2007-05-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06
2006-11-03363aRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-07-12288bDIRECTOR RESIGNED
2006-05-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05
2005-12-15288aNEW DIRECTOR APPOINTED
2005-11-10363aRETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-11-09288cDIRECTOR'S PARTICULARS CHANGED
2005-07-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04
2004-11-09363sRETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS
2004-08-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 26/10/03
2003-11-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-27363sRETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS
2003-09-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02
2003-04-03363sRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2002-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-03-18363sRETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS
2001-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-03-13363(287)REGISTERED OFFICE CHANGED ON 13/03/01
2001-03-13363sRETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to BROOKLANDS RESTAURANTS 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 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-22 Outstanding AIB GROUP (UK) P.L.C
2017-12-22 Outstanding AIB GROUP (UK) P.L.C
DEBENTURE 2013-03-15 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE
CHARGE OF DEPOSIT 2009-10-15 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2009-09-25 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2009-09-22 Satisfied NATIONAL WESTMINSTER BANK PLC
THIRD PARTY LEGAL AND GENERAL CHARGE 2008-04-10 Satisfied ABBEY NATIONAL PLC
THIRD PARTY LEGAL AND GENERAL CHARGE 2008-04-10 Satisfied ABBEY NATIONAL PLC
MORTGAGE DEBENTURE 1998-07-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1979-08-06 Satisfied NATIONAL WESTMINSTER BANK LTD
LEGAL MORTGAGE 1979-08-06 Satisfied NATIONAL WESTMINSTER BANK LTD
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
2010-08-31
Annual Accounts
2009-08-31
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 LIMITED

Intangible Assets
Patents
We have not found any records of BROOKLANDS RESTAURANTS LIMITED registering or being granted any patents
Domain Names

BROOKLANDS RESTAURANTS LIMITED owns 2 domain names.

holidayinnbarnsley.co.uk   hibarnsley.co.uk  

Trademarks
We have not found any records of BROOKLANDS RESTAURANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROOKLANDS RESTAURANTS 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 (55100 - Hotels and similar accommodation) as BROOKLANDS RESTAURANTS LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where BROOKLANDS RESTAURANTS 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.
Import/Export of Goods
Goods imported/exported by BROOKLANDS RESTAURANTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-10-0168029990Monumental or building stone, natural (excl. calcareous stone, granite and slate), in various forms, polished, decorated or otherwise worked, net weight < 10 kg; carved articles of this stone (excl. tiles, cubes and similar articles of subheading 6802.10; setts, curbstones, flagstones; articles of fused basalt and fired steatite; jewellery, clocks, lamps and parts; buttons, chalks, original sculptures, statuary)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROOKLANDS RESTAURANTS 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 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.