Company NameBrent Brothers Limited
Company StatusActive
Company Number00303854
CategoryPrivate Limited Company
Incorporation Date7 August 1935(88 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Ruth Regina Burnstone
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(55 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address843 Finchley Road
London
NW11 8NA
Director NameMrs Leila Ann Jass
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(55 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address843 Finchley Road
London
NW11 8NA
Secretary NameMrs Leila Ann Jass
NationalityBritish
StatusCurrent
Appointed31 December 1990(55 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address843 Finchley Road
London
NW11 8NA
Director NameMr David Sacker
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2013(77 years, 8 months after company formation)
Appointment Duration11 years
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address843 Finchley Road
London
NW11 8NA
Director NameMr Walter Cyril Jass
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(55 years, 5 months after company formation)
Appointment Duration28 years, 8 months (resigned 16 September 2019)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address843 Finchley Road
London
NW11 8NA

Location

Registered Address843 Finchley Road
London
NW11 8NA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

20.3k at £1Mrs R.r. Burnstone
45.00%
Ordinary
12.9k at £1Mrs L.a. Jass
28.68%
Ordinary
1.1k at £1C.a. Burnstone
2.50%
Ordinary
1.1k at £1D.c. Burnstone
2.50%
Ordinary
8.7k at £1W.c. Jass
19.32%
Ordinary
300 at £1Dr A.b. Sacker
0.67%
Ordinary
300 at £1Mrs D.s. Tibble
0.67%
Ordinary
300 at £1Mrs J.s. Nathan
0.67%
Ordinary

Financials

Year2014
Turnover£58,395
Net Worth£330,671
Cash£118,864
Current Liabilities£60,152

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End29 March

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 3 weeks from now)

Filing History

6 January 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
28 September 2023Micro company accounts made up to 31 March 2023 (4 pages)
5 March 2023Appointment of Carmen Menegazzi as a secretary on 5 March 2023 (2 pages)
13 February 2023Appointment of Ms Deborah Claire Burnstone as a director on 11 February 2023 (2 pages)
11 February 2023Termination of appointment of Leila Ann Jass as a secretary on 11 February 2023 (1 page)
11 February 2023Appointment of Mrs Jennifer Susan Nathan as a director on 11 February 2023 (2 pages)
11 February 2023Appointment of Dr Amanda Bonita Sacker as a director on 11 February 2023 (2 pages)
11 February 2023Appointment of Ms Catherine Anne Burnstone as a director on 11 February 2023 (2 pages)
11 February 2023Termination of appointment of Ruth Regina Burnstone as a director on 11 February 2023 (1 page)
11 February 2023Termination of appointment of Leila Ann Jass as a director on 11 February 2023 (1 page)
11 February 2023Appointment of Mrs Diana Sally Tibble as a director on 11 February 2023 (2 pages)
9 January 2023Confirmation statement made on 9 January 2023 with updates (4 pages)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
21 September 2022Micro company accounts made up to 31 March 2022 (4 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
13 August 2021Micro company accounts made up to 31 March 2021 (4 pages)
7 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
20 July 2020Micro company accounts made up to 31 March 2020 (4 pages)
1 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
19 September 2019Termination of appointment of Walter Cyril Jass as a director on 16 September 2019 (1 page)
8 August 2019Micro company accounts made up to 31 March 2019 (4 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
12 December 2018Registered office address changed from Merrydale House Linford Road Chadwell St Mary Grays Essex RM16 4LQ to 843 Finchley Road London NW11 8NA on 12 December 2018 (1 page)
20 August 2018Micro company accounts made up to 29 March 2018 (4 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 September 2017Micro company accounts made up to 29 March 2017 (4 pages)
12 September 2017Micro company accounts made up to 29 March 2017 (8 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 November 2016Total exemption full accounts made up to 29 March 2016 (9 pages)
4 November 2016Total exemption full accounts made up to 29 March 2016 (9 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 45,000
(6 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 45,000
(6 pages)
15 January 2016Director's details changed for Mrs Leila Ann Jass on 15 January 2016 (2 pages)
15 January 2016Secretary's details changed for Mrs Leila Ann Jass on 15 January 2016 (1 page)
15 January 2016Director's details changed for Mr Walter Cyril Jass on 15 January 2016 (2 pages)
15 January 2016Secretary's details changed for Mrs Leila Ann Jass on 15 January 2016 (1 page)
15 January 2016Director's details changed for Mrs Leila Ann Jass on 15 January 2016 (2 pages)
15 January 2016Director's details changed for Mr Walter Cyril Jass on 15 January 2016 (2 pages)
28 September 2015Total exemption full accounts made up to 29 March 2015 (9 pages)
28 September 2015Total exemption full accounts made up to 29 March 2015 (9 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 45,000
(7 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 45,000
(7 pages)
18 August 2014Total exemption full accounts made up to 29 March 2014 (7 pages)
18 August 2014Total exemption full accounts made up to 29 March 2014 (7 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 45,000
(7 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 45,000
(7 pages)
18 June 2013Total exemption full accounts made up to 29 March 2013 (7 pages)
18 June 2013Total exemption full accounts made up to 29 March 2013 (7 pages)
10 May 2013Appointment of Mr David Sacker as a director (2 pages)
10 May 2013Appointment of Mr David Sacker as a director (2 pages)
14 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
8 October 2012Total exemption full accounts made up to 29 March 2012 (7 pages)
8 October 2012Total exemption full accounts made up to 29 March 2012 (7 pages)
1 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
1 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
24 October 2011Total exemption full accounts made up to 29 March 2011 (8 pages)
24 October 2011Total exemption full accounts made up to 29 March 2011 (8 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
27 July 2010Total exemption full accounts made up to 29 March 2010 (10 pages)
27 July 2010Total exemption full accounts made up to 29 March 2010 (10 pages)
9 March 2010Director's details changed for Mrs Ruth Regina Burnstone on 9 March 2010 (2 pages)
9 March 2010Registered office address changed from Merrydale House Linford Road Chadwell St Mary Grays Essex RM16 4JS on 9 March 2010 (1 page)
9 March 2010Registered office address changed from Merrydale House Linford Road Chadwell St Mary Grays Essex RM16 4JS on 9 March 2010 (1 page)
9 March 2010Director's details changed for Mrs Ruth Regina Burnstone on 9 March 2010 (2 pages)
9 March 2010Registered office address changed from Merrydale House Linford Road Chadwell St Mary Grays Essex RM16 4JS on 9 March 2010 (1 page)
9 March 2010Director's details changed for Mrs Ruth Regina Burnstone on 9 March 2010 (2 pages)
5 February 2010Director's details changed for Ruth Regina Burnstone on 1 December 2009 (2 pages)
5 February 2010Director's details changed for Leila Ann Jass on 1 December 2009 (2 pages)
5 February 2010Director's details changed for Ruth Regina Burnstone on 1 December 2009 (2 pages)
5 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
5 February 2010Director's details changed for Leila Ann Jass on 1 December 2009 (2 pages)
5 February 2010Director's details changed for Walter Cyril Jass on 1 December 2009 (2 pages)
5 February 2010Director's details changed for Leila Ann Jass on 1 December 2009 (2 pages)
5 February 2010Director's details changed for Walter Cyril Jass on 1 December 2009 (2 pages)
5 February 2010Director's details changed for Ruth Regina Burnstone on 1 December 2009 (2 pages)
5 February 2010Director's details changed for Walter Cyril Jass on 1 December 2009 (2 pages)
5 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
10 August 2009Total exemption full accounts made up to 29 March 2009 (10 pages)
10 August 2009Total exemption full accounts made up to 29 March 2009 (10 pages)
5 February 2009Return made up to 31/12/08; full list of members (6 pages)
5 February 2009Return made up to 31/12/08; full list of members (6 pages)
28 August 2008Total exemption full accounts made up to 29 March 2008 (10 pages)
28 August 2008Total exemption full accounts made up to 29 March 2008 (10 pages)
5 February 2008Return made up to 31/12/07; full list of members (4 pages)
5 February 2008Return made up to 31/12/07; full list of members (4 pages)
26 October 2007Total exemption full accounts made up to 29 March 2007 (10 pages)
26 October 2007Total exemption full accounts made up to 29 March 2007 (10 pages)
24 January 2007Return made up to 31/12/06; full list of members (4 pages)
24 January 2007Return made up to 31/12/06; full list of members (4 pages)
25 August 2006Total exemption full accounts made up to 29 March 2006 (10 pages)
25 August 2006Total exemption full accounts made up to 29 March 2006 (10 pages)
20 February 2006Return made up to 31/12/05; full list of members (4 pages)
20 February 2006Return made up to 31/12/05; full list of members (4 pages)
18 August 2005Total exemption full accounts made up to 29 March 2005 (10 pages)
18 August 2005Total exemption full accounts made up to 29 March 2005 (10 pages)
3 February 2005Return made up to 31/12/04; full list of members (9 pages)
3 February 2005Return made up to 31/12/04; full list of members (9 pages)
20 July 2004Total exemption full accounts made up to 29 March 2004 (11 pages)
20 July 2004Total exemption full accounts made up to 29 March 2004 (11 pages)
8 February 2004Return made up to 31/12/03; full list of members (9 pages)
8 February 2004Return made up to 31/12/03; full list of members (9 pages)
29 July 2003Total exemption full accounts made up to 29 March 2003 (11 pages)
29 July 2003Total exemption full accounts made up to 29 March 2003 (11 pages)
13 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
13 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 August 2002Registered office changed on 27/08/02 from: 13 st marks crescent london NW1 7TS (1 page)
27 August 2002Registered office changed on 27/08/02 from: 13 st marks crescent london NW1 7TS (1 page)
16 August 2002Total exemption full accounts made up to 29 March 2002 (11 pages)
16 August 2002Total exemption full accounts made up to 29 March 2002 (11 pages)
24 January 2002Return made up to 31/12/01; full list of members (8 pages)
24 January 2002Return made up to 31/12/01; full list of members (8 pages)
5 December 2001Total exemption full accounts made up to 29 March 2001 (11 pages)
5 December 2001Total exemption full accounts made up to 29 March 2001 (11 pages)
31 January 2001Return made up to 31/12/00; full list of members (7 pages)
31 January 2001Return made up to 31/12/00; full list of members (7 pages)
29 November 2000Full accounts made up to 29 March 2000 (11 pages)
29 November 2000Full accounts made up to 29 March 2000 (11 pages)
5 February 2000Return made up to 31/12/99; full list of members (7 pages)
5 February 2000Return made up to 31/12/99; full list of members (7 pages)
19 January 2000Full accounts made up to 29 March 1999 (11 pages)
19 January 2000Full accounts made up to 29 March 1999 (11 pages)
28 January 1999Return made up to 31/12/98; no change of members (4 pages)
28 January 1999Return made up to 31/12/98; no change of members (4 pages)
22 January 1999Full accounts made up to 29 March 1998 (11 pages)
22 January 1999Full accounts made up to 29 March 1998 (11 pages)
3 February 1998Return made up to 31/12/97; no change of members (4 pages)
3 February 1998Return made up to 31/12/97; no change of members (4 pages)
29 December 1997Full accounts made up to 29 March 1997 (11 pages)
29 December 1997Full accounts made up to 29 March 1997 (11 pages)
29 January 1997Return made up to 31/12/96; full list of members (6 pages)
29 January 1997Return made up to 31/12/96; full list of members (6 pages)
8 July 1996Full accounts made up to 29 March 1996 (11 pages)
8 July 1996Full accounts made up to 29 March 1996 (11 pages)
4 March 1996Return made up to 31/12/95; no change of members (4 pages)
4 March 1996Return made up to 31/12/95; no change of members (4 pages)
17 January 1996Full accounts made up to 29 March 1995 (11 pages)
17 January 1996Full accounts made up to 29 March 1995 (11 pages)