Company NameBrondswill Estates Limited
Company StatusActive
Company Number00433329
CategoryPrivate Limited Company
Incorporation Date17 April 1947(77 years, 1 month ago)

Business Activity

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

Directors

Director NameDr Edward Stonehill
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1992(45 years, 3 months after company formation)
Appointment Duration31 years, 9 months
RolePsychiatrist
Country of ResidenceEngland
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameGillian Margaret Stonehill
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1992(45 years, 3 months after company formation)
Appointment Duration31 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Secretary NameGillian Margaret Stonehill
NationalityBritish
StatusCurrent
Appointed20 July 1992(45 years, 3 months after company formation)
Appointment Duration31 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameTamar Lucy Maravilla
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2000(53 years, 6 months after company formation)
Appointment Duration23 years, 6 months
RoleDesigner
Country of ResidenceUnited States
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameDavid Maurice Stonehill
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2000(53 years, 6 months after company formation)
Appointment Duration23 years, 6 months
RoleStudent
Country of ResidenceEngland
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameJames Alexander Henry Stonehill
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(53 years, 6 months after company formation)
Appointment Duration22 years, 5 months (resigned 01 April 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Dorset Square Dorset Square
London
NW1 6PU

Location

Registered Address27 Old Gloucester Street
London
WC1N 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

2.5k at £1Dr E. Stonehill
24.66%
Ordinary
2.2k at £1David Maurice Stonehill
21.78%
Ordinary
2.2k at £1Tamar Lucy Maravilla
21.78%
Ordinary
274 at £1Dr E. Stonehill
2.74%
Deferred
242 at £1David Maurice Stonehill
2.42%
Deferred
242 at £1James Alexander Henry Stonehill
2.42%
Deferred
242 at £1Tamar Lucy Maravilla
2.42%
Deferred
1.1k at £1Helen Stonehill
10.89%
Ordinary
1.1k at £1James Alexander Henry Stonehill
10.89%
Ordinary

Financials

Year2014
Net Worth£7,135,266
Cash£766,688
Current Liabilities£271,553

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (1 month, 4 weeks from now)

Charges

3 January 1968Delivered on: 19 January 1968
Persons entitled: Hilda M Roberts

Classification: Deed of variation of legal charge
Secured details: £20,000.
Particulars: 315/323 (odd) kilburn high road and 2A,2B, 2C & 2D dyne road, willesden, brent.
Outstanding
20 February 1963Delivered on: 22 February 1963
Persons entitled: Hilda M Roberts

Classification: Charge
Secured details: £20,000.
Particulars: 315-323 (odd) kilburn high road & 2A, 2B, 2C & 2D, dyne road, kilburn, middlesex.
Outstanding
13 December 1962Delivered on: 19 December 1962
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 27 & 29 victoria rd, willesden, middx.
Outstanding
8 May 1961Delivered on: 15 May 1961
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All monesy due etc.
Particulars: 27, victoria road, willesden.
Outstanding
8 May 1961Delivered on: 15 May 1961
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 29 victoria road, willesden.
Outstanding
30 October 1959Delivered on: 11 November 1959
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies dye etc.
Particulars: 17 brondesbury road, kilburn, middlesex.title no mx 392594.
Outstanding
13 August 1958Delivered on: 19 August 1958
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 15, brondesbury rd, kilburn, willesden, middx. Title no mx 328917.
Outstanding
19 June 1954Delivered on: 25 June 1957
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All moneys due etc.
Particulars: 17 brondesbury road, willesden, middlesex. Title no mx 330977.
Outstanding
29 January 2018Delivered on: 29 January 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 55 sycamore road, amersham and flats a and B. 9 chiltern parade, chesham road, buckinghamshire.
Outstanding
10 January 2018Delivered on: 17 January 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
17 March 2001Delivered on: 17 November 2001
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold land known as flat 1,marshall court,coverdale rd,willesden,london NW2; t/no ngl 774928.
Outstanding
25 April 1986Delivered on: 6 May 1986
Persons entitled: Barclays 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: 5 and 7 east street, bridport, dorset.
Outstanding
20 February 1976Delivered on: 4 March 1976
Persons entitled: Barclays 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: Flats 1-6 (inclusive) grange court, 239 willesden lane, NW2. Garages 1-5 (inc) grange court, 239 willesden, NW2.
Outstanding
9 June 1970Delivered on: 12 June 1969
Persons entitled: Angl-Israel Bank LTD

Classification: Equitable charge w/i
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27, victoria rd, willesden, brent.
Outstanding
6 May 1969Delivered on: 12 May 1969
Persons entitled: Anglo-Israel Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 properties in brent and haringey fixed and movable plant machinery fixtures implements and utensils present and future see doc 78 for full details.
Outstanding
18 October 1954Delivered on: 28 October 1954
Persons entitled: City Prudential Building Society

Classification: Mortgage
Secured details: £10,250 and any other moneys due etc.
Particulars: No 243 willesden lane, willesden, NW8.
Outstanding
21 March 1986Delivered on: 3 April 1986
Satisfied on: 27 November 1999
Persons entitled: Barclays 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: 243 willesden lane l/b of brent t/no:- mx 110077.
Fully Satisfied

Filing History

1 November 2023Registered office address changed from 8 Dorset Square London NW1 6PU to 27 Old Gloucester Street London WC1N 3AX on 1 November 2023 (1 page)
14 September 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
16 June 2023Confirmation statement made on 12 June 2023 with updates (4 pages)
11 May 2023Termination of appointment of James Alexander Henry Stonehill as a director on 1 April 2023 (1 page)
6 December 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
13 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
14 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
5 June 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
19 February 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
21 July 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
29 July 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
21 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
29 January 2018Registration of charge 004333290017, created on 29 January 2018 (29 pages)
17 January 2018Registration of charge 004333290016, created on 10 January 2018 (30 pages)
3 January 2018Satisfaction of charge 10 in full (1 page)
3 January 2018Satisfaction of charge 9 in full (1 page)
3 January 2018Satisfaction of charge 14 in full (1 page)
3 January 2018Satisfaction of charge 12 in full (1 page)
3 January 2018Satisfaction of charge 11 in full (1 page)
3 January 2018Satisfaction of charge 15 in full (1 page)
2 January 2018Satisfaction of charge 1 in full (1 page)
2 January 2018Satisfaction of charge 3 in full (1 page)
2 January 2018Satisfaction of charge 4 in full (1 page)
2 January 2018Satisfaction of charge 5 in full (1 page)
2 January 2018Satisfaction of charge 7 in full (1 page)
2 January 2018Satisfaction of charge 2 in full (1 page)
2 January 2018Satisfaction of charge 6 in full (1 page)
2 January 2018Satisfaction of charge 8 in full (1 page)
6 August 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
6 August 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
4 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 10,000
(7 pages)
12 June 2016Director's details changed for David Maurice Stonehill on 9 June 2016 (2 pages)
12 June 2016Director's details changed for James Alexander Henry Stonehill on 9 June 2016 (2 pages)
12 June 2016Director's details changed for James Alexander Henry Stonehill on 9 June 2016 (2 pages)
12 June 2016Director's details changed for David Maurice Stonehill on 9 June 2016 (2 pages)
12 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 10,000
(7 pages)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 10,000
(7 pages)
27 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 10,000
(7 pages)
4 August 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 10,000
(7 pages)
4 August 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 10,000
(7 pages)
13 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 May 2014Director's details changed for Tamar Lucy Maravilla on 20 May 2014 (2 pages)
20 May 2014Director's details changed for Dr Edward Stonehill on 20 May 2014 (2 pages)
20 May 2014Director's details changed for Gillian Margaret Stonehill on 20 May 2014 (2 pages)
20 May 2014Director's details changed for Dr Edward Stonehill on 20 May 2014 (2 pages)
20 May 2014Secretary's details changed for Gillian Margaret Stonehill on 20 May 2014 (1 page)
20 May 2014Director's details changed for David Maurice Stonehill on 20 May 2014 (2 pages)
20 May 2014Secretary's details changed for Gillian Margaret Stonehill on 20 May 2014 (1 page)
20 May 2014Director's details changed for Tamar Lucy Maravilla on 20 May 2014 (2 pages)
20 May 2014Director's details changed for David Maurice Stonehill on 20 May 2014 (2 pages)
20 May 2014Director's details changed for Gillian Margaret Stonehill on 20 May 2014 (2 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(9 pages)
4 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(9 pages)
19 July 2012Accounts for a small company made up to 31 March 2012 (5 pages)
19 July 2012Accounts for a small company made up to 31 March 2012 (5 pages)
9 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (9 pages)
9 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (9 pages)
16 August 2011Accounts for a small company made up to 31 March 2011 (5 pages)
16 August 2011Accounts for a small company made up to 31 March 2011 (5 pages)
17 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (9 pages)
17 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (9 pages)
13 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 July 2010Memorandum and Articles of Association (31 pages)
13 July 2010Change of share class name or designation (2 pages)
13 July 2010Memorandum and Articles of Association (31 pages)
13 July 2010Change of share class name or designation (2 pages)
13 July 2010Statement of company's objects (2 pages)
13 July 2010Statement of company's objects (2 pages)
12 July 2010Accounts for a small company made up to 31 March 2010 (5 pages)
12 July 2010Accounts for a small company made up to 31 March 2010 (5 pages)
24 June 2010Director's details changed for Tamar Lucy Maravilla on 12 June 2010 (2 pages)
24 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (8 pages)
24 June 2010Director's details changed for Dr Edward Stonehill on 12 June 2010 (2 pages)
24 June 2010Director's details changed for James Alexander Henry Stonehill on 12 June 2010 (2 pages)
24 June 2010Director's details changed for Dr Edward Stonehill on 12 June 2010 (2 pages)
24 June 2010Director's details changed for Gillian Margaret Stonehill on 12 June 2010 (2 pages)
24 June 2010Director's details changed for David Maurice Stonehill on 12 June 2010 (2 pages)
24 June 2010Director's details changed for David Maurice Stonehill on 12 June 2010 (2 pages)
24 June 2010Director's details changed for Tamar Lucy Maravilla on 12 June 2010 (2 pages)
24 June 2010Director's details changed for James Alexander Henry Stonehill on 12 June 2010 (2 pages)
24 June 2010Director's details changed for Gillian Margaret Stonehill on 12 June 2010 (2 pages)
24 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (8 pages)
18 August 2009Accounts for a small company made up to 31 March 2009 (5 pages)
18 August 2009Accounts for a small company made up to 31 March 2009 (5 pages)
18 July 2009Return made up to 12/06/09; full list of members (6 pages)
18 July 2009Return made up to 12/06/09; full list of members (6 pages)
20 June 2008Accounts for a small company made up to 31 March 2008 (5 pages)
20 June 2008Accounts for a small company made up to 31 March 2008 (5 pages)
12 June 2008Director's change of particulars / tamar maravilla / 12/06/2008 (1 page)
12 June 2008Director's change of particulars / tamar maravilla / 12/06/2008 (1 page)
12 June 2008Location of debenture register (1 page)
12 June 2008Location of register of members (1 page)
12 June 2008Location of register of members (1 page)
12 June 2008Location of debenture register (1 page)
12 June 2008Return made up to 12/06/08; full list of members (6 pages)
12 June 2008Return made up to 12/06/08; full list of members (6 pages)
21 June 2007Accounts for a small company made up to 31 March 2007 (5 pages)
21 June 2007Accounts for a small company made up to 31 March 2007 (5 pages)
14 June 2007Return made up to 12/06/07; full list of members (4 pages)
14 June 2007Return made up to 12/06/07; full list of members (4 pages)
16 October 2006Accounts for a small company made up to 31 March 2006 (5 pages)
16 October 2006Accounts for a small company made up to 31 March 2006 (5 pages)
21 June 2006Secretary's particulars changed;director's particulars changed (1 page)
21 June 2006Secretary's particulars changed;director's particulars changed (1 page)
21 June 2006Return made up to 12/06/06; full list of members (4 pages)
21 June 2006Director's particulars changed (1 page)
21 June 2006Return made up to 12/06/06; full list of members (4 pages)
21 June 2006Director's particulars changed (1 page)
20 June 2006Secretary's particulars changed;director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
20 June 2006Secretary's particulars changed;director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
23 September 2005Accounts for a small company made up to 31 March 2005 (5 pages)
23 September 2005Accounts for a small company made up to 31 March 2005 (5 pages)
20 June 2005Return made up to 12/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 June 2005Return made up to 12/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 July 2004Accounts for a small company made up to 31 March 2004 (5 pages)
26 July 2004Accounts for a small company made up to 31 March 2004 (5 pages)
18 June 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 June 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 September 2003Accounts for a small company made up to 31 March 2003 (5 pages)
7 September 2003Accounts for a small company made up to 31 March 2003 (5 pages)
11 July 2003Return made up to 12/06/03; full list of members (9 pages)
11 July 2003Return made up to 12/06/03; full list of members (9 pages)
26 September 2002Accounts for a small company made up to 31 March 2002 (5 pages)
26 September 2002Accounts for a small company made up to 31 March 2002 (5 pages)
15 June 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 June 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 November 2001Return made up to 12/06/01; full list of members (8 pages)
21 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
21 November 2001Return made up to 12/06/01; full list of members (8 pages)
21 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
17 November 2001Particulars of mortgage/charge (5 pages)
17 November 2001Particulars of mortgage/charge (5 pages)
22 March 2001Registered office changed on 22/03/01 from: 105 st peters street st albans hertfordshire AL1 3EJ (2 pages)
22 March 2001Registered office changed on 22/03/01 from: 105 st peters street st albans hertfordshire AL1 3EJ (2 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
27 June 2000Return made up to 12/06/00; full list of members (7 pages)
27 June 2000Return made up to 12/06/00; full list of members (7 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
27 November 1999Declaration of satisfaction of mortgage/charge (1 page)
27 November 1999Declaration of satisfaction of mortgage/charge (1 page)
23 June 1999Return made up to 12/06/99; full list of members (6 pages)
23 June 1999Return made up to 12/06/99; full list of members (6 pages)
24 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
24 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
30 June 1998Return made up to 12/06/98; no change of members (4 pages)
30 June 1998Return made up to 12/06/98; no change of members (4 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
2 July 1997Return made up to 12/06/97; no change of members (4 pages)
2 July 1997Return made up to 12/06/97; no change of members (4 pages)
6 January 1997Registered office changed on 06/01/97 from: letchford house headstone lane harrow middlesex HA3 6PE (1 page)
6 January 1997Registered office changed on 06/01/97 from: letchford house headstone lane harrow middlesex HA3 6PE (1 page)
20 November 1996Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
20 November 1996Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
12 November 1996Accounts for a small company made up to 30 April 1996 (5 pages)
12 November 1996Accounts for a small company made up to 30 April 1996 (5 pages)
17 September 1996Return made up to 20/07/96; full list of members (5 pages)
17 September 1996Return made up to 20/07/96; full list of members (5 pages)
2 May 1996Amended accounts made up to 30 April 1995 (7 pages)
2 May 1996Amended accounts made up to 30 April 1995 (7 pages)
19 April 1996Registered office changed on 19/04/96 from: 8 dorset square london NW1 6PU (1 page)
19 April 1996Registered office changed on 19/04/96 from: 8 dorset square london NW1 6PU (1 page)
13 December 1995Accounts for a small company made up to 30 April 1995 (7 pages)
13 December 1995Accounts for a small company made up to 30 April 1995 (7 pages)
2 October 1995Return made up to 20/07/95; no change of members (4 pages)
2 October 1995Return made up to 20/07/95; no change of members (4 pages)