Company NameBrisden Properties Limited
DirectorsAdrian Dollond and Melissa Ruth Dollond
Company StatusActive
Company Number00479378
CategoryPrivate Limited Company
Incorporation Date11 March 1950(74 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Adrian Dollond
NationalityBritish
StatusCurrent
Appointed01 August 2000(50 years, 5 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Russell Gardens
London
NW11 9NL
Director NameMr Adrian Dollond
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2009(59 years, 4 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Russell Gardens
London
NW11 9NL
Director NameMrs Melissa Ruth Dollond
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2009(59 years, 4 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Russell Gardens
London
NW11 9NL
Director NameMr Arthur Leslie Dollond
Date of BirthJune 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(40 years, 10 months after company formation)
Appointment Duration18 years (resigned 16 January 2009)
RoleRetired Solicitor
Correspondence Address122 Edgwarebury Lane
Edgware
Middlesex
HA8 8NB
Secretary NameDr Jack Dollond
NationalityBritish
StatusResigned
Appointed31 December 1990(40 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 March 1993)
RoleCompany Director
Correspondence Address260 Shirland Road
London
W9 3JQ
Secretary NameDr Ivor Dollond
NationalityBritish
StatusResigned
Appointed20 July 1993(43 years, 4 months after company formation)
Appointment Duration7 years (resigned 18 July 2000)
RoleRetired
Correspondence Address26 Coverdale Road
London
NW2 4BY
Director NameMr Benjamin Eliezer Perl
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(51 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 16 July 2009)
RolePicture Frame Wholesaler
Country of ResidenceEngland
Correspondence Address8 Goodyers Gardens
London
NW4 2HD

Location

Registered AddressHathaway House
Popes Drive
Finchley
London
N3 1QF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Adrian Dollond & Melissa Ruth Dollond & Brian Dollond
100.00%
Ordinary

Financials

Year2014
Net Worth£118,466
Cash£17,097
Current Liabilities£6,633

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return16 March 2024 (1 week, 6 days ago)
Next Return Due30 March 2025 (1 year from now)

Charges

2 January 1973Delivered on: 16 January 1973
Persons entitled: Barclays 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: Woodplace farm, woodplace lane, coulsdon, surrey.
Outstanding
28 September 1950Delivered on: 4 October 1950
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £7000 & further advances.
Particulars: Nos 1-20 crawford mansions harrel row st. Marylebone london.
Outstanding
14 September 1950Delivered on: 29 September 1950
Persons entitled: Coventry Permanent Economic Building Society

Classification: Mortgage
Secured details: £3000.
Particulars: 113/120 (inc) beaufort mansions, london, SW3.
Outstanding
14 September 1950Delivered on: 29 September 1950
Persons entitled: Coventry Permanent Economic Building Society

Classification: Mortgage
Secured details: £2400.
Particulars: 1/4, carlton mansions, london, NW2.
Outstanding

Filing History

2 May 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
13 December 2022Micro company accounts made up to 31 May 2022 (4 pages)
31 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
26 January 2022Micro company accounts made up to 31 May 2021 (4 pages)
16 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
22 February 2021Micro company accounts made up to 31 May 2020 (4 pages)
2 April 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
16 January 2020Micro company accounts made up to 31 May 2019 (4 pages)
2 April 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
3 September 2018Micro company accounts made up to 31 May 2018 (3 pages)
17 April 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 31 May 2017 (3 pages)
28 November 2017Micro company accounts made up to 31 May 2017 (3 pages)
23 May 2017Confirmation statement made on 16 March 2017 with updates (7 pages)
23 May 2017Confirmation statement made on 16 March 2017 with updates (7 pages)
9 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
9 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
18 May 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(5 pages)
18 May 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(5 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
30 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
30 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
28 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
28 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
31 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
31 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
8 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
8 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
19 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
24 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
24 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
2 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
27 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
4 January 2012Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 4 January 2012 (1 page)
23 June 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
21 January 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
21 January 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
23 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (14 pages)
23 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (14 pages)
22 January 2010Full accounts made up to 31 May 2009 (11 pages)
22 January 2010Full accounts made up to 31 May 2009 (11 pages)
24 July 2009Full accounts made up to 31 May 2008 (11 pages)
24 July 2009Full accounts made up to 31 May 2008 (11 pages)
23 July 2009Director appointed melissa ruth dollond (1 page)
23 July 2009Appointment terminated director benjamin perl (2 pages)
23 July 2009Director appointed melissa ruth dollond (1 page)
23 July 2009Director appointed adrian dollond (1 page)
23 July 2009Appointment terminated director benjamin perl (2 pages)
23 July 2009Director appointed adrian dollond (1 page)
27 March 2009Appointment terminated director arthur dollond (1 page)
27 March 2009Appointment terminated director arthur dollond (1 page)
30 January 2009Return made up to 31/12/08; no change of members (4 pages)
30 January 2009Return made up to 31/12/08; no change of members (4 pages)
16 December 2008Return made up to 31/12/07; no change of members (7 pages)
16 December 2008Return made up to 31/12/07; no change of members (7 pages)
5 March 2008Full accounts made up to 31 May 2007 (11 pages)
5 March 2008Full accounts made up to 31 May 2007 (11 pages)
7 February 2007Full accounts made up to 31 May 2006 (11 pages)
7 February 2007Full accounts made up to 31 May 2006 (11 pages)
30 January 2007Return made up to 31/12/06; full list of members (7 pages)
30 January 2007Return made up to 31/12/06; full list of members (7 pages)
16 February 2006Full accounts made up to 31 May 2005 (11 pages)
16 February 2006Full accounts made up to 31 May 2005 (11 pages)
31 January 2006Return made up to 31/12/05; full list of members (7 pages)
31 January 2006Return made up to 31/12/05; full list of members (7 pages)
8 February 2005Full accounts made up to 31 May 2004 (11 pages)
8 February 2005Full accounts made up to 31 May 2004 (11 pages)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
8 January 2004Return made up to 31/12/03; full list of members (7 pages)
8 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 September 2003Total exemption full accounts made up to 31 May 2003 (7 pages)
9 September 2003Total exemption full accounts made up to 31 May 2003 (7 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
5 September 2002Total exemption full accounts made up to 31 May 2002 (7 pages)
5 September 2002Total exemption full accounts made up to 31 May 2002 (7 pages)
21 May 2002New director appointed (3 pages)
21 May 2002New director appointed (3 pages)
7 March 2002Return made up to 31/12/01; full list of members (6 pages)
7 March 2002Return made up to 31/12/01; full list of members (6 pages)
9 November 2001Total exemption full accounts made up to 31 May 2001 (7 pages)
9 November 2001Total exemption full accounts made up to 31 May 2001 (7 pages)
21 September 2001Registered office changed on 21/09/01 from: fairfax house fulwood place gray's inn london WC1V 6UB (1 page)
21 September 2001Registered office changed on 21/09/01 from: fairfax house fulwood place gray's inn london WC1V 6UB (1 page)
12 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 August 2000Full accounts made up to 31 May 2000 (7 pages)
14 August 2000Full accounts made up to 31 May 2000 (7 pages)
10 August 2000New secretary appointed (2 pages)
10 August 2000New secretary appointed (2 pages)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
17 August 1999Full accounts made up to 31 May 1999 (7 pages)
17 August 1999Full accounts made up to 31 May 1999 (7 pages)
14 January 1999Return made up to 31/12/98; full list of members (6 pages)
14 January 1999Return made up to 31/12/98; full list of members (6 pages)
8 December 1998Full accounts made up to 31 May 1998 (7 pages)
8 December 1998Full accounts made up to 31 May 1998 (7 pages)
13 February 1998Full accounts made up to 31 May 1997 (8 pages)
13 February 1998Full accounts made up to 31 May 1997 (8 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
3 March 1997Full accounts made up to 31 May 1996 (7 pages)
3 March 1997Full accounts made up to 31 May 1996 (7 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
7 September 1995Full accounts made up to 31 May 1995 (7 pages)
7 September 1995Full accounts made up to 31 May 1995 (7 pages)