Company NameBrenham Estates
DirectorsCharlotte Frances Shaladar Forder and Ilonka Maria Steggink
Company StatusActive
Company Number00540975
CategoryPrivate Unlimited Company
Incorporation Date24 November 1954(69 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Charlotte Frances Shaladar Forder
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2011(56 years, 6 months after company formation)
Appointment Duration12 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMichelin House, Fourth Floor 81 Fulham Road
London
SW3 6RD
Director NameMs Ilonka Maria Steggink
Date of BirthDecember 1971 (Born 52 years ago)
NationalityDutch
StatusCurrent
Appointed06 May 2016(61 years, 5 months after company formation)
Appointment Duration7 years, 10 months
RoleFamily Services Manager
Country of ResidenceEngland
Correspondence AddressMichelin House, Fourth Floor 81 Fulham Road
London
SW3 6RD
Director NameMr David John Burnstone
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(36 years, 7 months after company formation)
Appointment Duration14 years, 4 months (resigned 12 October 2005)
RoleSolicitor
Correspondence Address3 Eastville Avenue
London
NW11 0HD
Director NameMr Martin Robert Anthony Duffy
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(36 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 19 December 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Ashwood Park
Lower Road
Fetcham
Surrey
KT22 9NT
Secretary NameEmma Margaret Havilland
NationalityBritish
StatusResigned
Appointed16 June 1991(36 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 September 2004)
RoleCompany Director
Correspondence Address13 Saint James Mansions
West End Lane West Hampstead
London
NW6 2AA
Director NameMr John David Drury
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(46 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 04 February 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferrers Road
Lewes
East Sussex
BN7 1PZ
Director NameEmma Margaret Havilland
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(46 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 01 September 2004)
RoleSolicitor
Correspondence Address13 Saint James Mansions
West End Lane West Hampstead
London
NW6 2AA
Director NameMrs Louise Ann Adams
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(49 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 02 October 2015)
RoleBarrister
Country of ResidenceEngland
Correspondence Address81 Fulham Road
London
SW3 6RD
Secretary NameJulia Norton
NationalityBritish
StatusResigned
Appointed01 September 2004(49 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 January 2005)
RoleCompany Director
Correspondence Address3 Chafford Cottages
Chafford Lane
Fordcombe
Kent
TN3 0SP
Secretary NameMrs Louise Ann Adams
NationalityBritish
StatusResigned
Appointed14 January 2005(50 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address416 Fulham Road
London
SW6 1EB
Director NameLorraine Joanne Bartlett
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(50 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 February 2007)
RoleSolicitor
Correspondence Address28 Edna Road
London
SW20 8BT
Director NameMr John David Drury
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(51 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 June 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferrers Road
Lewes
East Sussex
BN7 1PZ
Director NameMr Graham Davies
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(52 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 May 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Eagle House
108-110 Jermyn Street
London
SW1Y 6EE
Director NameMs Anne Perrotin
Date of BirthMay 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed12 June 2007(52 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 May 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4th Floor Eagle House
108-110 Jermyn Street
London
SW1Y 6EE
Secretary NameAmanda Evans
NationalityBritish
StatusResigned
Appointed31 July 2007(52 years, 8 months after company formation)
Appointment Duration6 years (resigned 30 July 2013)
RoleLegal Executive Assistant
Correspondence Address4th Floor Eagle House
108-110 Jermyn Street
London
SW1Y 6EE

Contact

Websiteanthoslondon.co.uk

Location

Registered AddressMichelin House, Fourth Floor
81 Fulham Road
London
SW3 6RD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

20k at £1Anthos London LTD
100.00%
Ordinary
1 at £1North Row Nominees
0.01%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 August 2023 (7 months, 1 week ago)
Next Return Due6 September 2024 (5 months, 1 week from now)

Charges

28 July 1994Delivered on: 2 August 1994
Persons entitled: Matlock Bank Limited

Classification: Legal charge
Secured details: £100,000.
Particulars: F/H property k/a 9 preston road wimblrdon london.
Outstanding
16 November 1987Delivered on: 3 December 1987
Persons entitled: Trucauda Trusts Limited

Classification: Legal charge
Secured details: £300,000.
Particulars: Copse close, south moreton, didcot, oxfordshire.
Outstanding
30 September 1985Delivered on: 2 October 1985
Persons entitled: Trucauda Trusts Limited

Classification: Legal charge
Secured details: £250,000.
Particulars: Flat 7 astell house cale street london SW3.
Outstanding

Filing History

15 October 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
18 September 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
27 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
17 May 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
29 August 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
23 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
31 August 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
31 August 2017Change of details for Anthos London Limited as a person with significant control on 1 March 2017 (2 pages)
31 August 2017Change of details for Anthos London Limited as a person with significant control on 1 March 2017 (2 pages)
14 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
14 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
24 August 2016Registered office address changed from 81 Fulham Road London SW3 6rd to Michelin House, Fourth Floor 81 Fulham Road London SW3 6rd on 24 August 2016 (1 page)
24 August 2016Registered office address changed from 81 Fulham Road London SW3 6rd to Michelin House, Fourth Floor 81 Fulham Road London SW3 6rd on 24 August 2016 (1 page)
24 August 2016Confirmation statement made on 24 August 2016 with updates (4 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (4 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
27 May 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
27 May 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
9 May 2016Appointment of Ms Ilonka Maria Steggink as a director on 6 May 2016 (2 pages)
9 May 2016Appointment of Ms Ilonka Maria Steggink as a director on 6 May 2016 (2 pages)
13 October 2015Termination of appointment of Louise Adams as a director on 2 October 2015 (1 page)
13 October 2015Termination of appointment of Louise Adams as a director on 2 October 2015 (1 page)
13 October 2015Termination of appointment of Louise Adams as a director on 2 October 2015 (1 page)
29 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 20,000
(4 pages)
29 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 20,000
(4 pages)
16 May 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
16 May 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
29 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 20,000
(4 pages)
29 July 2014Registered office address changed from 4Th Floor Eagle House 108-110 Jermyn Street London SW1Y 6EE to 81 Fulham Road London SW3 6RD on 29 July 2014 (1 page)
29 July 2014Registered office address changed from 4Th Floor Eagle House 108-110 Jermyn Street London SW1Y 6EE to 81 Fulham Road London SW3 6RD on 29 July 2014 (1 page)
29 July 2014Register inspection address has been changed from 4Th Floor Eagle House 108-110 Jermyn Street London SW1Y 6AA United Kingdom to 81 Fulham Road London SW3 6RD (1 page)
29 July 2014Register inspection address has been changed from 4Th Floor Eagle House 108-110 Jermyn Street London SW1Y 6AA United Kingdom to 81 Fulham Road London SW3 6RD (1 page)
29 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 20,000
(4 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
8 May 2014Termination of appointment of Graham Davies as a director (1 page)
8 May 2014Termination of appointment of Graham Davies as a director (1 page)
30 July 2013Termination of appointment of Amanda Evans as a secretary (1 page)
30 July 2013Termination of appointment of Amanda Evans as a secretary (1 page)
4 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
4 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
20 March 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
20 March 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
12 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
20 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
20 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
13 July 2011Director's details changed for Louise Adams on 12 July 2011 (2 pages)
13 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
13 July 2011Director's details changed for Louise Adams on 12 July 2011 (2 pages)
13 July 2011Secretary's details changed for Amanda Evans on 12 July 2011 (1 page)
13 July 2011Secretary's details changed for Amanda Evans on 12 July 2011 (1 page)
13 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
1 June 2011Termination of appointment of Anne Perrotin as a director (1 page)
1 June 2011Appointment of Mrs Charlotte Frances Shaladar Forder as a director (2 pages)
1 June 2011Appointment of Mrs Charlotte Frances Shaladar Forder as a director (2 pages)
1 June 2011Termination of appointment of Anne Perrotin as a director (1 page)
28 March 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
28 March 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
8 July 2010Director's details changed for Mr Graham Davies on 16 June 2010 (2 pages)
8 July 2010Register inspection address has been changed (1 page)
8 July 2010Register inspection address has been changed (1 page)
8 July 2010Director's details changed for Ms Anne Perrotin on 16 June 2010 (2 pages)
8 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
8 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
8 July 2010Director's details changed for Mr Graham Davies on 16 June 2010 (2 pages)
8 July 2010Director's details changed for Ms Anne Perrotin on 16 June 2010 (2 pages)
14 April 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
14 April 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
22 June 2009Return made up to 16/06/09; full list of members (4 pages)
22 June 2009Return made up to 16/06/09; full list of members (4 pages)
28 May 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
28 May 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
18 June 2008Return made up to 16/06/08; full list of members (4 pages)
18 June 2008Return made up to 16/06/08; full list of members (4 pages)
17 June 2008Location of debenture register (1 page)
17 June 2008Location of debenture register (1 page)
17 June 2008Location of register of members (1 page)
17 June 2008Location of register of members (1 page)
17 June 2008Registered office changed on 17/06/2008 from 4TH floor eagle house 108-110 jermyn street london SW1Y 6EE (1 page)
17 June 2008Registered office changed on 17/06/2008 from 4TH floor eagle house 108-110 jermyn street london SW1Y 6EE (1 page)
4 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
4 November 2007Resolutions
  • RES13 ‐ Re-dir rpt app sign 25/10/07
(1 page)
4 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
4 November 2007Resolutions
  • RES13 ‐ Re-dir rpt app sign 25/10/07
(1 page)
16 August 2007New secretary appointed (1 page)
16 August 2007New secretary appointed (1 page)
9 August 2007Secretary resigned (1 page)
9 August 2007Secretary resigned (1 page)
18 July 2007Return made up to 16/06/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 July 2007Return made up to 16/06/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 June 2007Director resigned (1 page)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
25 June 2007Director resigned (1 page)
3 April 2007New director appointed (1 page)
3 April 2007New director appointed (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
24 October 2006Resolutions
  • RES13 ‐ Approval of accounts 31/12/05
(1 page)
24 October 2006Resolutions
  • RES13 ‐ Approval of accounts 31/12/05
(1 page)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
28 September 2006Registered office changed on 28/09/06 from: 1 connaught place london W2 2DY (1 page)
28 September 2006Registered office changed on 28/09/06 from: 1 connaught place london W2 2DY (1 page)
11 July 2006Return made up to 16/06/06; full list of members (7 pages)
11 July 2006Return made up to 16/06/06; full list of members (7 pages)
26 April 2006New director appointed (4 pages)
26 April 2006New director appointed (4 pages)
26 October 2005Director resigned (1 page)
26 October 2005New director appointed (2 pages)
26 October 2005Director resigned (1 page)
26 October 2005New director appointed (2 pages)
14 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
14 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
2 September 2005Director's particulars changed (1 page)
2 September 2005Director's particulars changed (1 page)
29 June 2005Return made up to 16/06/05; full list of members (7 pages)
29 June 2005Return made up to 16/06/05; full list of members (7 pages)
4 February 2005New secretary appointed (2 pages)
4 February 2005New secretary appointed (2 pages)
25 January 2005Secretary resigned (1 page)
25 January 2005Secretary resigned (1 page)
18 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
18 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
8 September 2004Secretary resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Secretary resigned (1 page)
8 September 2004New secretary appointed (2 pages)
8 September 2004New director appointed (2 pages)
8 September 2004Director resigned (1 page)
8 September 2004New director appointed (2 pages)
8 September 2004New secretary appointed (2 pages)
22 June 2004Return made up to 16/06/04; full list of members (7 pages)
22 June 2004Return made up to 16/06/04; full list of members (7 pages)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
20 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
20 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
1 July 2003Return made up to 16/06/03; full list of members (7 pages)
1 July 2003Return made up to 16/06/03; full list of members (7 pages)
20 June 2002Return made up to 16/06/02; full list of members (7 pages)
20 June 2002Return made up to 16/06/02; full list of members (7 pages)
17 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
17 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
6 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
6 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
13 July 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2001Registered office changed on 16/03/01 from: 20 old bailey london EC4M 7BH (1 page)
16 March 2001Registered office changed on 16/03/01 from: 20 old bailey london EC4M 7BH (1 page)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001New director appointed (2 pages)
9 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
9 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
4 July 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 July 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 July 1999Return made up to 16/06/99; no change of members (10 pages)
21 July 1999Return made up to 16/06/99; no change of members (10 pages)
30 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
30 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
17 July 1998Return made up to 16/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
17 July 1998Return made up to 16/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
17 April 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
17 April 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
22 July 1997Return made up to 16/06/97; no change of members (10 pages)
22 July 1997Return made up to 16/06/97; no change of members (10 pages)
27 August 1996Return made up to 16/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
27 August 1996Return made up to 16/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
6 August 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
6 August 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)