Company NameBrunswick Properties (Barnet) Limited
Company StatusActive
Company Number00592680
CategoryPrivate Limited Company
Incorporation Date29 October 1957(66 years, 6 months ago)

Business Activity

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

Directors

Secretary NameMrs Nora Mildred Jennings
NationalityBritish
StatusCurrent
Appointed31 December 1990(33 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Chase Road
Southgate
London
N14 4EU
Director NameMrs Nora Mildred Jennings
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(51 years, 11 months after company formation)
Appointment Duration14 years, 7 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressBrentano Suites Suites Hgs-21 Lyttleton House
2 Lyttelton Road
London
N2 0EF
Director NameMr Michael Jennings
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2010(52 years, 5 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Lakenheath
Southgate
London
N14 4RR
Director NameMrs Susan Beryl Gelb
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2010(52 years, 9 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrentano Suites Suites Hgs-21 Lyttleton House
2 Lyttelton Road
London
N2 0EF
Director NameMr Sivan Natan Gelb
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(61 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBrentano Suites Suites Hgs-21 Lyttleton House
2 Lyttelton Road
London
N2 0EF
Director NameMr Mark Jennings
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(33 years, 2 months after company formation)
Appointment Duration19 years, 2 months (resigned 25 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Chase Road
Southgate
London
N14 4EU
Director NameMrs Susan Beryl Gelb
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(52 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Queen Anne Street
London
W1G 8HD

Location

Registered AddressBrentano Suites Suites Hgs-21 Lyttleton House
2 Lyttelton Road
London
N2 0EF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

8 at £1Gil Jennings
8.16%
Ordinary
8 at £1Marcelle Jennings
8.16%
Ordinary
8 at £1Yaniv Jennings
8.16%
Ordinary
6 at £1Lerona Gelb
6.12%
Ordinary
6 at £1Oran Gelb
6.12%
Ordinary
6 at £1Sivan Gelb
6.12%
Ordinary
6 at £1Zev David Gelb
6.12%
Ordinary
50 at £1Nora Jennings
51.02%
Ordinary

Financials

Year2014
Net Worth£412,696
Cash£221,672
Current Liabilities£213,738

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return30 October 2023 (6 months ago)
Next Return Due13 November 2024 (6 months, 1 week from now)

Charges

22 September 2014Delivered on: 2 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold property k/a flat 20 brunswick court henry road new barnet title no NGL521500.
Outstanding
22 September 2014Delivered on: 2 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold property k/a flat 9 brunswick court henry road new barnet title NGL440449.
Outstanding
11 September 2014Delivered on: 17 September 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
9 September 2014Delivered on: 17 September 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
13 May 1960Delivered on: 18 May 1960
Satisfied on: 5 September 2014
Persons entitled: Barclays Bank Ltda

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: The acacias, east barnet, hertfordshire title nos. Hd 26424 hd 2643.
Fully Satisfied

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
11 November 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
11 November 2023Notification of Brunswick Court Barnet Limited as a person with significant control on 1 April 2022 (1 page)
11 November 2023Cessation of Michael Jennings as a person with significant control on 1 November 2022 (1 page)
19 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
6 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
20 April 2022Registered office address changed from Michael Conn Goldsobel 24 Queen Anne Street London W1G 9AX to Brentano Suites Suites Hgs-21 Lyttleton House 2 Lyttelton Road London N2 0EF on 20 April 2022 (1 page)
30 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
23 November 2021Confirmation statement made on 30 October 2021 with updates (4 pages)
16 June 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
31 March 2021Current accounting period shortened from 31 March 2020 to 30 March 2020 (1 page)
14 January 2021Confirmation statement made on 30 October 2020 with no updates (3 pages)
3 February 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
29 November 2019Satisfaction of charge 005926800003 in full (1 page)
29 November 2019Satisfaction of charge 005926800002 in full (1 page)
6 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
5 February 2019Appointment of Mr Sivan Natan Gelb as a director on 1 February 2019 (2 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
8 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
12 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
12 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
21 March 2017Amended accounts for a small company made up to 31 March 2016 (12 pages)
21 March 2017Amended accounts for a small company made up to 31 March 2016 (12 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (12 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (12 pages)
12 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
12 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 98
(6 pages)
18 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 98
(6 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 98
(6 pages)
23 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 98
(6 pages)
10 October 2014Particulars of variation of rights attached to shares (3 pages)
10 October 2014Change of share class name or designation (2 pages)
10 October 2014Change of share class name or designation (2 pages)
10 October 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
10 October 2014Particulars of variation of rights attached to shares (3 pages)
2 October 2014Registration of charge 005926800004, created on 22 September 2014 (30 pages)
2 October 2014Registration of charge 005926800005, created on 22 September 2014 (30 pages)
2 October 2014Registration of charge 005926800005, created on 22 September 2014 (30 pages)
2 October 2014Registration of charge 005926800004, created on 22 September 2014 (30 pages)
17 September 2014Registration of charge 005926800003, created on 11 September 2014 (36 pages)
17 September 2014Registration of charge 005926800002, created on 9 September 2014 (33 pages)
17 September 2014Registration of charge 005926800002, created on 9 September 2014 (33 pages)
17 September 2014Registration of charge 005926800002, created on 9 September 2014 (33 pages)
17 September 2014Registration of charge 005926800003, created on 11 September 2014 (36 pages)
5 September 2014Satisfaction of charge 1 in full (1 page)
5 September 2014Satisfaction of charge 1 in full (1 page)
29 August 2014Appointment of Mrs Nora Mildred Jennings as a director on 1 October 2009 (2 pages)
29 August 2014Appointment of Mrs Nora Mildred Jennings as a director on 1 October 2009 (2 pages)
29 August 2014Appointment of Mrs Nora Mildred Jennings as a director on 1 October 2009 (2 pages)
6 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 98
(5 pages)
6 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 98
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 September 2013Registered office address changed from C/O Sinclairs 39a Welbeck Street London W1G 8DH England on 13 September 2013 (1 page)
13 September 2013Registered office address changed from C/O Sinclairs 39a Welbeck Street London W1G 8DH England on 13 September 2013 (1 page)
11 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 June 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 24 June 2012 (1 page)
24 June 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 24 June 2012 (1 page)
25 April 2012Particulars of variation of rights attached to shares (2 pages)
25 April 2012Change of share class name or designation (2 pages)
25 April 2012Change of share class name or designation (2 pages)
25 April 2012Particulars of variation of rights attached to shares (2 pages)
25 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 February 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
17 February 2011Termination of appointment of Susan Gelb as a director (1 page)
17 February 2011Termination of appointment of Susan Gelb as a director (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 August 2010Appointment of Mrs Susan Beryl Gelb as a director (2 pages)
9 August 2010Appointment of Mrs Susan Beryl Gelb as a director (2 pages)
9 August 2010Appointment of Mrs Susan Beryl Gelb as a director (2 pages)
9 August 2010Appointment of Mrs Susan Beryl Gelb as a director (2 pages)
11 May 2010Appointment of Mr Michael Jennings as a director (3 pages)
11 May 2010Termination of appointment of Mark Jennings as a director (2 pages)
11 May 2010Appointment of Mr Michael Jennings as a director (3 pages)
11 May 2010Termination of appointment of Mark Jennings as a director (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
18 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 January 2009Return made up to 17/12/08; full list of members (3 pages)
7 January 2009Return made up to 17/12/08; full list of members (3 pages)
12 February 2008Return made up to 17/12/07; full list of members (2 pages)
12 February 2008Return made up to 17/12/07; full list of members (2 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 January 2007Return made up to 17/12/06; full list of members (2 pages)
15 January 2007Return made up to 17/12/06; full list of members (2 pages)
11 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
22 March 2006Return made up to 17/12/05; full list of members (2 pages)
22 March 2006Return made up to 17/12/05; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 September 2005Ad 25/08/05--------- £ si 96@1=96 £ ic 2/98 (2 pages)
20 September 2005Ad 25/08/05--------- £ si 96@1=96 £ ic 2/98 (2 pages)
23 December 2004Return made up to 17/12/04; full list of members (6 pages)
23 December 2004Return made up to 17/12/04; full list of members (6 pages)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 December 2003Return made up to 17/12/03; full list of members (6 pages)
29 December 2003Return made up to 17/12/03; full list of members (6 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 December 2002Return made up to 17/12/02; full list of members
  • 363(287) ‐ Registered office changed on 23/12/02
(6 pages)
23 December 2002Return made up to 17/12/02; full list of members
  • 363(287) ‐ Registered office changed on 23/12/02
(6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 January 2002Return made up to 17/12/01; full list of members (6 pages)
4 January 2002Return made up to 17/12/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
4 January 2001Return made up to 28/12/00; full list of members (6 pages)
4 January 2001Return made up to 28/12/00; full list of members (6 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
10 January 2000Return made up to 28/12/99; full list of members (6 pages)
10 January 2000Return made up to 28/12/99; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
6 January 1999Return made up to 28/12/98; no change of members (4 pages)
6 January 1999Return made up to 28/12/98; no change of members (4 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
9 January 1998Return made up to 28/12/97; no change of members (4 pages)
9 January 1998Return made up to 28/12/97; no change of members (4 pages)
10 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
10 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
6 January 1997Return made up to 28/12/96; full list of members
  • 363(287) ‐ Registered office changed on 06/01/97
(6 pages)
6 January 1997Return made up to 28/12/96; full list of members
  • 363(287) ‐ Registered office changed on 06/01/97
(6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
5 January 1996Return made up to 28/12/95; no change of members (4 pages)
5 January 1996Return made up to 28/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
29 October 1957Incorporation (18 pages)
29 October 1957Incorporation (18 pages)