Company NameBrimican Investments Limited
Company StatusActive
Company Number00621357
CategoryPrivate Limited Company
Incorporation Date19 February 1959(65 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Joshua David Mintz
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2019(60 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleConsultant
Country of ResidenceIsrael
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMr Samuel Louis Mintz
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2019(60 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMrs Philippa Mintz
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2019(60 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMr Howard Terence Stanton
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(33 years, 10 months after company formation)
Appointment Duration26 years, 6 months (resigned 18 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Weymouth Avenue
Mill Hill
London
NW7 3JD
Director NameMr Richard Bruce Mintz
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(33 years, 10 months after company formation)
Appointment Duration27 years, 2 months (resigned 13 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Secretary NameMrs Ellen Susan Scott
NationalityBritish
StatusResigned
Appointed31 December 1992(33 years, 10 months after company formation)
Appointment Duration26 years, 5 months (resigned 14 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Clivedon Road
London
E4 9RN
Director NameMrs Ellen Susan Scott
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(47 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 14 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Clivedon Road
London
E4 9RN

Contact

Websiteanglo-scottish.com

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

53 at £1Anglo Scottish Properties PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,500,791
Gross Profit£1,487,363
Net Worth£25,665,120
Cash£2,729
Current Liabilities£262,784

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

30 March 1990Delivered on: 20 April 1990
Satisfied on: 3 February 2010
Persons entitled: The British Linen Bank Limited(In Its Capacity as Agent for the Banks)

Classification: Deed
Secured details: All monies due or to become due from anglo scottish properties P.L.C. under the terms of a debenture dated 14/3/90 and this deed to the chargee.
Particulars: 100/100A chalk farm road, london NW1 title no ngl 192225 and the proceeds of sale thereof and undertakings.
Fully Satisfied
14 March 1990Delivered on: 2 April 1990
Satisfied on: 3 February 2010
Persons entitled: The British Linen Bank Limited

Classification: Debenture
Secured details: All moneys due or to become due from anglo scottish properties PLC to the british linen bank limited and j henry schroder wagg & co limited under the terms of a loan agreement of even date and all moneys due or to become due from the company to the british linen bank limited and j henry schroder wagg & co limited under the terms of its guarantee of even date in respect of the liabilities ofanglo scottish properties PLC.
Particulars: (Please see form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 March 1988Delivered on: 7 March 1988
Satisfied on: 31 October 2008
Persons entitled: The British Linen Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or anglo scottish properties limited to the chargee on any account whatsoever.
Particulars: F/Hold land at old hall street, gilman street and charles street stoke-on-trent t/n sf 2021.
Fully Satisfied
1 March 1988Delivered on: 7 March 1988
Satisfied on: 31 October 2008
Persons entitled: The British Linen Bank Limited

Classification: Equitable charge
Secured details: Securing all moneys due or to become due from the company to the chargee under the terms of the guarantee of even date in support of the obligations of anglo scottish properties limited under a loan agreement of even date) with the charge.
Particulars: The whole beneficial right and equitable interest of the company in and to the l/hold property at essex house essex st. Strand london being the trust property under a trust deed dated 14/4/79 and made between essex st properties limited and spinstead limited and an assignment dated 21.5.84 from spinstead limitedd to the company together with all monies therefrom whether present or future received by the company as such beneficiary.
Fully Satisfied
1 March 1988Delivered on: 7 March 1988
Satisfied on: 31 October 2008
Persons entitled: The British Linen Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 July 1984Delivered on: 27 July 1984
Satisfied on: 31 October 2008
Persons entitled: The British Linen Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H 1-7 livonia street london W1 t/no 122452, 123903, 123904, & 304941.
Fully Satisfied
12 July 1984Delivered on: 13 July 1984
Satisfied on: 31 October 2008
Persons entitled: J. Henry Schroder Wagg & Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Nos. 30 & 32 mortimer st. And 54 & 54A wells st. Marylebone, london. W1. in the london borough of the city of westminster t/n ln 93154.
Fully Satisfied
15 May 1968Delivered on: 4 June 1968
Satisfied on: 31 October 2008
Persons entitled: J. Henry Schroder Wagg & Co LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but not exceeding £400,000.
Particulars: 1. dorset st, st marylebone, london, W.1. land registry title no ln 179003.
Fully Satisfied
27 November 1995Delivered on: 6 December 1995
Satisfied on: 31 October 2008
Persons entitled: The British Linen Bank Limited(In Its Capacity as Agent for the Banks)

Classification: Deed
Secured details: All monies due or to become due from anglo scottish properties P.L.C. to the chargee under a debenture dated 27TH november 1995 and this deed.
Particulars: 100/100A chalk farm road london NW1 and the proceeds of sale thereof title number ngl 192225. see the mortgage charge document for full details.
Fully Satisfied
15 October 1964Delivered on: 4 November 1964
Satisfied on: 31 October 2008
Persons entitled: Bishopsgate Property & General Investments LTD

Classification: Mortgage
Secured details: All monies louis john mintz may be called upon to pay to the chargee under a guarantee contained in another charge dated 15/10/1964.
Particulars: 1/7 livonia st london W.1. (see doc for details).
Fully Satisfied

Filing History

6 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
30 November 2022Total exemption full accounts made up to 24 March 2022 (9 pages)
2 February 2022Change of details for Anglo Scottish Properties Plc as a person with significant control on 31 January 2022 (2 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
6 October 2021Cessation of Richard Bruce Mintz Obe as a person with significant control on 8 December 2016 (1 page)
4 October 2021Notification of Anglo Scottish Properties Plc as a person with significant control on 8 December 2016 (2 pages)
29 September 2021Total exemption full accounts made up to 24 March 2021 (9 pages)
3 February 2021Director's details changed for Mr Samuel Louis Mintz on 15 August 2019 (2 pages)
3 February 2021Director's details changed for Mr Joshua David Mintz on 2 June 2020 (2 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
10 December 2020Full accounts made up to 24 March 2020 (15 pages)
31 March 2020Termination of appointment of Richard Bruce Mintz as a director on 13 March 2020 (1 page)
25 February 2020Director's details changed for Joshua Mintz on 25 February 2020 (2 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
28 November 2019Director's details changed for Mr Richard Bruce Mintz on 26 November 2019 (2 pages)
27 November 2019Director's details changed for Mrs Philippa Mintz on 26 November 2019 (2 pages)
27 November 2019Director's details changed for Mr Samuel Louis Mintz on 26 November 2019 (2 pages)
26 November 2019Director's details changed for Joshua Mintz on 26 November 2019 (2 pages)
26 November 2019Change of details for Mr Richard Bruce Mintz Obe as a person with significant control on 26 November 2019 (2 pages)
10 September 2019Accounts for a small company made up to 24 March 2019 (13 pages)
14 August 2019Registered office address changed from 29 Dorset Street London W1U 8AT to 73 Cornhill London EC3V 3QQ on 14 August 2019 (1 page)
14 August 2019Appointment of Mrs Philippa Mintz as a director on 14 August 2019 (2 pages)
24 July 2019Termination of appointment of Howard Terence Stanton as a director on 18 July 2019 (1 page)
24 June 2019Termination of appointment of Ellen Susan Scott as a secretary on 14 June 2019 (1 page)
24 June 2019Appointment of Mr Samuel Louis Mintz as a director on 14 June 2019 (2 pages)
24 June 2019Termination of appointment of Ellen Susan Scott as a director on 14 June 2019 (1 page)
24 June 2019Appointment of Joshua Mintz as a director on 14 June 2019 (2 pages)
2 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
2 October 2018Accounts for a small company made up to 24 March 2018 (13 pages)
13 September 2018Director's details changed for Mr Richard Bruce Mintz on 7 September 2018 (2 pages)
12 September 2018Change of details for Mr Richard Bruce Mintz as a person with significant control on 7 September 2018 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
21 November 2017Accounts for a small company made up to 24 March 2017 (13 pages)
21 November 2017Accounts for a small company made up to 24 March 2017 (13 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 November 2016Full accounts made up to 24 March 2016 (14 pages)
16 November 2016Full accounts made up to 24 March 2016 (14 pages)
31 March 2016Director's details changed for Mr Howard Terence Stanton on 30 March 2016 (2 pages)
31 March 2016Director's details changed for Mr Howard Terence Stanton on 30 March 2016 (2 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 53
(6 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 53
(6 pages)
16 December 2015Director's details changed for Mr Howard Terence Stanton on 1 November 2015 (2 pages)
16 December 2015Director's details changed for Mr Howard Terence Stanton on 1 November 2015 (2 pages)
17 November 2015Full accounts made up to 24 March 2015 (16 pages)
17 November 2015Full accounts made up to 24 March 2015 (16 pages)
29 June 2015Registered office address changed from 100a Chalk Farm Road London NW1 8EH to 29 Dorset Street London W1U 8AT on 29 June 2015 (2 pages)
29 June 2015Registered office address changed from 100a Chalk Farm Road London NW1 8EH to 29 Dorset Street London W1U 8AT on 29 June 2015 (2 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 53
(6 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 53
(6 pages)
6 November 2014Full accounts made up to 24 March 2014 (14 pages)
6 November 2014Full accounts made up to 24 March 2014 (14 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 53
(6 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 53
(6 pages)
6 November 2013Full accounts made up to 24 March 2013 (14 pages)
6 November 2013Full accounts made up to 24 March 2013 (14 pages)
25 September 2013Registered office address changed from 25 Harley Street London United Kingdom W1G 9BR United Kingdom on 25 September 2013 (1 page)
25 September 2013Registered office address changed from 25 Harley Street London United Kingdom W1G 9BR United Kingdom on 25 September 2013 (1 page)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
2 October 2012Full accounts made up to 24 March 2012 (13 pages)
2 October 2012Full accounts made up to 24 March 2012 (13 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
19 October 2011Full accounts made up to 24 March 2011 (13 pages)
19 October 2011Full accounts made up to 24 March 2011 (13 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
3 November 2010Full accounts made up to 24 March 2010 (13 pages)
3 November 2010Full accounts made up to 24 March 2010 (13 pages)
5 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
5 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
5 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
5 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
21 January 2010Registered office address changed from 25 Harley Street London W1N 2BR on 21 January 2010 (1 page)
21 January 2010Registered office address changed from 25 Harley Street London W1N 2BR on 21 January 2010 (1 page)
10 September 2009Full accounts made up to 24 March 2009 (13 pages)
10 September 2009Full accounts made up to 24 March 2009 (13 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
4 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
4 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
4 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
4 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
4 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
4 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
4 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
4 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
4 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
4 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
4 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
4 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
4 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
4 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
22 October 2008Full accounts made up to 24 March 2008 (13 pages)
22 October 2008Full accounts made up to 24 March 2008 (13 pages)
24 January 2008Return made up to 31/12/07; full list of members (2 pages)
24 January 2008Return made up to 31/12/07; full list of members (2 pages)
1 October 2007Full accounts made up to 24 March 2007 (12 pages)
1 October 2007Full accounts made up to 24 March 2007 (12 pages)
23 January 2007Return made up to 31/12/06; full list of members (2 pages)
23 January 2007Return made up to 31/12/06; full list of members (2 pages)
29 November 2006Full accounts made up to 24 March 2006 (13 pages)
29 November 2006Full accounts made up to 24 March 2006 (13 pages)
31 August 2006New director appointed (3 pages)
31 August 2006New director appointed (3 pages)
18 January 2006Return made up to 31/12/05; full list of members (2 pages)
18 January 2006Return made up to 31/12/05; full list of members (2 pages)
1 November 2005Full accounts made up to 24 March 2005 (14 pages)
1 November 2005Full accounts made up to 24 March 2005 (14 pages)
17 January 2005Return made up to 31/12/04; full list of members (5 pages)
17 January 2005Return made up to 31/12/04; full list of members (5 pages)
26 November 2004Full accounts made up to 24 March 2004 (14 pages)
26 November 2004Full accounts made up to 24 March 2004 (14 pages)
19 January 2004Return made up to 31/12/03; full list of members (5 pages)
19 January 2004Return made up to 31/12/03; full list of members (5 pages)
16 December 2003Full accounts made up to 24 March 2003 (14 pages)
16 December 2003Full accounts made up to 24 March 2003 (14 pages)
20 January 2003Return made up to 31/12/02; full list of members (5 pages)
20 January 2003Return made up to 31/12/02; full list of members (5 pages)
13 December 2002Full accounts made up to 24 March 2002 (12 pages)
13 December 2002Full accounts made up to 24 March 2002 (12 pages)
27 January 2002Return made up to 31/12/01; full list of members (5 pages)
27 January 2002Return made up to 31/12/01; full list of members (5 pages)
13 December 2001Full accounts made up to 24 March 2001 (10 pages)
13 December 2001Full accounts made up to 24 March 2001 (10 pages)
31 January 2001Return made up to 31/12/00; full list of members (5 pages)
31 January 2001Return made up to 31/12/00; full list of members (5 pages)
4 December 2000Full accounts made up to 24 March 2000 (9 pages)
4 December 2000Full accounts made up to 24 March 2000 (9 pages)
28 January 2000Return made up to 31/12/99; full list of members (6 pages)
28 January 2000Return made up to 31/12/99; full list of members (6 pages)
16 December 1999Full accounts made up to 24 March 1999 (10 pages)
16 December 1999Full accounts made up to 24 March 1999 (10 pages)
4 February 1999Return made up to 31/12/98; full list of members (9 pages)
4 February 1999Return made up to 31/12/98; full list of members (9 pages)
15 October 1998Full accounts made up to 24 March 1998 (9 pages)
15 October 1998Full accounts made up to 24 March 1998 (9 pages)
3 February 1998Return made up to 31/12/97; no change of members (9 pages)
3 February 1998Return made up to 31/12/97; no change of members (9 pages)
24 November 1997Full accounts made up to 24 March 1997 (9 pages)
24 November 1997Full accounts made up to 24 March 1997 (9 pages)
28 January 1997Return made up to 31/12/96; no change of members (9 pages)
28 January 1997Return made up to 31/12/96; no change of members (9 pages)
7 November 1996Full accounts made up to 24 March 1996 (10 pages)
7 November 1996Full accounts made up to 24 March 1996 (10 pages)
1 February 1996Return made up to 31/12/95; full list of members (10 pages)
1 February 1996Return made up to 31/12/95; full list of members (10 pages)
6 December 1995Particulars of mortgage/charge (6 pages)
6 December 1995Full accounts made up to 24 March 1995 (10 pages)
6 December 1995Particulars of mortgage/charge (6 pages)
6 December 1995Full accounts made up to 24 March 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
25 April 1988Memorandum and Articles of Association (5 pages)