Company NameBrent Property Investment Co.(1959)Limited
DirectorSony Douer
Company StatusActive
Company Number00624150
CategoryPrivate Limited Company
Incorporation Date25 March 1959(65 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Sony Douer
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2015(55 years, 11 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Grafton Way
London
W1T 5DS
Director NameMr Anthony Alan Denton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(32 years, 4 months after company formation)
Appointment Duration21 years, 7 months (resigned 15 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Brampton Grove
London
NW4 4AG
Director NameRalph Denton
Date of BirthJanuary 1998 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(32 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 21 November 1991)
RoleCompany Director
Correspondence Address16 Brampton Grove
London
NW4 4AG
Director NameTheresa Denton
Date of BirthJuly 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(32 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 07 January 2005)
RoleCompany Director
Correspondence Address16 Brampton Grove
London
NW4 4AG
Secretary NameTheresa Denton
NationalityBritish
StatusResigned
Appointed26 July 1991(32 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 07 January 2005)
RoleCompany Director
Correspondence Address16 Brampton Grove
London
NW4 4AG
Director NameRobert David Craig
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(54 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 February 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address179 Great Portland Street
London
W1W 5LS

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

600 at £1Starport Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£2,388,439
Cash£109,359
Current Liabilities£34,814

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

9 December 2020Delivered on: 19 December 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
9 December 2020Delivered on: 18 December 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Freehold land and buildings known as 95 fitzjohns avenue, london NW3 6NX.and registered at hm land registry under title number LN55897.
Outstanding
23 November 2015Delivered on: 3 December 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H land and buildings k/a 95 fitzjohns avenue hampstead london t/no LN55897.
Outstanding
5 January 2006Delivered on: 10 January 2006
Persons entitled: Barclays Bank PLC

Classification: Legal mortgage
Secured details: £150,000 due or to become due from the company to.
Particulars: The property k/a 95 fitzjohn's avenue hampstead london.
Outstanding
15 July 1991Delivered on: 19 July 1991
Satisfied on: 16 October 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or raphael property investment company limited to the chargee on any account whatsoever.
Particulars: 29 perrins walk hampstead london t/n ngl 683408 and/or the proceeds of sale thereof floating charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 June 1983Delivered on: 23 June 1983
Satisfied on: 16 October 2014
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: F/Hold 95 fitzjohns avenue, hampstead, london borough of camden and land adjoinig the aforesaid property title no ln 55897.
Fully Satisfied
9 February 1960Delivered on: 17 February 1960
Satisfied on: 16 October 2014
Persons entitled: Barclays Bank LTD

Classification: Instr of charge
Secured details: All monies due etc.
Particulars: 55 hendale avenue, hendon, title no. P 53599.
Fully Satisfied
9 October 1959Delivered on: 30 October 1959
Satisfied on: 16 October 2014
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All moneys due etc.
Particulars: Strip of land adjoining no 95 fitzjohns avenue, hampstead.
Fully Satisfied
9 October 1959Delivered on: 30 October 1959
Satisfied on: 16 October 2014
Persons entitled: Barclays Bank LTD

Classification: Instr of charge.
Secured details: All moneys due etc.
Particulars: 95 fitzjohns avenue, london title no. Ln 55897.
Fully Satisfied

Filing History

30 March 2024Total exemption full accounts made up to 30 September 2023 (11 pages)
23 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
23 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
1 November 2021Total exemption full accounts made up to 30 September 2021 (10 pages)
23 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
3 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
19 December 2020Registration of charge 006241500009, created on 9 December 2020 (28 pages)
18 December 2020Registration of charge 006241500008, created on 9 December 2020 (40 pages)
24 June 2020Confirmation statement made on 23 June 2020 with updates (5 pages)
2 March 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
4 July 2019Confirmation statement made on 23 June 2019 with updates (5 pages)
4 March 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
5 July 2018Director's details changed for Mr Sony Douer on 4 June 2018 (2 pages)
5 July 2018Director's details changed for Mr Sony Douer on 4 June 2018 (2 pages)
27 June 2018Confirmation statement made on 23 June 2018 with updates (4 pages)
22 March 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
13 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 600
(6 pages)
13 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 600
(6 pages)
24 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
24 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
3 December 2015Registration of charge 006241500007, created on 23 November 2015 (31 pages)
3 December 2015Registration of charge 006241500007, created on 23 November 2015 (31 pages)
23 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page)
23 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page)
27 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 600
(4 pages)
27 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 600
(4 pages)
11 May 2015Termination of appointment of Robert David Craig as a director on 12 February 2015 (2 pages)
11 May 2015Registered office address changed from No.1 London Bridge London SE1 9BG England to 4th Floor Centre Heights 137 Finchley Road London NW3 6JG on 11 May 2015 (2 pages)
11 May 2015Termination of appointment of Robert David Craig as a director on 12 February 2015 (2 pages)
11 May 2015Registered office address changed from No.1 London Bridge London SE1 9BG England to 4th Floor Centre Heights 137 Finchley Road London NW3 6JG on 11 May 2015 (2 pages)
11 May 2015Appointment of Sony Douer as a director on 12 February 2015 (3 pages)
11 May 2015Appointment of Sony Douer as a director on 12 February 2015 (3 pages)
4 February 2015Registered office address changed from 179 Great Portland Street London W1W 5LS to No.1 London Bridge London SE1 9BG on 4 February 2015 (1 page)
4 February 2015Registered office address changed from 179 Great Portland Street London W1W 5LS to No.1 London Bridge London SE1 9BG on 4 February 2015 (1 page)
4 February 2015Registered office address changed from 179 Great Portland Street London W1W 5LS to No.1 London Bridge London SE1 9BG on 4 February 2015 (1 page)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 October 2014Satisfaction of charge 2 in full (4 pages)
16 October 2014Satisfaction of charge 3 in full (4 pages)
16 October 2014Satisfaction of charge 2 in full (4 pages)
16 October 2014Satisfaction of charge 4 in full (4 pages)
16 October 2014Satisfaction of charge 5 in full (4 pages)
16 October 2014Satisfaction of charge 5 in full (4 pages)
16 October 2014Satisfaction of charge 1 in full (4 pages)
16 October 2014Satisfaction of charge 3 in full (4 pages)
16 October 2014Satisfaction of charge 4 in full (4 pages)
16 October 2014Satisfaction of charge 1 in full (4 pages)
1 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 600
(5 pages)
1 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 600
(5 pages)
5 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-23
(3 pages)
23 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-23
(3 pages)
17 September 2013Termination of appointment of Anthony Denton as a director (2 pages)
17 September 2013Appointment of Robert David Craig as a director (3 pages)
17 September 2013Appointment of Robert David Craig as a director (3 pages)
17 September 2013Termination of appointment of Theresa Denton as a secretary (1 page)
17 September 2013Registered office address changed from 16 Brampton Grove London NW4 4AG on 17 September 2013 (2 pages)
17 September 2013Termination of appointment of Theresa Denton as a secretary (1 page)
17 September 2013Registered office address changed from 16 Brampton Grove London NW4 4AG on 17 September 2013 (2 pages)
17 September 2013Termination of appointment of Anthony Denton as a director (2 pages)
3 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
25 January 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
27 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
27 July 2009Return made up to 26/07/09; full list of members (3 pages)
27 July 2009Return made up to 26/07/09; full list of members (3 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
29 July 2008Return made up to 26/07/08; full list of members (3 pages)
29 July 2008Return made up to 26/07/08; full list of members (3 pages)
3 March 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
3 March 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
23 August 2007Return made up to 26/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2007Return made up to 26/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
11 September 2006Return made up to 26/07/06; full list of members (6 pages)
11 September 2006Return made up to 26/07/06; full list of members (6 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
10 January 2006Particulars of mortgage/charge (3 pages)
10 January 2006Particulars of mortgage/charge (3 pages)
24 August 2005Return made up to 26/07/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 August 2005Return made up to 26/07/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 March 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
9 March 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
24 August 2004Return made up to 26/07/04; full list of members (7 pages)
24 August 2004Return made up to 26/07/04; full list of members (7 pages)
16 December 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
16 December 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
14 September 2003Return made up to 26/07/03; full list of members (7 pages)
14 September 2003Return made up to 26/07/03; full list of members (7 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 September 2002Return made up to 26/07/02; full list of members (7 pages)
23 September 2002Return made up to 26/07/02; full list of members (7 pages)
10 December 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
10 December 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
5 September 2001Return made up to 26/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 2001Return made up to 26/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2001Full accounts made up to 31 March 2000 (5 pages)
17 January 2001Full accounts made up to 31 March 2000 (5 pages)
19 September 2000Return made up to 26/07/00; full list of members (6 pages)
19 September 2000Return made up to 26/07/00; full list of members (6 pages)
8 December 1999Full accounts made up to 31 March 1999 (5 pages)
8 December 1999Full accounts made up to 31 March 1999 (5 pages)
8 December 1999Return made up to 26/07/99; full list of members (6 pages)
8 December 1999Return made up to 26/07/99; full list of members (6 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
27 October 1998Return made up to 26/07/98; no change of members (4 pages)
27 October 1998Return made up to 26/07/98; no change of members (4 pages)
23 January 1998Full accounts made up to 31 March 1997 (5 pages)
23 January 1998Full accounts made up to 31 March 1997 (5 pages)
19 August 1997Return made up to 26/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 August 1997Return made up to 26/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 August 1996Full accounts made up to 31 March 1996 (5 pages)
15 August 1996Return made up to 26/07/96; full list of members (6 pages)
15 August 1996Return made up to 26/07/96; full list of members (6 pages)
15 August 1996Full accounts made up to 31 March 1996 (5 pages)
13 December 1995Full accounts made up to 31 March 1995 (5 pages)
13 December 1995Full accounts made up to 31 March 1995 (5 pages)
26 July 1995Return made up to 26/07/95; no change of members
  • 363(287) ‐ Registered office changed on 26/07/95
(4 pages)
26 July 1995Return made up to 26/07/95; no change of members
  • 363(287) ‐ Registered office changed on 26/07/95
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
5 October 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 1959Incorporation (16 pages)
25 March 1959Incorporation (16 pages)