Company NameBrunswick Court Barnet Limited
Company StatusActive
Company Number00645020
CategoryPrivate Limited Company
Incorporation Date21 December 1959(64 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Nora Mildred Jennings
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1991(31 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleFinancier
Country of ResidenceEngland
Correspondence AddressBrentanp Suites Lyttleton House Suite Hgs-21
2 Lyttelton Road
London
N2 0EF
Secretary NameMrs Nora Mildred Jennings
NationalityBritish
StatusCurrent
Appointed30 October 1991(31 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrentanp Suites Lyttleton House Suite Hgs-21
2 Lyttelton Road
London
N2 0EF
Director NameMrs Susan Beryl Gelb
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2010(50 years, 3 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrentanp Suites Lyttleton House Suite Hgs-21
2 Lyttelton Road
London
N2 0EF
Director NameMr Michael Jennings
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2010(50 years, 3 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrentanp Suites Lyttleton House Suite Hgs-21
2 Lyttelton Road
London
N2 0EF
Director NameMr Sivan Natan Gelb
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(59 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBrentanp Suites Lyttleton House Suite Hgs-21
2 Lyttelton Road
London
N2 0EF
Director NameMr Mark Jennings
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(31 years, 10 months after company formation)
Appointment Duration18 years, 5 months (resigned 25 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Chase Road
Southgate
London
N14 4EU

Location

Registered AddressBrentanp Suites Lyttleton House Suite Hgs-21
2 Lyttelton Road
London
N2 0EF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London

Shareholders

8 at £1Gil Jennings
8.16%
C
8 at £1Marcelle Jennings
8.16%
C
8 at £1Yaniv Jennings
8.16%
C
6 at £1Lerona Gelb
6.12%
D
6 at £1Oran Gelb
6.12%
D
6 at £1Sivan Gelb
6.12%
D
6 at £1Zev David Gelb
6.12%
D
32 at £1Nora Jennings
32.65%
A
18 at £1Nora Jennings
18.37%
B

Financials

Year2014
Net Worth£310,840
Cash£20,151
Current Liabilities£137,366

Accounts

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

Returns

Latest Return30 October 2023 (5 months, 3 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Charges

6 August 2021Delivered on: 10 August 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 27 and 29 henry road, east barnet.
Outstanding
22 September 2014Delivered on: 2 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold property k/a 52 roman way enfield title no EGL188949.
Outstanding
22 September 2014Delivered on: 2 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property k/a brunswick court henry road new barnet title no NGL700019.
Outstanding
9 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
21 December 1982Delivered on: 29 December 1982
Satisfied on: 5 September 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 brunswick court, henry road, east barnet, barnet, london. Title no. Hd 1671.
Fully Satisfied

Filing History

26 March 2024Total exemption full accounts made up to 31 March 2023 (11 pages)
11 November 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (12 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 Brentanp Suites Lyttleton House Suite Hgs-21 2 Lyttelton Road London N2 0EF on 20 April 2022 (1 page)
30 March 2022Total exemption full accounts made up to 31 March 2021 (13 pages)
12 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
10 August 2021Registration of charge 006450200006, created on 6 August 2021 (38 pages)
16 June 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
31 March 2021Current accounting period shortened from 31 March 2020 to 30 March 2020 (1 page)
14 December 2020Confirmation 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)
10 January 2020Director's details changed for Mr Michael Jennings on 2 April 2019 (2 pages)
8 January 2020Director's details changed for Mrs Nora Mildred Jennings on 3 January 2019 (2 pages)
8 January 2020Director's details changed for Mrs Nora Mildred Jennings on 3 January 2019 (2 pages)
8 January 2020Secretary's details changed for Mrs Nora Mildred Jennings on 1 January 2019 (1 page)
8 January 2020Director's details changed for Mr Michael Jennings on 2 January 2019 (2 pages)
29 November 2019Satisfaction of charge 006450200002 in full (1 page)
28 November 2019Confirmation statement made on 30 October 2019 with updates (4 pages)
20 February 2019Statement of capital following an allotment of shares on 1 February 2019
  • GBP 196
(7 pages)
11 February 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Remove restriction on auth capital 01/02/2019
(4 pages)
5 February 2019Appointment of Mr Sivan Natan Gelb as a director on 1 February 2019 (2 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (7 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 (12 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 total exemption small company accounts made up to 31 March 2016 (12 pages)
21 March 2017Amended total 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)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (12 pages)
11 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 98
(7 pages)
26 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 98
(7 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)
24 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 98
(7 pages)
24 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 98
(7 pages)
20 October 2014Statement by Directors (1 page)
20 October 2014Statement by Directors (1 page)
20 October 2014Statement of capital on 20 October 2014
  • GBP 98
(4 pages)
20 October 2014Solvency Statement dated 29/09/14 (2 pages)
20 October 2014Solvency Statement dated 29/09/14 (2 pages)
20 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 October 2014Statement of capital on 20 October 2014
  • GBP 98
(4 pages)
10 October 2014Change of share class name or designation (2 pages)
10 October 2014Particulars of variation of rights attached to shares (3 pages)
10 October 2014Particulars of variation of rights attached to shares (3 pages)
10 October 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
10 October 2014Change of share class name or designation (2 pages)
2 October 2014Registration of charge 006450200004, created on 22 September 2014 (32 pages)
2 October 2014Registration of charge 006450200005, created on 22 September 2014 (32 pages)
2 October 2014Registration of charge 006450200005, created on 22 September 2014 (32 pages)
2 October 2014Registration of charge 006450200004, created on 22 September 2014 (32 pages)
17 September 2014Registration of charge 006450200003, created on 9 September 2014 (36 pages)
17 September 2014Registration of charge 006450200003, created on 9 September 2014 (36 pages)
17 September 2014Registration of charge 006450200002, created on 9 September 2014 (33 pages)
17 September 2014Registration of charge 006450200002, created on 9 September 2014 (33 pages)
17 September 2014Registration of charge 006450200003, created on 9 September 2014 (36 pages)
17 September 2014Registration of charge 006450200002, created on 9 September 2014 (33 pages)
5 September 2014Satisfaction of charge 1 in full (1 page)
5 September 2014Satisfaction of charge 1 in full (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2,098
(6 pages)
4 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2,098
(6 pages)
13 September 2013Registered office address changed from 24 Queen Anne Street London W1G 9AX England on 13 September 2013 (1 page)
13 September 2013Registered office address changed from 24 Queen Anne Street London W1G 9AX England on 13 September 2013 (1 page)
13 September 2013Registered office address changed from 24 Michael Conn Goldsobel 24 Queen Anne Street London W1G 9AX England on 13 September 2013 (1 page)
13 September 2013Registered office address changed from 24 Michael Conn Goldsobel 24 Queen Anne Street London W1G 9AX 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)
13 September 2013Registered office address changed from C/O Sinclairs 39a Welbeck Street London W1G 8DH England on 13 September 2013 (1 page)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
31 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 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 C/O Sinclairs 39a Welbeck Street London W1G 8DN England on 24 June 2012 (1 page)
24 June 2012Registered office address changed from C/O Sinclairs 39a Welbeck Street London W1G 8DN England 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 2012Change of share class name or designation (2 pages)
25 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 April 2012Change of share class name or designation (2 pages)
25 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 April 2012Particulars of variation of rights attached to shares (2 pages)
25 April 2012Particulars of variation of rights attached to shares (2 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)
5 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (7 pages)
5 November 2011Appointment of Mrs Susan Beryl Gelb as a director (2 pages)
5 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (7 pages)
5 November 2011Appointment of Mrs Susan Beryl Gelb as a director (2 pages)
18 February 2011Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
18 February 2011Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
11 May 2010Termination of appointment of Mark Jennings as a director (2 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 2010Appointment of Mr Michael Jennings as a director (3 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)
19 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
19 November 2009Director's details changed for Nora Mildred Jennings on 18 November 2009 (2 pages)
19 November 2009Director's details changed for Nora Mildred Jennings on 18 November 2009 (2 pages)
19 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
19 November 2009Director's details changed for Mr Mark Jennings on 18 November 2009 (2 pages)
19 November 2009Director's details changed for Mr Mark Jennings on 18 November 2009 (2 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 30/10/08; full list of members (4 pages)
7 January 2009Return made up to 30/10/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 November 2007Return made up to 30/10/07; full list of members (3 pages)
15 November 2007Return made up to 30/10/07; full list of members (3 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 November 2006Return made up to 30/10/06; full list of members (3 pages)
13 November 2006Return made up to 30/10/06; full list of members (3 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)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 November 2005Return made up to 30/10/05; full list of members (3 pages)
1 November 2005Return made up to 30/10/05; full list of members (3 pages)
20 September 2005Ad 25/08/05--------- £ si 96@1=96 £ ic 2002/2098 (2 pages)
20 September 2005Ad 25/08/05--------- £ si 96@1=96 £ ic 2002/2098 (2 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)
5 November 2004Return made up to 30/10/04; full list of members (8 pages)
5 November 2004Return made up to 30/10/04; full list of members (8 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)
10 November 2003Return made up to 30/10/03; full list of members
  • 363(287) ‐ Registered office changed on 10/11/03
(8 pages)
10 November 2003Return made up to 30/10/03; full list of members
  • 363(287) ‐ Registered office changed on 10/11/03
(8 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)
4 November 2002Return made up to 30/10/02; full list of members (8 pages)
4 November 2002Return made up to 30/10/02; full list of members (8 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)
2 November 2001Return made up to 30/10/01; full list of members (7 pages)
2 November 2001Return made up to 30/10/01; full list of members (7 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)
15 January 2001Return made up to 30/10/00; full list of members (7 pages)
15 January 2001Return made up to 30/10/00; full list of members (7 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)
15 November 1999Return made up to 30/10/99; full list of members (7 pages)
15 November 1999Return made up to 30/10/99; full list of members (7 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 November 1998Return made up to 30/10/98; no change of members (4 pages)
6 November 1998Return made up to 30/10/98; 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)
3 November 1997Return made up to 30/10/97; no change of members
  • 363(287) ‐ Registered office changed on 03/11/97
(4 pages)
3 November 1997Return made up to 30/10/97; no change of members
  • 363(287) ‐ Registered office changed on 03/11/97
(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)
4 November 1996Return made up to 30/10/96; full list of members (6 pages)
4 November 1996Return made up to 30/10/96; full list of members (6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
6 November 1995Return made up to 30/10/95; no change of members (4 pages)
6 November 1995Return made up to 30/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)