Company NameBrandworth Holdings Limited
Company StatusDissolved
Company Number00685368
CategoryPrivate Limited Company
Incorporation Date6 March 1961(63 years, 2 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameJoshua Da Silva Rosenbaum
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2015(54 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 High Street
Edgware
Middlesex
HA8 7EL
Secretary NameJeffrey Management Limited (Corporation)
StatusClosed
Appointed01 April 1992(31 years, 1 month after company formation)
Appointment Duration28 years, 6 months (closed 13 October 2020)
Correspondence Address120 High Street
Edgware
Middlesex
HA8 7EL
Director NameTeresa Rosenbaum
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(30 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 April 1992)
RoleCompany Director
Correspondence Address140 High Street
Edgware
Middlesex
HA8 7LW
Director NameRichard Alan Ross
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(30 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 April 1992)
RoleCompany Director
Correspondence Address140 High Street
Edgware
Middlesex
HA8 7LW
Director NameJeffrey Lionel Rosenbaum
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(30 years, 10 months after company formation)
Appointment Duration27 years, 7 months (resigned 22 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 High Street
Edgware
Middlesex
HA8 7EL
Director NameLeslie Max Bloch
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(33 years after company formation)
Appointment Duration5 months, 1 week (resigned 01 September 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Ravenswood Park
Northwood
Middlesex
HA6 3PR
Director NameMr Jayantkumar Bhagwanji Sanghvi
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(33 years after company formation)
Appointment Duration5 months, 1 week (resigned 01 September 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence Address72 Marsom Grove
Luton
Bedfordshire
LU3 4BQ
Secretary NameS & R Management Limited (Corporation)
StatusResigned
Appointed18 January 1992(30 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 April 1992)
Correspondence Address140 High Street
Edgware
Middlesex
HA8 7LW

Location

Registered Address120 High Street
Edgware
Middlesex
HA8 7EL
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2k at $1Kingrose LTD
94.29%
Ordinary
100 at £1Kingrose LTD
4.76%
Preference
20 at $1Jeffrey Management LTD & Kingrose LTD
0.95%
Ordinary

Financials

Year2014
Net Worth£1,277
Current Liabilities£48,379

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

3 November 1998Delivered on: 10 November 1998
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: Property k/a 21 silverdale road tunbridge wells kent t/n K329369.
Outstanding
3 November 1998Delivered on: 10 November 1998
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: Property k/a 42 freelands road cobham surrey t/n SY78381.
Outstanding
1 October 1998Delivered on: 13 October 1998
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: 153 and 155 high street staines surrey t/n MX476460.
Outstanding
1 October 1998Delivered on: 13 October 1998
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: Gipsy lane leicester leicestershire t/n LT9248.
Outstanding
1 October 1998Delivered on: 13 October 1998
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: 375-385 (odd) fore street 1-12 (all) salisbury mansions and passage adjoining edmonton london borough of enfield t/n MX14294.
Outstanding
21 September 2001Delivered on: 28 September 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or kingrose limited to the chargee on any account whatsoever.
Particulars: 223 streatham high road london borough of lambeth t/n SGL242572.
Outstanding
23 June 2000Delivered on: 27 June 2000
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: Ponden mill ponden lane stanbury howarth west yorkshire.
Outstanding
8 March 1999Delivered on: 19 March 1999
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: 33 bedford hill,london borough of wandsworth t/no sgl 243232.
Outstanding
3 November 1998Delivered on: 10 November 1998
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: Property k/a 35 travershes close exmouth devon t/n DN262977.
Outstanding
12 December 1963Delivered on: 2 January 1964
Persons entitled: Barclays Bank LTD

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 6 & 8 bassano street, camberwell.
Outstanding
22 December 1992Delivered on: 24 December 1992
Satisfied on: 3 September 2013
Persons entitled: Kingrose Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over its undertaking and all its other property and assets and rights present and future for full details see form 395.
Fully Satisfied
28 February 1978Delivered on: 7 March 1978
Satisfied on: 6 July 1995
Persons entitled: Directloans Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
1 August 1977Delivered on: 9 August 1977
Satisfied on: 6 July 1995
Persons entitled: Direct Loans LTD

Classification: Legal charge
Secured details: £35,000.
Particulars: All that f/h property known as 33,35,37 & 39 bedford mill borough of wandsworth & 316,318,320 & 223 streatham high rd borough of lambeth.
Fully Satisfied

Filing History

21 June 2017Accounts for a dormant company made up to 30 September 2016 (9 pages)
7 March 2017Satisfaction of charge 7 in full (1 page)
25 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
25 January 2017Director's details changed for Joshua Da Silva Rosenbaum on 13 January 2017 (2 pages)
25 January 2017Director's details changed for Jeffrey Lionel Rosenbaum on 13 January 2017 (2 pages)
25 January 2017Director's details changed for Jeffrey Lionel Rosenbaum on 25 January 2017 (2 pages)
12 August 2016Satisfaction of charge 1 in full (1 page)
12 August 2016Satisfaction of charge 8 in full (1 page)
12 August 2016Satisfaction of charge 6 in full (1 page)
12 August 2016Satisfaction of charge 11 in full (1 page)
12 August 2016Satisfaction of charge 12 in full (1 page)
12 August 2016Satisfaction of charge 9 in full (1 page)
12 August 2016Satisfaction of charge 5 in full (1 page)
12 August 2016Satisfaction of charge 10 in full (1 page)
12 August 2016Satisfaction of charge 13 in full (1 page)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
18 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
  • USD 2,000
(6 pages)
11 January 2016Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to 120 High Street Edgware Middlesex HA8 7EL on 11 January 2016 (1 page)
11 January 2016Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH (1 page)
11 January 2016Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH (1 page)
11 January 2016Secretary's details changed for Jeffrey Management Limited on 17 December 2015 (1 page)
11 January 2016Director's details changed for Joshua Da Silva Rosenbaum on 17 December 2015 (2 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
18 May 2015Appointment of Joshua Da Silva Rosenbaum as a director on 27 April 2015 (2 pages)
16 March 2015Secretary's details changed for Jeffrey Management Limited on 3 January 2015 (1 page)
16 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
  • USD 2,000
(5 pages)
16 March 2015Secretary's details changed for Jeffrey Management Limited on 3 January 2015 (1 page)
19 August 2014Registered office address changed from Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
18 August 2014Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 18 August 2014 (1 page)
15 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
19 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • USD 2,000
  • GBP 100
(5 pages)
3 September 2013Satisfaction of charge 4 in full (4 pages)
16 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 April 2013Total exemption small company accounts made up to 1 October 2012 (4 pages)
5 April 2013Total exemption small company accounts made up to 1 October 2012 (4 pages)
28 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
2 March 2012Accounts for a small company made up to 30 September 2011 (5 pages)
22 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
22 February 2012Secretary's details changed for Jeffrey Management Limited on 18 January 2012 (2 pages)
22 February 2012Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA United Kingdom on 22 February 2012 (1 page)
4 July 2011Accounts for a small company made up to 30 September 2010 (6 pages)
23 June 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 23 June 2011 (1 page)
6 April 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
1 March 2010Secretary's details changed for Jeffrey Management Limited on 18 January 2010 (1 page)
7 December 2009Accounts for a small company made up to 30 September 2009 (6 pages)
31 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
16 February 2009Return made up to 18/01/09; full list of members (4 pages)
19 January 2009Secretary's change of particulars / jeffrey management LIMITED / 01/12/2008 (1 page)
17 December 2008Accounts for a small company made up to 30 September 2007 (6 pages)
19 September 2008Return made up to 18/01/08; full list of members (4 pages)
18 June 2007Accounts for a small company made up to 30 September 2006 (6 pages)
27 February 2007Return made up to 18/01/07; full list of members (6 pages)
21 April 2006Accounts for a small company made up to 30 September 2005 (6 pages)
21 February 2006Return made up to 18/01/06; full list of members (6 pages)
13 May 2005Accounts for a small company made up to 30 September 2004 (6 pages)
24 February 2005Return made up to 18/01/05; no change of members (6 pages)
9 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
12 February 2004Return made up to 18/01/04; full list of members (6 pages)
28 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
6 March 2003Return made up to 18/01/03; full list of members (6 pages)
1 August 2002Accounts for a small company made up to 30 September 2001 (6 pages)
19 February 2002Return made up to 18/01/02; no change of members (6 pages)
28 September 2001Particulars of mortgage/charge (3 pages)
27 July 2001Accounts for a small company made up to 30 September 2000 (5 pages)
25 May 2001Registered office changed on 25/05/01 from: 103 gt portland street london W1N 6BH (1 page)
22 March 2001Return made up to 18/01/01; no change of members (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
27 June 2000Particulars of mortgage/charge (3 pages)
31 March 2000Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
22 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
18 February 2000Return made up to 18/01/00; full list of members (6 pages)
19 March 1999Particulars of mortgage/charge (3 pages)
5 February 1999Return made up to 18/01/99; full list of members (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
10 November 1998Particulars of mortgage/charge (3 pages)
10 November 1998Particulars of mortgage/charge (3 pages)
10 November 1998Particulars of mortgage/charge (3 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
3 February 1998Return made up to 18/01/98; full list of members
  • 363(287) ‐ Registered office changed on 03/02/98
(6 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
22 January 1997Return made up to 18/01/97; full list of members (6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
6 September 1994Director resigned (2 pages)
13 April 1994New director appointed (3 pages)
22 April 1992Director resigned (2 pages)
6 April 1992Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(2 pages)
2 May 1990Director resigned;new director appointed (4 pages)
6 March 1961Incorporation (16 pages)