Company NameDavid Brench Limited
DirectorDavid Brench
Company StatusActive - Proposal to Strike off
Company Number00926597
CategoryPrivate Limited Company
Incorporation Date31 January 1968(56 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid Brench
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1991(23 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDelta House Delta House
175-177 Borough High Street
London
Merton
SE1 1HR
Director NameAnne Grace Violet Brench
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(23 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressOld Exchange
Cheapside Lane
Denham
Middlesex
UB9 5AD
Secretary NameAnne Grace Violet Brench
NationalityBritish
StatusResigned
Appointed12 June 1991(23 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressOld Exchange
Cheapside Lane
Denham
Middlesex
UB9 5AD
Secretary NameAnn Grace Violet Brench
NationalityBritish
StatusResigned
Appointed30 June 2002(34 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 June 2004)
RoleCompany Director
Correspondence AddressHoltye
Village Road
Denham
Middlesex
UB9 5BG
Secretary NameRichard Brooks
NationalityBritish
StatusResigned
Appointed30 June 2004(36 years, 5 months after company formation)
Appointment Duration17 years, 5 months (resigned 10 December 2021)
RoleCompany Director
Correspondence Address6 Hensford Mews
Ashcombe
Dawlish
EX7 0QT
Secretary NameTabor Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 1994(26 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 June 2002)
Correspondence Address2 Chapel Court
Borough High Street
London
SE1 1HH

Contact

Telephone01895 832125
Telephone regionUxbridge

Location

Registered AddressDelta House Delta House
175-177 Borough High Street
London
Merton
SE1 1HR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Shareholders

10k at £1David Brench
100.00%
Ordinary

Financials

Year2014
Net Worth-£82,843
Current Liabilities£82,843

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return26 January 2022 (2 years, 3 months ago)
Next Return Due9 February 2023 (overdue)

Charges

20 December 1994Delivered on: 4 January 1995
Satisfied on: 5 April 1997
Persons entitled: Bank of Ireland

Classification: Fixed charge by way of legal mortgage
Secured details: All monies due or to become due from the company to the chargee in respect of the purchase price for the property (as defined in the charge).
Particulars: Land and premises situate and k/a the old mill house and frays cottages thorney mill road west drayton forming part of t/n mx 134425 and land on the north side of mill road and the east side of frays river comprised within t/n mx 53565 fixed charge on all the right title and interest of the company in and to any proceeds of any insurance of the property.
Fully Satisfied
23 August 1994Delivered on: 6 September 1994
Satisfied on: 5 April 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a hedgerows poultry farm oxford road denham buckinghamshire title number BM74760 and proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
5 October 1990Delivered on: 18 October 1990
Satisfied on: 3 October 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
26 November 1983Delivered on: 6 December 1983
Satisfied on: 16 August 1991
Persons entitled:
P.W. Reglar
J.A. Reglar

Classification: Legal charge
Secured details: £234,150 and all other monies due or to become due from the company to chargee.
Particulars: F/H land to the north west of eastcote high rd hillingdon title no mx 55657.
Fully Satisfied
14 October 1980Delivered on: 18 October 1980
Satisfied on: 16 August 1991
Persons entitled:
P.W. Reglar
J.A. Reglar
G.J.Hernaman
H.C.Hernaman

Classification: Legal charge
Secured details: £45,000.
Particulars: Land on fulmer rd., Gerrards cross, bucks adjoining woodland cottage - see doc M24 for details.
Fully Satisfied
25 April 1980Delivered on: 7 May 1980
Satisfied on: 16 August 1991
Persons entitled: Lloyds Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of church road, west drayton, known as the gatehouse, church rd, west drayton, hillingdon, london. Titlte no. P 40527.
Fully Satisfied
10 December 1975Delivered on: 17 December 1975
Satisfied on: 16 August 1991
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit of deeds.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Dwelling house, the old exchange, cheapside lane, denham, buckinghamshire.
Fully Satisfied
19 May 1972Delivered on: 26 May 1972
Satisfied on: 16 August 1991
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the roseary, wise lane, west drayton L.B. of hillingdon. Title no. Ngl 195384.
Fully Satisfied
15 July 2009Delivered on: 16 July 2009
Satisfied on: 17 June 2010
Persons entitled: National Westminster 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: Aubrey court 29 dawley road hayes middlesex, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 November 2007Delivered on: 11 December 2007
Satisfied on: 19 March 2011
Persons entitled: National Westminster 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: Holtye cottage, village road, denham, bucks. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 April 2005Delivered on: 20 April 2005
Satisfied on: 16 July 2009
Persons entitled: National Westminster 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 29 dawley road, hayes, middlesex. T/no AGL129360. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
17 May 2004Delivered on: 18 May 2004
Satisfied on: 20 April 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 29 dawley road hayes middx t/n NGL397385. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
26 October 1973Delivered on: 6 November 1973
Satisfied on: 16 August 1991
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The warren, mapledurham, berks.
Fully Satisfied
17 May 2004Delivered on: 18 May 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 31 dawley road hayes middx. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
4 October 2002Delivered on: 5 October 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 17 middle road higher denham bucks. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
4 October 2002Delivered on: 5 October 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land at the rear of 1 the larches long lane hillingdon t/no AGL98838. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

30 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
26 May 2020Micro company accounts made up to 30 September 2019 (3 pages)
25 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
21 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
20 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
5 July 2017Notification of David Brench as a person with significant control on 3 January 2017 (2 pages)
5 July 2017Notification of David Brench as a person with significant control on 3 January 2017 (2 pages)
29 June 2017Confirmation statement made on 12 June 2017 with updates (3 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
29 June 2017Confirmation statement made on 12 June 2017 with updates (3 pages)
15 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 10,000
(6 pages)
15 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 10,000
(6 pages)
9 May 2016Micro company accounts made up to 30 September 2015 (2 pages)
9 May 2016Micro company accounts made up to 30 September 2015 (2 pages)
13 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10,000
(4 pages)
13 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10,000
(4 pages)
30 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
30 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
19 September 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
19 September 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
10 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 10,000
(4 pages)
10 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 10,000
(4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
20 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
21 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
23 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
23 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
22 February 2011Registered office address changed from Holtye Cottage Village Road Denham Buckinghamshire UB9 5BG on 22 February 2011 (1 page)
22 February 2011Registered office address changed from Holtye Cottage Village Road Denham Buckinghamshire UB9 5BG on 22 February 2011 (1 page)
29 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for David Brench on 1 October 2009 (2 pages)
29 July 2010Director's details changed for David Brench on 1 October 2009 (2 pages)
29 July 2010Director's details changed for David Brench on 1 October 2009 (2 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
26 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 16 (3 pages)
26 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 16 (3 pages)
4 August 2009Return made up to 12/06/09; full list of members (3 pages)
4 August 2009Return made up to 12/06/09; full list of members (3 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
16 July 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
16 July 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
9 July 2008Return made up to 12/06/08; full list of members (3 pages)
9 July 2008Return made up to 12/06/08; full list of members (3 pages)
11 December 2007Particulars of mortgage/charge (4 pages)
11 December 2007Particulars of mortgage/charge (4 pages)
24 October 2007Return made up to 13/06/07; full list of members (2 pages)
24 October 2007Return made up to 13/06/07; full list of members (2 pages)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
13 April 2007Total exemption small company accounts made up to 30 September 2005 (3 pages)
13 April 2007Total exemption small company accounts made up to 30 September 2005 (3 pages)
10 August 2006Return made up to 13/06/06; full list of members (2 pages)
10 August 2006Return made up to 13/06/06; full list of members (2 pages)
24 October 2005Return made up to 13/06/05; full list of members (2 pages)
24 October 2005Return made up to 13/06/05; full list of members (2 pages)
8 August 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
8 August 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
26 July 2005New secretary appointed (1 page)
26 July 2005Secretary resigned (1 page)
26 July 2005New secretary appointed (1 page)
26 July 2005Secretary resigned (1 page)
20 April 2005Particulars of mortgage/charge (3 pages)
20 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2005Particulars of mortgage/charge (3 pages)
20 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2004Return made up to 12/06/04; full list of members (2 pages)
21 September 2004Return made up to 12/06/04; full list of members (2 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
18 May 2004Particulars of mortgage/charge (5 pages)
18 May 2004Particulars of mortgage/charge (5 pages)
18 May 2004Particulars of mortgage/charge (5 pages)
18 May 2004Particulars of mortgage/charge (5 pages)
3 February 2004Total exemption full accounts made up to 30 September 2002 (7 pages)
3 February 2004Total exemption full accounts made up to 30 September 2002 (7 pages)
5 September 2003Return made up to 12/06/03; full list of members (6 pages)
5 September 2003Return made up to 12/06/03; full list of members (6 pages)
5 October 2002Particulars of mortgage/charge (5 pages)
5 October 2002Particulars of mortgage/charge (5 pages)
5 October 2002Particulars of mortgage/charge (5 pages)
5 October 2002Particulars of mortgage/charge (5 pages)
3 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2002Secretary resigned (1 page)
23 August 2002Return made up to 12/06/02; full list of members (6 pages)
23 August 2002New secretary appointed (2 pages)
23 August 2002New secretary appointed (2 pages)
23 August 2002Secretary resigned (1 page)
23 August 2002Return made up to 12/06/02; full list of members (6 pages)
6 August 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
6 August 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
18 October 2001Director's particulars changed (1 page)
18 October 2001Director's particulars changed (1 page)
8 October 2001Registered office changed on 08/10/01 from: no 2 chapel court london SE1 1HH (1 page)
8 October 2001Registered office changed on 08/10/01 from: no 2 chapel court london SE1 1HH (1 page)
3 July 2001Return made up to 12/06/01; full list of members (6 pages)
3 July 2001Return made up to 12/06/01; full list of members (6 pages)
6 June 2001Full accounts made up to 30 September 2000 (12 pages)
6 June 2001Full accounts made up to 30 September 2000 (12 pages)
31 July 2000Full accounts made up to 30 September 1999 (12 pages)
31 July 2000Full accounts made up to 30 September 1999 (12 pages)
10 July 2000Return made up to 12/06/00; full list of members (6 pages)
10 July 2000Return made up to 12/06/00; full list of members (6 pages)
9 March 2000Registered office changed on 09/03/00 from: 23 high street iver buckinghamshire SL0 9ND (1 page)
9 March 2000Registered office changed on 09/03/00 from: 23 high street iver buckinghamshire SL0 9ND (1 page)
21 December 1999Full accounts made up to 30 September 1998 (12 pages)
21 December 1999Full accounts made up to 30 September 1998 (12 pages)
15 July 1999Return made up to 12/06/99; full list of members (6 pages)
15 July 1999Return made up to 12/06/99; full list of members (6 pages)
3 November 1998Full accounts made up to 30 September 1997 (11 pages)
3 November 1998Full accounts made up to 30 September 1997 (11 pages)
11 September 1998Return made up to 12/06/98; no change of members (4 pages)
11 September 1998Return made up to 12/06/98; no change of members (4 pages)
6 November 1997Full accounts made up to 30 September 1996 (11 pages)
6 November 1997Full accounts made up to 30 September 1996 (11 pages)
31 October 1997Return made up to 12/06/97; no change of members (4 pages)
31 October 1997Return made up to 12/06/97; no change of members (4 pages)
5 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
5 April 1997Declaration of satisfaction of mortgage/charge (1 page)
5 April 1997Declaration of satisfaction of mortgage/charge (1 page)
5 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 October 1996Full accounts made up to 30 September 1995 (8 pages)
30 October 1996Full accounts made up to 30 September 1995 (8 pages)
20 September 1996Return made up to 12/06/96; full list of members (6 pages)
20 September 1996Return made up to 12/06/96; full list of members (6 pages)
9 August 1995Return made up to 12/06/95; no change of members (4 pages)
9 August 1995Return made up to 12/06/95; no change of members (4 pages)