Company NameWhitechurch Brenner Properties Limited
Company StatusActive
Company Number01057135
CategoryPrivate Limited Company
Incorporation Date7 June 1972(51 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Jeffrey Highfield
NationalityBritish
StatusCurrent
Appointed08 March 2000(27 years, 9 months after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Barnfield Road
London
W5 1QU
Director NameSarah Anne Highfield
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2000(27 years, 9 months after company formation)
Appointment Duration24 years
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address53 Barnfield Road
London
W5 1QU
Director NameMr Jeffrey Highfield
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2013(40 years, 10 months after company formation)
Appointment Duration10 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address53 Barnfield Road
London
W5 1QU
Director NameMiss Rachel Anne Highfield
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2013(40 years, 10 months after company formation)
Appointment Duration10 years, 11 months
RoleRestaurant Manager
Country of ResidenceUnited Kingdom
Correspondence Address53 Barnfield Road
London
W5 1QU
Director NameGertrude Brenner
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(19 years, 3 months after company formation)
Appointment Duration17 years, 3 months (resigned 21 December 2008)
RoleCompany Director
Correspondence Address19 Litchfield Way
London
NW11 6NR
Director NameLewis Montagu Brenner
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(19 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 08 March 2000)
RoleCompany Director
Correspondence Address19 Litchfield Way
London
NW11 6NR
Director NameSimon Brenner
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(19 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 May 1992)
RoleCompany Director
Correspondence Address19 Litchfield Way
London
NW11 6NR
Director NameSarah Anne Highfield
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(19 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 February 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Barnfield Road
London
W5 1QU
Secretary NameLewis Montagu Brenner
NationalityBritish
StatusResigned
Appointed24 September 1991(19 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 08 March 2000)
RoleCompany Director
Correspondence Address19 Litchfield Way
London
NW11 6NR
Director NameMr Simon Brenner
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(27 years, 9 months after company formation)
Appointment Duration13 years, 1 month (resigned 13 April 2013)
RoleMarket Researcher
Country of ResidenceEngland
Correspondence Address362 Long Lane
London
N2 8JX

Contact

Telephone020 82032427
Telephone regionLondon

Location

Registered Address14 Soane Square
Stanmore
HA7 3GB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

91 at £1S.a. Highfield
83.49%
Ordinary
18 at £1Brenner Charitable Trust
16.51%
Ordinary

Financials

Year2014
Net Worth£1,002,089
Cash£181,860
Current Liabilities£51,450

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due5 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return13 March 2024 (2 weeks, 2 days ago)
Next Return Due27 March 2025 (12 months from now)

Charges

5 May 1992Delivered on: 20 May 1992
Persons entitled: Bradford & Bingley Building Society

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 13, 14 and 15 lea road industrial estate, waltham abbey, essex. See form 395 relevant to this charge. 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.
Outstanding
30 June 1986Delivered on: 16 July 1986
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: 151 and 153 queensway bletchley, milton keynes. Buckinghamshire.
Outstanding
10 April 1985Delivered on: 16 April 1985
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: First floor flat 167 york way camden road camden london.
Outstanding
2 July 1982Delivered on: 23 July 1982
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: Freehold 8 white church passage, 17 white church lane, 7 manningtree street, 8 manningtree street, tower hamlets, london title no 319448.
Outstanding
15 June 1972Delivered on: 23 June 1972
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: 8 & 17 whitechurch lane, 7 & 8 manningtree street london E1. (See doc 10).
Outstanding
23 May 1990Delivered on: 31 May 1990
Satisfied on: 24 August 1992
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: Units 13, 14, 15 and 18 lea road industrial estate, waltham abbey essex. Title no ex 236119.
Fully Satisfied
9 February 1988Delivered on: 11 February 1988
Satisfied on: 11 May 1992
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal and floating charge.
Secured details: £635,000 and all monies due or to become due from the company to the chargee.
Particulars: Lea industrial park, lea road, waltham forest in the counties of hertfordshire and essex with absolute f/h title no ex 236119 by way of first floating charge over undertaking and all property and assets present and future including goodwill & uncalled capital.
Fully Satisfied
1 February 1988Delivered on: 3 February 1988
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal charge
Secured details: £300,000 and all other moneys due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate north side of and having a frontage to queensway (formerly known as bletchley road) bletchley milton keynes, buckinghamshire together with the shop and premises formerly known as 91 bletchley road and now known as numbers 151/151 queensway bletchley f/h 1, 1A and 2 harding parade, station road 1A, 1B, 1C, 1D ardengrove, harpenden, hertfordshire title no hd 210856 floating charge over undertaking and all property and assets present and future including goodwill & uncalled capital.
Fully Satisfied
3 July 1986Delivered on: 22 July 1986
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: 1 and 1A and 2 harding parade, station road, harpenden and 1A, 1B, 1C and 1D arden grove harpenden hertfordshire.
Fully Satisfied

Filing History

11 August 2020Satisfaction of charge 2 in full (1 page)
11 August 2020Satisfaction of charge 9 in full (2 pages)
11 August 2020Satisfaction of charge 3 in full (1 page)
11 August 2020Satisfaction of charge 1 in full (1 page)
11 August 2020Satisfaction of charge 4 in full (1 page)
3 July 2020Total exemption full accounts made up to 5 April 2020 (11 pages)
13 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 5 April 2019 (12 pages)
13 March 2019Confirmation statement made on 13 March 2019 with updates (3 pages)
6 November 2018Total exemption full accounts made up to 5 April 2018 (12 pages)
4 April 2018Registered office address changed from 35/37 Brent Street London NW4 2EF to 14 Soane Square Stanmore HA7 3GB on 4 April 2018 (1 page)
15 March 2018Confirmation statement made on 13 March 2018 with updates (4 pages)
13 December 2017Total exemption full accounts made up to 5 April 2017 (14 pages)
13 December 2017Total exemption full accounts made up to 5 April 2017 (14 pages)
20 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
7 July 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
7 July 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
13 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-13
  • GBP 109
(6 pages)
13 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-13
  • GBP 109
(6 pages)
23 November 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
23 November 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
26 October 2015All of the property or undertaking has been released from charge 9 (2 pages)
26 October 2015All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
26 October 2015All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
26 October 2015All of the property or undertaking has been released and no longer forms part of charge 3 (1 page)
26 October 2015All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages)
26 October 2015All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
26 October 2015All of the property or undertaking has been released and no longer forms part of charge 3 (1 page)
26 October 2015All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages)
26 October 2015All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
26 October 2015All of the property or undertaking has been released from charge 9 (2 pages)
15 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 109
(6 pages)
15 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 109
(6 pages)
4 August 2014Total exemption full accounts made up to 5 April 2014 (12 pages)
4 August 2014Total exemption full accounts made up to 5 April 2014 (12 pages)
4 August 2014Total exemption full accounts made up to 5 April 2014 (12 pages)
17 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 109
(6 pages)
17 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 109
(6 pages)
26 September 2013Total exemption full accounts made up to 5 April 2013 (23 pages)
26 September 2013Total exemption full accounts made up to 5 April 2013 (23 pages)
26 September 2013Total exemption full accounts made up to 5 April 2013 (23 pages)
16 May 2013Purchase of own shares. (3 pages)
16 May 2013Purchase of own shares. (3 pages)
26 April 2013Cancellation of shares. Statement of capital on 26 April 2013
  • GBP 109
(4 pages)
26 April 2013Cancellation of shares. Statement of capital on 26 April 2013
  • GBP 109
(4 pages)
13 April 2013Termination of appointment of Simon Brenner as a director (1 page)
13 April 2013Appointment of Mr Jeffrey Highfield as a director (2 pages)
13 April 2013Appointment of Miss Rachel Anne Highfield as a director (2 pages)
13 April 2013Termination of appointment of Simon Brenner as a director (1 page)
13 April 2013Appointment of Miss Rachel Anne Highfield as a director (2 pages)
13 April 2013Appointment of Mr Jeffrey Highfield as a director (2 pages)
13 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
6 March 2013Statement of capital following an allotment of shares on 6 March 2013
  • GBP 200
(3 pages)
6 March 2013Statement of capital following an allotment of shares on 6 March 2013
  • GBP 200
(3 pages)
6 March 2013Statement of capital following an allotment of shares on 6 March 2013
  • GBP 200
(3 pages)
14 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
14 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
3 July 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
3 July 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
3 July 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
2 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (6 pages)
2 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (6 pages)
25 August 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
25 August 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
25 August 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
21 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
15 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (6 pages)
15 October 2010Director's details changed for Mr Simon Brenner on 24 September 2010 (2 pages)
15 October 2010Director's details changed for Sarah Anne Highfield on 24 September 2010 (2 pages)
15 October 2010Director's details changed for Mr Simon Brenner on 24 September 2010 (2 pages)
15 October 2010Director's details changed for Sarah Anne Highfield on 24 September 2010 (2 pages)
15 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (6 pages)
15 December 2009Amended accounts made up to 5 April 2009 (8 pages)
15 December 2009Amended accounts made up to 5 April 2009 (8 pages)
15 December 2009Amended accounts made up to 5 April 2009 (8 pages)
11 December 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
11 December 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
11 December 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
11 November 2009Director's details changed for Simon Brenner on 1 October 2009 (2 pages)
11 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
11 November 2009Director's details changed for Simon Brenner on 1 October 2009 (2 pages)
11 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
11 November 2009Director's details changed for Simon Brenner on 1 October 2009 (2 pages)
5 November 2009Termination of appointment of Gertrude Brenner as a director (1 page)
5 November 2009Termination of appointment of Gertrude Brenner as a director (1 page)
7 February 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
7 February 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
7 February 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
29 September 2008Return made up to 24/09/08; full list of members (4 pages)
29 September 2008Return made up to 24/09/08; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
16 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
16 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
16 October 2007Return made up to 24/09/07; full list of members (3 pages)
16 October 2007Return made up to 24/09/07; full list of members (3 pages)
19 January 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
19 January 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
19 January 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
19 October 2006Return made up to 24/09/06; full list of members (3 pages)
19 October 2006Return made up to 24/09/06; full list of members (3 pages)
19 January 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
19 January 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
19 January 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
26 October 2005Return made up to 24/09/05; full list of members (8 pages)
26 October 2005Return made up to 24/09/05; full list of members (8 pages)
8 February 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
8 February 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
8 February 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
19 October 2004Return made up to 24/09/04; full list of members (8 pages)
19 October 2004Return made up to 24/09/04; full list of members (8 pages)
28 January 2004Total exemption full accounts made up to 5 April 2003 (7 pages)
28 January 2004Total exemption full accounts made up to 5 April 2003 (7 pages)
28 January 2004Total exemption full accounts made up to 5 April 2003 (7 pages)
16 October 2003Return made up to 24/09/03; full list of members (8 pages)
16 October 2003Return made up to 24/09/03; full list of members (8 pages)
25 January 2003Total exemption full accounts made up to 5 April 2002 (10 pages)
25 January 2003Total exemption full accounts made up to 5 April 2002 (10 pages)
25 January 2003Total exemption full accounts made up to 5 April 2002 (10 pages)
10 January 2003Return made up to 24/09/02; full list of members (8 pages)
10 January 2003Return made up to 24/09/02; full list of members (8 pages)
22 January 2002Total exemption full accounts made up to 5 April 2001 (10 pages)
22 January 2002Total exemption full accounts made up to 5 April 2001 (10 pages)
22 January 2002Total exemption full accounts made up to 5 April 2001 (10 pages)
19 October 2001Return made up to 24/09/01; full list of members (8 pages)
19 October 2001Return made up to 24/09/01; full list of members (8 pages)
28 December 2000Full accounts made up to 5 April 2000 (10 pages)
28 December 2000Full accounts made up to 5 April 2000 (10 pages)
28 December 2000Full accounts made up to 5 April 2000 (10 pages)
17 October 2000Return made up to 24/09/00; full list of members (8 pages)
17 October 2000Return made up to 24/09/00; full list of members (8 pages)
3 April 2000New director appointed (2 pages)
3 April 2000Secretary resigned;director resigned (1 page)
3 April 2000New director appointed (2 pages)
3 April 2000Secretary resigned;director resigned (1 page)
3 April 2000New director appointed (2 pages)
3 April 2000New director appointed (2 pages)
30 March 2000New secretary appointed (2 pages)
30 March 2000New secretary appointed (2 pages)
9 December 1999Full accounts made up to 5 April 1999 (9 pages)
9 December 1999Full accounts made up to 5 April 1999 (9 pages)
9 December 1999Full accounts made up to 5 April 1999 (9 pages)
4 October 1999Return made up to 24/09/99; full list of members (6 pages)
4 October 1999Return made up to 24/09/99; full list of members (6 pages)
21 October 1998Return made up to 24/09/98; no change of members (4 pages)
21 October 1998Return made up to 24/09/98; no change of members (4 pages)
14 July 1998Full accounts made up to 5 April 1998 (10 pages)
14 July 1998Full accounts made up to 5 April 1998 (10 pages)
14 July 1998Full accounts made up to 5 April 1998 (10 pages)
22 October 1997Full accounts made up to 5 April 1997 (10 pages)
22 October 1997Full accounts made up to 5 April 1997 (10 pages)
22 October 1997Full accounts made up to 5 April 1997 (10 pages)
16 October 1997Return made up to 24/09/97; no change of members (4 pages)
16 October 1997Return made up to 24/09/97; no change of members (4 pages)
22 October 1996Return made up to 24/09/96; full list of members (6 pages)
22 October 1996Return made up to 24/09/96; full list of members (6 pages)
22 October 1996Full accounts made up to 5 April 1996 (10 pages)
22 October 1996Full accounts made up to 5 April 1996 (10 pages)
22 October 1996Full accounts made up to 5 April 1996 (10 pages)
24 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
24 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
27 December 1995Full accounts made up to 5 April 1995 (10 pages)
27 December 1995Full accounts made up to 5 April 1995 (10 pages)
27 December 1995Full accounts made up to 5 April 1995 (10 pages)
11 October 1995Return made up to 24/09/95; full list of members (6 pages)
11 October 1995Return made up to 24/09/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
9 November 1992Full accounts made up to 31 January 1992 (10 pages)
9 November 1992Full accounts made up to 31 January 1992 (10 pages)
20 May 1992Particulars of mortgage/charge (3 pages)
20 May 1992Particulars of mortgage/charge (3 pages)
6 August 1991Full accounts made up to 31 January 1991 (10 pages)
6 August 1991Full accounts made up to 31 January 1991 (10 pages)
2 October 1990Full accounts made up to 30 January 1990 (10 pages)
2 October 1990Full accounts made up to 30 January 1990 (10 pages)
2 October 1989Full accounts made up to 31 January 1989 (11 pages)
2 October 1989Full accounts made up to 31 January 1989 (11 pages)
15 November 1988Full accounts made up to 31 January 1988 (10 pages)
15 November 1988Full accounts made up to 31 January 1988 (10 pages)