London
W5 1QU
Director Name | Sarah Anne Highfield |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2000(27 years, 9 months after company formation) |
Appointment Duration | 24 years |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 53 Barnfield Road London W5 1QU |
Director Name | Mr Jeffrey Highfield |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2013(40 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 53 Barnfield Road London W5 1QU |
Director Name | Miss Rachel Anne Highfield |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2013(40 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Restaurant Manager |
Country of Residence | United Kingdom |
Correspondence Address | 53 Barnfield Road London W5 1QU |
Director Name | Gertrude Brenner |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(19 years, 3 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 21 December 2008) |
Role | Company Director |
Correspondence Address | 19 Litchfield Way London NW11 6NR |
Director Name | Lewis Montagu Brenner |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(19 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 08 March 2000) |
Role | Company Director |
Correspondence Address | 19 Litchfield Way London NW11 6NR |
Director Name | Simon Brenner |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(19 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 May 1992) |
Role | Company Director |
Correspondence Address | 19 Litchfield Way London NW11 6NR |
Director Name | Sarah Anne Highfield |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(19 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 February 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Barnfield Road London W5 1QU |
Secretary Name | Lewis Montagu Brenner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(19 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 08 March 2000) |
Role | Company Director |
Correspondence Address | 19 Litchfield Way London NW11 6NR |
Director Name | Mr Simon Brenner |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(27 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 13 April 2013) |
Role | Market Researcher |
Country of Residence | England |
Correspondence Address | 362 Long Lane London N2 8JX |
Telephone | 020 82032427 |
---|---|
Telephone region | London |
Registered Address | 14 Soane Square Stanmore HA7 3GB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
91 at £1 | S.a. Highfield 83.49% Ordinary |
---|---|
18 at £1 | Brenner Charitable Trust 16.51% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,002,089 |
Cash | £181,860 |
Current Liabilities | £51,450 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 5 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 13 March 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 27 March 2025 (12 months from now) |
5 May 1992 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 1982 | Delivered 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 1972 | Delivered 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 1990 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1986 | Delivered 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 |
11 August 2020 | Satisfaction of charge 2 in full (1 page) |
---|---|
11 August 2020 | Satisfaction of charge 9 in full (2 pages) |
11 August 2020 | Satisfaction of charge 3 in full (1 page) |
11 August 2020 | Satisfaction of charge 1 in full (1 page) |
11 August 2020 | Satisfaction of charge 4 in full (1 page) |
3 July 2020 | Total exemption full accounts made up to 5 April 2020 (11 pages) |
13 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
19 June 2019 | Total exemption full accounts made up to 5 April 2019 (12 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with updates (3 pages) |
6 November 2018 | Total exemption full accounts made up to 5 April 2018 (12 pages) |
4 April 2018 | Registered 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 2018 | Confirmation statement made on 13 March 2018 with updates (4 pages) |
13 December 2017 | Total exemption full accounts made up to 5 April 2017 (14 pages) |
13 December 2017 | Total exemption full accounts made up to 5 April 2017 (14 pages) |
20 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
7 July 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
7 July 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
13 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-13
|
13 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-13
|
23 November 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
23 November 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
26 October 2015 | All of the property or undertaking has been released from charge 9 (2 pages) |
26 October 2015 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
26 October 2015 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
26 October 2015 | All of the property or undertaking has been released and no longer forms part of charge 3 (1 page) |
26 October 2015 | All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages) |
26 October 2015 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
26 October 2015 | All of the property or undertaking has been released and no longer forms part of charge 3 (1 page) |
26 October 2015 | All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages) |
26 October 2015 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
26 October 2015 | All of the property or undertaking has been released from charge 9 (2 pages) |
15 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
15 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
4 August 2014 | Total exemption full accounts made up to 5 April 2014 (12 pages) |
4 August 2014 | Total exemption full accounts made up to 5 April 2014 (12 pages) |
4 August 2014 | Total exemption full accounts made up to 5 April 2014 (12 pages) |
17 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
26 September 2013 | Total exemption full accounts made up to 5 April 2013 (23 pages) |
26 September 2013 | Total exemption full accounts made up to 5 April 2013 (23 pages) |
26 September 2013 | Total exemption full accounts made up to 5 April 2013 (23 pages) |
16 May 2013 | Purchase of own shares. (3 pages) |
16 May 2013 | Purchase of own shares. (3 pages) |
26 April 2013 | Cancellation of shares. Statement of capital on 26 April 2013
|
26 April 2013 | Cancellation of shares. Statement of capital on 26 April 2013
|
13 April 2013 | Termination of appointment of Simon Brenner as a director (1 page) |
13 April 2013 | Appointment of Mr Jeffrey Highfield as a director (2 pages) |
13 April 2013 | Appointment of Miss Rachel Anne Highfield as a director (2 pages) |
13 April 2013 | Termination of appointment of Simon Brenner as a director (1 page) |
13 April 2013 | Appointment of Miss Rachel Anne Highfield as a director (2 pages) |
13 April 2013 | Appointment of Mr Jeffrey Highfield as a director (2 pages) |
13 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Statement of capital following an allotment of shares on 6 March 2013
|
6 March 2013 | Statement of capital following an allotment of shares on 6 March 2013
|
6 March 2013 | Statement of capital following an allotment of shares on 6 March 2013
|
14 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
14 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
3 July 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
3 July 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
2 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (6 pages) |
2 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
25 August 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
25 August 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
15 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Director's details changed for Mr Simon Brenner on 24 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Sarah Anne Highfield on 24 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Mr Simon Brenner on 24 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Sarah Anne Highfield on 24 September 2010 (2 pages) |
15 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (6 pages) |
15 December 2009 | Amended accounts made up to 5 April 2009 (8 pages) |
15 December 2009 | Amended accounts made up to 5 April 2009 (8 pages) |
15 December 2009 | Amended accounts made up to 5 April 2009 (8 pages) |
11 December 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
11 December 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
11 December 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
11 November 2009 | Director's details changed for Simon Brenner on 1 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Director's details changed for Simon Brenner on 1 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Director's details changed for Simon Brenner on 1 October 2009 (2 pages) |
5 November 2009 | Termination of appointment of Gertrude Brenner as a director (1 page) |
5 November 2009 | Termination of appointment of Gertrude Brenner as a director (1 page) |
7 February 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
7 February 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
7 February 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
29 September 2008 | Return made up to 24/09/08; full list of members (4 pages) |
29 September 2008 | Return made up to 24/09/08; full list of members (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
16 January 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
16 January 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
16 October 2007 | Return made up to 24/09/07; full list of members (3 pages) |
16 October 2007 | Return made up to 24/09/07; full list of members (3 pages) |
19 January 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
19 January 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
19 January 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
19 October 2006 | Return made up to 24/09/06; full list of members (3 pages) |
19 October 2006 | Return made up to 24/09/06; full list of members (3 pages) |
19 January 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
19 January 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
19 January 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
26 October 2005 | Return made up to 24/09/05; full list of members (8 pages) |
26 October 2005 | Return made up to 24/09/05; full list of members (8 pages) |
8 February 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
8 February 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
8 February 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
19 October 2004 | Return made up to 24/09/04; full list of members (8 pages) |
19 October 2004 | Return made up to 24/09/04; full list of members (8 pages) |
28 January 2004 | Total exemption full accounts made up to 5 April 2003 (7 pages) |
28 January 2004 | Total exemption full accounts made up to 5 April 2003 (7 pages) |
28 January 2004 | Total exemption full accounts made up to 5 April 2003 (7 pages) |
16 October 2003 | Return made up to 24/09/03; full list of members (8 pages) |
16 October 2003 | Return made up to 24/09/03; full list of members (8 pages) |
25 January 2003 | Total exemption full accounts made up to 5 April 2002 (10 pages) |
25 January 2003 | Total exemption full accounts made up to 5 April 2002 (10 pages) |
25 January 2003 | Total exemption full accounts made up to 5 April 2002 (10 pages) |
10 January 2003 | Return made up to 24/09/02; full list of members (8 pages) |
10 January 2003 | Return made up to 24/09/02; full list of members (8 pages) |
22 January 2002 | Total exemption full accounts made up to 5 April 2001 (10 pages) |
22 January 2002 | Total exemption full accounts made up to 5 April 2001 (10 pages) |
22 January 2002 | Total exemption full accounts made up to 5 April 2001 (10 pages) |
19 October 2001 | Return made up to 24/09/01; full list of members (8 pages) |
19 October 2001 | Return made up to 24/09/01; full list of members (8 pages) |
28 December 2000 | Full accounts made up to 5 April 2000 (10 pages) |
28 December 2000 | Full accounts made up to 5 April 2000 (10 pages) |
28 December 2000 | Full accounts made up to 5 April 2000 (10 pages) |
17 October 2000 | Return made up to 24/09/00; full list of members (8 pages) |
17 October 2000 | Return made up to 24/09/00; full list of members (8 pages) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | Secretary resigned;director resigned (1 page) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | Secretary resigned;director resigned (1 page) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | New director appointed (2 pages) |
30 March 2000 | New secretary appointed (2 pages) |
30 March 2000 | New secretary appointed (2 pages) |
9 December 1999 | Full accounts made up to 5 April 1999 (9 pages) |
9 December 1999 | Full accounts made up to 5 April 1999 (9 pages) |
9 December 1999 | Full accounts made up to 5 April 1999 (9 pages) |
4 October 1999 | Return made up to 24/09/99; full list of members (6 pages) |
4 October 1999 | Return made up to 24/09/99; full list of members (6 pages) |
21 October 1998 | Return made up to 24/09/98; no change of members (4 pages) |
21 October 1998 | Return made up to 24/09/98; no change of members (4 pages) |
14 July 1998 | Full accounts made up to 5 April 1998 (10 pages) |
14 July 1998 | Full accounts made up to 5 April 1998 (10 pages) |
14 July 1998 | Full accounts made up to 5 April 1998 (10 pages) |
22 October 1997 | Full accounts made up to 5 April 1997 (10 pages) |
22 October 1997 | Full accounts made up to 5 April 1997 (10 pages) |
22 October 1997 | Full accounts made up to 5 April 1997 (10 pages) |
16 October 1997 | Return made up to 24/09/97; no change of members (4 pages) |
16 October 1997 | Return made up to 24/09/97; no change of members (4 pages) |
22 October 1996 | Return made up to 24/09/96; full list of members (6 pages) |
22 October 1996 | Return made up to 24/09/96; full list of members (6 pages) |
22 October 1996 | Full accounts made up to 5 April 1996 (10 pages) |
22 October 1996 | Full accounts made up to 5 April 1996 (10 pages) |
22 October 1996 | Full accounts made up to 5 April 1996 (10 pages) |
24 January 1996 | Resolutions
|
24 January 1996 | Resolutions
|
27 December 1995 | Full accounts made up to 5 April 1995 (10 pages) |
27 December 1995 | Full accounts made up to 5 April 1995 (10 pages) |
27 December 1995 | Full accounts made up to 5 April 1995 (10 pages) |
11 October 1995 | Return made up to 24/09/95; full list of members (6 pages) |
11 October 1995 | Return made up to 24/09/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
9 November 1992 | Full accounts made up to 31 January 1992 (10 pages) |
9 November 1992 | Full accounts made up to 31 January 1992 (10 pages) |
20 May 1992 | Particulars of mortgage/charge (3 pages) |
20 May 1992 | Particulars of mortgage/charge (3 pages) |
6 August 1991 | Full accounts made up to 31 January 1991 (10 pages) |
6 August 1991 | Full accounts made up to 31 January 1991 (10 pages) |
2 October 1990 | Full accounts made up to 30 January 1990 (10 pages) |
2 October 1990 | Full accounts made up to 30 January 1990 (10 pages) |
2 October 1989 | Full accounts made up to 31 January 1989 (11 pages) |
2 October 1989 | Full accounts made up to 31 January 1989 (11 pages) |
15 November 1988 | Full accounts made up to 31 January 1988 (10 pages) |
15 November 1988 | Full accounts made up to 31 January 1988 (10 pages) |