Company NameBrynpride Limited
DirectorBhasker Patel
Company StatusActive
Company Number01272225
CategoryPrivate Limited Company
Incorporation Date9 August 1976(47 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Bhasker Patel
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(15 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address328 Malden Way
New Malden
Surrey
KT3 5QP
Director NameMr Ghanshyam Jashbhai Patel
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Gainsborough Road
Esher
Surrey
KT10 8TR
Secretary NameMr Kirit Rambhai Patel
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Squirrels Mountview Road
Claygate
Esher
Surrey
KT10 0UD
Director NameMr Kirit Rambhai Patel
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(17 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Squirrels Mountview Road
Claygate
Esher
Surrey
KT10 0UD
Director NameMr Monte Bramford
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(20 years, 1 month after company formation)
Appointment Duration25 years, 3 months (resigned 16 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Chalk Lane
Woodcote Village
Epsom
Surrey
KT18 7AR
Secretary NameMr Monte Bramford
NationalityBritish
StatusResigned
Appointed10 September 1996(20 years, 1 month after company formation)
Appointment Duration25 years, 3 months (resigned 16 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Chalk Lane
Woodcote Village
Epsom
Surrey
KT18 7AR

Contact

Telephone020 85437511
Telephone regionLondon

Location

Registered Address62 Quicks Road Wimbledon
London
SW19 1EX
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London

Shareholders

50 at £1Monte Bramford
50.00%
Ordinary
50 at £1Mr Bhasker Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£446,320
Cash£9,896
Current Liabilities£69,203

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return12 December 2023 (4 months, 3 weeks ago)
Next Return Due26 December 2024 (7 months, 3 weeks from now)

Charges

1 October 2001Delivered on: 11 October 2001
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: By way of legal mortgage 62 quicks road wimbledon london t/n SGL612537.. 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.
Outstanding
1 October 2001Delivered on: 11 October 2001
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: 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
1 May 2001Delivered on: 18 May 2001
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 62 quicks road wimbledon london SGL612537. And the proceeds of sale thereof 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.
Outstanding
24 September 1984Delivered on: 15 October 1984
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62 quicks road, wimbledon, london, SW19, title no. Sy 93905 and/or the proceeds sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 December 1988Delivered on: 23 December 1988
Satisfied on: 21 November 2000
Persons entitled: Bank of Credit & Commerce International Societe Anonyme

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or amocfield LTD to the chargee on any account whatsoever.
Particulars: 62 quicks road, wimbledon london SW19 benefit of any licences. 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.
Fully Satisfied
4 December 1978Delivered on: 19 December 1978
Satisfied on: 29 September 2001
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: 62 quicks rd, wimbledon S.W.19 title no: sy 93905.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

19 January 2024Confirmation statement made on 12 December 2023 with no updates (3 pages)
16 May 2023Micro company accounts made up to 31 December 2022 (3 pages)
28 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
29 June 2022Termination of appointment of Monte Bramford as a secretary on 16 December 2021 (1 page)
29 June 2022Termination of appointment of Monte Bramford as a director on 16 December 2021 (1 page)
29 June 2022Micro company accounts made up to 31 December 2021 (3 pages)
9 February 2022Confirmation statement made on 12 December 2021 with no updates (3 pages)
15 June 2021Micro company accounts made up to 31 December 2020 (3 pages)
4 January 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
16 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
16 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
21 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(5 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(5 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
2 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
21 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 January 2010Director's details changed for Mr Bhasker Patel on 15 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Bhasker Patel on 15 January 2010 (2 pages)
18 January 2010Director's details changed for Monte Bramford on 15 January 2010 (2 pages)
18 January 2010Director's details changed for Monte Bramford on 15 January 2010 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 January 2007Return made up to 31/12/06; full list of members (2 pages)
16 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 January 2006Return made up to 31/12/05; full list of members (2 pages)
11 January 2006Return made up to 31/12/05; full list of members (2 pages)
9 January 2006Registered office changed on 09/01/06 from: c/o amin patel & shah, accountants, 334-336 goswell road, london EC1V 7RP (1 page)
9 January 2006Registered office changed on 09/01/06 from: c/o amin patel & shah accountants 334-336 goswell road london EC1V 7RP (1 page)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
29 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
29 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
18 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 18/01/02
(6 pages)
18 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 18/01/02
(6 pages)
11 October 2001Particulars of mortgage/charge (3 pages)
11 October 2001Particulars of mortgage/charge (3 pages)
11 October 2001Particulars of mortgage/charge (3 pages)
11 October 2001Particulars of mortgage/charge (3 pages)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
24 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
24 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
12 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 12/01/01
(6 pages)
12 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 12/01/01
(6 pages)
21 November 2000Declaration of satisfaction of mortgage/charge (1 page)
21 November 2000Declaration of satisfaction of mortgage/charge (1 page)
2 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 March 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 22/03/00
(6 pages)
22 March 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 22/03/00
(6 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
3 February 1999Return made up to 31/12/98; no change of members (4 pages)
3 February 1999Return made up to 31/12/98; no change of members (4 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
1 June 1998Return made up to 31/12/97; full list of members (6 pages)
1 June 1998Return made up to 31/12/97; full list of members (6 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (2 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (2 pages)
25 March 1997Return made up to 31/12/96; full list of members (6 pages)
25 March 1997Return made up to 31/12/96; full list of members (6 pages)
30 October 1996Full accounts made up to 31 December 1995 (2 pages)
30 October 1996Full accounts made up to 31 December 1995 (2 pages)
20 September 1996Director resigned (2 pages)
20 September 1996Director resigned (1 page)
20 September 1996Director resigned (1 page)
20 September 1996New secretary appointed;new director appointed (1 page)
20 September 1996Secretary resigned (1 page)
20 September 1996Director resigned (2 pages)
20 September 1996New secretary appointed;new director appointed (1 page)
20 September 1996Secretary resigned (1 page)
15 February 1996Return made up to 31/12/95; no change of members (4 pages)
15 February 1996Return made up to 31/12/95; no change of members (4 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (2 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (2 pages)
10 November 1988Memorandum and Articles of Association (9 pages)
10 November 1988Resolutions
  • RES ‐
(10 pages)