Company NameBrentascot Limited
DirectorsBarry Christopher Francis and Sarah Anne Francis
Company StatusActive
Company Number01445729
CategoryPrivate Limited Company
Incorporation Date28 August 1979(44 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Barry Christopher Francis
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(12 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 South Square
London
NW11 7AL
Secretary NameSarah Ann Francis
NationalityBritish
StatusCurrent
Appointed29 December 1991(12 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address12 South Square
London
NW11 7AL
Director NameMrs Sarah Anne Francis
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2014(34 years, 10 months after company formation)
Appointment Duration9 years, 10 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address71 The Ridgeway
London
NW11 8PH
Director NameMr Alexander Timothy Francis
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(34 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 October 2019)
RoleAssistant
Country of ResidenceEngland
Correspondence Address12 South Square
London
NW11 7AL
Director NameMr Mark Lawrence Francis
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(34 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 October 2019)
RoleEnvironmental Manager
Country of ResidenceEngland
Correspondence Address11 Fraser Road
London
E17 9DD
Director NameMr Oliver Charles Francis
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(34 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 October 2019)
RoleManager
Country of ResidenceEngland
Correspondence Address12 South Square
London
NW11 7AL

Contact

Telephone020 84581989
Telephone regionLondon

Location

Registered Address12 South Square
London
NW11 7AL
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Barry Christopher Francis
99.00%
Ordinary
1 at £1Sarah Ann Francis
1.00%
Ordinary

Financials

Year2014
Net Worth£279,118
Current Liabilities£135,860

Accounts

Latest Accounts28 April 2023 (1 year ago)
Next Accounts Due28 January 2025 (8 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End28 April

Returns

Latest Return29 December 2023 (4 months, 1 week ago)
Next Return Due12 January 2025 (8 months, 1 week from now)

Charges

8 November 1991Delivered on: 23 November 1991
Persons entitled: Northern Rock Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 12 lisburne road london NW3.
Outstanding
16 November 1987Delivered on: 24 November 1987
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: 12, lisbune road, london, NW3 title no ln 948285 and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 July 1985Delivered on: 16 July 1985
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: 39 fairhazel gardens, london borough of camden.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 February 1982Delivered on: 5 February 1982
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: 114 jendon lane london S3 mx 66455. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 October 1979Delivered on: 16 October 1979
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: F/H property 17 king henry's rd, in the london borough of camden. T no: ln 161290. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

2 March 2021Micro company accounts made up to 28 April 2020 (3 pages)
29 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
11 January 2020Micro company accounts made up to 28 April 2019 (2 pages)
7 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
9 October 2019Termination of appointment of Mark Lawrence Francis as a director on 8 October 2019 (1 page)
9 October 2019Termination of appointment of Oliver Charles Francis as a director on 8 October 2019 (1 page)
9 October 2019Termination of appointment of Alexander Timothy Francis as a director on 8 October 2019 (1 page)
18 January 2019Micro company accounts made up to 28 April 2018 (2 pages)
2 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
11 January 2018Micro company accounts made up to 28 April 2017 (2 pages)
8 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
12 September 2017Registered office address changed from 71 the Ridgeway London NW11 8PH to 12 South Square London NW11 7AL on 12 September 2017 (1 page)
12 September 2017Director's details changed for Mr Barry Christopher Francis on 7 September 2017 (2 pages)
12 September 2017Director's details changed for Mr Barry Christopher Francis on 7 September 2017 (2 pages)
12 September 2017Director's details changed for Mr Oliver Charles Francis on 7 September 2017 (2 pages)
12 September 2017Director's details changed for Mr Oliver Charles Francis on 7 September 2017 (2 pages)
12 September 2017Director's details changed for Mr Alexander Timothy Francis on 7 September 2017 (2 pages)
12 September 2017Secretary's details changed for Sarah Ann Francis on 7 September 2017 (1 page)
12 September 2017Director's details changed for Mr Alexander Timothy Francis on 7 September 2017 (2 pages)
12 September 2017Registered office address changed from 71 the Ridgeway London NW11 8PH to 12 South Square London NW11 7AL on 12 September 2017 (1 page)
12 September 2017Secretary's details changed for Sarah Ann Francis on 7 September 2017 (1 page)
30 December 2016Confirmation statement made on 29 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 29 December 2016 with updates (5 pages)
22 December 2016Micro company accounts made up to 28 April 2016 (2 pages)
22 December 2016Micro company accounts made up to 28 April 2016 (2 pages)
22 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(8 pages)
22 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(8 pages)
11 January 2016Micro company accounts made up to 28 April 2015 (2 pages)
11 January 2016Micro company accounts made up to 28 April 2015 (2 pages)
25 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 100
(8 pages)
25 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 100
(8 pages)
31 December 2014Total exemption small company accounts made up to 28 April 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 28 April 2014 (3 pages)
24 June 2014Appointment of Mrs Sarah Anne Francis as a director (2 pages)
24 June 2014Appointment of Mrs Sarah Anne Francis as a director (2 pages)
24 June 2014Appointment of Mr Alexander Timothy Francis as a director (2 pages)
24 June 2014Appointment of Mr Alexander Timothy Francis as a director (2 pages)
24 June 2014Appointment of Mr Mark Lawrence Francis as a director (2 pages)
24 June 2014Appointment of Mr Oliver Charles Francis as a director (2 pages)
24 June 2014Appointment of Mr Mark Lawrence Francis as a director (2 pages)
24 June 2014Appointment of Mr Oliver Charles Francis as a director (2 pages)
26 January 2014Total exemption small company accounts made up to 28 April 2013 (3 pages)
26 January 2014Total exemption small company accounts made up to 28 April 2013 (3 pages)
25 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 100
(4 pages)
25 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 100
(4 pages)
24 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
24 January 2013Total exemption small company accounts made up to 28 April 2012 (4 pages)
24 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
24 January 2013Total exemption small company accounts made up to 28 April 2012 (4 pages)
24 January 2012Total exemption small company accounts made up to 28 April 2011 (4 pages)
24 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 28 April 2011 (4 pages)
24 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption small company accounts made up to 28 April 2010 (5 pages)
18 January 2011Total exemption small company accounts made up to 28 April 2010 (5 pages)
12 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
20 January 2010Total exemption small company accounts made up to 28 April 2009 (3 pages)
20 January 2010Total exemption small company accounts made up to 28 April 2009 (3 pages)
4 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Barry Christopher Francis on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Barry Christopher Francis on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Barry Christopher Francis on 1 October 2009 (2 pages)
27 January 2009Total exemption small company accounts made up to 28 April 2008 (3 pages)
27 January 2009Total exemption small company accounts made up to 28 April 2008 (3 pages)
12 January 2009Return made up to 29/12/08; full list of members (3 pages)
12 January 2009Return made up to 29/12/08; full list of members (3 pages)
18 January 2008Total exemption small company accounts made up to 28 April 2007 (3 pages)
18 January 2008Total exemption small company accounts made up to 28 April 2007 (3 pages)
10 January 2008Location of debenture register (1 page)
10 January 2008Return made up to 29/12/07; full list of members (2 pages)
10 January 2008Registered office changed on 10/01/08 from: 114 hendon lane london N3 3SJ (1 page)
10 January 2008Location of register of members (1 page)
10 January 2008Location of register of members (1 page)
10 January 2008Location of debenture register (1 page)
10 January 2008Return made up to 29/12/07; full list of members (2 pages)
10 January 2008Registered office changed on 10/01/08 from: 114 hendon lane london N3 3SJ (1 page)
27 January 2007Total exemption small company accounts made up to 28 April 2006 (3 pages)
27 January 2007Total exemption small company accounts made up to 28 April 2006 (3 pages)
19 January 2007Return made up to 29/12/06; full list of members (2 pages)
19 January 2007Registered office changed on 19/01/07 from: 71 the ridgeway london NW11 8PH (1 page)
19 January 2007Location of register of members (1 page)
19 January 2007Location of debenture register (1 page)
19 January 2007Location of debenture register (1 page)
19 January 2007Return made up to 29/12/06; full list of members (2 pages)
19 January 2007Location of register of members (1 page)
19 January 2007Registered office changed on 19/01/07 from: 71 the ridgeway london NW11 8PH (1 page)
23 February 2006Return made up to 29/12/05; full list of members (2 pages)
23 February 2006Return made up to 29/12/05; full list of members (2 pages)
24 January 2006Total exemption full accounts made up to 28 April 2005 (9 pages)
24 January 2006Total exemption full accounts made up to 28 April 2005 (9 pages)
17 January 2005Return made up to 29/12/04; full list of members (6 pages)
17 January 2005Return made up to 29/12/04; full list of members (6 pages)
12 January 2005Total exemption full accounts made up to 28 April 2004 (9 pages)
12 January 2005Total exemption full accounts made up to 28 April 2004 (9 pages)
3 February 2004Total exemption full accounts made up to 28 April 2003 (10 pages)
3 February 2004Total exemption full accounts made up to 28 April 2003 (10 pages)
8 January 2004Return made up to 29/12/03; full list of members (6 pages)
8 January 2004Return made up to 29/12/03; full list of members (6 pages)
28 January 2003Total exemption full accounts made up to 28 April 2002 (11 pages)
28 January 2003Total exemption full accounts made up to 28 April 2002 (11 pages)
10 January 2003Return made up to 29/12/02; full list of members (6 pages)
10 January 2003Return made up to 29/12/02; full list of members (6 pages)
10 January 2002Return made up to 29/12/01; full list of members (6 pages)
10 January 2002Total exemption full accounts made up to 28 April 2001 (10 pages)
10 January 2002Total exemption full accounts made up to 28 April 2001 (10 pages)
10 January 2002Return made up to 29/12/01; full list of members (6 pages)
5 February 2001Full accounts made up to 28 April 2000 (11 pages)
5 February 2001Full accounts made up to 28 April 2000 (11 pages)
8 January 2001Return made up to 29/12/00; full list of members (6 pages)
8 January 2001Return made up to 29/12/00; full list of members (6 pages)
17 February 2000Full accounts made up to 28 April 1999 (11 pages)
17 February 2000Full accounts made up to 28 April 1999 (11 pages)
19 January 2000Return made up to 29/12/99; full list of members (6 pages)
19 January 2000Return made up to 29/12/99; full list of members (6 pages)
2 April 1999Full accounts made up to 28 April 1998 (11 pages)
2 April 1999Full accounts made up to 28 April 1998 (11 pages)
22 January 1999Return made up to 29/12/98; no change of members (4 pages)
22 January 1999Return made up to 29/12/98; no change of members (4 pages)
13 October 1998Return made up to 28/12/97; no change of members (4 pages)
13 October 1998Location of register of members (1 page)
13 October 1998Location of register of members (1 page)
13 October 1998Return made up to 28/12/97; no change of members (4 pages)
2 March 1998Full accounts made up to 28 April 1997 (12 pages)
2 March 1998Full accounts made up to 28 April 1997 (12 pages)
5 March 1997Accounts for a small company made up to 28 April 1996 (7 pages)
5 March 1997Accounts for a small company made up to 28 April 1996 (7 pages)
16 January 1997Return made up to 29/12/96; full list of members (6 pages)
16 January 1997Return made up to 29/12/96; full list of members (6 pages)
23 February 1996Accounts for a small company made up to 28 April 1995 (7 pages)
23 February 1996Accounts for a small company made up to 28 April 1995 (7 pages)
21 February 1996Return made up to 29/12/95; full list of members (6 pages)
21 February 1996Return made up to 29/12/95; full list of members (6 pages)
3 May 1995Return made up to 29/12/94; full list of members (12 pages)
3 May 1995Return made up to 29/12/94; full list of members (12 pages)