Company NameBrandt ABC Ltd.
DirectorsMichael Charles Mark James and Annabel Portia Wright
Company StatusActive
Company Number01537781
CategoryPrivate Limited Company
Incorporation Date8 January 1981(43 years, 3 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMichael Charles Mark James
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1991(10 years, 3 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Southbridge Road
Croydon
Surrey
CR0 1AF
Director NameAnnabel Portia Wright
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2001(20 years, 2 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Southbridge Road
Croydon
Surrey
CR0 1AF
Secretary NameAnnabel Portia Wright
NationalityBritish
StatusCurrent
Appointed04 September 2005(24 years, 8 months after company formation)
Appointment Duration18 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address94 Southbridge Road
Croydon
Surrey
CR0 1AF
Director NameMr John Martin Dorward Moberly
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(10 years, 3 months after company formation)
Appointment Duration14 years, 4 months (resigned 03 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Beech Road
Reigate
Surrey
RH2 9ND
Secretary NameMr John Martin Dorward Moberly
NationalityBritish
StatusResigned
Appointed01 May 1991(10 years, 3 months after company formation)
Appointment Duration14 years, 4 months (resigned 03 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Beech Road
Reigate
Surrey
RH2 9ND

Location

Registered Address94 Southbridge Road
Croydon
Surrey
CR0 1AF
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

21k at £0.01Brandt Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 5 days from now)

Charges

13 August 1996Delivered on: 21 August 1996
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
Outstanding
22 December 1992Delivered on: 31 December 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: 16 thornton road thornton heath croydon london borough of croydon t/n SGL26605.
Outstanding
22 December 1992Delivered on: 31 December 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: 164 thornton road thornton heath croydon london borough of croydon t/n SGL147086.
Outstanding
8 July 1988Delivered on: 15 July 1988
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: 164 thornton road, thornton heath, l/b of croydon t/n sgl 147086.
Outstanding
12 January 1988Delivered on: 22 January 1988
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
13 June 1985Delivered on: 4 July 1985
Satisfied on: 1 August 1989
Persons entitled: Williams & Glyn's 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: F/H property k/a chanctonbury house church street, sternington, west sussex t/n wsx 34065 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the propery or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
13 June 1985Delivered on: 24 June 1985
Satisfied on: 1 August 1989
Persons entitled: Williams & Glyn's Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's undertaking property and other assets of whatsoever nature both present and future including its uncalled capital for the time being.
Fully Satisfied
13 June 1985Delivered on: 19 June 1985
Satisfied on: 1 August 1989
Persons entitled: Williams & Glyn's 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: F/H property k/a "tornado house" 164 thornton road, thornton, heath, croydon london T.N. sgl 147086. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
29 February 1984Delivered on: 9 March 1984
Satisfied on: 1 August 1989
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: F/H-swale house, 164 thornton road, croydon, london borough of croydon T.n-sgl 147086.
Fully Satisfied

Filing History

31 May 2023Accounts for a dormant company made up to 31 August 2022 (8 pages)
10 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
27 May 2022Accounts for a dormant company made up to 31 August 2021 (8 pages)
4 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
7 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
29 March 2021Accounts for a dormant company made up to 31 August 2020 (8 pages)
27 May 2020Accounts for a dormant company made up to 31 August 2019 (8 pages)
5 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
2 January 2019Accounts for a dormant company made up to 31 August 2018 (8 pages)
24 May 2018Accounts for a dormant company made up to 31 August 2017 (8 pages)
9 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
12 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
3 June 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
3 June 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
12 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 210.49
(4 pages)
12 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 210.49
(4 pages)
1 June 2015Accounts for a dormant company made up to 31 August 2014 (7 pages)
1 June 2015Accounts for a dormant company made up to 31 August 2014 (7 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 210.49
(4 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 210.49
(4 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 210.49
(4 pages)
3 June 2014Full accounts made up to 31 August 2013 (10 pages)
3 June 2014Full accounts made up to 31 August 2013 (10 pages)
21 May 2014Director's details changed for Michael Charles Mark James on 20 March 2013 (2 pages)
21 May 2014Director's details changed for Annabel Portia Wright on 20 March 2013 (2 pages)
21 May 2014Director's details changed for Annabel Portia Wright on 20 March 2013 (2 pages)
21 May 2014Secretary's details changed for Annabel Portia Wright on 20 March 2013 (1 page)
21 May 2014Director's details changed for Michael Charles Mark James on 20 March 2013 (2 pages)
21 May 2014Secretary's details changed for Annabel Portia Wright on 20 March 2013 (1 page)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 210.49
(5 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 210.49
(5 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 210.49
(5 pages)
6 June 2013Full accounts made up to 31 August 2012 (10 pages)
6 June 2013Full accounts made up to 31 August 2012 (10 pages)
3 May 2013Registered office address changed from 20 Barclay Road Croydon Surrey CR0 1JN on 3 May 2013 (1 page)
3 May 2013Registered office address changed from 94 Southbridge Road Croydon Surrey CR0 1AF England on 3 May 2013 (1 page)
3 May 2013Registered office address changed from 20 Barclay Road Croydon Surrey CR0 1JN on 3 May 2013 (1 page)
3 May 2013Registered office address changed from 94 Southbridge Road Croydon Surrey CR0 1AF England on 3 May 2013 (1 page)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
3 May 2013Registered office address changed from 94 Southbridge Road Croydon Surrey CR0 1AF England on 3 May 2013 (1 page)
3 May 2013Registered office address changed from 20 Barclay Road Croydon Surrey CR0 1JN on 3 May 2013 (1 page)
30 May 2012Full accounts made up to 31 August 2011 (10 pages)
30 May 2012Full accounts made up to 31 August 2011 (10 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
31 May 2011Full accounts made up to 31 August 2010 (11 pages)
31 May 2011Full accounts made up to 31 August 2010 (11 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
25 May 2010Full accounts made up to 31 August 2009 (11 pages)
25 May 2010Full accounts made up to 31 August 2009 (11 pages)
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
19 May 2009Return made up to 01/05/09; full list of members (3 pages)
19 May 2009Return made up to 01/05/09; full list of members (3 pages)
24 March 2009Full accounts made up to 31 August 2008 (12 pages)
24 March 2009Full accounts made up to 31 August 2008 (12 pages)
28 May 2008Full accounts made up to 31 August 2007 (14 pages)
28 May 2008Full accounts made up to 31 August 2007 (14 pages)
1 May 2008Return made up to 01/05/08; full list of members (3 pages)
1 May 2008Return made up to 01/05/08; full list of members (3 pages)
5 July 2007Full accounts made up to 31 August 2006 (14 pages)
5 July 2007Full accounts made up to 31 August 2006 (14 pages)
17 May 2007Return made up to 01/05/07; full list of members (2 pages)
17 May 2007Return made up to 01/05/07; full list of members (2 pages)
21 June 2006Full accounts made up to 31 August 2005 (10 pages)
21 June 2006Full accounts made up to 31 August 2005 (10 pages)
15 June 2006Return made up to 01/05/06; full list of members (2 pages)
15 June 2006New secretary appointed (1 page)
15 June 2006Return made up to 01/05/06; full list of members (2 pages)
15 June 2006New secretary appointed (1 page)
19 September 2005Secretary resigned;director resigned (1 page)
19 September 2005Secretary resigned;director resigned (1 page)
28 June 2005Full accounts made up to 31 August 2004 (10 pages)
28 June 2005Full accounts made up to 31 August 2004 (10 pages)
10 May 2005Director's particulars changed (1 page)
10 May 2005Director's particulars changed (1 page)
10 May 2005Return made up to 01/05/05; full list of members (2 pages)
10 May 2005Return made up to 01/05/05; full list of members (2 pages)
2 July 2004Full accounts made up to 31 August 2003 (11 pages)
2 July 2004Full accounts made up to 31 August 2003 (11 pages)
10 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2003Registered office changed on 06/12/03 from: 8TH floor 17 lansdowne road croydon surrey CR0 2BX (1 page)
6 December 2003Registered office changed on 06/12/03 from: 8TH floor 17 lansdowne road croydon surrey CR0 2BX (1 page)
23 June 2003Return made up to 01/05/03; full list of members (7 pages)
23 June 2003Return made up to 01/05/03; full list of members (7 pages)
5 April 2003Full accounts made up to 31 August 2002 (10 pages)
5 April 2003Full accounts made up to 31 August 2002 (10 pages)
17 May 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2002Full accounts made up to 31 August 2001 (10 pages)
26 March 2002Full accounts made up to 31 August 2001 (10 pages)
25 June 2001Full accounts made up to 31 August 2000 (10 pages)
25 June 2001Full accounts made up to 31 August 2000 (10 pages)
30 May 2001Return made up to 01/05/01; full list of members (7 pages)
30 May 2001Return made up to 01/05/01; full list of members (7 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
18 September 2000Registered office changed on 18/09/00 from: rowan house smallfield road horley surrey RH6 9AU (1 page)
18 September 2000Registered office changed on 18/09/00 from: rowan house smallfield road horley surrey RH6 9AU (1 page)
4 July 2000Full accounts made up to 31 August 1999 (10 pages)
4 July 2000Full accounts made up to 31 August 1999 (10 pages)
30 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 July 1999Full accounts made up to 31 August 1998 (11 pages)
1 July 1999Full accounts made up to 31 August 1998 (11 pages)
27 April 1999Return made up to 01/05/99; no change of members (4 pages)
27 April 1999Return made up to 01/05/99; no change of members (4 pages)
24 November 1998Registered office changed on 24/11/98 from: tornado house 164 thornton road thornton heath croydon surrey CR4 6BB (1 page)
24 November 1998Registered office changed on 24/11/98 from: tornado house 164 thornton road thornton heath croydon surrey CR4 6BB (1 page)
5 June 1998Full accounts made up to 31 August 1997 (11 pages)
5 June 1998Full accounts made up to 31 August 1997 (11 pages)
12 May 1997Full accounts made up to 31 August 1996 (11 pages)
12 May 1997Full accounts made up to 31 August 1996 (11 pages)
2 May 1997Return made up to 01/05/97; full list of members (6 pages)
2 May 1997Return made up to 01/05/97; full list of members (6 pages)
21 August 1996Particulars of mortgage/charge (3 pages)
21 August 1996Particulars of mortgage/charge (3 pages)
24 April 1996Return made up to 01/05/96; no change of members (4 pages)
24 April 1996Return made up to 01/05/96; no change of members (4 pages)
25 January 1996Full accounts made up to 31 August 1995 (12 pages)
25 January 1996Full accounts made up to 31 August 1995 (12 pages)
27 April 1995Return made up to 01/05/95; no change of members (4 pages)
27 April 1995Return made up to 01/05/95; no change of members (4 pages)