Company NameBryanston Court Ii Residents Association Limited
Company StatusActive
Company Number01549706
CategoryPrivate Limited Company
Incorporation Date10 March 1981(43 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Robert Stewart Michaels
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1992(11 years, 1 month after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Bryanston Court
George Street
London
W1H 7HE
Secretary NameMr Dennis Trevor De Veuve
NationalityBritish
StatusCurrent
Appointed23 November 1994(13 years, 8 months after company formation)
Appointment Duration29 years, 5 months
RoleSecretary
Correspondence Address110 Woodside
Wimbledon
London
SW19 7BA
Director NameBharat Bhatt
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2002(20 years, 12 months after company formation)
Appointment Duration22 years, 2 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 56 Bryanston Court Ii
George Street
London
W1H 7HE
Director NameJinan Bassatne Cheikh
Date of BirthApril 1948 (Born 76 years ago)
NationalityLebanese
StatusCurrent
Appointed12 June 2007(26 years, 3 months after company formation)
Appointment Duration16 years, 10 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address111 Bryanston Court
George Street
London
W1H 7HE
Director NameGeorge Diamantis Skinitis
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2007(26 years, 3 months after company formation)
Appointment Duration16 years, 10 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address34 Dorset House
Gloucester Place
London
NW1 5AD
Director NameMr Rupen Manherlal Soochak
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2011(30 years, 8 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Bryanston Court
George Street
London
W1H 7HD
Director NameMr Saleem Ahmed
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2014(32 years, 10 months after company formation)
Appointment Duration10 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address88 Bryanston Court George Street
London
W1H 7HE
Director NameMr Geoffrey Peter Randell Fauchon
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(11 years, 1 month after company formation)
Appointment Duration20 years, 12 months (resigned 05 April 2013)
RoleEngineer
Correspondence Address109 Bryanston Court
London
W1H 7HE
Director NameMr Morris Norman Tadeus Freedman
Date of BirthDecember 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(11 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 04 November 1994)
RoleRetired Solicitor
Correspondence Address102 Bryanston Court
London
W1H 7HE
Director NameJennifer Augustine Kirkpatrick
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(11 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 18 December 1993)
RolePublic Affairs Director
Correspondence AddressMavis Bank
Church Road Greatworth
Banbury
Oxfordshire
OX17 2DU
Director NameMr Joe Marks
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(11 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 09 January 2003)
RoleCompany Director
Correspondence Address83 Bryanston Court
George Street
London
W1H 7HE
Secretary NameMr Malcolm Martin
NationalityBritish
StatusResigned
Appointed12 April 1992(11 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 23 November 1994)
RoleCompany Director
Correspondence Address137-141 High Street
New Malden
Surrey
KT3 4HA
Director NameMiss Ingeborg Ruth Bratman
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(14 years, 1 month after company formation)
Appointment Duration19 years, 12 months (resigned 25 April 2015)
RoleIndustrial Designer
Country of ResidenceUnited Kingdom
Correspondence Address114 Bryanston Court
George Street
London
W1H 7HE
Director NameCheryl Ann Jean Bloom
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(21 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 July 2011)
RoleAccountant
Correspondence Address119 Bryanston Court
George Street
London
W1H 7HE
Director NameSam Mabyn Williams
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(26 years, 3 months after company formation)
Appointment Duration7 years (resigned 01 July 2014)
RoleLand Buyer
Correspondence Address110 Bryanston Court
George Street
London
W1H 7HE

Location

Registered AddressSecond Floor 87 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AH
RegionLondon
ConstituencyBrent North
CountyGreater London
WardNorthwick Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

-OTHER
63.64%
-
2 at £1Aradous Investments LTD
3.03%
Ordinary
2 at £1Bozo Vukovich
3.03%
Ordinary
2 at £1Mr G.d. Skinitis
3.03%
Ordinary
2 at £1Mr Sheikha Latifa Al Khalifa
3.03%
Ordinary
1 at £1B&m Construction Investments LTD
1.52%
Ordinary
1 at £1Dr Mustifa Behbehani
1.52%
Ordinary
1 at £1Dr Robert George
1.52%
Ordinary
1 at £1Executors Of Estate Of G.p.r. Fauchon
1.52%
Ordinary
1 at £1James Manuel Aron
1.52%
Ordinary
1 at £1Miss Sandhya Goenka & Jyoti Goenka
1.52%
Ordinary
1 at £1Mr Abdallah & Mrs Abdallah
1.52%
Ordinary
1 at £1Mr Al-sharif & Mrs Al-sharif
1.52%
Ordinary
1 at £1Mr B.m.r. Al Sayegh & Mrs B.m.e. Al-nassar
1.52%
Ordinary
1 at £1Mrs I.r. Bratman
1.52%
Ordinary
1 at £1Mrs J. Bassantne-cheikh
1.52%
Ordinary
1 at £1Mrs N. Britz
1.52%
Ordinary
1 at £1Ms K. Al-nafeesi & Ms H.m.h.h. Al-nafeesi
1.52%
Ordinary
1 at £1Paola Biraschi
1.52%
Ordinary
1 at £1S. Al Modhaf & A.f. Al Fahad & F.a. Al Fahad & Y.f. Al Fahad
1.52%
Ordinary
1 at £1T.e. Esmial Bahman
1.52%
Ordinary

Financials

Year2014
Net Worth£30,942
Cash£140,069
Current Liabilities£143,096

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week, 6 days from now)

Charges

21 April 1990Delivered on: 30 April 1990
Satisfied on: 2 December 2000
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied
14 June 1983Delivered on: 20 June 1983
Satisfied on: 3 January 1991
Persons entitled: Prudential Assurance Company LTD

Classification: First legal charge
Secured details: £70,000.00 all monies due or to become due from the company to the chargee.
Particulars: All that l/h land with the buildings erected thereon k/a bryanston court ii in the city of westminster.
Fully Satisfied
14 June 1983Delivered on: 20 June 1983
Satisfied on: 3 January 1991
Persons entitled: Prudential Assurance Company LTD

Classification: Second legal charge
Secured details: £270,580.55 and all monies due or to become due from the comapny to the chargee.
Particulars: All that l/h land with the building erected thereon k/a bryanston court ii in the city of westminster.
Fully Satisfied
30 July 1981Delivered on: 7 August 1981
Satisfied on: 2 December 2000
Persons entitled: Prudential Assurance Company LTD

Classification: Legal charge
Secured details: £650,000.
Particulars: Bryanston court block ii george street london W1 ln 9110.
Fully Satisfied

Filing History

16 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
21 February 2023Accounts for a small company made up to 30 June 2022 (16 pages)
12 May 2022Confirmation statement made on 27 April 2022 with updates (8 pages)
23 February 2022Accounts for a small company made up to 30 June 2021 (17 pages)
27 April 2021Confirmation statement made on 27 April 2021 with updates (8 pages)
16 April 2021Accounts for a small company made up to 30 June 2020 (17 pages)
14 April 2021Confirmation statement made on 3 April 2021 with updates (8 pages)
8 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
18 March 2020Accounts for a small company made up to 30 June 2019 (17 pages)
16 June 2019Registered office address changed from The Heights, 3rd Floor 59-65 Lowlands Road Harrow Middlesex HA1 3AW to Second Floor 87 Kenton Road Kenton Harrow Middlesex HA3 0AH on 16 June 2019 (1 page)
16 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
27 February 2019Accounts for a small company made up to 30 June 2018 (9 pages)
19 April 2018Confirmation statement made on 3 April 2018 with updates (8 pages)
9 November 2017Accounts for a small company made up to 30 June 2017 (8 pages)
9 November 2017Accounts for a small company made up to 30 June 2017 (8 pages)
26 April 2017Confirmation statement made on 3 April 2017 with updates (10 pages)
26 April 2017Confirmation statement made on 3 April 2017 with updates (10 pages)
28 October 2016Accounts for a small company made up to 30 June 2016 (5 pages)
28 October 2016Accounts for a small company made up to 30 June 2016 (5 pages)
24 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 66
(14 pages)
24 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 66
(14 pages)
19 October 2015Accounts for a small company made up to 30 June 2015 (4 pages)
19 October 2015Accounts for a small company made up to 30 June 2015 (4 pages)
3 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 66
(14 pages)
3 June 2015Director's details changed for Jinan Bassatne Cheikh on 3 April 2015 (2 pages)
3 June 2015Director's details changed for Bharat Bhatt on 3 April 2015 (2 pages)
3 June 2015Termination of appointment of Sam Mabyn Williams as a director on 1 July 2014 (1 page)
3 June 2015Director's details changed for George Diamantis Skinitis on 3 April 2015 (2 pages)
3 June 2015Director's details changed for Bharat Bhatt on 3 April 2015 (2 pages)
3 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 66
(14 pages)
3 June 2015Termination of appointment of Ingeborg Ruth Bratman as a director on 25 April 2015 (1 page)
3 June 2015Director's details changed for Jinan Bassatne Cheikh on 3 April 2015 (2 pages)
3 June 2015Termination of appointment of Sam Mabyn Williams as a director on 1 July 2014 (1 page)
3 June 2015Director's details changed for George Diamantis Skinitis on 3 April 2015 (2 pages)
3 June 2015Termination of appointment of Sam Mabyn Williams as a director on 1 July 2014 (1 page)
3 June 2015Director's details changed for Bharat Bhatt on 3 April 2015 (2 pages)
3 June 2015Director's details changed for Jinan Bassatne Cheikh on 3 April 2015 (2 pages)
3 June 2015Termination of appointment of Ingeborg Ruth Bratman as a director on 25 April 2015 (1 page)
3 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 66
(14 pages)
3 June 2015Director's details changed for George Diamantis Skinitis on 3 April 2015 (2 pages)
16 October 2014Accounts for a small company made up to 30 June 2014 (4 pages)
16 October 2014Accounts for a small company made up to 30 June 2014 (4 pages)
18 August 2014Registered office address changed from C/O Messrs Haslers Old Station Road Loughton Essex IG10 4PL to The Heights, 3Rd Floor 59-65 Lowlands Road Harrow Middlesex HA1 3AW on 18 August 2014 (1 page)
18 August 2014Registered office address changed from C/O Messrs Haslers Old Station Road Loughton Essex IG10 4PL to The Heights, 3Rd Floor 59-65 Lowlands Road Harrow Middlesex HA1 3AW on 18 August 2014 (1 page)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 66
(16 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 66
(16 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 66
(16 pages)
7 February 2014Appointment of Saleem Ahmed as a director (3 pages)
7 February 2014Appointment of Saleem Ahmed as a director (3 pages)
23 October 2013Accounts for a small company made up to 30 June 2013 (4 pages)
23 October 2013Accounts for a small company made up to 30 June 2013 (4 pages)
23 May 2013Termination of appointment of Geoffrey Fauchon as a director (2 pages)
23 May 2013Termination of appointment of Geoffrey Fauchon as a director (2 pages)
16 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (16 pages)
16 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (16 pages)
16 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (16 pages)
15 November 2012Accounts for a small company made up to 30 June 2012 (4 pages)
15 November 2012Accounts for a small company made up to 30 June 2012 (4 pages)
26 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (16 pages)
26 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (16 pages)
26 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (16 pages)
20 April 2012Appointment of Rupen Manherlal Soochak as a director (2 pages)
20 April 2012Appointment of Rupen Manherlal Soochak as a director (2 pages)
5 December 2011Termination of appointment of Cheryl Bloom as a director (2 pages)
5 December 2011Termination of appointment of Cheryl Bloom as a director (2 pages)
5 October 2011Accounts for a small company made up to 30 June 2011 (4 pages)
5 October 2011Accounts for a small company made up to 30 June 2011 (4 pages)
27 June 2011Annual return made up to 3 April 2011 with a full list of shareholders (15 pages)
27 June 2011Annual return made up to 3 April 2011 with a full list of shareholders (15 pages)
27 June 2011Annual return made up to 3 April 2011 with a full list of shareholders (15 pages)
4 October 2010Accounts for a small company made up to 30 June 2010 (4 pages)
4 October 2010Accounts for a small company made up to 30 June 2010 (4 pages)
13 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (28 pages)
13 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (28 pages)
13 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (28 pages)
20 August 2009Accounts for a small company made up to 30 June 2009 (8 pages)
20 August 2009Accounts for a small company made up to 30 June 2009 (8 pages)
13 May 2009Return made up to 03/04/09; full list of members (26 pages)
13 May 2009Return made up to 03/04/09; full list of members (26 pages)
11 November 2008Accounts for a small company made up to 30 June 2008 (4 pages)
11 November 2008Accounts for a small company made up to 30 June 2008 (4 pages)
26 September 2008Registered office changed on 26/09/2008 from river reach 31-35 high street kingston upon thames KT1 1LF (1 page)
26 September 2008Registered office changed on 26/09/2008 from river reach 31-35 high street kingston upon thames KT1 1LF (1 page)
30 April 2008Return made up to 03/04/08; change of members (11 pages)
30 April 2008Return made up to 03/04/08; change of members (11 pages)
2 February 2008Accounts for a small company made up to 30 June 2007 (4 pages)
2 February 2008Accounts for a small company made up to 30 June 2007 (4 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
2 June 2007Return made up to 03/04/07; full list of members (15 pages)
2 June 2007Return made up to 03/04/07; full list of members (15 pages)
22 May 2007Accounts for a small company made up to 30 June 2006 (4 pages)
22 May 2007Accounts for a small company made up to 30 June 2006 (4 pages)
25 April 2007Director's particulars changed (1 page)
25 April 2007Director's particulars changed (1 page)
23 October 2006Registered office changed on 23/10/06 from: 137-141 high street new malden surrey KT3 4HA (1 page)
23 October 2006Registered office changed on 23/10/06 from: 137-141 high street new malden surrey KT3 4HA (1 page)
4 May 2006Accounts for a small company made up to 30 June 2005 (4 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (4 pages)
25 April 2006Return made up to 03/04/06; change of members (9 pages)
25 April 2006Return made up to 03/04/06; change of members (9 pages)
18 April 2005Return made up to 03/04/05; change of members (9 pages)
18 April 2005Return made up to 03/04/05; change of members (9 pages)
24 March 2005Accounts for a small company made up to 30 June 2004 (6 pages)
24 March 2005Accounts for a small company made up to 30 June 2004 (6 pages)
6 May 2004Return made up to 03/04/04; full list of members (11 pages)
6 May 2004Return made up to 03/04/04; full list of members (11 pages)
24 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
24 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
28 April 2003Return made up to 03/04/03; change of members
  • 363(288) ‐ Director resigned
(8 pages)
28 April 2003Return made up to 03/04/03; change of members
  • 363(288) ‐ Director resigned
(8 pages)
4 March 2003Accounts for a small company made up to 30 June 2002 (6 pages)
4 March 2003Accounts for a small company made up to 30 June 2002 (6 pages)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
5 April 2002Return made up to 03/04/02; change of members (7 pages)
5 April 2002Return made up to 03/04/02; change of members (7 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
25 February 2002Accounts for a small company made up to 30 June 2001 (6 pages)
25 February 2002Accounts for a small company made up to 30 June 2001 (6 pages)
23 April 2001Return made up to 12/04/01; full list of members (7 pages)
23 April 2001Return made up to 12/04/01; full list of members (7 pages)
16 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
16 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
2 December 2000Declaration of satisfaction of mortgage/charge (1 page)
2 December 2000Declaration of satisfaction of mortgage/charge (1 page)
2 December 2000Declaration of satisfaction of mortgage/charge (1 page)
2 December 2000Declaration of satisfaction of mortgage/charge (1 page)
28 April 2000Return made up to 12/04/00; change of members (7 pages)
28 April 2000Return made up to 12/04/00; change of members (7 pages)
31 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
31 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
28 April 1999Return made up to 12/04/99; change of members (6 pages)
28 April 1999Return made up to 12/04/99; change of members (6 pages)
24 January 1999Accounts for a small company made up to 30 June 1998 (6 pages)
24 January 1999Accounts for a small company made up to 30 June 1998 (6 pages)
29 April 1998Return made up to 12/04/98; full list of members (7 pages)
29 April 1998Return made up to 12/04/98; full list of members (7 pages)
3 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
3 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
24 April 1997Return made up to 12/04/97; full list of members (7 pages)
24 April 1997Return made up to 12/04/97; full list of members (7 pages)
19 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
19 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
26 April 1996Return made up to 12/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 1996Return made up to 12/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 1995Accounts for a small company made up to 30 June 1995 (7 pages)
12 December 1995Accounts for a small company made up to 30 June 1995 (7 pages)
21 July 1995New director appointed (2 pages)
21 July 1995New director appointed (2 pages)
5 May 1995New director appointed (2 pages)
5 May 1995New director appointed (2 pages)
26 April 1995Return made up to 12/04/95; full list of members (8 pages)
26 April 1995Return made up to 12/04/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
10 March 1981Incorporation (18 pages)
10 March 1981Incorporation (18 pages)