Company NameBryanston Estates Limited
DirectorsAnne Marie Larkey and John Richard Larkey
Company StatusActive
Company Number01639228
CategoryPrivate Limited Company
Incorporation Date1 June 1982(41 years, 11 months ago)
Previous NameBenchbanner Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Anne Marie Larkey
Date of BirthJuly 1957 (Born 66 years ago)
NationalityNew Zealander
StatusCurrent
Appointed31 December 1990(8 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleLegal Executive
Country of ResidenceEngland
Correspondence AddressFloor 2, 201 Great Portland Street
London
W1W 5AB
Director NameJohn Richard Larkey
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(8 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFloor 2, 201 Great Portland Street
London
W1W 5AB
Secretary NameMrs Anne Marie Larkey
NationalityNew Zealander
StatusCurrent
Appointed31 December 1990(8 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 2, 201 Great Portland Street
London
W1W 5AB

Location

Registered AddressFloor 2, 201 Great Portland Street
London
W1W 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Ruane Securities LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£285,394
Cash£521
Current Liabilities£4,768

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Charges

4 September 1986Delivered on: 24 September 1986
Satisfied on: 7 November 2014
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: 10 and 11 moulsham street and 2/2A baddon road, chelmsford, essex.
Fully Satisfied
28 August 1984Delivered on: 10 September 1984
Satisfied on: 7 November 2014
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 - 74 london rd, apsley, nr. Hemel hempstead, hertfordshire.
Fully Satisfied
28 August 1984Delivered on: 10 September 1984
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 - 42 clapham rd, kensington, SW9 l/b of lambeth. Title no:- 133944.
Fully Satisfied

Filing History

20 December 2023Confirmation statement made on 17 December 2023 with updates (4 pages)
11 October 2023Micro company accounts made up to 31 March 2023 (4 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
20 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
21 December 2021Confirmation statement made on 17 December 2021 with updates (4 pages)
9 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
28 January 2021Confirmation statement made on 17 December 2020 with updates (4 pages)
14 January 2021Director's details changed for Mrs Anne Marie Larkey on 17 December 2020 (2 pages)
14 January 2021Director's details changed for John Larkey on 17 December 2020 (2 pages)
16 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
6 March 2020Secretary's details changed for Anne Marie Larkey on 6 March 2020 (1 page)
6 March 2020Director's details changed for John Larkey on 6 March 2020 (2 pages)
6 March 2020Registered office address changed from Suite 1.4, 3-4 Devonshire Street London W1W 5DT England to Floor 2, 201 Great Portland Street London W1W 5AB on 6 March 2020 (1 page)
6 March 2020Director's details changed for Mrs Anne Marie Larkey on 6 March 2020 (2 pages)
17 December 2019Confirmation statement made on 17 December 2019 with updates (4 pages)
26 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
29 January 2019Confirmation statement made on 17 December 2018 with updates (4 pages)
21 December 2018Change of details for Ruane Securities Limited as a person with significant control on 21 December 2017 (2 pages)
21 December 2018Change of details for Ruane Securities Limited as a person with significant control on 18 December 2017 (2 pages)
19 December 2018Registered office address changed from 1.4, 3-4 Devonshire Street London W1W 5DT England to Suite 1.4, 3-4 Devonshire Street London W1W 5DT on 19 December 2018 (1 page)
19 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
2 January 2018Confirmation statement made on 17 December 2017 with updates (4 pages)
22 December 2017Change of details for Ruane Securities Limited as a person with significant control on 16 October 2017 (2 pages)
20 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
17 October 2017Director's details changed for Mrs Anne Marie Larkey on 16 October 2017 (2 pages)
17 October 2017Director's details changed for John Larkey on 16 October 2017 (2 pages)
17 October 2017Change of details for Ruane Securities Limited as a person with significant control on 16 October 2017 (2 pages)
17 October 2017Secretary's details changed for Anne Marie Larkey on 16 October 2017 (1 page)
17 October 2017Secretary's details changed for Anne Marie Larkey on 16 October 2017 (1 page)
17 October 2017Director's details changed for John Larkey on 16 October 2017 (2 pages)
17 October 2017Director's details changed for Mrs Anne Marie Larkey on 16 October 2017 (2 pages)
17 October 2017Change of details for Ruane Securities Limited as a person with significant control on 16 October 2017 (2 pages)
16 October 2017Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017 (1 page)
16 October 2017Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017 (1 page)
22 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2
(5 pages)
24 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2
(5 pages)
19 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(5 pages)
19 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 November 2014Satisfaction of charge 2 in full (1 page)
7 November 2014Satisfaction of charge 3 in full (1 page)
7 November 2014Satisfaction of charge 2 in full (1 page)
7 November 2014Satisfaction of charge 3 in full (1 page)
6 November 2014All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
6 November 2014All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
6 November 2014All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
6 November 2014All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
11 August 2014Registered office address changed from 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA to C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT on 11 August 2014 (1 page)
11 August 2014Registered office address changed from 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA to C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT on 11 August 2014 (1 page)
24 January 2014Director's details changed for John Larkey on 10 May 2013 (2 pages)
24 January 2014Director's details changed for Mrs Anne Marie Larkey on 10 May 2013 (2 pages)
24 January 2014Secretary's details changed for Anne Marie Larkey on 10 May 2013 (1 page)
24 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(5 pages)
24 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(5 pages)
24 January 2014Director's details changed for Mrs Anne Marie Larkey on 10 May 2013 (2 pages)
24 January 2014Secretary's details changed for Anne Marie Larkey on 10 May 2013 (1 page)
24 January 2014Director's details changed for John Larkey on 10 May 2013 (2 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 February 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 January 2010Secretary's details changed for Anne Marie Larkey on 17 December 2009 (1 page)
8 January 2010Director's details changed for John Larkey on 17 December 2009 (2 pages)
8 January 2010Director's details changed for Anne Marie Larkey on 17 December 2009 (2 pages)
8 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
8 January 2010Secretary's details changed for Anne Marie Larkey on 17 December 2009 (1 page)
8 January 2010Director's details changed for John Larkey on 17 December 2009 (2 pages)
8 January 2010Director's details changed for Anne Marie Larkey on 17 December 2009 (2 pages)
24 September 2009Return made up to 17/12/08; full list of members (3 pages)
24 September 2009Return made up to 17/12/08; full list of members (3 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
12 February 2008Return made up to 17/12/07; full list of members (2 pages)
12 February 2008Return made up to 17/12/07; full list of members (2 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
8 January 2007Return made up to 17/12/06; full list of members (7 pages)
8 January 2007Return made up to 17/12/06; full list of members (7 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
29 December 2005Return made up to 17/12/05; full list of members (7 pages)
29 December 2005Return made up to 17/12/05; full list of members (7 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
23 December 2004Return made up to 17/12/04; full list of members (7 pages)
23 December 2004Return made up to 17/12/04; full list of members (7 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
30 December 2003Return made up to 17/12/03; full list of members (7 pages)
30 December 2003Return made up to 17/12/03; full list of members (7 pages)
6 February 2003Full accounts made up to 31 March 2002 (12 pages)
6 February 2003Full accounts made up to 31 March 2002 (12 pages)
23 December 2002Return made up to 17/12/02; full list of members (7 pages)
23 December 2002Return made up to 17/12/02; full list of members (7 pages)
2 February 2002Full accounts made up to 31 March 2001 (13 pages)
2 February 2002Full accounts made up to 31 March 2001 (13 pages)
11 January 2002Return made up to 17/12/01; full list of members
  • 363(287) ‐ Registered office changed on 11/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 2002Return made up to 17/12/01; full list of members
  • 363(287) ‐ Registered office changed on 11/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2001Full accounts made up to 31 March 2000 (12 pages)
1 February 2001Full accounts made up to 31 March 2000 (12 pages)
10 January 2001Return made up to 17/12/00; full list of members (6 pages)
10 January 2001Return made up to 17/12/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
22 December 1999Return made up to 17/12/99; full list of members (6 pages)
22 December 1999Return made up to 17/12/99; full list of members (6 pages)
11 March 1999Return made up to 17/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 March 1999Return made up to 17/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 1999Full accounts made up to 31 March 1998 (11 pages)
5 February 1999Full accounts made up to 31 March 1998 (11 pages)
7 April 1998Full accounts made up to 31 March 1997 (13 pages)
7 April 1998Full accounts made up to 31 March 1997 (13 pages)
13 March 1998Return made up to 17/12/97; no change of members (4 pages)
13 March 1998Return made up to 17/12/97; no change of members (4 pages)
12 February 1997Return made up to 17/12/96; no change of members (4 pages)
12 February 1997Return made up to 17/12/96; no change of members (4 pages)
2 February 1997Full accounts made up to 31 March 1996 (12 pages)
2 February 1997Full accounts made up to 31 March 1996 (12 pages)
27 January 1997Registered office changed on 27/01/97 from: mappin house 4 winsley street london W1N 7AR (1 page)
27 January 1997Registered office changed on 27/01/97 from: mappin house 4 winsley street london W1N 7AR (1 page)
9 February 1996Full accounts made up to 31 March 1995 (11 pages)
9 February 1996Full accounts made up to 31 March 1995 (11 pages)
18 January 1996Return made up to 17/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 1996Return made up to 17/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)