144 Totteridge Lane
London
N20 8JJ
Director Name | Mr Victor George Foster |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 1997(11 years, 11 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 11 Bankside Close Bexley Kent DA5 2HE |
Secretary Name | Mr Richard Anthony Brainin |
---|---|
Status | Current |
Appointed | 26 March 2012(26 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Correspondence Address | Northbank House 144 Totteridge Lane London N20 8JJ |
Director Name | Mr Anthony Robert John Cartwright |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 Taleworth Park Ashtead Surrey KT21 2NH |
Director Name | Michael Zane Hepker |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 1994) |
Role | Legal & Investment A |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lancaster Stables Belsize Park London NW3 4PH |
Secretary Name | Mr Anthony Robert John Cartwright |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Taleworth Park Ashtead Surrey KT21 2NH |
Director Name | Mr Victor George Foster |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(8 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 31 October 1994) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 11 Bankside Close Bexley Kent DA5 2HE |
Secretary Name | Michael Zane Hepker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(8 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 31 October 1994) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lancaster Stables Belsize Park London NW3 4PH |
Director Name | Garry Tweedale Hogarth |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(9 years, 6 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 30 January 2018) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside Manor Barnet Lane London N20 8AS |
Secretary Name | Garry Tweedale Hogarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(9 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside Manor Barnet Lane London N20 8AS |
Secretary Name | David John Golder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 February 1998) |
Role | Company Director |
Correspondence Address | 4 Fitzhardinge Street London W1H 9PN |
Secretary Name | Mr Victor George Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(12 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Bankside Close Bexley Kent DA5 2HE |
Director Name | Mr Maureen Rebecca Beatrice Zetter |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2005(20 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 March 2012) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Totteridge House 56 Totteridge Village London N20 8PT |
Secretary Name | Mr Maureen Rebecca Beatrice Zetter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2005(20 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 March 2012) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Totteridge House 56 Totteridge Village London N20 8PT |
Registered Address | Northbank House 144 Totteridge Lane London N20 8JJ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £565,332 |
Net Worth | £6,674,327 |
Cash | £43 |
Current Liabilities | £338,195 |
Latest Accounts | 31 December 2022 (5 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2022 (8 months ago) |
---|---|
Next Return Due | 14 October 2023 (4 months, 2 weeks from now) |
29 April 1996 | Delivered on: 9 May 1996 Satisfied on: 13 February 2013 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Assignment by way of charge Secured details: All monies due or to become due from the company to the chargee under a legal charge of even date. Particulars: All the rights, titles benefits and interest of the company under the occupational leases in respect of salisbury house development carlton place southampton. See the mortgage charge document for full details. Fully Satisfied |
---|---|
29 April 1996 | Delivered on: 9 May 1996 Satisfied on: 13 February 2013 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Legal charge and mortgage Secured details: £1,600,000 and all monies due or to become due from the company to the chargee. Particulars: L/H property k/a land on the south side of carlton place, southampton t/no: HP199749: floating charge over. Undertaking and all property and assets. Fully Satisfied |
18 October 1993 | Delivered on: 21 October 1993 Satisfied on: 13 February 2013 Persons entitled: Greyhound 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: The l/h property being or k/a salisbury house carlton place southampton hampshire together with all buildings and erections thereon and all proceeds of sale and by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 May 1989 | Delivered on: 26 May 1989 Satisfied on: 13 February 2013 Persons entitled: Greyhound Bank PLC Classification: Legal charge Secured details: All monies due or to become due from brencham PLC to the chargee on any account whatsoever. Particulars: L/H- salisbury house carlton place southampton hampshire title no hp 199749 (see 395 ref M115 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 October 1986 | Delivered on: 3 November 1986 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: Salisbury house, carlton place, southampton hampshire t/no. Hp 199749. Fully Satisfied |
29 April 1986 | Delivered on: 6 May 1986 Satisfied on: 13 February 2013 Persons entitled: Norwich Union Fire Insurance Society Limited Classification: Legal charge Secured details: £1,500,00/ and all other monies due or to become due from the company to the chargee. Particulars: L/Hold land known as salisbury house being on the south side of carlton place east side of lower banister street and the north-west side of salisbury street and winchester street southampton together with the bldgs thereon title no hp 199749 (l/hold). Fully Satisfied |
29 April 1986 | Delivered on: 2 May 1986 Persons entitled: Edward Manson & Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold land & buildings thereon on the south side of carlton place, the east side of lower banister street and the north west side of salisbury street & winchester street southampton together with the buildings erected thereon comprising the salisbury house development, carlton place southampton (see doc M31 for full details). Fully Satisfied |
20 February 1986 | Delivered on: 12 March 1986 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/Hold and l/hold international house 82-86 deansgate manchester title nos gm 252836 and la 277391. Fully Satisfied |
6 February 1986 | Delivered on: 10 February 1986 Persons entitled: Norwich Union Fire Insurance Society Limited Classification: Legal charge Secured details: £1,670,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: International house 82-86 deansgate manchester f/hold t/no. Gm 52836 l/hold t/no. La 277391. Fully Satisfied |
30 September 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
---|---|
16 March 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
30 September 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
16 March 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
30 September 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
30 January 2018 | Termination of appointment of Garry Tweedale Hogarth as a director on 30 January 2018 (1 page) |
30 September 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
30 September 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
6 April 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
6 April 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
21 March 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
21 March 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
12 June 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
12 June 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
31 March 2014 | Full accounts made up to 31 December 2013 (14 pages) |
31 March 2014 | Full accounts made up to 31 December 2013 (14 pages) |
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
11 April 2013 | Full accounts made up to 31 December 2012 (14 pages) |
11 April 2013 | Full accounts made up to 31 December 2012 (14 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 October 2012 | Secretary's details changed for Mr Richard Brainin on 1 October 2012 (1 page) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Secretary's details changed for Mr Richard Brainin on 1 October 2012 (1 page) |
1 October 2012 | Secretary's details changed for Mr Richard Brainin on 1 October 2012 (1 page) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Full accounts made up to 31 December 2011 (14 pages) |
27 March 2012 | Full accounts made up to 31 December 2011 (14 pages) |
26 March 2012 | Appointment of Mr Richard Brainin as a secretary (1 page) |
26 March 2012 | Termination of appointment of Maureen Zetter as a director (1 page) |
26 March 2012 | Termination of appointment of Maureen Zetter as a secretary (1 page) |
26 March 2012 | Appointment of Mr Richard Brainin as a secretary (1 page) |
26 March 2012 | Termination of appointment of Maureen Zetter as a director (1 page) |
26 March 2012 | Termination of appointment of Maureen Zetter as a secretary (1 page) |
30 September 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
30 September 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
24 March 2011 | Full accounts made up to 31 December 2010 (14 pages) |
24 March 2011 | Full accounts made up to 31 December 2010 (14 pages) |
4 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
4 October 2010 | Director's details changed for Mr Richard Anthony Brainin on 1 January 2010 (2 pages) |
4 October 2010 | Director's details changed for Mr Richard Anthony Brainin on 1 January 2010 (2 pages) |
4 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
4 October 2010 | Director's details changed for Mr Richard Anthony Brainin on 1 January 2010 (2 pages) |
2 October 2010 | Director's details changed for Mrs Maureen Rebecca Beatrice Zetter on 1 January 2010 (2 pages) |
2 October 2010 | Director's details changed for Mrs Maureen Rebecca Beatrice Zetter on 1 January 2010 (2 pages) |
2 October 2010 | Director's details changed for Mrs Maureen Rebecca Beatrice Zetter on 1 January 2010 (2 pages) |
24 March 2010 | Full accounts made up to 31 December 2009 (14 pages) |
24 March 2010 | Full accounts made up to 31 December 2009 (14 pages) |
19 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
23 March 2009 | Full accounts made up to 31 December 2008 (14 pages) |
23 March 2009 | Full accounts made up to 31 December 2008 (14 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 March 2008 | Full accounts made up to 31 December 2007 (15 pages) |
29 March 2008 | Full accounts made up to 31 December 2007 (15 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 June 2007 | Full accounts made up to 31 December 2006 (15 pages) |
3 June 2007 | Full accounts made up to 31 December 2006 (15 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
3 April 2006 | Total exemption full accounts made up to 31 December 2005 (15 pages) |
3 April 2006 | Total exemption full accounts made up to 31 December 2005 (15 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
3 January 2006 | Location of debenture register (1 page) |
3 January 2006 | Location of register of members (1 page) |
3 January 2006 | Registered office changed on 03/01/06 from: northbank house 144 totteridge lane london N20 8JJ (1 page) |
3 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
3 January 2006 | Location of debenture register (1 page) |
3 January 2006 | Location of register of members (1 page) |
3 January 2006 | Registered office changed on 03/01/06 from: northbank house 144 totteridge lane london N20 8JJ (1 page) |
11 May 2005 | New secretary appointed;new director appointed (2 pages) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: 26 manchester square london W1U 3PZ (1 page) |
11 May 2005 | New secretary appointed;new director appointed (2 pages) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: 26 manchester square london W1U 3PZ (1 page) |
30 March 2005 | Full accounts made up to 31 December 2004 (15 pages) |
30 March 2005 | Full accounts made up to 31 December 2004 (15 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
25 March 2004 | Full accounts made up to 31 December 2003 (13 pages) |
25 March 2004 | Full accounts made up to 31 December 2003 (13 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
12 April 2003 | Full accounts made up to 31 December 2002 (13 pages) |
12 April 2003 | Full accounts made up to 31 December 2002 (13 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
29 April 2002 | Full accounts made up to 31 December 2001 (14 pages) |
29 April 2002 | Full accounts made up to 31 December 2001 (14 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members
|
9 January 2002 | Return made up to 31/12/01; full list of members
|
1 August 2001 | Registered office changed on 01/08/01 from: fast forward house 4 fitzhardinge street london W1H 9PN (1 page) |
1 August 2001 | Registered office changed on 01/08/01 from: fast forward house 4 fitzhardinge street london W1H 9PN (1 page) |
22 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
22 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
9 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
9 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
23 April 1999 | Full accounts made up to 31 December 1998 (16 pages) |
23 April 1999 | Full accounts made up to 31 December 1998 (16 pages) |
6 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
6 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
4 August 1998 | Full accounts made up to 31 December 1997 (15 pages) |
4 August 1998 | Full accounts made up to 31 December 1997 (15 pages) |
24 April 1998 | Secretary resigned (1 page) |
24 April 1998 | Secretary resigned (1 page) |
20 February 1998 | New secretary appointed (2 pages) |
20 February 1998 | New secretary appointed (2 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members
|
9 January 1998 | Return made up to 31/12/97; full list of members
|
19 September 1997 | Full accounts made up to 31 December 1996 (13 pages) |
19 September 1997 | Full accounts made up to 31 December 1996 (13 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
20 January 1997 | Registered office changed on 20/01/97 from: central house upper woburn place london WC1H 0QA (1 page) |
20 January 1997 | Secretary's particulars changed (1 page) |
20 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
20 January 1997 | Registered office changed on 20/01/97 from: central house upper woburn place london WC1H 0QA (1 page) |
20 January 1997 | Secretary's particulars changed (1 page) |
20 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
18 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
18 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
9 May 1996 | Particulars of mortgage/charge (3 pages) |
9 May 1996 | Particulars of mortgage/charge (4 pages) |
9 May 1996 | Particulars of mortgage/charge (3 pages) |
9 May 1996 | Particulars of mortgage/charge (4 pages) |
28 January 1996 | Return made up to 31/12/95; no change of members (5 pages) |
28 January 1996 | Director's particulars changed (2 pages) |
28 January 1996 | Director's particulars changed (2 pages) |
28 January 1996 | Return made up to 31/12/95; no change of members (5 pages) |
1 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
20 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
2 May 1995 | Return made up to 31/12/94; full list of members (14 pages) |
2 May 1995 | Return made up to 31/12/94; full list of members (14 pages) |
10 April 1995 | Auditor's resignation (2 pages) |
10 April 1995 | Auditor's resignation (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (91 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (24 pages) |
21 October 1993 | Particulars of mortgage/charge (3 pages) |
21 October 1993 | Particulars of mortgage/charge (3 pages) |
1 August 1989 | Company name changed brencham property investments li mited\certificate issued on 02/08/89 (2 pages) |
1 August 1989 | Company name changed brencham property investments li mited\certificate issued on 02/08/89 (2 pages) |
26 May 1989 | Particulars of mortgage/charge (3 pages) |
26 May 1989 | Particulars of mortgage/charge (3 pages) |
24 December 1985 | Memorandum of association (9 pages) |
24 December 1985 | Memorandum of association (9 pages) |
19 December 1985 | Company name changed\certificate issued on 19/12/85 (2 pages) |
19 December 1985 | Company name changed\certificate issued on 19/12/85 (2 pages) |
15 May 1985 | Resolutions
|
15 May 1985 | Resolutions
|
11 April 1985 | Certificate of incorporation (1 page) |
11 April 1985 | Certificate of incorporation (1 page) |