Company NameBrentpark Properties Limited
DirectorsPeter Richard Klimt and Alexander Mark David Klimt
Company StatusActive
Company Number02219883
CategoryPrivate Limited Company
Incorporation Date10 February 1988(36 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Richard Klimt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2008(20 years, 10 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Welbeck Street
London
W1G 9XN
Director NameMr Alexander Mark David Klimt
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2015(27 years, 7 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Welbeck Street
London
W1G 9XN
Director NameMrs Lorna Elaine Klimt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 May 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address54 Redington Road
London
NW3 7RS
Director NameMr Peter Richard Klimt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 May 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address54 Redington Road
London
NW3 7RS
Director NameMr Peter Richard Klimt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(3 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 27 November 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address54 Redington Road
London
NW3 7RS
Secretary NameMrs Lorna Elaine Klimt
NationalityBritish
StatusResigned
Appointed17 July 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 May 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Redington Road
London
NW3 7RS
Secretary NameMr Guy Anthony Naggar
NationalityItalian
StatusResigned
Appointed19 May 1993(5 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 December 1998)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address61 Avenue Road
London
NW8 6HR
Director NameMrs Doreen Noakes
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1998(10 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 29 August 2008)
RoleHuman Resources
Country of ResidenceUnited Kingdom
Correspondence Address9 Giles Close
Rainham
Essex
RM13 9SP
Secretary NameMs Megan Joy Langridge
NationalityBritish
StatusResigned
Appointed21 January 2008(19 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 September 2008)
RoleCompany Director
Correspondence Address42 Everest Drive
Hoo St Werburgh
Rochester
Kent
ME3 9AW
Director NameMr Guy Anthony Naggar
Date of BirthOctober 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed15 December 2008(20 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Avenue Road
London
NW8 6HR
Secretary NameW K Nominees Limited (Corporation)
StatusResigned
Appointed04 December 1998(10 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 18 January 2008)
Correspondence AddressC/O Weston Kay
73-75 Mortimer Street
London
W1W 7SQ

Contact

Websitedawnayday.com

Location

Registered Address49 Welbeck Street
London
W1G 9XN
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

150 at £0.5Pentate LTD
75.00%
Ordinary
9 at £0.5Peter Klimt
4.50%
Ordinary
8 at £0.5Alexander Klimt
4.00%
Ordinary
8 at £0.5Robert Klimt
4.00%
Ordinary
25 at £0.5Totalassist Company LTD
12.50%
Ordinary

Financials

Year2014
Turnover£2,550
Gross Profit£2,550
Net Worth£41,282
Current Liabilities£8,818

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Charges

30 June 1995Delivered on: 20 July 1995
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal charge and floating charge
Secured details: All monies due or to become due from the company to the chargee under the charge.
Particulars: All that f/h property k/a 99 great russell street l/b of camden t/no. NGL612786. Floating charge over all undertaking property and assets including goodwill and uncalled capital.
Outstanding
3 October 1989Delivered on: 24 October 1989
Persons entitled: Norwich Union Fire Insurance Society Limited

Classification: Legal charge
Secured details: £700,000 and all other monies due or to become due from the company to the chargee.
Particulars: L/H property k/a hamilton house 75/81 southampton row l/b of camden title no ngl 35945.
Outstanding
26 August 1988Delivered on: 7 September 1988
Persons entitled: Hfc Bank PLC

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee secured by a legal charge dated 26.8.88.
Particulars: A deposit sum of £10,000.
Outstanding
26 August 1988Delivered on: 7 September 1988
Persons entitled: Hfc 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 67/70 great russell street, london. Title no: ngl 569140.
Outstanding
20 July 1988Delivered on: 22 July 1988
Persons entitled: Hfc 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 75,77,79 & 81 southampton row. Title no ngl 35945.
Outstanding
20 July 1988Delivered on: 22 July 1988
Persons entitled: Hfc Bank PLC

Classification: Deed of deposit.
Secured details: All monies due or to become due from the company to the chargee under the terms of legal charge dated 20/7/88.
Particulars: A deposit sum of £35,000.
Outstanding
23 March 1988Delivered on: 6 April 1988
Persons entitled: Hfc Trust & Savings LTD

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 99, great russell street, london WC1.
Outstanding
23 March 1988Delivered on: 6 April 1988
Persons entitled: Hfc Trust & Sawings Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
23 March 1988Delivered on: 28 March 1988
Persons entitled: M L a Bank Limited

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 joining part of 98 to 103 great russell street title no 168894 and k/a 98 great russell street tog with all buildings & fixtures & fittings and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

23 February 2024Satisfaction of charge 8 in full (1 page)
23 February 2024Satisfaction of charge 9 in full (1 page)
23 February 2024Satisfaction of charge 3 in full (1 page)
23 February 2024Satisfaction of charge 7 in full (1 page)
23 February 2024Satisfaction of charge 5 in full (1 page)
23 February 2024Satisfaction of charge 2 in full (1 page)
23 February 2024Satisfaction of charge 1 in full (1 page)
23 February 2024Satisfaction of charge 4 in full (1 page)
23 February 2024Satisfaction of charge 6 in full (1 page)
18 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
17 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
12 May 2023Director's details changed for Mr Alexander Mark David Klimt on 11 May 2023 (2 pages)
26 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
19 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
14 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
19 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
21 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
17 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
17 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
19 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
19 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
14 May 2018Cessation of Peter Richard Klimt as a person with significant control on 6 April 2016 (1 page)
3 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
3 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
3 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
3 August 2017Notification of Pentate Limited as a person with significant control on 3 August 2017 (1 page)
3 August 2017Change of details for Mr Peter Richard Klimt as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
3 August 2017Change of details for Mr Peter Richard Klimt as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of Pentate Limited as a person with significant control on 6 April 2016 (1 page)
30 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
19 April 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
19 April 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
4 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
4 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
24 September 2015Appointment of Mr Alexander Mark David Klimt as a director on 21 September 2015 (2 pages)
24 September 2015Appointment of Mr Alexander Mark David Klimt as a director on 21 September 2015 (2 pages)
8 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
8 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
16 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
16 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
28 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
28 July 2014Termination of appointment of Guy Anthony Naggar as a director on 21 May 2014 (1 page)
28 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
28 July 2014Termination of appointment of Guy Anthony Naggar as a director on 21 May 2014 (1 page)
19 July 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
19 July 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
18 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
19 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
18 July 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
18 July 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
5 August 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
5 August 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
22 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
19 August 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
19 August 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
23 July 2010Director's details changed for Mr Peter Richard Klimt on 1 June 2010 (2 pages)
23 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
23 July 2010Director's details changed for Mr Peter Richard Klimt on 1 June 2010 (2 pages)
23 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
23 July 2010Director's details changed for Mr Peter Richard Klimt on 1 June 2010 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (11 pages)
5 November 2009Full accounts made up to 31 December 2008 (11 pages)
22 July 2009Return made up to 17/07/09; full list of members (4 pages)
22 July 2009Return made up to 17/07/09; full list of members (4 pages)
7 June 2009Amended full accounts made up to 31 December 2007 (11 pages)
7 June 2009Amended full accounts made up to 31 December 2007 (11 pages)
23 February 2009Total exemption full accounts made up to 31 December 2007 (11 pages)
23 February 2009Total exemption full accounts made up to 31 December 2007 (11 pages)
31 January 2009Registered office changed on 31/01/2009 from 15-17 grosevnor gardens london SW1W 0BD (1 page)
31 January 2009Registered office changed on 31/01/2009 from 15-17 grosevnor gardens london SW1W 0BD (1 page)
16 December 2008Director appointed mr guy anthony naggar (1 page)
16 December 2008Director appointed mr peter richard klimt (1 page)
16 December 2008Director appointed mr peter richard klimt (1 page)
16 December 2008Director appointed mr guy anthony naggar (1 page)
13 November 2008Return made up to 17/07/08; full list of members (6 pages)
13 November 2008Return made up to 17/07/08; full list of members (6 pages)
1 October 2008Appointment terminated secretary megan langridge (1 page)
1 October 2008Appointment terminated secretary megan langridge (1 page)
5 September 2008Appointment terminated director doreen noakes (1 page)
5 September 2008Appointment terminated director doreen noakes (1 page)
31 January 2008New secretary appointed (2 pages)
31 January 2008New secretary appointed (2 pages)
31 January 2008Registered office changed on 31/01/08 from: 49 welbeck street london W1M 7HE (1 page)
31 January 2008Registered office changed on 31/01/08 from: 49 welbeck street london W1M 7HE (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008Secretary resigned (1 page)
24 September 2007Return made up to 17/07/07; full list of members (6 pages)
24 September 2007Return made up to 17/07/07; full list of members (6 pages)
16 June 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
16 June 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
19 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
19 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
1 August 2006Return made up to 17/07/06; full list of members (2 pages)
1 August 2006Return made up to 17/07/06; full list of members (2 pages)
16 February 2006Total exemption full accounts made up to 31 December 2004 (11 pages)
16 February 2006Total exemption full accounts made up to 31 December 2004 (11 pages)
2 September 2005Return made up to 17/07/05; full list of members (2 pages)
2 September 2005Return made up to 17/07/05; full list of members (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
23 August 2004Return made up to 17/07/04; full list of members (6 pages)
23 August 2004Return made up to 17/07/04; full list of members (6 pages)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
2 September 2003Return made up to 17/07/03; full list of members (6 pages)
2 September 2003Return made up to 17/07/03; full list of members (6 pages)
30 December 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
30 December 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
24 October 2002Return made up to 17/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 October 2002Return made up to 17/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 January 2002Accounts for a small company made up to 31 December 2000 (6 pages)
24 January 2002Accounts for a small company made up to 31 December 2000 (6 pages)
29 August 2001Return made up to 17/07/01; full list of members (6 pages)
29 August 2001Return made up to 17/07/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
5 October 2000Memorandum and Articles of Association (12 pages)
5 October 2000Memorandum and Articles of Association (12 pages)
6 September 2000Return made up to 17/07/00; full list of members (6 pages)
6 September 2000Return made up to 17/07/00; full list of members (6 pages)
9 August 2000S-div 17/07/00 (1 page)
9 August 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
9 August 2000S-div 17/07/00 (1 page)
9 August 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
2 November 1999Full accounts made up to 31 December 1998 (8 pages)
2 November 1999Full accounts made up to 31 December 1998 (8 pages)
23 August 1999Return made up to 17/07/99; no change of members (4 pages)
23 August 1999Return made up to 17/07/99; no change of members (4 pages)
20 May 1999Accounts for a small company made up to 31 December 1997 (8 pages)
20 May 1999Accounts for a small company made up to 31 December 1997 (8 pages)
22 February 1999Secretary resigned (1 page)
22 February 1999Secretary resigned (1 page)
22 February 1999New secretary appointed (2 pages)
22 February 1999New secretary appointed (2 pages)
3 February 1999Director resigned (1 page)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
3 February 1999Director resigned (1 page)
14 August 1998Return made up to 17/07/98; no change of members (7 pages)
14 August 1998Return made up to 17/07/98; no change of members (7 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (9 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (9 pages)
5 September 1997Return made up to 17/07/97; full list of members (9 pages)
5 September 1997Return made up to 17/07/97; full list of members (9 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (9 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (9 pages)
20 August 1996Return made up to 17/07/96; no change of members (7 pages)
20 August 1996Return made up to 17/07/96; no change of members (7 pages)
7 February 1996Accounts for a small company made up to 31 December 1994 (9 pages)
7 February 1996Accounts for a small company made up to 31 December 1994 (9 pages)
17 August 1995Return made up to 17/07/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
17 August 1995Return made up to 17/07/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
20 July 1995Particulars of mortgage/charge (6 pages)
20 July 1995Particulars of mortgage/charge (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (26 pages)