London
NW11 0JB
Secretary Name | Mr Maurice Benjamin Brenig |
---|---|
Nationality | Belgian |
Status | Current |
Appointed | 25 May 1991(2 years, 3 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Cranbourne Gardens London NW11 0JB |
Director Name | Mrs Rochelle Brenig |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 1999(10 years, 7 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Cranbourne Gardens London NW11 0JB |
Secretary Name | Mrs Rochelle Brenig |
---|---|
Status | Current |
Appointed | 01 June 2017(28 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | 65 Cranbourne Gardens London NW11 0JB |
Secretary Name | City & Dominion Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1991(2 years, 3 months after company formation) |
Appointment Duration | 26 years (resigned 01 June 2017) |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
99 at £1 | Maurice Benjamin Brenig 99.00% Ordinary |
---|---|
1 at £1 | Rochelle Brenig 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £672,810 |
Cash | £609 |
Current Liabilities | £832,446 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 2 November 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 2 February |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
12 April 2015 | Delivered on: 28 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
23 April 2015 | Delivered on: 24 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as 23 conduit way, london NW10 0RX registered under title no NGL541639. Outstanding |
23 April 2015 | Delivered on: 24 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as 19 tangmere way, london NW9 5WW registered under title no NGL673164. Outstanding |
1 July 2014 | Delivered on: 7 July 2014 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company. Outstanding |
1 July 2014 | Delivered on: 7 July 2014 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 19 tangmere way london NW9 5WW registered at hm land registry with title absolute under title number NGL673164.. All that freehold property situate and known as 23 conduit way london NW10 0RX registered at hm land registry with title absolute under title number NGL541639. Outstanding |
9 January 1991 | Delivered on: 22 January 1991 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 & 12 pall mall street liverpool merseyside t/no ms 244572. Outstanding |
3 May 1989 | Delivered on: 9 May 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All monies due or to become due from the company and/or alwyd limited to the chargee on any account whatsoever. Particulars: Clifton house, clifton place, glasgow (see doc M395 for full details). Outstanding |
28 April 1989 | Delivered on: 3 May 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from and/or alwyd limited on the company to the chargee on any account whatsoever. Particulars: The sum of £225,000 credited to account number 14803792 with the bank together with all sums in the future credited to that account and including all interest accrued or accruing in the future on the account. Outstanding |
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
---|---|
6 June 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
25 October 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
10 June 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
17 November 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
2 November 2021 | Previous accounting period shortened from 3 February 2021 to 2 February 2021 (1 page) |
26 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
12 March 2021 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
25 January 2021 | Previous accounting period shortened from 4 February 2020 to 3 February 2020 (1 page) |
17 June 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
4 November 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
24 July 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
24 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
11 January 2018 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
2 November 2017 | Previous accounting period shortened from 5 February 2017 to 4 February 2017 (1 page) |
2 November 2017 | Previous accounting period shortened from 5 February 2017 to 4 February 2017 (1 page) |
11 August 2017 | Termination of appointment of City & Dominion Registrars Ltd as a secretary on 1 June 2017 (1 page) |
11 August 2017 | Termination of appointment of City & Dominion Registrars Ltd as a secretary on 1 June 2017 (1 page) |
10 August 2017 | Appointment of Mrs Rochelle Brenig as a secretary on 1 June 2017 (2 pages) |
10 August 2017 | Appointment of Mrs Rochelle Brenig as a secretary on 1 June 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
10 July 2017 | Notification of Maurice Benjamin Brenig as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Maurice Benjamin Brenig as a person with significant control on 6 April 2016 (2 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
1 February 2017 | Previous accounting period shortened from 6 February 2016 to 5 February 2016 (1 page) |
1 February 2017 | Previous accounting period shortened from 6 February 2016 to 5 February 2016 (1 page) |
3 November 2016 | Previous accounting period shortened from 7 February 2016 to 6 February 2016 (1 page) |
3 November 2016 | Previous accounting period shortened from 7 February 2016 to 6 February 2016 (1 page) |
5 October 2016 | Previous accounting period extended from 23 January 2016 to 7 February 2016 (1 page) |
5 October 2016 | Previous accounting period extended from 23 January 2016 to 7 February 2016 (1 page) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
19 August 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2016 | Total exemption small company accounts made up to 30 January 2015 (6 pages) |
1 June 2016 | Total exemption small company accounts made up to 30 January 2015 (6 pages) |
20 January 2016 | Previous accounting period shortened from 24 January 2015 to 23 January 2015 (1 page) |
20 January 2016 | Previous accounting period shortened from 24 January 2015 to 23 January 2015 (1 page) |
22 October 2015 | Previous accounting period shortened from 25 January 2015 to 24 January 2015 (1 page) |
22 October 2015 | Previous accounting period shortened from 25 January 2015 to 24 January 2015 (1 page) |
29 July 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
28 April 2015 | Registration of charge 023473190008, created on 12 April 2015 (44 pages) |
28 April 2015 | Registration of charge 023473190008, created on 12 April 2015 (44 pages) |
24 April 2015 | Registration of charge 023473190007, created on 23 April 2015 (38 pages) |
24 April 2015 | Registration of charge 023473190006, created on 23 April 2015 (38 pages) |
24 April 2015 | Registration of charge 023473190006, created on 23 April 2015 (38 pages) |
24 April 2015 | Registration of charge 023473190007, created on 23 April 2015 (38 pages) |
23 January 2015 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
23 January 2015 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
22 October 2014 | Previous accounting period shortened from 26 January 2014 to 25 January 2014 (1 page) |
22 October 2014 | Previous accounting period shortened from 26 January 2014 to 25 January 2014 (1 page) |
7 July 2014 | Registration of charge 023473190004 (19 pages) |
7 July 2014 | Registration of charge 023473190005 (14 pages) |
7 July 2014 | Registration of charge 023473190004 (19 pages) |
7 July 2014 | Registration of charge 023473190005 (14 pages) |
21 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
27 January 2014 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
24 October 2013 | Previous accounting period shortened from 27 January 2013 to 26 January 2013 (1 page) |
24 October 2013 | Previous accounting period shortened from 27 January 2013 to 26 January 2013 (1 page) |
13 August 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
13 August 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
24 October 2012 | Previous accounting period shortened from 28 January 2012 to 27 January 2012 (1 page) |
24 October 2012 | Previous accounting period shortened from 28 January 2012 to 27 January 2012 (1 page) |
14 August 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
26 October 2011 | Previous accounting period shortened from 29 January 2011 to 28 January 2011 (1 page) |
26 October 2011 | Previous accounting period shortened from 29 January 2011 to 28 January 2011 (1 page) |
17 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2011 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
27 October 2010 | Previous accounting period shortened from 30 January 2010 to 29 January 2010 (1 page) |
27 October 2010 | Previous accounting period shortened from 30 January 2010 to 29 January 2010 (1 page) |
15 July 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
26 November 2009 | Previous accounting period shortened from 31 January 2009 to 30 January 2009 (1 page) |
26 November 2009 | Previous accounting period shortened from 31 January 2009 to 30 January 2009 (1 page) |
22 July 2009 | Return made up to 13/05/09; full list of members (4 pages) |
22 July 2009 | Return made up to 13/05/09; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
12 June 2008 | Return made up to 13/05/08; full list of members (4 pages) |
12 June 2008 | Return made up to 13/05/08; full list of members (4 pages) |
23 July 2007 | Return made up to 13/05/07; full list of members (3 pages) |
23 July 2007 | Return made up to 13/05/07; full list of members (3 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
31 July 2006 | Return made up to 13/05/06; full list of members (3 pages) |
31 July 2006 | Return made up to 13/05/06; full list of members (3 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
19 May 2005 | Return made up to 13/05/05; full list of members (6 pages) |
19 May 2005 | Return made up to 13/05/05; full list of members (6 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
19 May 2004 | Return made up to 13/05/04; full list of members (6 pages) |
19 May 2004 | Return made up to 13/05/04; full list of members (6 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
23 May 2003 | Return made up to 13/05/03; full list of members (6 pages) |
23 May 2003 | Return made up to 13/05/03; full list of members (6 pages) |
27 February 2003 | Secretary's particulars changed (1 page) |
27 February 2003 | Secretary's particulars changed (1 page) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
1 December 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
1 December 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
22 May 2002 | Return made up to 13/05/02; full list of members (6 pages) |
22 May 2002 | Return made up to 13/05/02; full list of members (6 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 January 2001 (8 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 January 2001 (8 pages) |
21 May 2001 | Return made up to 13/05/01; full list of members (6 pages) |
21 May 2001 | Return made up to 13/05/01; full list of members (6 pages) |
28 November 2000 | Full accounts made up to 31 January 2000 (13 pages) |
28 November 2000 | Full accounts made up to 31 January 2000 (13 pages) |
12 September 2000 | Registered office changed on 12/09/00 from: 13/17,new burlington place london. W1X 2JP (1 page) |
12 September 2000 | Registered office changed on 12/09/00 from: 13/17,new burlington place london. W1X 2JP (1 page) |
27 June 2000 | Return made up to 13/05/00; full list of members (8 pages) |
27 June 2000 | Return made up to 13/05/00; full list of members (8 pages) |
30 December 1999 | Full accounts made up to 31 January 1999 (13 pages) |
30 December 1999 | Full accounts made up to 31 January 1999 (13 pages) |
26 November 1999 | Full accounts made up to 31 January 1998 (13 pages) |
26 November 1999 | Full accounts made up to 31 January 1998 (13 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
18 May 1999 | Return made up to 13/05/99; full list of members (9 pages) |
18 May 1999 | Return made up to 13/05/99; full list of members (9 pages) |
27 May 1998 | Return made up to 13/05/98; full list of members (9 pages) |
27 May 1998 | Return made up to 13/05/98; full list of members (9 pages) |
25 March 1998 | Full accounts made up to 31 January 1997 (12 pages) |
25 March 1998 | Full accounts made up to 31 January 1997 (12 pages) |
19 May 1997 | Return made up to 13/05/97; full list of members (9 pages) |
19 May 1997 | Return made up to 13/05/97; full list of members (9 pages) |
4 February 1997 | Full accounts made up to 31 January 1996 (13 pages) |
4 February 1997 | Full accounts made up to 31 January 1996 (13 pages) |
17 May 1996 | Return made up to 13/05/96; full list of members (7 pages) |
17 May 1996 | Return made up to 13/05/96; full list of members (7 pages) |
22 November 1995 | Full accounts made up to 31 January 1995 (13 pages) |
22 November 1995 | Full accounts made up to 31 January 1995 (13 pages) |
12 July 1995 | Return made up to 13/05/95; full list of members (7 pages) |
12 July 1995 | Return made up to 13/05/95; full list of members (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
27 June 1989 | Memorandum and Articles of Association (15 pages) |
27 June 1989 | Memorandum and Articles of Association (15 pages) |
27 June 1989 | Resolutions
|
31 May 1989 | Resolutions
|
31 May 1989 | Resolutions
|
13 February 1989 | Incorporation (16 pages) |
13 February 1989 | Incorporation (16 pages) |