London
EC1M 7AD
Secretary Name | Mrs Carolyne Brennan |
---|---|
Status | Closed |
Appointed | 01 July 2014(21 years after company formation) |
Appointment Duration | 4 years, 4 months (closed 22 November 2018) |
Role | Company Director |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Director Name | Beryl Elizabeth Brennan |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(2 days after company formation) |
Appointment Duration | 19 years, 2 months (resigned 04 September 2012) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Suite D, The Business Centre Faringdon Avenue Romford Essex RM3 8EN |
Director Name | Peter John Brennan |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(2 days after company formation) |
Appointment Duration | 21 years, 10 months (resigned 11 May 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit 203, Second Floor China House 401 Edgware Road London NW2 6GY |
Secretary Name | Beryl Elizabeth Brennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(2 days after company formation) |
Appointment Duration | 21 years (resigned 01 July 2014) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Unit 203, Second Floor China House 401 Edgware Road London NW2 6GY |
Director Name | Mrs Beryl Elizabeth Brennan |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 203, Second Floor China House 401 Edgware Road London NW2 6GY |
Website | brennan-tools.co.uk |
---|
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Beryl Elizabeth Brennan 25.00% Ordinary |
---|---|
50 at £1 | Carolyne Brennan 25.00% Ordinary |
50 at £1 | David Brennan 25.00% Ordinary |
50 at £1 | Peter John Brennan 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £327,639 |
Cash | £100 |
Current Liabilities | £40,902 |
Latest Accounts | 31 May 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
17 April 2015 | Delivered on: 23 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
16 November 1994 | Delivered on: 2 December 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 units 9, 10 and 11 brook trading estate lyon road romford and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
27 October 2017 | Total exemption small company accounts made up to 31 May 2017 (7 pages) |
---|---|
31 August 2017 | Previous accounting period extended from 30 November 2016 to 31 May 2017 (1 page) |
17 August 2017 | Notification of David William Brennan as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Notification of Carolyne Brennan as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
27 June 2017 | Registered office address changed from Unit 203, Second Floor China House 401 Edgware Road London NW2 6GY to Orbital House 20 Eastern Road Romford RM1 3PJ on 27 June 2017 (1 page) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
30 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-30
|
23 August 2016 | Cancellation of shares. Statement of capital on 11 May 2015
|
23 August 2016 | Purchase of own shares. (3 pages) |
13 July 2016 | Termination of appointment of Peter John Brennan as a director on 11 May 2015 (1 page) |
13 July 2016 | Termination of appointment of Beryl Elizabeth Brennan as a director on 11 May 2015 (1 page) |
17 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
19 May 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
23 April 2015 | Registration of charge 028311680002, created on 17 April 2015 (5 pages) |
20 February 2015 | Termination of appointment of Beryl Elizabeth Brennan as a secretary on 1 July 2014 (1 page) |
20 February 2015 | Statement of capital following an allotment of shares on 1 July 2014
|
20 February 2015 | Appointment of Mrs Carolyne Brennan as a secretary on 1 July 2014 (2 pages) |
20 February 2015 | Statement of capital following an allotment of shares on 1 July 2014
|
20 February 2015 | Appointment of Mr David William Brennan as a director on 1 July 2014 (2 pages) |
20 February 2015 | Appointment of Mrs Carolyne Brennan as a secretary on 1 July 2014 (2 pages) |
20 February 2015 | Termination of appointment of Beryl Elizabeth Brennan as a secretary on 1 July 2014 (1 page) |
20 February 2015 | Appointment of Mr David William Brennan as a director on 1 July 2014 (2 pages) |
10 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
20 May 2014 | Appointment of Mrs Beryl Elizabeth Brennan as a director (2 pages) |
20 May 2014 | Registered office address changed from Suite D, the Business Centre Faringdon Avenue Romford Essex RM3 8EN on 20 May 2014 (1 page) |
16 May 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
8 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
19 October 2012 | Termination of appointment of Beryl Brennan as a director (1 page) |
4 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
8 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (3 pages) |
7 July 2010 | Director's details changed for Peter John Brennan on 29 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Beryl Elizabeth Brennan on 29 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Secretary's details changed for Beryl Elizabeth Brennan on 29 June 2010 (1 page) |
22 April 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
8 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
8 July 2009 | Location of register of members (1 page) |
24 June 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
29 August 2008 | Registered office changed on 29/08/2008 from doric house 132 station road chingford london E4 6AB (1 page) |
14 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
11 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
11 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
4 July 2005 | Return made up to 29/06/05; full list of members
|
21 April 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
2 August 2004 | Return made up to 29/06/04; full list of members (7 pages) |
17 May 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
8 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
28 May 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
22 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
19 April 2002 | Registered office changed on 19/04/02 from: doric house 132 station road chingford london E4 6AB (1 page) |
8 April 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
4 April 2002 | Registered office changed on 04/04/02 from: 2ND floor the old county court 2 high street brentwood essex CM14 4AB (1 page) |
14 August 2001 | Return made up to 29/06/01; full list of members (6 pages) |
26 June 2001 | Full accounts made up to 30 November 2000 (11 pages) |
12 July 2000 | Return made up to 29/06/00; full list of members
|
16 June 2000 | Full accounts made up to 30 November 1999 (11 pages) |
21 January 2000 | Registered office changed on 21/01/00 from: 2ND floor essex house 141 kings road brentwood essex CM14 4EG (1 page) |
27 July 1999 | Return made up to 29/06/99; no change of members (4 pages) |
26 May 1999 | Full accounts made up to 30 November 1998 (11 pages) |
28 July 1998 | Return made up to 29/06/98; no change of members (4 pages) |
15 May 1998 | Full accounts made up to 30 November 1997 (11 pages) |
31 July 1997 | Return made up to 29/06/97; full list of members (6 pages) |
8 June 1997 | Full accounts made up to 30 November 1996 (11 pages) |
1 October 1996 | Full accounts made up to 30 November 1995 (11 pages) |
29 July 1996 | Return made up to 29/06/96; no change of members (4 pages) |
12 July 1995 | Return made up to 29/06/95; no change of members (4 pages) |
30 April 1995 | Accounts for a small company made up to 30 November 1994 (13 pages) |
29 June 1993 | Incorporation (14 pages) |