Company NameBrennan Tool & Engineering Co. Limited
Company StatusDissolved
Company Number02831168
CategoryPrivate Limited Company
Incorporation Date29 June 1993(30 years, 10 months ago)
Dissolution Date22 November 2018 (5 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David William Brennan
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2014(21 years after company formation)
Appointment Duration4 years, 4 months (closed 22 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Secretary NameMrs Carolyne Brennan
StatusClosed
Appointed01 July 2014(21 years after company formation)
Appointment Duration4 years, 4 months (closed 22 November 2018)
RoleCompany Director
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameBeryl Elizabeth Brennan
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(2 days after company formation)
Appointment Duration19 years, 2 months (resigned 04 September 2012)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressSuite D, The Business Centre Faringdon Avenue
Romford
Essex
RM3 8EN
Director NamePeter John Brennan
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(2 days after company formation)
Appointment Duration21 years, 10 months (resigned 11 May 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 203, Second Floor China House
401 Edgware Road
London
NW2 6GY
Secretary NameBeryl Elizabeth Brennan
NationalityBritish
StatusResigned
Appointed01 July 1993(2 days after company formation)
Appointment Duration21 years (resigned 01 July 2014)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnit 203, Second Floor China House
401 Edgware Road
London
NW2 6GY
Director NameMrs Beryl Elizabeth Brennan
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(20 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 11 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 203, Second Floor China House
401 Edgware Road
London
NW2 6GY

Contact

Websitebrennan-tools.co.uk

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Beryl Elizabeth Brennan
25.00%
Ordinary
50 at £1Carolyne Brennan
25.00%
Ordinary
50 at £1David Brennan
25.00%
Ordinary
50 at £1Peter John Brennan
25.00%
Ordinary

Financials

Year2014
Net Worth£327,639
Cash£100
Current Liabilities£40,902

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

17 April 2015Delivered on: 23 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
16 November 1994Delivered 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

Filing History

27 October 2017Total exemption small company accounts made up to 31 May 2017 (7 pages)
31 August 2017Previous accounting period extended from 30 November 2016 to 31 May 2017 (1 page)
17 August 2017Notification of David William Brennan as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Notification of Carolyne Brennan as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
27 June 2017Registered 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 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
30 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 100
(6 pages)
23 August 2016Cancellation of shares. Statement of capital on 11 May 2015
  • GBP 100
(6 pages)
23 August 2016Purchase of own shares. (3 pages)
13 July 2016Termination of appointment of Peter John Brennan as a director on 11 May 2015 (1 page)
13 July 2016Termination of appointment of Beryl Elizabeth Brennan as a director on 11 May 2015 (1 page)
17 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 200
(4 pages)
19 May 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
23 April 2015Registration of charge 028311680002, created on 17 April 2015 (5 pages)
20 February 2015Termination of appointment of Beryl Elizabeth Brennan as a secretary on 1 July 2014 (1 page)
20 February 2015Statement of capital following an allotment of shares on 1 July 2014
  • GBP 200
(3 pages)
20 February 2015Appointment of Mrs Carolyne Brennan as a secretary on 1 July 2014 (2 pages)
20 February 2015Statement of capital following an allotment of shares on 1 July 2014
  • GBP 200
(3 pages)
20 February 2015Appointment of Mr David William Brennan as a director on 1 July 2014 (2 pages)
20 February 2015Appointment of Mrs Carolyne Brennan as a secretary on 1 July 2014 (2 pages)
20 February 2015Termination of appointment of Beryl Elizabeth Brennan as a secretary on 1 July 2014 (1 page)
20 February 2015Appointment of Mr David William Brennan as a director on 1 July 2014 (2 pages)
10 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
20 May 2014Appointment of Mrs Beryl Elizabeth Brennan as a director (2 pages)
20 May 2014Registered office address changed from Suite D, the Business Centre Faringdon Avenue Romford Essex RM3 8EN on 20 May 2014 (1 page)
16 May 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
8 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (3 pages)
3 June 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
19 October 2012Termination of appointment of Beryl Brennan as a director (1 page)
4 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
2 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
29 July 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
8 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
7 July 2010Director's details changed for Peter John Brennan on 29 June 2010 (2 pages)
7 July 2010Director's details changed for Beryl Elizabeth Brennan on 29 June 2010 (2 pages)
7 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
7 July 2010Secretary's details changed for Beryl Elizabeth Brennan on 29 June 2010 (1 page)
22 April 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
8 July 2009Return made up to 29/06/09; full list of members (4 pages)
8 July 2009Location of register of members (1 page)
24 June 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
29 August 2008Registered office changed on 29/08/2008 from doric house 132 station road chingford london E4 6AB (1 page)
14 July 2008Return made up to 29/06/08; full list of members (4 pages)
23 June 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
11 July 2007Return made up to 29/06/07; full list of members (2 pages)
30 April 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
11 July 2006Return made up to 29/06/06; full list of members (2 pages)
2 May 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
4 July 2005Return made up to 29/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 April 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
2 August 2004Return made up to 29/06/04; full list of members (7 pages)
17 May 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
8 July 2003Return made up to 29/06/03; full list of members (7 pages)
28 May 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
22 July 2002Return made up to 29/06/02; full list of members (7 pages)
19 April 2002Registered office changed on 19/04/02 from: doric house 132 station road chingford london E4 6AB (1 page)
8 April 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
4 April 2002Registered office changed on 04/04/02 from: 2ND floor the old county court 2 high street brentwood essex CM14 4AB (1 page)
14 August 2001Return made up to 29/06/01; full list of members (6 pages)
26 June 2001Full accounts made up to 30 November 2000 (11 pages)
12 July 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 2000Full accounts made up to 30 November 1999 (11 pages)
21 January 2000Registered office changed on 21/01/00 from: 2ND floor essex house 141 kings road brentwood essex CM14 4EG (1 page)
27 July 1999Return made up to 29/06/99; no change of members (4 pages)
26 May 1999Full accounts made up to 30 November 1998 (11 pages)
28 July 1998Return made up to 29/06/98; no change of members (4 pages)
15 May 1998Full accounts made up to 30 November 1997 (11 pages)
31 July 1997Return made up to 29/06/97; full list of members (6 pages)
8 June 1997Full accounts made up to 30 November 1996 (11 pages)
1 October 1996Full accounts made up to 30 November 1995 (11 pages)
29 July 1996Return made up to 29/06/96; no change of members (4 pages)
12 July 1995Return made up to 29/06/95; no change of members (4 pages)
30 April 1995Accounts for a small company made up to 30 November 1994 (13 pages)
29 June 1993Incorporation (14 pages)