Company NameBrenice Limited
Company StatusDissolved
Company Number03368130
CategoryPrivate Limited Company
Incorporation Date9 May 1997(26 years, 11 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameMr David Richard Minnett
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2007(10 years after company formation)
Appointment Duration13 years, 4 months (closed 13 October 2020)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 3, 92 Lots Road
London
Greater London
SW10 0QD
Secretary NameRegent Corporate Secretaries Ltd (Corporation)
StatusClosed
Appointed13 May 2004(7 years after company formation)
Appointment Duration16 years, 5 months (closed 13 October 2020)
Correspondence Address37-38 Long Acre
London
WC2E 9JT
Director NameWalter William Keith Jones
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(3 weeks, 6 days after company formation)
Appointment Duration4 years, 12 months (resigned 31 May 2002)
RoleEngineering Consultant
Correspondence Address6 Gratton Terrace
Cricklewood
London
NW2 6QE
Secretary NameFarouk Loonat
NationalityBritish
StatusResigned
Appointed05 June 1997(3 weeks, 6 days after company formation)
Appointment Duration7 years, 10 months (resigned 13 April 2005)
RoleCompany Director
Correspondence AddressMiddle Street Top Flat
Petworth
West Sussex
GU28 0BE
Director NameHector Ramos
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(5 years after company formation)
Appointment Duration10 months (resigned 01 April 2003)
RoleAccounts Clerk
Correspondence Address6 Albemarle Street
London
W1S 4HG
Director NameAndrew Thomas Hulston
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(5 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 May 2007)
RoleChartered Architect
Correspondence Address30 Andover Road
Twickenham
Middlesex
TW2 6PD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressStudio 3, 92 Lots Road
London
Greater London
SW10 0QD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Olmstead Finance LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

15 June 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
23 March 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
16 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 10,000
(3 pages)
22 April 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
28 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 10,000
(3 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 10,000
(3 pages)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 10,000
(3 pages)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 10,000
(3 pages)
4 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
21 August 2013Secretary's details changed for Regent Corporate Secretaries Ltd on 21 August 2013 (2 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
16 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
15 May 2012Director's details changed for Mr David Richard Minnett on 15 May 2012 (2 pages)
14 May 2012Director's details changed for Mr David Richard Minnett on 14 May 2012 (2 pages)
9 May 2012Director's details changed for Mr David Richard Minnett on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Mr David Richard Minnett on 9 May 2012 (2 pages)
7 July 2011Secretary's details changed for Regent Corporate Secretaries Ltd on 7 July 2011 (2 pages)
7 July 2011Secretary's details changed for Regent Corporate Secretaries Ltd on 6 July 2011 (2 pages)
7 July 2011Secretary's details changed for Regent Corporate Secretaries Ltd on 7 July 2011 (2 pages)
7 July 2011Secretary's details changed for Regent Corporate Secretaries Ltd on 6 July 2011 (2 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
11 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for David Richard Minnet on 7 October 2009 (2 pages)
8 October 2009Director's details changed for David Richard Minnet on 7 October 2009 (2 pages)
17 September 2009Director's change of particulars / david minnet / 17/09/2009 (1 page)
2 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
9 July 2009Director's change of particulars / david minnet / 08/07/2009 (1 page)
11 May 2009Return made up to 09/05/09; full list of members (3 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
11 June 2008Return made up to 09/05/08; full list of members (3 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
7 June 2007Return made up to 09/05/07; full list of members (2 pages)
4 June 2007New director appointed (2 pages)
4 June 2007Director resigned (1 page)
13 October 2006Secretary's particulars changed (1 page)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
10 May 2006Return made up to 09/05/06; full list of members (2 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
11 May 2005Return made up to 09/05/05; full list of members (2 pages)
26 April 2005Registered office changed on 26/04/05 from: centurion house stirling way borehamwood hertfordshire WD6 2BT (1 page)
25 April 2005New secretary appointed (1 page)
25 April 2005Location of register of members (non legible) (1 page)
22 April 2005Secretary resigned (1 page)
23 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
3 June 2004Return made up to 09/05/04; full list of members (6 pages)
28 November 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
4 June 2003Return made up to 09/05/03; full list of members (6 pages)
7 April 2003Director resigned (1 page)
2 April 2003New director appointed (1 page)
24 September 2002Registered office changed on 24/09/02 from: centurion house watling street radlett WD7 7AY (1 page)
20 September 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
17 June 2002New director appointed (5 pages)
17 June 2002Director resigned (1 page)
21 May 2002Return made up to 09/05/02; full list of members (6 pages)
29 January 2002Total exemption full accounts made up to 30 September 2000 (9 pages)
21 June 2001Full accounts made up to 30 September 1999 (8 pages)
15 May 2001Return made up to 09/05/01; full list of members (6 pages)
2 June 2000Return made up to 09/05/00; full list of members (6 pages)
7 March 2000Registered office changed on 07/03/00 from: 2ND floor northway house 1379 high road whetstone london N20 9LP (1 page)
28 September 1999Accounts for a small company made up to 30 September 1998 (3 pages)
2 July 1999Return made up to 09/05/99; no change of members (5 pages)
20 May 1998Return made up to 09/05/98; full list of members (7 pages)
1 July 1997Registered office changed on 01/07/97 from: c/o codfid corp services LTD 10 london mews london W2 1HY (1 page)
27 June 1997Accounting reference date extended from 31/05/98 to 30/09/98 (1 page)
27 June 1997Ad 18/06/97--------- £ si 10998@1=10998 £ ic 2/11000 (2 pages)
20 June 1997Secretary resigned (1 page)
20 June 1997£ nc 1000/1000000 05/06/97 (1 page)
20 June 1997New secretary appointed (2 pages)
20 June 1997New director appointed (3 pages)
20 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 June 1997Director resigned (1 page)
12 June 1997Registered office changed on 12/06/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
9 May 1997Incorporation (20 pages)