Company NameBrentwish Limited
DirectorsBhupendra Trikambhai Patel and Nareshkumar Trikambhai Patel
Company StatusActive
Company Number03819139
CategoryPrivate Limited Company
Incorporation Date3 August 1999(24 years, 9 months ago)

Business Activity

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

Directors

Secretary NameMrs Ushaben Suresh Patel
NationalityBritish
StatusCurrent
Appointed06 August 1999(3 days after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100-102 Green Lane
Thornton Heath
Surrey
CR7 8BH
Director NameMr Bhupendra Trikambhai Patel
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1999(3 months, 4 weeks after company formation)
Appointment Duration24 years, 5 months
RoleGrocer
Country of ResidenceUnited Kingdom
Correspondence Address100-102 Green Lane
Thornton Heath
Surrey
CR7 8BH
Director NameMr Nareshkumar Trikambhai Patel
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(16 years, 7 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Ground Floor Office Camberwell Road
London
SE5 0EE
Director NameMr Naresh Patel
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1999(3 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Green Lane
Thornton Heath
Surrey
CR7 8BH
Director NameMr Suresh Bhailalbhai Patel
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(4 months after company formation)
Appointment Duration13 years, 7 months (resigned 15 July 2013)
RoleGrocer
Country of ResidenceEngland
Correspondence Address100 -102 Green Lane
Thornton Heath
Surrey
CR7 8BH
Director NameDr Jeet Bhupendra Patel
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(13 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 January 2018)
RoleDoctor
Country of ResidenceEngland
Correspondence Address100-102 Green Lane
Thornton Heath
Surrey
CR7 8BH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitefah-accountants.co.uk

Location

Registered Address136 Ground Floor Office Camberwell Road
London
SE5 0EE
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardCamberwell Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Mr Bhupendra Trikambhai Patel
50.00%
Ordinary
1 at £1Usha Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£401,735
Cash£434,586
Current Liabilities£121,198

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 August 2023 (8 months, 4 weeks ago)
Next Return Due17 August 2024 (3 months, 2 weeks from now)

Charges

25 September 2013Delivered on: 26 September 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H 8-14 cottage green london t/n SGL423373. Notification of addition to or amendment of charge.
Outstanding
25 September 2013Delivered on: 26 September 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H 136 camberwell road london t/n 341510. notification of addition to or amendment of charge.
Outstanding
11 September 2013Delivered on: 19 September 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
3 December 1999Delivered on: 18 December 1999
Satisfied on: 27 November 2013
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 in accordance with the terms of the legal charge.
Particulars: F/H property being land on the south east side of cottage green camberwell london SE5.
Fully Satisfied
3 December 1999Delivered on: 18 December 1999
Satisfied on: 19 October 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever by the terms of the debenture.
Particulars: 136 camberwell road london SE5 oee (including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 December 1999Delivered on: 18 December 1999
Satisfied on: 12 November 2013
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 in accordance with the terms of the legal charge.
Particulars: F/H property k/a 136 camberwell road london SE5 oee.
Fully Satisfied

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
15 September 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
29 June 2023Termination of appointment of Ushaben Suresh Patel as a secretary on 17 June 2023 (1 page)
29 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
3 August 2022Confirmation statement made on 3 August 2022 with updates (4 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
3 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
28 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
4 September 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
7 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
29 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
5 February 2018Termination of appointment of Jeet Patel as a director on 25 January 2018 (1 page)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 September 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
16 March 2016Appointment of Mr Nareshkumar Trikambhai Patel as a director on 1 March 2016 (2 pages)
16 March 2016Appointment of Mr Nareshkumar Trikambhai Patel as a director on 1 March 2016 (2 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 December 2015Director's details changed for Mr Jeet Patel on 15 December 2015 (2 pages)
15 December 2015Director's details changed for Mr Jeet Patel on 15 December 2015 (2 pages)
3 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(5 pages)
3 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(5 pages)
3 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(5 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(5 pages)
5 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 November 2013Satisfaction of charge 3 in full (4 pages)
27 November 2013Satisfaction of charge 3 in full (4 pages)
12 November 2013Satisfaction of charge 1 in full (4 pages)
12 November 2013Satisfaction of charge 1 in full (4 pages)
19 October 2013Satisfaction of charge 2 in full (4 pages)
19 October 2013Satisfaction of charge 2 in full (4 pages)
26 September 2013Registration of charge 038191390005 (41 pages)
26 September 2013Registration of charge 038191390006 (41 pages)
26 September 2013Registration of charge 038191390005 (41 pages)
26 September 2013Registration of charge 038191390006 (41 pages)
19 September 2013Registration of charge 038191390004 (44 pages)
19 September 2013Registration of charge 038191390004 (44 pages)
4 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(5 pages)
4 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(5 pages)
4 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(5 pages)
19 July 2013Termination of appointment of Suresh Patel as a director (1 page)
19 July 2013Termination of appointment of Suresh Patel as a director (1 page)
11 July 2013Appointment of Dr Jeet Patel as a director (2 pages)
11 July 2013Appointment of Dr Jeet Patel as a director (2 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
18 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
3 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 December 2009Registered office address changed from 506 Kingsbury Road London NW9 9HE on 7 December 2009 (2 pages)
7 December 2009Registered office address changed from 506 Kingsbury Road London NW9 9HE on 7 December 2009 (2 pages)
7 December 2009Registered office address changed from 506 Kingsbury Road London NW9 9HE on 7 December 2009 (2 pages)
21 September 2009Return made up to 03/08/09; full list of members (4 pages)
21 September 2009Return made up to 03/08/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 October 2008Return made up to 03/08/08; full list of members (4 pages)
7 October 2008Return made up to 03/08/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 November 2007Return made up to 03/08/07; full list of members (2 pages)
26 November 2007Return made up to 03/08/07; full list of members (2 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 August 2006Return made up to 03/08/06; full list of members (7 pages)
18 August 2006Return made up to 03/08/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 September 2005Return made up to 03/08/05; full list of members (7 pages)
20 September 2005Return made up to 03/08/05; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 September 2004Return made up to 03/08/04; full list of members (7 pages)
1 September 2004Return made up to 03/08/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 September 2003Return made up to 03/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 September 2003Return made up to 03/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
22 April 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
22 April 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
19 November 2002Return made up to 03/08/02; full list of members (7 pages)
19 November 2002Return made up to 03/08/02; full list of members (7 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
27 October 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 October 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 August 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
29 August 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
4 September 2000Return made up to 03/08/00; full list of members (6 pages)
4 September 2000Return made up to 03/08/00; full list of members (6 pages)
24 December 1999New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
18 December 1999Particulars of mortgage/charge (3 pages)
18 December 1999Particulars of mortgage/charge (3 pages)
18 December 1999Particulars of mortgage/charge (3 pages)
18 December 1999Particulars of mortgage/charge (3 pages)
18 December 1999Particulars of mortgage/charge (3 pages)
18 December 1999Particulars of mortgage/charge (3 pages)
13 December 1999Director resigned (1 page)
13 December 1999Director resigned (1 page)
15 October 1999Director resigned (1 page)
15 October 1999Director resigned (1 page)
15 October 1999New secretary appointed (2 pages)
15 October 1999Secretary resigned (1 page)
15 October 1999New director appointed (2 pages)
15 October 1999Secretary resigned (1 page)
15 October 1999New director appointed (2 pages)
15 October 1999New secretary appointed (2 pages)
10 August 1999Registered office changed on 10/08/99 from: 120 east road london N1 6AA (1 page)
10 August 1999Registered office changed on 10/08/99 from: 120 east road london N1 6AA (1 page)
3 August 1999Incorporation (15 pages)
3 August 1999Incorporation (15 pages)