Company NameBrentmead House Ltd
Company StatusDissolved
Company Number04724657
CategoryPrivate Limited Company
Incorporation Date7 April 2003(21 years ago)
Dissolution Date1 October 2016 (7 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Malcolm Tiscoe
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2003(3 days after company formation)
Appointment Duration13 years, 5 months (closed 01 October 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrentmead House
Britannia Road
London
N12 9RU
Secretary NameMrs Alexandra Tiscoe
NationalityBritish
StatusClosed
Appointed10 April 2003(3 days after company formation)
Appointment Duration13 years, 5 months (closed 01 October 2016)
RoleCompany Director
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressGable House 239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£38,413
Current Liabilities£42,253

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 October 2016Final Gazette dissolved following liquidation (1 page)
1 July 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
29 October 2015Liquidators' statement of receipts and payments to 19 August 2015 (11 pages)
29 October 2015Liquidators statement of receipts and payments to 19 August 2015 (11 pages)
29 August 2014Statement of affairs with form 4.19 (5 pages)
29 August 2014Appointment of a voluntary liquidator (1 page)
14 August 2014Registered office address changed from Brentmead House Britannia Road London N12 9RU to Gable House 239 Regents Park Road London N3 3LF on 14 August 2014 (1 page)
9 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
9 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
19 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
11 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
2 April 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
11 April 2011Secretary's details changed for Mrs Alexandra Tiscoe on 6 April 2011 (1 page)
11 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
11 April 2011Secretary's details changed for Mrs Alexandra Tiscoe on 6 April 2011 (1 page)
11 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
14 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Anthony Malcolm Tiscoe on 2 October 2009 (2 pages)
14 April 2010Director's details changed for Anthony Malcolm Tiscoe on 2 October 2009 (2 pages)
26 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
7 April 2009Secretary's change of particulars / alexandra green / 13/07/2008 (1 page)
7 April 2009Return made up to 07/04/09; full list of members (3 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
8 April 2008Return made up to 07/04/08; full list of members (3 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
18 April 2007Return made up to 07/04/07; full list of members (2 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
11 April 2006Return made up to 07/04/06; full list of members (2 pages)
27 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
29 April 2005Return made up to 07/04/05; full list of members
  • 363(287) ‐ Registered office changed on 29/04/05
(2 pages)
9 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
25 November 2004Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
8 May 2004Return made up to 07/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2003Registered office changed on 17/04/03 from: brentmead house britannia rd london N12 9RU (1 page)
17 April 2003New director appointed (2 pages)
17 April 2003New secretary appointed (2 pages)
9 April 2003Secretary resigned (1 page)
9 April 2003Director resigned (1 page)
7 April 2003Incorporation (9 pages)