Company NameBrew House Yard Limited
DirectorJitendra Meghji Shah
Company StatusActive
Company Number07484606
CategoryPrivate Limited Company
Incorporation Date6 January 2011(13 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jitendra Meghji Shah
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2014(3 years, 5 months after company formation)
Appointment Duration9 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
24 Old Bond Street
London
W1S 4BH
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameMr Stuart Simon Swycher
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
24 Old Bond Street
London
W1S 4BH
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 2011(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address29 Broad Walk
Winchmore Hill
London
N21 3BU
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Jitendra Shah
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£500
Current Liabilities£1,650

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (8 months, 4 weeks from now)

Charges

6 May 2011Delivered on: 14 May 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

10 February 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
18 August 2023Registered office address changed from 3rd Floor 24 Old Bond Street London W1S 4BH to 29 Broad Walk Winchmore Hill London N21 3BU on 18 August 2023 (1 page)
18 May 2023Micro company accounts made up to 31 March 2023 (2 pages)
1 May 2023Micro company accounts made up to 31 March 2022 (2 pages)
8 February 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (2 pages)
25 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
7 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
15 October 2020Micro company accounts made up to 31 March 2020 (2 pages)
13 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
22 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 January 2019Confirmation statement made on 6 January 2019 with updates (4 pages)
21 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 January 2018Confirmation statement made on 6 January 2018 with updates (4 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(3 pages)
18 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(3 pages)
19 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(3 pages)
19 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 June 2014Termination of appointment of Stuart Swycher as a director (1 page)
25 June 2014Appointment of Mr Jitendra Meghji Shah as a director (2 pages)
25 June 2014Termination of appointment of Stuart Swycher as a director (1 page)
25 June 2014Appointment of Mr Jitendra Meghji Shah as a director (2 pages)
24 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
24 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
24 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 September 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
10 September 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
14 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
23 September 2011Director's details changed for Mr Stuart Simon Swycher on 15 September 2011 (2 pages)
23 September 2011Director's details changed for Mr Stuart Simon Swycher on 15 September 2011 (2 pages)
14 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 February 2011Appointment of Mr Stuart Simon Swycher as a director (3 pages)
3 February 2011Appointment of Mr Stuart Simon Swycher as a director (3 pages)
14 January 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
14 January 2011Termination of appointment of Dunstana Davies as a director (2 pages)
14 January 2011Termination of appointment of Dunstana Davies as a director (2 pages)
14 January 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
6 January 2011Incorporation (45 pages)
6 January 2011Incorporation (45 pages)