Company NameBrett Gardner Limited
DirectorSaleem Akhtar
Company StatusActive
Company Number08398781
CategoryPrivate Limited Company
Incorporation Date12 February 2013(11 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Saleem Akhtar
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2021(8 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
Director NameMr Philip James Watts
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2013(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
Director NameMrs Maureen Joy Watts
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(2 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
Director NameDr Saber Ali Khan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2020(7 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 January 2024)
RoleChartered Valuation Surveyor
Country of ResidenceEngland
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW

Location

Registered Address482 Lady Margaret Road
Southall
UB1 2NW
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Broadway
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Philip James Watts
100.00%
Ordinary

Financials

Year2014
Net Worth-£74,759
Cash£21,979
Current Liabilities£54,295

Accounts

Latest Accounts29 June 2022 (1 year, 9 months ago)
Next Accounts Due29 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 June

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (10 months from now)

Filing History

23 February 2024Confirmation statement made on 4 February 2024 with no updates (3 pages)
27 January 2024Termination of appointment of Saber Ali Khan as a director on 2 January 2024 (1 page)
19 July 2023Registered office address changed from A H Accountancy Services 61a Blagden Street Sheffield S2 5QS England to 482 Lady Margaret Road Southall UB1 2NW on 19 July 2023 (1 page)
30 June 2023Micro company accounts made up to 29 June 2022 (3 pages)
3 April 2023Previous accounting period shortened from 30 June 2022 to 29 June 2022 (1 page)
31 March 2023Current accounting period shortened from 30 June 2023 to 29 June 2023 (1 page)
5 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
20 July 2022Registered office address changed from 5 Robin Hood Lane Sutton SM1 2SW England to A H Accountancy Services 61a Blagden Street Sheffield S2 5QS on 20 July 2022 (1 page)
15 February 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
4 February 2022Cessation of Saleem Akhtar as a person with significant control on 7 January 2022 (1 page)
4 February 2022Notification of Le Baron Haussmann Limited as a person with significant control on 7 January 2022 (2 pages)
4 February 2022Confirmation statement made on 4 February 2022 with updates (4 pages)
6 December 2021Notification of Saleem Akhtar as a person with significant control on 6 December 2021 (2 pages)
6 December 2021Cessation of Le Baron Haussmann Limited as a person with significant control on 6 December 2021 (1 page)
6 December 2021Confirmation statement made on 6 December 2021 with updates (4 pages)
5 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
29 March 2021Appointment of Mrs Saleem Akhtar as a director on 26 March 2021 (2 pages)
26 March 2021Director's details changed for Dr Saber Ali Khan on 1 February 2021 (2 pages)
6 August 2020Registered office address changed from 61a Blagden Street Sheffield S2 5QS England to 5 Robin Hood Lane Sutton SM1 2SW on 6 August 2020 (1 page)
3 August 2020Notification of Le Baron Haussmann Limited as a person with significant control on 22 July 2020 (2 pages)
3 August 2020Registered office address changed from 5 Robin Hood Lane Sutton Surrey SM1 2SW to 61a Blagden Street Sheffield S2 5QS on 3 August 2020 (1 page)
3 August 2020Cessation of Maureen Joy Watts as a person with significant control on 22 July 2020 (1 page)
3 August 2020Termination of appointment of Maureen Joy Watts as a director on 22 July 2020 (1 page)
3 August 2020Confirmation statement made on 3 August 2020 with updates (4 pages)
3 August 2020Termination of appointment of Philip James Watts as a director on 22 July 2020 (1 page)
3 August 2020Appointment of Dr Saber Ali Khan as a director on 22 July 2020 (2 pages)
3 August 2020Cessation of Philip James Watts as a person with significant control on 22 July 2020 (1 page)
10 July 2020Total exemption full accounts made up to 7 July 2020 (10 pages)
10 July 2020Previous accounting period extended from 31 May 2020 to 30 June 2020 (1 page)
12 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
9 January 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
26 February 2019Confirmation statement made on 12 February 2019 with updates (5 pages)
25 January 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
23 February 2018Confirmation statement made on 12 February 2018 with updates (5 pages)
15 January 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
23 February 2017Confirmation statement made on 12 February 2017 with updates (7 pages)
23 February 2017Confirmation statement made on 12 February 2017 with updates (7 pages)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(3 pages)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(3 pages)
20 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
20 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
15 December 2015Statement of capital following an allotment of shares on 28 February 2015
  • GBP 1
(3 pages)
15 December 2015Appointment of Mrs Maureen Joy Watts as a director on 1 December 2015 (2 pages)
15 December 2015Appointment of Mrs Maureen Joy Watts as a director on 1 December 2015 (2 pages)
15 December 2015Statement of capital following an allotment of shares on 28 February 2015
  • GBP 1
(3 pages)
13 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
13 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
10 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
10 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
19 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
19 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
19 February 2014Director's details changed for Mr Philip James Watts on 1 February 2014 (2 pages)
19 February 2014Director's details changed for Mr Philip James Watts on 1 February 2014 (2 pages)
19 February 2014Director's details changed for Mr Philip James Watts on 1 February 2014 (2 pages)
11 June 2013Current accounting period extended from 28 February 2014 to 31 May 2014 (1 page)
11 June 2013Current accounting period extended from 28 February 2014 to 31 May 2014 (1 page)
12 February 2013Incorporation (46 pages)
12 February 2013Incorporation (46 pages)