Company NameBrent Developments Limited
DirectorJack John Steven Zeckler
Company StatusActive
Company Number09630297
CategoryPrivate Limited Company
Incorporation Date9 June 2015(8 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jack John Steven Zeckler
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2020(4 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address65a Watford Way
London
NW4 3AQ
Director NameMr Ariel Zeckler
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Manchester Street
London
W1U 7LP
Director NameMr Anthony David Hunter
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2017(1 year, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65a Watford Way
London
NW4 3AQ
Director NameMrs Larissa Jane Hunter
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2019(4 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 March 2020)
RoleAdvertising Consultant
Country of ResidenceEngland
Correspondence Address264 Park Road
London
N8 8JY

Location

Registered Address65a Watford Way
London
NW4 3AQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts29 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End29 September

Returns

Latest Return27 March 2023 (1 year, 1 month ago)
Next Return Due10 April 2024 (overdue)

Charges

4 August 2020Delivered on: 13 August 2020
Persons entitled: B M Samuels Finance Group PLC

Classification: A registered charge
Particulars: All that freehold property situate at and known as 1 london road tetbury GL8 8JQ as the same is registered at the land registry with title absolute under title number GR283027.
Outstanding
4 August 2020Delivered on: 12 August 2020
Persons entitled: B M Samuels Finance Group PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding
13 July 2020Delivered on: 16 July 2020
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 55 long street, tetbury, GL8 8AA.
Outstanding
3 April 2020Delivered on: 7 April 2020
Persons entitled: B M Samuels Finance Group PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding
3 April 2020Delivered on: 7 April 2020
Persons entitled: B M Samuels Finance Group PLC

Classification: A registered charge
Particulars: All that freehold property situate at and known as 55 long street tetbury GL8 8AA as the same is registered at the land registry with title absolute under title no: GR288602.
Outstanding
25 May 2017Delivered on: 6 June 2017
Persons entitled: Loned Properties Limited

Classification: A registered charge
Particulars: 1 london road tetbury gloucestershire t/no GR283027. 55 long street tetbury gloucestershire t/no GR288602.
Outstanding
9 September 2021Delivered on: 10 September 2021
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: 1 london road, tetbury, GL8 8JQ.
Outstanding
14 May 2021Delivered on: 21 May 2021
Persons entitled: Nextius Finance Aiflnp V.C.I.C LTD

Classification: A registered charge
Particulars: 1 london road, tetbury, GL8 8JQ.
Outstanding
14 May 2021Delivered on: 21 May 2021
Persons entitled: Nextius Finance Aiflnp V.C.I.C LTD

Classification: A registered charge
Particulars: 1 london road, tetbury, GL8 8JQ.
Outstanding
25 May 2017Delivered on: 6 June 2017
Persons entitled: Loned Properties Limited

Classification: A registered charge
Particulars: None.
Outstanding
3 July 2020Delivered on: 3 July 2020
Satisfied on: 6 August 2020
Persons entitled: B M Samuels Finance Group PLC

Classification: A registered charge
Particulars: Debenture.
Fully Satisfied
3 July 2020Delivered on: 3 July 2020
Satisfied on: 6 August 2020
Persons entitled: B M Samuels Finance Group PLC

Classification: A registered charge
Particulars: All that freehold property situate at and known as 1 london road, tetbury GL8 8JQ as the same is registered at the land registry with title absolute under title number GR283027.
Fully Satisfied

Filing History

13 August 2020Registration of charge 096302970009, created on 4 August 2020 (19 pages)
12 August 2020Registration of charge 096302970008, created on 4 August 2020 (9 pages)
6 August 2020Satisfaction of charge 096302970005 in full (1 page)
6 August 2020Satisfaction of charge 096302970006 in full (1 page)
16 July 2020Registration of charge 096302970007, created on 13 July 2020 (4 pages)
3 July 2020Registration of charge 096302970005, created on 3 July 2020 (18 pages)
3 July 2020Registration of charge 096302970006, created on 3 July 2020 (9 pages)
14 April 2020Micro company accounts made up to 30 September 2019 (2 pages)
7 April 2020Registration of charge 096302970004, created on 3 April 2020 (9 pages)
7 April 2020Registration of charge 096302970003, created on 3 April 2020 (18 pages)
27 March 2020Cessation of Anthony David Hunter as a person with significant control on 27 March 2020 (1 page)
27 March 2020Termination of appointment of Larissa Jane Hunter as a director on 27 March 2020 (1 page)
27 March 2020Confirmation statement made on 27 March 2020 with updates (4 pages)
27 March 2020Satisfaction of charge 096302970001 in full (1 page)
27 March 2020Termination of appointment of Anthony David Hunter as a director on 27 March 2020 (1 page)
27 March 2020Satisfaction of charge 096302970002 in full (1 page)
27 March 2020Notification of Jack John Steven Zeckler as a person with significant control on 27 March 2020 (2 pages)
27 March 2020Appointment of Mr Jack John Steven Zeckler as a director on 27 March 2020 (2 pages)
27 March 2020Registered office address changed from 10-12 New College Parade Finchley Road London NW3 5EP to 65a Watford Way London NW4 3AQ on 27 March 2020 (1 page)
24 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
14 October 2019Appointment of Mrs Larissa Jane Hunter as a director on 14 October 2019 (2 pages)
2 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
25 February 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
25 February 2019Cessation of Anthony David Hunter(Jnr) as a person with significant control on 15 October 2018 (1 page)
11 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
24 April 2018Statement of capital following an allotment of shares on 20 April 2018
  • GBP 200
(3 pages)
6 March 2018Cessation of Ariel Zeckler as a person with significant control on 1 July 2017 (1 page)
6 March 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
6 March 2018Notification of Anthony David Hunter(Jnr) as a person with significant control on 1 July 2017 (2 pages)
11 September 2017Current accounting period extended from 30 June 2017 to 30 September 2017 (1 page)
11 September 2017Current accounting period extended from 30 June 2017 to 30 September 2017 (1 page)
6 June 2017Registration of charge 096302970002, created on 25 May 2017 (8 pages)
6 June 2017Registration of charge 096302970002, created on 25 May 2017 (8 pages)
6 June 2017Registration of charge 096302970001, created on 25 May 2017 (6 pages)
6 June 2017Registration of charge 096302970001, created on 25 May 2017 (6 pages)
13 April 2017Registered office address changed from 43 Manchester Street London W1U 7LP United Kingdom to 10-12 New College Parade Finchley Road London NW3 5EP on 13 April 2017 (2 pages)
13 April 2017Registered office address changed from 43 Manchester Street London W1U 7LP United Kingdom to 10-12 New College Parade Finchley Road London NW3 5EP on 13 April 2017 (2 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
20 February 2017Appointment of Anthony David Hunter as a director on 20 February 2017 (2 pages)
20 February 2017Appointment of Anthony David Hunter as a director on 20 February 2017 (2 pages)
20 February 2017Termination of appointment of Ariel Zeckler as a director on 20 February 2017 (1 page)
20 February 2017Termination of appointment of Ariel Zeckler as a director on 20 February 2017 (1 page)
18 July 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
18 July 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
18 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
18 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
9 June 2015Incorporation
Statement of capital on 2015-06-09
  • GBP 100
(26 pages)
9 June 2015Incorporation
Statement of capital on 2015-06-09
  • GBP 100
(26 pages)