Company NameBrawlings Farm Limited
Company StatusActive - Proposal to Strike off
Company Number10636980
CategoryPrivate Limited Company
Incorporation Date24 February 2017(7 years, 2 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 Terry Alan Daniel
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFulmer Chase Farm Hay Lane
Fulmer
Slough
Berkshire
SL3 6HJ
Director NameMr Jonathan David Hampton
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Butts
Brentford
Middlesex
TW8 8BJ
Director NameMr Palani Ketheeswaran
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStable Farm Amersham Road
Chalfont Park
Gerrards Cross
Buckinghamshire
SL9 0PX

Location

Registered AddressCarpenters Arms
1370 Uxbridge Road
Hayes
UB4 8JJ
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardCharville
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts28 February 2022 (2 years, 2 months ago)
Next Accounts Due24 November 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End24 February

Returns

Latest Return23 February 2023 (1 year, 2 months ago)
Next Return Due8 March 2024 (overdue)

Charges

13 April 2017Delivered on: 26 April 2017
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Particulars: All that freehold property known as brawlings farm, brawlings lane, chalfont st peter, gerrards cross, SL9 0RE as the same is registered at the land registry under title numbers BM261360 and BM153853 except the area hatched black on the attached title plan under title number BM153853.
Outstanding
13 April 2017Delivered on: 26 April 2017
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Particulars: All that freehold property know as brawlings farm, brawlings lane, chalfont st peter, gerrards cross, SL9 0RE as the same is registered at the land registry under title numbers BM261360 and BM153853 except the area hatched black on the attached plan under title number BM153853.
Outstanding

Filing History

1 August 2023Termination of appointment of Terry Alan Daniel as a director on 7 July 2023 (1 page)
23 May 2023Total exemption full accounts made up to 28 February 2022 (7 pages)
31 March 2023Compulsory strike-off action has been discontinued (1 page)
30 March 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
11 February 2023Compulsory strike-off action has been suspended (1 page)
24 January 2023First Gazette notice for compulsory strike-off (1 page)
15 March 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 28 February 2021 (7 pages)
24 February 2022Current accounting period shortened from 25 February 2021 to 24 February 2021 (1 page)
22 February 2022Registered office address changed from 777 Harrow Road Wembley HA0 2LW England to Carpenters Arms 1370 Uxbridge Road Hayes UB4 8JJ on 22 February 2022 (1 page)
25 November 2021Previous accounting period shortened from 26 February 2021 to 25 February 2021 (1 page)
19 April 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 28 February 2020 (7 pages)
27 November 2020Registered office address changed from Stable Farm Amersham Road Chalfont St Peter Gerrards Cross Buckinghamshire SL9 0PX England to 777 Harrow Road Wembley HA0 2LW on 27 November 2020 (1 page)
27 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
22 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 28 February 2018 (7 pages)
18 February 2019Previous accounting period shortened from 27 February 2018 to 26 February 2018 (1 page)
22 November 2018Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page)
2 May 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
30 May 2017Registered office address changed from C/O Lennons Solicitors Chess Chambers 2 Broadway Court Chesham Buckinghamshire HP5 1EG United Kingdom to Stable Farm Amersham Road Chalfont St Peter Gerrards Cross Buckinghamshire SL9 0PX on 30 May 2017 (1 page)
30 May 2017Registered office address changed from C/O Lennons Solicitors Chess Chambers 2 Broadway Court Chesham Buckinghamshire HP5 1EG United Kingdom to Stable Farm Amersham Road Chalfont St Peter Gerrards Cross Buckinghamshire SL9 0PX on 30 May 2017 (1 page)
26 April 2017Registration of charge 106369800001, created on 13 April 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(38 pages)
26 April 2017Registration of charge 106369800002, created on 13 April 2017 (37 pages)
26 April 2017Registration of charge 106369800001, created on 13 April 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(38 pages)
26 April 2017Registration of charge 106369800002, created on 13 April 2017 (37 pages)
24 February 2017Incorporation
Statement of capital on 2017-02-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
24 February 2017Incorporation
Statement of capital on 2017-02-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)