BRENDON STREET SECURITIES LIMITED

Register to unlock more data on OkredoRegister

BRENDON STREET SECURITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02351292

Incorporation date

23/02/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Belfry House Champions Way, Hendon, London NW4 1PXCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1989)
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon24/04/2025
Appointment of Lucy Penelope Mercey as a director on 2025-04-11
dot icon24/04/2025
Termination of appointment of Linda Edith Wray as a director on 2025-04-11
dot icon28/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon17/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon22/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/01/2021
Appointment of Nicola Rowe as a secretary on 2020-11-23
dot icon08/01/2021
Termination of appointment of Gurjit Wernham as a secretary on 2020-11-23
dot icon08/01/2021
Termination of appointment of Gurjit Wernham as a director on 2020-11-23
dot icon26/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon22/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/07/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon03/07/2018
Secretary's details changed for Gurjit Wernham on 2018-06-01
dot icon03/07/2018
Director's details changed for Gurjit Wernham on 2018-06-01
dot icon03/07/2018
Director's details changed for Linda Edith Wray on 2018-06-01
dot icon03/07/2018
Director's details changed for Mr Nigel William Wray on 2018-06-01
dot icon18/04/2018
Compulsory strike-off action has been discontinued
dot icon17/04/2018
Total exemption full accounts made up to 2017-03-31
dot icon13/03/2018
First Gazette notice for compulsory strike-off
dot icon03/07/2017
Confirmation statement made on 2017-06-14 with updates
dot icon03/07/2017
Notification of Brendon Street Investments Limited as a person with significant control on 2016-04-06
dot icon08/02/2017
Total exemption small company accounts made up to 2016-03-31
dot icon27/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/07/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon07/02/2013
Current accounting period extended from 2012-12-31 to 2013-03-31
dot icon17/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/07/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon07/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon15/07/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon15/07/2011
Director's details changed for Linda Edith Wray on 2011-04-01
dot icon15/07/2011
Director's details changed for Mr Nigel William Wray on 2011-04-01
dot icon01/04/2011
Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ on 2011-04-01
dot icon01/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon13/07/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon31/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon30/07/2009
Return made up to 14/06/09; full list of members
dot icon27/07/2009
Location of register of members
dot icon22/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon01/07/2008
Return made up to 14/06/08; full list of members
dot icon19/11/2007
Secretary's particulars changed;director's particulars changed
dot icon03/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon18/07/2007
Return made up to 14/06/07; full list of members
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon20/07/2006
Return made up to 14/06/06; full list of members
dot icon25/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon10/10/2005
Return made up to 14/06/05; full list of members
dot icon31/03/2005
Registered office changed on 31/03/05 from: temple court 35 bull street birmingham B4 6JT
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon16/07/2004
Return made up to 14/06/04; full list of members
dot icon21/11/2003
Full accounts made up to 2002-12-31
dot icon17/10/2003
Return made up to 14/06/03; full list of members
dot icon29/10/2002
Full accounts made up to 2001-12-31
dot icon13/09/2002
Return made up to 14/06/02; full list of members
dot icon22/08/2002
Auditor's resignation
dot icon03/11/2001
Full accounts made up to 2000-12-31
dot icon26/06/2001
Return made up to 14/06/01; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon26/07/2000
Return made up to 14/06/00; full list of members
dot icon17/09/1999
Full accounts made up to 1998-12-31
dot icon23/07/1999
Return made up to 14/06/99; full list of members
dot icon23/02/1999
Return made up to 14/06/98; full list of members
dot icon17/11/1998
Full accounts made up to 1997-12-31
dot icon08/10/1998
Auditor's resignation
dot icon23/10/1997
Full accounts made up to 1996-12-31
dot icon30/07/1997
Return made up to 14/06/97; full list of members
dot icon13/09/1996
Full accounts made up to 1995-12-31
dot icon23/06/1996
Return made up to 14/06/96; full list of members
dot icon31/10/1995
Full accounts made up to 1994-12-31
dot icon11/09/1995
Location of register of members
dot icon11/09/1995
Registered office changed on 11/09/95 from: 35 newhall street birmingham B3 3DX
dot icon27/06/1995
Return made up to 14/06/95; no change of members
dot icon15/12/1994
Full accounts made up to 1994-02-28
dot icon18/11/1994
Accounting reference date shortened from 28/02 to 31/12
dot icon18/08/1994
Return made up to 14/06/94; no change of members
dot icon10/06/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon13/01/1994
Full accounts made up to 1993-02-28
dot icon30/06/1993
Return made up to 14/06/93; full list of members
dot icon25/02/1993
Accounting reference date extended from 31/12 to 28/02
dot icon22/10/1992
Full accounts made up to 1991-12-31
dot icon19/08/1992
Return made up to 14/06/92; no change of members
dot icon04/07/1991
Full accounts made up to 1990-12-31
dot icon04/07/1991
Return made up to 14/06/91; no change of members
dot icon11/12/1990
Full accounts made up to 1989-12-31
dot icon11/12/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon28/11/1990
Return made up to 22/11/90; full list of members
dot icon13/06/1990
Registered office changed on 13/06/90 from: 27/31, bland ford street, london, W1.
dot icon03/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/04/1989
Resolutions
dot icon20/03/1989
Certificate of change of name
dot icon20/03/1989
Certificate of change of name
dot icon13/03/1989
Registered office changed on 13/03/89 from: classic house 174/180 old street london EC1V 9BP
dot icon23/02/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
747.80K
-
0.00
-
-
2022
2
746.59K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mercey, Lucy Penelope
Director
11/04/2025 - Present
16
Wernham, Gurjit
Director
25/05/1994 - 23/11/2020
7
Wernham, Gurjit
Secretary
25/05/1994 - 23/11/2020
4
Rowe, Nicola
Secretary
23/11/2020 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRENDON STREET SECURITIES LIMITED

BRENDON STREET SECURITIES LIMITED is an(a) Active company incorporated on 23/02/1989 with the registered office located at Belfry House Champions Way, Hendon, London NW4 1PX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRENDON STREET SECURITIES LIMITED?

toggle

BRENDON STREET SECURITIES LIMITED is currently Active. It was registered on 23/02/1989 .

Where is BRENDON STREET SECURITIES LIMITED located?

toggle

BRENDON STREET SECURITIES LIMITED is registered at Belfry House Champions Way, Hendon, London NW4 1PX.

What does BRENDON STREET SECURITIES LIMITED do?

toggle

BRENDON STREET SECURITIES LIMITED operates in the Security dealing on own account (64.99/1 - SIC 2007) sector.

What is the latest filing for BRENDON STREET SECURITIES LIMITED?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-03-31.