BRENFOLD LIMITED

Register to unlock more data on OkredoRegister

BRENFOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09719079

Incorporation date

05/08/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UUCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2015)
dot icon22/12/2025
Registered office address changed from C/O Frp Advisory Trading Ltd 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd to 2nd Floor, Churchill House 26-30 Upper Marlborough Road St. Albans AL1 3UU on 2025-12-22
dot icon17/04/2025
Appointment of a voluntary liquidator
dot icon17/04/2025
Declaration of solvency
dot icon16/04/2025
Resolutions
dot icon11/04/2025
Registered office address changed from Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA England to C/O Frp Advisory Trading Ltd 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 2025-04-11
dot icon16/01/2025
Total exemption full accounts made up to 2023-12-31
dot icon23/12/2024
Previous accounting period shortened from 2023-12-29 to 2023-12-28
dot icon26/09/2024
Previous accounting period shortened from 2023-12-30 to 2023-12-29
dot icon20/09/2024
Confirmation statement made on 2024-08-04 with no updates
dot icon06/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon11/09/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/08/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon23/08/2022
Change of details for Mr Christopher Charles Cahn as a person with significant control on 2022-08-04
dot icon23/08/2022
Director's details changed for Mr Christopher Charles Cahn on 2022-08-04
dot icon27/06/2022
Registered office address changed from 21 Park Mansions Prince of Wales Drive London SW11 4HQ England to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 2022-06-27
dot icon18/05/2022
Previous accounting period extended from 2021-08-26 to 2021-12-31
dot icon15/09/2021
Total exemption full accounts made up to 2020-08-31
dot icon20/08/2021
Previous accounting period shortened from 2020-08-27 to 2020-08-26
dot icon11/08/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon21/05/2021
Previous accounting period shortened from 2020-08-28 to 2020-08-27
dot icon21/09/2020
Confirmation statement made on 2020-08-04 with no updates
dot icon21/09/2020
Registered office address changed from 49 Albany Mansions Albert Bridge Road London SW11 4PQ to 21 Park Mansions Prince of Wales Drive London SW11 4HQ on 2020-09-21
dot icon28/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon29/08/2019
Total exemption full accounts made up to 2018-08-31
dot icon23/08/2019
Registered office address changed from 29 Kirkstall Road London SW2 4HD England to 49 Albany Mansions Albert Bridge Road London SW11 4PQ on 2019-08-23
dot icon14/08/2019
Confirmation statement made on 2019-08-04 with no updates
dot icon29/05/2019
Previous accounting period shortened from 2018-08-29 to 2018-08-28
dot icon21/12/2018
Total exemption full accounts made up to 2017-08-31
dot icon08/12/2018
Compulsory strike-off action has been discontinued
dot icon23/10/2018
First Gazette notice for compulsory strike-off
dot icon16/08/2018
Confirmation statement made on 2018-08-04 with updates
dot icon16/08/2018
Change of details for Mr Christopher Charles Cahn as a person with significant control on 2016-04-06
dot icon23/05/2018
Previous accounting period shortened from 2017-08-30 to 2017-08-29
dot icon04/08/2017
Confirmation statement made on 2017-08-04 with updates
dot icon10/07/2017
Total exemption small company accounts made up to 2016-08-31
dot icon27/04/2017
Previous accounting period shortened from 2016-08-31 to 2016-08-30
dot icon19/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon05/08/2015
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
31/12/2023
dot iconNext confirmation date
04/08/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
28/12/2024
dot iconNext due on
28/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
13.48K
-
0.00
35.12K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cahn, Christopher Charles
Director
05/08/2015 - Present
14

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRENFOLD LIMITED

BRENFOLD LIMITED is an(a) Liquidation company incorporated on 05/08/2015 with the registered office located at 2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRENFOLD LIMITED?

toggle

BRENFOLD LIMITED is currently Liquidation. It was registered on 05/08/2015 .

Where is BRENFOLD LIMITED located?

toggle

BRENFOLD LIMITED is registered at 2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU.

What does BRENFOLD LIMITED do?

toggle

BRENFOLD LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BRENFOLD LIMITED?

toggle

The latest filing was on 22/12/2025: Registered office address changed from C/O Frp Advisory Trading Ltd 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd to 2nd Floor, Churchill House 26-30 Upper Marlborough Road St. Albans AL1 3UU on 2025-12-22.