BRENT RETAIL LIMITED

Register to unlock more data on OkredoRegister

BRENT RETAIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10400619

Incorporation date

29/09/2016

Size

Full

Contacts

Registered address

Registered address

2nd Floor Kingsbourne House, 229-231 High Holborn, London WC1V 7DACopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2016)
dot icon23/09/2025
Full accounts made up to 2024-12-31
dot icon03/06/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon04/01/2025
Full accounts made up to 2023-12-31
dot icon20/05/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon14/11/2023
Certificate of change of name
dot icon04/10/2023
Full accounts made up to 2022-12-31
dot icon19/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/10/2022
Change of details for Grand City Properties S.A. as a person with significant control on 2022-09-01
dot icon10/06/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon08/06/2022
Change of details for Grand City Properties S.A. as a person with significant control on 2022-05-06
dot icon14/02/2022
Director's details changed for Mr Russell Steven Coetzee on 2022-02-09
dot icon09/02/2022
Registered office address changed from Lansdowne House Office 48 (Third Floor) 57 Berkeley Square London W1J 6ER England to 2nd Floor Kingsbourne House 229-231 High Holborn London WC1V 7DA on 2022-02-09
dot icon24/01/2022
Previous accounting period extended from 2021-09-27 to 2021-12-31
dot icon14/01/2022
Confirmation statement made on 2022-01-12 with updates
dot icon12/01/2022
Termination of appointment of Odelya Vazana as a director on 2021-11-17
dot icon12/01/2022
Termination of appointment of Joel Fried as a director on 2021-12-21
dot icon23/11/2021
Appointment of Mr Russell Steven Coetzee as a director on 2021-11-17
dot icon27/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon28/06/2021
Previous accounting period shortened from 2020-09-28 to 2020-09-27
dot icon02/06/2021
Compulsory strike-off action has been discontinued
dot icon01/06/2021
Confirmation statement made on 2020-11-23 with updates
dot icon14/05/2021
Compulsory strike-off action has been suspended
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon24/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon31/07/2020
Appointment of Ms. Odelya Vazana as a director on 2020-03-31
dot icon31/07/2020
Termination of appointment of Erez Frisch as a director on 2020-03-31
dot icon14/02/2020
Registered office address changed from 115 Craven Park Road London N15 6BL England to Lansdowne House Office 48 (Third Floor) 57 Berkeley Square London W1J 6ER on 2020-02-14
dot icon27/11/2019
Confirmation statement made on 2019-11-23 with updates
dot icon25/11/2019
Termination of appointment of Christos Dimitriadis as a director on 2019-11-18
dot icon25/11/2019
Termination of appointment of Denis Samuel Lavrut as a director on 2019-11-18
dot icon26/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon20/02/2019
Appointment of Mr Erez Frisch as a director on 2019-02-13
dot icon14/01/2019
Change of details for Grand City Properties S.A. as a person with significant control on 2016-11-04
dot icon10/01/2019
Cessation of Great West Plaza Llp as a person with significant control on 2016-10-05
dot icon10/01/2019
Notification of Grand City Properties S.A. as a person with significant control on 2016-10-05
dot icon19/12/2018
Total exemption full accounts made up to 2017-09-30
dot icon12/12/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon24/11/2018
Registered office address changed from Office 1 62 Ballards Lane London N3 2BU England to 115 Craven Park Road London N15 6BL on 2018-11-24
dot icon27/09/2018
Previous accounting period shortened from 2017-09-29 to 2017-09-28
dot icon27/06/2018
Previous accounting period shortened from 2017-09-30 to 2017-09-29
dot icon23/11/2017
Confirmation statement made on 2017-11-23 with updates
dot icon23/10/2017
Confirmation statement made on 2017-09-28 with updates
dot icon18/08/2017
Registered office address changed from Office 1 26 Ballards Lane Finchley London N3 2BU England to Office 1 62 Ballards Lane London N3 2BU on 2017-08-18
dot icon07/08/2017
Registered office address changed from 15 Woodlands London NW11 9QJ England to Office 1 26 Ballards Lane Finchley London N3 2BU on 2017-08-07
dot icon16/11/2016
Appointment of Mr Denis Samuel Lavrut as a director on 2016-10-05
dot icon16/11/2016
Appointment of Mr Christos Dimitriadis as a director on 2016-10-05
dot icon04/11/2016
Resolutions
dot icon02/11/2016
Statement of capital following an allotment of shares on 2016-10-05
dot icon28/10/2016
Change of share class name or designation
dot icon28/10/2016
Particulars of variation of rights attached to shares
dot icon29/09/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coetzee, Russell Steven
Director
17/11/2021 - Present
229

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRENT RETAIL LIMITED

BRENT RETAIL LIMITED is an(a) Active company incorporated on 29/09/2016 with the registered office located at 2nd Floor Kingsbourne House, 229-231 High Holborn, London WC1V 7DA. 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 BRENT RETAIL LIMITED?

toggle

BRENT RETAIL LIMITED is currently Active. It was registered on 29/09/2016 .

Where is BRENT RETAIL LIMITED located?

toggle

BRENT RETAIL LIMITED is registered at 2nd Floor Kingsbourne House, 229-231 High Holborn, London WC1V 7DA.

What does BRENT RETAIL LIMITED do?

toggle

BRENT RETAIL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BRENT RETAIL LIMITED?

toggle

The latest filing was on 23/09/2025: Full accounts made up to 2024-12-31.