BRENTBRIDGE LIMITED

Register to unlock more data on OkredoRegister

BRENTBRIDGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05186291

Incorporation date

21/07/2004

Size

Micro Entity

Contacts

Registered address

Registered address

17 Brinsdale Road, London NW4 1TBCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2004)
dot icon10/09/2024
Final Gazette dissolved via voluntary strike-off
dot icon27/08/2024
Previous accounting period shortened from 2024-07-31 to 2024-06-14
dot icon25/06/2024
First Gazette notice for voluntary strike-off
dot icon14/06/2024
Application to strike the company off the register
dot icon11/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon11/06/2024
Satisfaction of charge 1 in full
dot icon17/04/2024
Micro company accounts made up to 2023-07-31
dot icon27/07/2023
Micro company accounts made up to 2022-07-31
dot icon02/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon03/02/2023
All of the property or undertaking has been released from charge 1
dot icon15/06/2022
Micro company accounts made up to 2021-07-31
dot icon07/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon03/08/2021
Registered office address changed from 54 Portland Place London W1B 1DY United Kingdom to 17 Brinsdale Road London NW4 1TB on 2021-08-03
dot icon03/08/2021
Appointment of Mrs Janice Voirrey Higgins as a director on 2021-07-23
dot icon03/08/2021
Appointment of L.T. Secretaries Limited as a secretary on 2021-07-23
dot icon03/08/2021
Appointment of Mr Gregory William Brown as a director on 2021-07-23
dot icon03/08/2021
Termination of appointment of Nazreen Costa as a director on 2021-07-23
dot icon03/08/2021
Termination of appointment of Jacqueline Karen Fergusson as a director on 2021-07-23
dot icon03/08/2021
Termination of appointment of Trident Trust Company (I.O.M.) Limited as a secretary on 2021-07-23
dot icon02/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon17/02/2021
Micro company accounts made up to 2020-07-31
dot icon11/01/2021
Appointment of Mrs Jacqueline Karen Fergusson as a director on 2020-12-08
dot icon11/01/2021
Termination of appointment of Gregory William Brown as a director on 2020-12-08
dot icon13/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon15/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon05/08/2019
Appointment of Nazreen Costa as a director on 2019-07-12
dot icon30/07/2019
Termination of appointment of Heather Ann Kent as a director on 2019-07-12
dot icon04/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon24/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon08/08/2018
Total exemption full accounts made up to 2017-07-31
dot icon04/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon02/02/2018
Appointment of Mr Gregory William Brown as a director on 2018-01-30
dot icon02/02/2018
Termination of appointment of Stephen Watermeyer Wilson as a director on 2018-01-30
dot icon10/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon17/08/2017
Director's details changed for Ms Heather Kent on 2017-08-17
dot icon17/08/2017
Director's details changed for Mr Stephen Watermeyer Wilson on 2017-08-09
dot icon20/07/2017
Registered office address changed from 2 Hobart Place London SW1W 0HU to 54 Portland Place London W1B 1DY on 2017-07-20
dot icon20/07/2017
Appointment of Trident Trust Company (I.O.M.) Limited as a secretary on 2017-07-19
dot icon20/07/2017
Appointment of Mr Stephen Watermeyer Wilson as a director on 2017-07-19
dot icon20/07/2017
Appointment of Ms Heather Kent as a director on 2017-07-19
dot icon20/07/2017
Termination of appointment of Christopher James Tushingham as a director on 2017-07-19
dot icon20/07/2017
Termination of appointment of Steven Neil Quayle as a director on 2017-07-19
dot icon20/07/2017
Termination of appointment of Christopher James Tushingham as a secretary on 2017-07-19
dot icon28/06/2017
Appointment of Christopher James Tushingham as a secretary on 2017-05-25
dot icon28/06/2017
Appointment of Mr Christopher James Tushingham as a director on 2017-05-25
dot icon28/06/2017
Termination of appointment of Gregory William Brown as a director on 2017-05-25
dot icon28/06/2017
Termination of appointment of Gregory William Brown as a secretary on 2017-05-25
dot icon14/06/2017
Micro company accounts made up to 2016-07-31
dot icon24/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon05/06/2016
Appointment of Mr Gregory William Brown as a secretary on 2016-05-18
dot icon03/06/2016
Termination of appointment of Gillian Ralston Jordan as a secretary on 2016-05-18
dot icon03/06/2016
Termination of appointment of Gillian Ralston Jordan as a director on 2016-05-18
dot icon20/04/2016
Micro company accounts made up to 2015-07-31
dot icon15/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon15/10/2015
Appointment of Mr Steven Neil Quayle as a director on 2015-08-31
dot icon15/10/2015
Termination of appointment of Nigel Christian Gautrey as a director on 2015-08-31
dot icon15/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon10/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon29/09/2014
Appointment of Ms Gillian Ralston Jordan as a director on 2014-09-01
dot icon29/09/2014
Appointment of Mr Gregory William Brown as a director on 2014-09-01
dot icon29/09/2014
Termination of appointment of William Mark Dawson as a director on 2014-09-01
dot icon29/09/2014
Appointment of Ms Gillian Ralston Jordan as a secretary on 2014-09-01
dot icon29/09/2014
Termination of appointment of Jacqueline Walsh as a secretary on 2014-09-01
dot icon29/09/2014
Appointment of Mr Nigel Christian Gautrey as a director on 2014-09-01
dot icon18/03/2014
Accounts for a dormant company made up to 2013-07-31
dot icon15/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon25/10/2012
Accounts for a dormant company made up to 2012-07-31
dot icon25/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon15/12/2011
Accounts for a dormant company made up to 2011-07-31
dot icon14/10/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon26/10/2010
Total exemption full accounts made up to 2010-07-31
dot icon20/10/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon30/10/2009
Total exemption full accounts made up to 2009-07-31
dot icon23/10/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon23/10/2009
Secretary's details changed for Mrs Jacqueline Walsh on 2009-10-21
dot icon23/10/2009
Director's details changed for Mr William Mark Dawson on 2009-10-21
dot icon15/10/2008
Total exemption full accounts made up to 2008-07-31
dot icon15/10/2008
Return made up to 10/10/08; full list of members
dot icon19/09/2008
Secretary appointed mrs jacqueline walsh
dot icon19/09/2008
Appointment terminated secretary john sinclair
dot icon31/12/2007
Total exemption small company accounts made up to 2007-07-31
dot icon31/07/2007
Return made up to 21/07/07; full list of members
dot icon16/05/2007
Total exemption full accounts made up to 2006-07-31
dot icon28/09/2006
Return made up to 21/07/06; full list of members
dot icon16/01/2006
Total exemption full accounts made up to 2005-07-31
dot icon15/08/2005
Return made up to 21/07/05; full list of members
dot icon12/05/2005
New secretary appointed
dot icon12/05/2005
Secretary resigned
dot icon20/11/2004
Particulars of mortgage/charge
dot icon17/09/2004
New secretary appointed
dot icon17/09/2004
New director appointed
dot icon09/09/2004
Secretary resigned
dot icon09/09/2004
Director resigned
dot icon09/09/2004
Registered office changed on 09/09/04 from: 788-790 finchley road london NW11 7TJ
dot icon21/07/2004
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
31/07/2023
dot iconNext confirmation date
02/06/2025
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
124.13K
-
0.00
-
-
2022
0
298.17K
-
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
20/07/2004 - 31/08/2004
68517
COMPANY DIRECTORS LIMITED
Nominee Director
20/07/2004 - 31/08/2004
67500
Tushingham, Christopher James
Director
24/05/2017 - 18/07/2017
41
Kent, Heather Ann
Director
18/07/2017 - 11/07/2019
9
Ms Gillian Ralston Jordan
Director
31/08/2014 - 17/05/2016
4

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRENTBRIDGE LIMITED

BRENTBRIDGE LIMITED is an(a) Dissolved company incorporated on 21/07/2004 with the registered office located at 17 Brinsdale Road, London NW4 1TB. There are currently 3 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 BRENTBRIDGE LIMITED?

toggle

BRENTBRIDGE LIMITED is currently Dissolved. It was registered on 21/07/2004 and dissolved on 10/09/2024.

Where is BRENTBRIDGE LIMITED located?

toggle

BRENTBRIDGE LIMITED is registered at 17 Brinsdale Road, London NW4 1TB.

What does BRENTBRIDGE LIMITED do?

toggle

BRENTBRIDGE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BRENTBRIDGE LIMITED?

toggle

The latest filing was on 10/09/2024: Final Gazette dissolved via voluntary strike-off.