BRENTFORD DOCK ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

BRENTFORD DOCK ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04130113

Incorporation date

22/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, Jebsen House, 53-61 High Street, Ruislip, Middlesex HA4 7BDCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2000)
dot icon10/03/2026
Termination of appointment of Kay Jacqueline Reece as a director on 2026-01-26
dot icon27/02/2026
Termination of appointment of Caroline Van Den Brul as a director on 2025-03-13
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/07/2025
Termination of appointment of Jeffrey Frederic Ruffels as a director on 2025-06-03
dot icon28/07/2025
Appointment of Ms Kay Jacqueline Reece as a director on 2025-07-10
dot icon13/05/2025
Total exemption full accounts made up to 2024-03-31
dot icon28/03/2025
Appointment of Ms Susan Tangier Lewis as a director on 2025-03-10
dot icon20/09/2024
Appointment of Mr Paul Martin Owen as a director on 2024-06-17
dot icon20/09/2024
Appointment of Mr Richard James Duncan Collard as a director on 2024-08-13
dot icon20/09/2024
Appointment of Ms Toni Jane Oswick as a director on 2024-08-13
dot icon22/08/2024
Termination of appointment of Marion Pauline Watkinson as a director on 2024-08-08
dot icon08/08/2024
Director's details changed for Ms Veronica Mary Wray on 2024-07-26
dot icon07/08/2024
Director's details changed for Ms Ann Howe on 2024-07-26
dot icon07/08/2024
Director's details changed for Paul Booth on 2024-07-26
dot icon07/08/2024
Director's details changed for Dr Timothy Stephen Eccles on 2024-07-26
dot icon07/08/2024
Director's details changed for Ms Caroline Van Den Brul on 2024-07-26
dot icon07/08/2024
Director's details changed for Mrs Suchen Louise Vann on 2024-07-26
dot icon07/08/2024
Director's details changed for Ms Karen Kemble on 2024-07-26
dot icon07/08/2024
Registered office address changed from , 16 Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom to First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD on 2024-08-07
dot icon07/08/2024
Director's details changed for Marion Pauline Watkinson on 2024-07-26
dot icon07/08/2024
Director's details changed for Mr Jeffrey Frederic Ruffels on 2024-07-26
dot icon07/08/2024
Change of details for Brentford Dock Limited as a person with significant control on 2024-07-31
dot icon06/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon03/01/2024
Termination of appointment of Annie Lynn as a director on 2023-11-02
dot icon02/01/2024
Confirmation statement made on 2023-12-22 with no updates
dot icon11/12/2023
Notification of Brentford Dock Limited as a person with significant control on 2016-04-06
dot icon08/12/2023
Withdrawal of a person with significant control statement on 2023-12-08
dot icon14/11/2023
Termination of appointment of Michael Eric Edwards as a director on 2023-09-07
dot icon27/10/2023
Appointment of Mr Jeffrey Frederic Ruffels as a director on 2023-09-25
dot icon27/10/2023
Appointment of Mrs Annie Lynn as a director on 2023-09-25
dot icon26/07/2023
Appointment of Ms Ann Howe as a director on 2023-07-18
dot icon26/07/2023
Appointment of Mrs Suchen Louise Vann as a director on 2023-07-18
dot icon16/05/2023
Termination of appointment of Robin John Ainge as a director on 2023-04-24
dot icon16/05/2023
Termination of appointment of Hilary Richard Garner as a director on 2023-05-02
dot icon11/05/2023
Total exemption full accounts made up to 2022-03-31
dot icon22/12/2022
Confirmation statement made on 2022-12-22 with no updates
dot icon08/12/2022
Termination of appointment of David Shailes as a director on 2022-11-07
dot icon25/05/2022
Director's details changed for Dr Timothy Stephen Eccles on 2022-05-25
dot icon25/05/2022
Registered office address changed from , Palladium House 1 - 4, Argyll Street, London, W1F 7LD, England to First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD on 2022-05-25
dot icon29/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon21/01/2022
Confirmation statement made on 2021-12-22 with no updates
dot icon20/01/2022
Termination of appointment of Katherine Baxter as a director on 2021-12-06
dot icon17/01/2022
Appointment of Dr Timothy Stephen Eccles as a director on 2021-12-06
dot icon17/01/2022
Appointment of Mr David Shailes as a director on 2021-12-06
dot icon17/08/2021
Appointment of Hilary Richard Garner as a director on 2021-07-30
dot icon05/07/2021
Appointment of Marion Pauline Watkinson as a director on 2021-06-29
dot icon30/06/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/06/2021
Appointment of Ms Karen Kemble as a director on 2021-05-27
dot icon10/06/2021
Appointment of Mr Robin John Ainge as a director on 2021-05-27
dot icon04/06/2021
Termination of appointment of Chris Birch as a director on 2021-06-02
dot icon04/06/2021
Termination of appointment of Roy Swainston as a director on 2021-06-02
dot icon04/06/2021
Termination of appointment of Anthea Cook as a director on 2021-06-02
dot icon30/03/2021
Current accounting period shortened from 2020-03-30 to 2020-03-29
dot icon23/12/2020
Confirmation statement made on 2020-12-22 with updates
dot icon17/12/2020
Appointment of Mrs Anthea Cook as a director on 2020-12-14
dot icon11/12/2020
Termination of appointment of Aneeta Cameron as a director on 2020-11-12
dot icon23/10/2020
Termination of appointment of Elliott Brooks as a director on 2020-09-30
dot icon08/10/2020
Appointment of Mr Roy Swainston as a director on 2020-07-01
dot icon03/08/2020
Termination of appointment of Leslie Anne Ferber as a director on 2020-06-11
dot icon03/08/2020
Termination of appointment of Karen Kemble as a director on 2020-07-01
dot icon29/06/2020
Registered office address changed from , 843 Finchley Road, London, NW11 8NA to First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD on 2020-06-29
dot icon22/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon23/12/2019
Confirmation statement made on 2019-12-22 with no updates
dot icon23/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon20/03/2019
Appointment of Katherine Baxter as a director on 2019-03-18
dot icon30/01/2019
Termination of appointment of Adrian Harold Greenhalgh as a director on 2019-01-08
dot icon03/01/2019
Appointment of Mr Elliott Brooks as a director on 2018-11-05
dot icon03/01/2019
Termination of appointment of Katherine Baxter as a director on 2018-11-05
dot icon02/01/2019
Confirmation statement made on 2018-12-22 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/09/2018
Appointment of Mrs Caroline Van Den Brul as a director on 2018-08-06
dot icon10/08/2018
Termination of appointment of Brigid Vanessa Scott-Baker as a director on 2018-07-07
dot icon16/01/2018
Confirmation statement made on 2017-12-22 with no updates
dot icon16/01/2018
Notification of a person with significant control statement
dot icon19/12/2017
Appointment of Dr Aneeta Cameron as a director on 2017-08-14
dot icon06/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/09/2017
Termination of appointment of Philip Stanley Stephenson as a director on 2017-08-14
dot icon18/09/2017
Cessation of Brigid Vanessa Scott-Baker as a person with significant control on 2016-04-06
dot icon18/09/2017
Cessation of Leslie Anne Ferber as a person with significant control on 2016-04-06
dot icon18/09/2017
Cessation of Adrian Harold Greenhalgh as a person with significant control on 2016-04-06
dot icon18/09/2017
Cessation of Katherine Baxter as a person with significant control on 2016-04-06
dot icon18/09/2017
Cessation of Michael Eric Edwards as a person with significant control on 2016-04-06
dot icon18/09/2017
Cessation of Paul Booth as a person with significant control on 2016-04-06
dot icon18/09/2017
Cessation of Chris Birch as a person with significant control on 2016-04-06
dot icon18/09/2017
Cessation of Veronica Mary Wray as a person with significant control on 2016-04-06
dot icon18/09/2017
Cessation of Roy Swainston as a person with significant control on 2016-04-06
dot icon18/09/2017
Cessation of Philip Stanley Stephenson as a person with significant control on 2016-04-06
dot icon29/08/2017
Appointment of Ms Karen Kemble as a director on 2017-03-02
dot icon14/07/2017
Termination of appointment of Roy Swainston as a director on 2017-07-04
dot icon25/01/2017
Confirmation statement made on 2016-12-22 with updates
dot icon25/01/2017
Appointment of Mr Adrian Harold Greenhalgh as a director on 2016-12-14
dot icon20/01/2017
Termination of appointment of Caroline Turner as a director on 2016-09-30
dot icon24/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/03/2016
Termination of appointment of Charles Andrew Sturt as a director on 2016-03-01
dot icon13/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon07/01/2016
Appointment of Mrs Caroline Turner as a director on 2015-10-30
dot icon07/01/2016
Appointment of Mr Charles Andrew Sturt as a director on 2015-07-07
dot icon07/01/2016
Termination of appointment of Charles Kraus as a director on 2015-07-02
dot icon07/01/2016
Termination of appointment of Ann Howe as a director on 2015-10-30
dot icon07/01/2016
Termination of appointment of Patricia Mary Monro as a director on 2015-12-09
dot icon07/01/2016
Appointment of Mrs Brigid Vanessa Scott-Baker as a director on 2015-07-07
dot icon25/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/08/2015
Registration of charge 041301130002, created on 2015-08-07
dot icon07/07/2015
Registration of charge 041301130001, created on 2015-06-17
dot icon14/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon17/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/08/2014
Appointment of Philip Stanley Stephenson as a director on 2014-07-07
dot icon29/08/2014
Appointment of Mr Roy Swainston as a director on 2014-07-30
dot icon28/08/2014
Termination of appointment of Helen Mary Randall as a director on 2014-07-07
dot icon03/07/2014
Termination of appointment of Sheenagh Thomas as a director
dot icon03/03/2014
Termination of appointment of Elizabeth Bevan as a director
dot icon08/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon06/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/06/2013
Director's details changed for Paul Booth on 2013-06-20
dot icon20/06/2013
Appointment of Ms Sheenagh Thomas as a director
dot icon20/06/2013
Appointment of Paul Booth as a director
dot icon11/04/2013
Termination of appointment of Gary Seager as a director
dot icon22/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/11/2012
Appointment of Patricia Mary Monro as a director
dot icon20/09/2012
Appointment of Ann Howe as a director
dot icon17/09/2012
Termination of appointment of Stephen Jacob as a director
dot icon25/07/2012
Appointment of Katherine Baxter as a director
dot icon18/07/2012
Appointment of Charles Kraus as a director
dot icon13/07/2012
Termination of appointment of Julia Bery as a director
dot icon06/07/2012
Termination of appointment of David Williams as a director
dot icon19/06/2012
Appointment of Mr David Williams as a director
dot icon14/06/2012
Appointment of Professor Chris Birch as a director
dot icon22/05/2012
Termination of appointment of Nicola Plant as a director
dot icon28/02/2012
Termination of appointment of Tancy Douglas as a director
dot icon25/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon13/10/2011
Termination of appointment of John Parrott as a director
dot icon13/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/10/2011
Termination of appointment of a director
dot icon22/09/2011
Appointment of Helen Mary Randall as a director
dot icon10/06/2011
Auditor's resignation
dot icon19/05/2011
Appointment of Mr Gary Robert Seager as a director
dot icon19/05/2011
Appointment of John Derek Parrott as a director
dot icon26/04/2011
Termination of appointment of Shaws Secretaries Limited as a secretary
dot icon26/04/2011
Registered office address changed from , 2 Justin Close, Brentford, Middlesex, TW8 8QU on 2011-04-26
dot icon20/04/2011
Accounts for a small company made up to 2010-03-31
dot icon10/03/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon17/02/2011
Termination of appointment of Ian Addison as a director
dot icon17/02/2011
Termination of appointment of Philip Stephenson as a director
dot icon17/02/2011
Appointment of Michael Eric Edwards as a director
dot icon11/10/2010
Appointment of Elizabeth Mary Campbell Bevan as a director
dot icon06/10/2010
Appointment of Tancy Douglas as a director
dot icon06/10/2010
Appointment of Veronica Wray as a director
dot icon06/10/2010
Appointment of Stephen Jacob as a director
dot icon31/03/2010
Full accounts made up to 2009-03-31
dot icon08/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon27/07/2009
Director appointed julia bery
dot icon15/06/2009
Appointment terminated director james watt
dot icon27/04/2009
Appointment terminated director james hodder
dot icon27/04/2009
Appointment terminated director anthony warren
dot icon13/04/2009
Full accounts made up to 2008-03-31
dot icon14/01/2009
Return made up to 22/12/08; full list of members
dot icon04/04/2008
Director appointed nicola plant
dot icon18/02/2008
New director appointed
dot icon18/02/2008
Director resigned
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon23/01/2008
Return made up to 22/12/07; full list of members
dot icon18/12/2007
Director resigned
dot icon06/12/2007
Director resigned
dot icon23/08/2007
New director appointed
dot icon06/07/2007
New director appointed
dot icon26/06/2007
Miscellaneous
dot icon05/06/2007
New director appointed
dot icon22/05/2007
Director resigned
dot icon26/02/2007
Director resigned
dot icon20/02/2007
Return made up to 22/12/06; full list of members
dot icon05/02/2007
Director resigned
dot icon05/02/2007
Director resigned
dot icon23/01/2007
Director resigned
dot icon22/11/2006
Full accounts made up to 2006-03-31
dot icon22/11/2006
New director appointed
dot icon01/11/2006
New director appointed
dot icon20/10/2006
Director resigned
dot icon24/03/2006
New director appointed
dot icon27/01/2006
Full accounts made up to 2005-03-31
dot icon25/01/2006
Return made up to 22/12/05; full list of members
dot icon02/09/2005
Director resigned
dot icon24/01/2005
Return made up to 22/12/04; full list of members
dot icon18/01/2005
Full accounts made up to 2004-03-31
dot icon03/09/2004
Director resigned
dot icon25/08/2004
Director resigned
dot icon28/02/2004
Return made up to 22/12/03; full list of members
dot icon20/02/2004
Full accounts made up to 2003-03-31
dot icon10/11/2003
New director appointed
dot icon27/10/2003
New director appointed
dot icon17/10/2003
Director resigned
dot icon17/10/2003
New director appointed
dot icon17/10/2003
New director appointed
dot icon10/09/2003
New director appointed
dot icon10/09/2003
New director appointed
dot icon27/03/2003
Amended full accounts made up to 2002-03-31
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon22/01/2003
Return made up to 22/12/02; full list of members
dot icon13/02/2002
Accounts for a dormant company made up to 2001-03-31
dot icon13/02/2002
Return made up to 22/12/01; full list of members
dot icon03/10/2001
New director appointed
dot icon03/10/2001
New director appointed
dot icon03/10/2001
New director appointed
dot icon03/10/2001
Accounting reference date shortened from 31/12/01 to 31/03/01
dot icon03/10/2001
Registered office changed on 03/10/01 from: clareville house 26-27 oxendon street london SW1Y 4EP
dot icon03/10/2001
New director appointed
dot icon03/10/2001
New secretary appointed
dot icon02/10/2001
Certificate of change of name
dot icon06/03/2001
Secretary resigned
dot icon06/03/2001
Director resigned
dot icon23/02/2001
Registered office changed on 23/02/01 from:\suite 17 city business centre, lower road, london, SE16 2XB
dot icon22/12/2000
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
22/12/2025
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
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
709.28K
-
0.00
360.22K
-
2022
10
665.47K
-
0.00
156.89K
-
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

66
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brooks, Elliott
Director
05/11/2018 - 30/09/2020
2
Williams, David
Director
10/05/2012 - 11/06/2012
4
Mr Roy Swainston
Director
30/07/2014 - 04/07/2017
5
Mr Roy Swainston
Director
01/07/2020 - 02/06/2021
5
Professor Chris Birch
Director
10/05/2012 - 02/06/2021
5

Persons with Significant Control

11
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 BRENTFORD DOCK ENTERPRISES LIMITED

BRENTFORD DOCK ENTERPRISES LIMITED is an(a) Active company incorporated on 22/12/2000 with the registered office located at First Floor, Jebsen House, 53-61 High Street, Ruislip, Middlesex HA4 7BD. There are currently 10 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 BRENTFORD DOCK ENTERPRISES LIMITED?

toggle

BRENTFORD DOCK ENTERPRISES LIMITED is currently Active. It was registered on 22/12/2000 .

Where is BRENTFORD DOCK ENTERPRISES LIMITED located?

toggle

BRENTFORD DOCK ENTERPRISES LIMITED is registered at First Floor, Jebsen House, 53-61 High Street, Ruislip, Middlesex HA4 7BD.

What does BRENTFORD DOCK ENTERPRISES LIMITED do?

toggle

BRENTFORD DOCK ENTERPRISES LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRENTFORD DOCK ENTERPRISES LIMITED?

toggle

The latest filing was on 10/03/2026: Termination of appointment of Kay Jacqueline Reece as a director on 2026-01-26.