BRENTFORD HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BRENTFORD HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03341930

Incorporation date

27/03/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Vantage London, Great West Road, Brentford TW8 9AGCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1997)
dot icon24/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon08/10/2024
First Gazette notice for voluntary strike-off
dot icon25/09/2024
Application to strike the company off the register
dot icon05/08/2024
Registered office address changed from 6th Floor 27 Great West Road Brentford TW8 9BW England to Vantage London Great West Road Brentford TW8 9AG on 2024-08-05
dot icon08/04/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon08/04/2024
Micro company accounts made up to 2023-06-30
dot icon05/04/2023
Micro company accounts made up to 2022-06-30
dot icon27/03/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon30/03/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon25/03/2022
Micro company accounts made up to 2021-06-30
dot icon15/04/2021
Micro company accounts made up to 2020-06-30
dot icon14/04/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon03/08/2020
Registered office address changed from Griffin Park Braemar Road Brentford Middlesex TW8 0NT to 6th Floor, 27 Great West Road Great West Road Brentford TW8 9BW on 2020-08-03
dot icon13/07/2020
Micro company accounts made up to 2019-06-30
dot icon24/04/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon02/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon26/03/2019
Micro company accounts made up to 2018-06-30
dot icon28/03/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon08/03/2018
Micro company accounts made up to 2017-06-30
dot icon06/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon09/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon13/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon16/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon08/06/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon28/07/2014
Appointment of Mr Clifford Crown as a director on 2014-07-05
dot icon28/07/2014
Termination of appointment of John Paul Herting as a director on 2014-07-04
dot icon28/07/2014
Appointment of Mr Donald Gilbert Kerr as a director on 2014-07-05
dot icon28/07/2014
Appointment of Mr Clifford Crown as a secretary on 2014-07-05
dot icon28/07/2014
Termination of appointment of Edmund Buglass Rogers as a secretary on 2014-07-04
dot icon07/07/2014
Previous accounting period extended from 2014-05-31 to 2014-06-30
dot icon09/05/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon16/12/2013
Appointment of Mr Edmund Buglass Rogers as a secretary
dot icon16/12/2013
Termination of appointment of Stephen Callen as a director
dot icon16/12/2013
Termination of appointment of Andre Sawyer as a director
dot icon16/12/2013
Termination of appointment of Stephen Callen as a secretary
dot icon23/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon04/03/2013
Accounts for a small company made up to 2012-05-31
dot icon24/07/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon23/07/2012
Director's details changed for Mr Andre Sawyer on 2012-03-01
dot icon23/07/2012
Director's details changed for Mr John Paul Herting on 2012-03-01
dot icon23/07/2012
Director's details changed for Mr Stephen Gibson Callen on 2012-03-01
dot icon23/07/2012
Secretary's details changed for Mr Stephen Gibson Callen on 2012-03-01
dot icon20/07/2012
Second filing of AR01 previously delivered to Companies House made up to 2010-03-27
dot icon06/07/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-03-27
dot icon20/02/2012
Accounts made up to 2011-05-31
dot icon14/05/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon25/02/2011
Accounts for a small company made up to 2010-05-31
dot icon06/06/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon06/06/2010
Director's details changed for Mr Andre Sawyer on 2009-10-01
dot icon06/06/2010
Director's details changed for Mr John Paul Herting on 2009-10-01
dot icon01/03/2010
Accounts for a small company made up to 2009-05-31
dot icon31/01/2010
Appointment of Mr Stephen Gibson Callen as a secretary
dot icon09/06/2009
Return made up to 27/03/09; full list of members
dot icon27/03/2009
Accounts for a small company made up to 2008-05-31
dot icon24/02/2009
Appointment terminated director matt dolman
dot icon24/02/2009
Director appointed mr andre sawyer
dot icon13/01/2009
Appointment terminated director joseph bourke
dot icon07/01/2009
Return made up to 27/03/08; full list of members
dot icon12/12/2007
Secretary resigned
dot icon10/12/2007
Accounts for a small company made up to 2007-05-31
dot icon28/03/2007
Return made up to 27/03/07; full list of members
dot icon15/02/2007
Accounts for a small company made up to 2006-05-31
dot icon02/10/2006
New director appointed
dot icon19/09/2006
Director resigned
dot icon13/06/2006
New director appointed
dot icon11/05/2006
New director appointed
dot icon25/04/2006
Return made up to 27/03/06; full list of members
dot icon10/01/2006
Accounts made up to 2005-05-31
dot icon05/01/2006
Declaration of assistance for shares acquisition
dot icon05/01/2006
Resolutions
dot icon05/01/2006
Resolutions
dot icon16/12/2005
Secretary resigned
dot icon16/12/2005
New secretary appointed;new director appointed
dot icon08/12/2005
Secretary resigned
dot icon08/12/2005
New secretary appointed;new director appointed
dot icon23/11/2005
Director resigned
dot icon23/11/2005
Director resigned
dot icon23/11/2005
Registered office changed on 23/11/05 from: streete court, rooks nest, godstone, surrey RH9 8BZ
dot icon22/04/2005
Return made up to 27/03/05; full list of members
dot icon04/04/2005
Accounts made up to 2004-05-31
dot icon02/04/2004
Accounts made up to 2003-05-31
dot icon02/04/2004
Return made up to 27/03/04; full list of members
dot icon29/04/2003
Return made up to 27/03/03; full list of members
dot icon01/04/2003
Accounts made up to 2002-05-31
dot icon05/06/2002
Secretary resigned;director resigned
dot icon05/06/2002
New secretary appointed
dot icon05/04/2002
Return made up to 27/03/02; full list of members
dot icon04/12/2001
Accounts made up to 2001-05-31
dot icon03/04/2001
Return made up to 27/03/01; full list of members
dot icon28/01/2001
Accounts made up to 2000-05-31
dot icon05/04/2000
Return made up to 27/03/00; full list of members
dot icon08/03/2000
Registered office changed on 08/03/00 from: fwp house bourne court, southend road, woodford green, essex IG8 8HD
dot icon06/03/2000
Accounts made up to 1999-05-31
dot icon06/03/2000
Full group accounts made up to 1998-05-31
dot icon06/03/2000
Accounting reference date extended from 31/03/98 to 31/05/98
dot icon04/06/1999
Return made up to 27/03/99; full list of members
dot icon27/07/1998
Registered office changed on 27/07/98 from: carmelite 50 victoria embankment, blackfriars, london, EC4Y 0DX
dot icon21/07/1998
New director appointed
dot icon21/07/1998
New director appointed
dot icon10/07/1998
New secretary appointed;new director appointed
dot icon01/07/1998
Auditor's resignation
dot icon14/05/1998
Return made up to 27/03/98; full list of members
dot icon09/04/1998
Memorandum and Articles of Association
dot icon16/09/1997
Certificate of change of name
dot icon20/08/1997
Resolutions
dot icon20/08/1997
Resolutions
dot icon20/08/1997
Resolutions
dot icon20/08/1997
New secretary appointed
dot icon20/08/1997
New director appointed
dot icon20/08/1997
New director appointed
dot icon20/08/1997
Ad 31/07/97--------- £ si 53998@1=53998 £ ic 2/54000
dot icon20/08/1997
Director resigned
dot icon20/08/1997
Secretary resigned;director resigned
dot icon20/08/1997
£ nc 1000/54000 31/07/97
dot icon27/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
27/03/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gammon, Christopher John
Director
29/03/2006 - 06/09/2006
14
Crown, Clifford
Director
04/07/2014 - Present
9
HUNTSMOOR NOMINEES LIMITED
Nominee Secretary
26/03/1997 - 30/07/1997
567
HUNTSMOOR NOMINEES LIMITED
Nominee Director
26/03/1997 - 30/07/1997
567
HUNTSMOOR LIMITED
Nominee Director
26/03/1997 - 30/07/1997
327

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 BRENTFORD HOLDINGS LIMITED

BRENTFORD HOLDINGS LIMITED is an(a) Dissolved company incorporated on 27/03/1997 with the registered office located at Vantage London, Great West Road, Brentford TW8 9AG. 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 BRENTFORD HOLDINGS LIMITED?

toggle

BRENTFORD HOLDINGS LIMITED is currently Dissolved. It was registered on 27/03/1997 and dissolved on 24/12/2024.

Where is BRENTFORD HOLDINGS LIMITED located?

toggle

BRENTFORD HOLDINGS LIMITED is registered at Vantage London, Great West Road, Brentford TW8 9AG.

What does BRENTFORD HOLDINGS LIMITED do?

toggle

BRENTFORD HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BRENTFORD HOLDINGS LIMITED?

toggle

The latest filing was on 24/12/2024: Final Gazette dissolved via voluntary strike-off.