BRETT LIMITED

Register to unlock more data on OkredoRegister

BRETT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03689883

Incorporation date

29/12/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor Unit 1 Grosvenor Way, London E5 9NDCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/1998)
dot icon02/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon16/05/2023
Voluntary strike-off action has been suspended
dot icon04/04/2023
First Gazette notice for voluntary strike-off
dot icon23/03/2023
Application to strike the company off the register
dot icon29/12/2022
Confirmation statement made on 2022-12-28 with no updates
dot icon12/08/2022
Compulsory strike-off action has been discontinued
dot icon11/08/2022
Total exemption full accounts made up to 2021-03-31
dot icon11/08/2022
Total exemption full accounts made up to 2020-03-31
dot icon11/08/2022
Total exemption full accounts made up to 2019-03-31
dot icon09/08/2022
First Gazette notice for compulsory strike-off
dot icon28/01/2022
Compulsory strike-off action has been discontinued
dot icon27/01/2022
Confirmation statement made on 2021-12-28 with no updates
dot icon17/08/2021
Compulsory strike-off action has been suspended
dot icon20/07/2021
First Gazette notice for compulsory strike-off
dot icon25/03/2021
Previous accounting period shortened from 2020-03-27 to 2020-03-26
dot icon30/12/2020
Compulsory strike-off action has been discontinued
dot icon29/12/2020
Confirmation statement made on 2020-12-28 with no updates
dot icon17/11/2020
First Gazette notice for compulsory strike-off
dot icon23/03/2020
Previous accounting period shortened from 2019-03-28 to 2019-03-27
dot icon02/01/2020
Confirmation statement made on 2019-12-28 with no updates
dot icon24/12/2019
Previous accounting period shortened from 2019-03-29 to 2019-03-28
dot icon06/02/2019
Total exemption full accounts made up to 2018-03-31
dot icon31/12/2018
Confirmation statement made on 2018-12-28 with no updates
dot icon27/12/2018
Previous accounting period shortened from 2018-03-30 to 2018-03-29
dot icon06/06/2018
Receiver's abstract of receipts and payments to 2018-04-25
dot icon06/06/2018
Receiver's abstract of receipts and payments to 2018-04-25
dot icon06/06/2018
Receiver's abstract of receipts and payments to 2018-04-25
dot icon06/06/2018
Receiver's abstract of receipts and payments to 2018-04-25
dot icon06/06/2018
Receiver's abstract of receipts and payments to 2018-04-25
dot icon06/06/2018
Receiver's abstract of receipts and payments to 2018-04-25
dot icon06/06/2018
Notice of ceasing to act as receiver or manager
dot icon06/06/2018
Notice of ceasing to act as receiver or manager
dot icon06/06/2018
Notice of ceasing to act as receiver or manager
dot icon06/06/2018
Notice of ceasing to act as receiver or manager
dot icon06/06/2018
Notice of ceasing to act as receiver or manager
dot icon06/06/2018
Notice of ceasing to act as receiver or manager
dot icon04/06/2018
Receiver's abstract of receipts and payments to 2018-04-25
dot icon04/06/2018
Notice of ceasing to act as receiver or manager
dot icon04/06/2018
Receiver's abstract of receipts and payments to 2018-04-25
dot icon04/06/2018
Notice of ceasing to act as receiver or manager
dot icon04/06/2018
Receiver's abstract of receipts and payments to 2018-04-25
dot icon04/06/2018
Notice of ceasing to act as receiver or manager
dot icon04/06/2018
Receiver's abstract of receipts and payments to 2018-04-25
dot icon04/06/2018
Notice of ceasing to act as receiver or manager
dot icon04/06/2018
Receiver's abstract of receipts and payments to 2018-04-25
dot icon04/06/2018
Notice of ceasing to act as receiver or manager
dot icon04/06/2018
Receiver's abstract of receipts and payments to 2018-04-25
dot icon04/06/2018
Notice of ceasing to act as receiver or manager
dot icon04/06/2018
Receiver's abstract of receipts and payments to 2018-04-25
dot icon04/06/2018
Notice of ceasing to act as receiver or manager
dot icon04/06/2018
Receiver's abstract of receipts and payments to 2018-04-25
dot icon04/06/2018
Notice of ceasing to act as receiver or manager
dot icon04/06/2018
Receiver's abstract of receipts and payments to 2018-04-25
dot icon04/06/2018
Notice of ceasing to act as receiver or manager
dot icon04/06/2018
Receiver's abstract of receipts and payments to 2018-04-25
dot icon04/06/2018
Notice of ceasing to act as receiver or manager
dot icon04/06/2018
Receiver's abstract of receipts and payments to 2018-04-25
dot icon04/06/2018
Notice of ceasing to act as receiver or manager
dot icon04/06/2018
Receiver's abstract of receipts and payments to 2018-04-25
dot icon04/06/2018
Notice of ceasing to act as receiver or manager
dot icon04/06/2018
Receiver's abstract of receipts and payments to 2018-04-25
dot icon04/06/2018
Notice of ceasing to act as receiver or manager
dot icon31/05/2018
Receiver's abstract of receipts and payments to 2018-04-25
dot icon31/05/2018
Notice of ceasing to act as receiver or manager
dot icon31/05/2018
Receiver's abstract of receipts and payments to 2018-04-25
dot icon31/05/2018
Notice of ceasing to act as receiver or manager
dot icon31/05/2018
Receiver's abstract of receipts and payments to 2018-04-25
dot icon31/05/2018
Notice of ceasing to act as receiver or manager
dot icon31/05/2018
Receiver's abstract of receipts and payments to 2018-04-25
dot icon31/05/2018
Notice of ceasing to act as receiver or manager
dot icon31/05/2018
Receiver's abstract of receipts and payments to 2018-04-25
dot icon31/05/2018
Notice of ceasing to act as receiver or manager
dot icon31/05/2018
Receiver's abstract of receipts and payments to 2018-04-25
dot icon31/05/2018
Notice of ceasing to act as receiver or manager
dot icon30/05/2018
Appointment of receiver or manager
dot icon30/05/2018
Appointment of receiver or manager
dot icon30/05/2018
Appointment of receiver or manager
dot icon24/04/2018
Amended total exemption full accounts made up to 2017-03-31
dot icon11/04/2018
All of the property or undertaking has been released and no longer forms part of charge 24
dot icon11/04/2018
All of the property or undertaking has been released and no longer forms part of charge 24
dot icon11/04/2018
All of the property or undertaking has been released and no longer forms part of charge 25
dot icon11/04/2018
All of the property or undertaking has been released and no longer forms part of charge 25
dot icon11/04/2018
All of the property or undertaking has been released and no longer forms part of charge 26
dot icon11/04/2018
All of the property or undertaking has been released and no longer forms part of charge 34
dot icon11/04/2018
All of the property or undertaking has been released and no longer forms part of charge 33
dot icon11/04/2018
All of the property or undertaking has been released and no longer forms part of charge 35
dot icon11/04/2018
All of the property or undertaking has been released and no longer forms part of charge 37
dot icon11/04/2018
All of the property or undertaking has been released and no longer forms part of charge 49
dot icon11/04/2018
All of the property or undertaking has been released and no longer forms part of charge 48
dot icon11/04/2018
All of the property or undertaking has been released and no longer forms part of charge 21
dot icon11/04/2018
All of the property or undertaking has been released and no longer forms part of charge 21
dot icon11/04/2018
All of the property or undertaking has been released and no longer forms part of charge 28
dot icon11/04/2018
All of the property or undertaking has been released and no longer forms part of charge 27
dot icon11/04/2018
All of the property or undertaking has been released and no longer forms part of charge 21
dot icon11/04/2018
All of the property or undertaking has been released and no longer forms part of charge 39
dot icon11/04/2018
All of the property or undertaking has been released and no longer forms part of charge 21
dot icon11/04/2018
All of the property or undertaking has been released and no longer forms part of charge 29
dot icon11/04/2018
All of the property or undertaking has been released and no longer forms part of charge 40
dot icon11/04/2018
All of the property or undertaking has been released and no longer forms part of charge 21
dot icon11/04/2018
All of the property or undertaking has been released and no longer forms part of charge 42
dot icon11/04/2018
All of the property or undertaking has been released and no longer forms part of charge 41
dot icon11/04/2018
All of the property or undertaking has been released and no longer forms part of charge 30
dot icon11/04/2018
All of the property or undertaking has been released and no longer forms part of charge 31
dot icon11/04/2018
All of the property or undertaking has been released and no longer forms part of charge 23
dot icon11/04/2018
All of the property or undertaking has been released and no longer forms part of charge 22
dot icon11/04/2018
All of the property or undertaking has been released and no longer forms part of charge 43
dot icon11/04/2018
All of the property or undertaking has been released and no longer forms part of charge 45
dot icon11/04/2018
All of the property or undertaking has been released and no longer forms part of charge 44
dot icon11/04/2018
All of the property or undertaking has been released and no longer forms part of charge 32
dot icon11/04/2018
All of the property or undertaking has been released and no longer forms part of charge 32
dot icon11/04/2018
All of the property or undertaking has been released and no longer forms part of charge 48
dot icon11/04/2018
All of the property or undertaking has been released and no longer forms part of charge 46
dot icon11/04/2018
All of the property or undertaking has been released and no longer forms part of charge 47
dot icon11/04/2018
Satisfaction of charge 39 in full
dot icon11/04/2018
Satisfaction of charge 40 in full
dot icon11/04/2018
Satisfaction of charge 37 in full
dot icon11/04/2018
Satisfaction of charge 38 in full
dot icon11/04/2018
Satisfaction of charge 42 in full
dot icon11/04/2018
Satisfaction of charge 43 in full
dot icon11/04/2018
Satisfaction of charge 44 in full
dot icon11/04/2018
Satisfaction of charge 45 in full
dot icon11/04/2018
Satisfaction of charge 46 in full
dot icon11/04/2018
Satisfaction of charge 41 in full
dot icon11/04/2018
Satisfaction of charge 48 in full
dot icon11/04/2018
Satisfaction of charge 47 in full
dot icon11/04/2018
Satisfaction of charge 21 in full
dot icon11/04/2018
Satisfaction of charge 49 in full
dot icon11/04/2018
Satisfaction of charge 23 in full
dot icon11/04/2018
Satisfaction of charge 22 in full
dot icon11/04/2018
Satisfaction of charge 25 in full
dot icon11/04/2018
Satisfaction of charge 26 in full
dot icon11/04/2018
Satisfaction of charge 24 in full
dot icon11/04/2018
Satisfaction of charge 28 in full
dot icon11/04/2018
Satisfaction of charge 27 in full
dot icon11/04/2018
Satisfaction of charge 29 in full
dot icon11/04/2018
Satisfaction of charge 30 in full
dot icon11/04/2018
Satisfaction of charge 32 in full
dot icon11/04/2018
Satisfaction of charge 33 in full
dot icon11/04/2018
Satisfaction of charge 31 in full
dot icon11/04/2018
Satisfaction of charge 35 in full
dot icon11/04/2018
Satisfaction of charge 36 in full
dot icon11/04/2018
Satisfaction of charge 34 in full
dot icon12/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon29/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon28/12/2017
Confirmation statement made on 2017-12-28 with no updates
dot icon02/07/2017
Appointment of receiver or manager
dot icon02/07/2017
Appointment of receiver or manager
dot icon02/07/2017
Appointment of receiver or manager
dot icon02/07/2017
Appointment of receiver or manager
dot icon02/07/2017
Appointment of receiver or manager
dot icon02/07/2017
Appointment of receiver or manager
dot icon02/07/2017
Appointment of receiver or manager
dot icon02/07/2017
Appointment of receiver or manager
dot icon02/07/2017
Appointment of receiver or manager
dot icon02/07/2017
Appointment of receiver or manager
dot icon02/07/2017
Appointment of receiver or manager
dot icon02/07/2017
Appointment of receiver or manager
dot icon02/07/2017
Appointment of receiver or manager
dot icon02/07/2017
Appointment of receiver or manager
dot icon02/07/2017
Appointment of receiver or manager
dot icon02/07/2017
Appointment of receiver or manager
dot icon02/07/2017
Appointment of receiver or manager
dot icon02/07/2017
Appointment of receiver or manager
dot icon02/07/2017
Appointment of receiver or manager
dot icon02/07/2017
Appointment of receiver or manager
dot icon02/07/2017
Appointment of receiver or manager
dot icon02/07/2017
Appointment of receiver or manager
dot icon02/07/2017
Appointment of receiver or manager
dot icon02/07/2017
Appointment of receiver or manager
dot icon02/07/2017
Appointment of receiver or manager
dot icon27/02/2017
Appointment of Mr Getzel Berger as a director on 2016-12-15
dot icon27/02/2017
Termination of appointment of David Berger as a secretary on 2016-12-15
dot icon27/02/2017
Termination of appointment of Chaskel Berger as a director on 2016-12-15
dot icon29/12/2016
Confirmation statement made on 2016-12-29 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/12/2016
Registered office address changed from 2nd Floor Ockway House 41 Stamford Hill London N16 5SR to 1st Floor Unit 1 Grosvenor Way London E5 9nd on 2016-12-05
dot icon14/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon21/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon29/12/2014
Current accounting period extended from 2015-03-29 to 2015-03-31
dot icon03/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon18/02/2014
Termination of appointment of Shulem Berger as a director
dot icon13/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon07/01/2014
Appointment of Mr David Berger as a secretary
dot icon07/01/2014
Appointment of Mr Shulem Berger as a director
dot icon23/12/2013
Previous accounting period shortened from 2013-03-30 to 2013-03-29
dot icon22/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon02/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon27/12/2012
Previous accounting period shortened from 2012-03-31 to 2012-03-30
dot icon10/07/2012
Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 2012-07-10
dot icon23/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon05/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon05/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon05/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon05/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon05/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon05/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon05/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon05/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon05/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon05/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon05/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon05/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon05/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon05/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon05/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon05/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon27/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon04/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon17/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon07/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon06/02/2009
Particulars of a mortgage or charge / charge no: 47
dot icon06/02/2009
Particulars of a mortgage or charge / charge no: 49
dot icon06/02/2009
Particulars of a mortgage or charge / charge no: 48
dot icon12/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/01/2009
Return made up to 29/12/08; full list of members
dot icon26/08/2008
Accounting reference date shortened from 30/04/2008 to 31/03/2008
dot icon06/08/2008
Particulars of a mortgage or charge / charge no: 46
dot icon26/03/2008
Appointment terminated director joseph eichler
dot icon07/03/2008
Director's change of particulars / joseph eichler / 06/03/2008
dot icon27/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon14/02/2008
New director appointed
dot icon14/02/2008
Accounting reference date extended from 31/03/07 to 30/04/07
dot icon04/01/2008
Return made up to 29/12/07; full list of members
dot icon28/11/2007
Accounting reference date shortened from 30/04/07 to 31/03/07
dot icon25/08/2007
Particulars of mortgage/charge
dot icon25/08/2007
Particulars of mortgage/charge
dot icon25/08/2007
Particulars of mortgage/charge
dot icon25/08/2007
Particulars of mortgage/charge
dot icon25/08/2007
Particulars of mortgage/charge
dot icon25/08/2007
Particulars of mortgage/charge
dot icon25/08/2007
Particulars of mortgage/charge
dot icon25/08/2007
Particulars of mortgage/charge
dot icon25/08/2007
Particulars of mortgage/charge
dot icon25/08/2007
Particulars of mortgage/charge
dot icon25/08/2007
Particulars of mortgage/charge
dot icon25/08/2007
Particulars of mortgage/charge
dot icon25/08/2007
Particulars of mortgage/charge
dot icon25/08/2007
Particulars of mortgage/charge
dot icon25/08/2007
Particulars of mortgage/charge
dot icon25/08/2007
Particulars of mortgage/charge
dot icon25/08/2007
Particulars of mortgage/charge
dot icon25/08/2007
Particulars of mortgage/charge
dot icon25/08/2007
Particulars of mortgage/charge
dot icon25/08/2007
Particulars of mortgage/charge
dot icon25/08/2007
Particulars of mortgage/charge
dot icon25/08/2007
Particulars of mortgage/charge
dot icon25/08/2007
Particulars of mortgage/charge
dot icon25/08/2007
Particulars of mortgage/charge
dot icon25/08/2007
Particulars of mortgage/charge
dot icon05/03/2007
Location of register of members
dot icon05/03/2007
Registered office changed on 05/03/07 from: 12 york gate london NW1 4QS
dot icon04/01/2007
Return made up to 29/12/06; full list of members
dot icon31/07/2006
Total exemption small company accounts made up to 2005-04-30
dot icon03/01/2006
Return made up to 29/12/05; full list of members
dot icon13/10/2005
Particulars of mortgage/charge
dot icon13/10/2005
Particulars of mortgage/charge
dot icon21/05/2005
Particulars of mortgage/charge
dot icon21/05/2005
Particulars of mortgage/charge
dot icon21/05/2005
Particulars of mortgage/charge
dot icon21/05/2005
Particulars of mortgage/charge
dot icon21/05/2005
Particulars of mortgage/charge
dot icon21/05/2005
Particulars of mortgage/charge
dot icon22/04/2005
Particulars of mortgage/charge
dot icon22/04/2005
Particulars of mortgage/charge
dot icon22/04/2005
Particulars of mortgage/charge
dot icon22/04/2005
Particulars of mortgage/charge
dot icon03/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon04/01/2005
Return made up to 29/12/04; full list of members
dot icon02/06/2004
Total exemption small company accounts made up to 2003-04-30
dot icon16/01/2004
Return made up to 29/12/03; full list of members
dot icon01/08/2003
Particulars of mortgage/charge
dot icon25/07/2003
Particulars of mortgage/charge
dot icon05/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon15/01/2003
Return made up to 29/12/02; full list of members
dot icon05/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon31/12/2001
Return made up to 29/12/01; full list of members
dot icon26/06/2001
Particulars of mortgage/charge
dot icon23/01/2001
Accounts for a small company made up to 2000-04-30
dot icon15/01/2001
Return made up to 29/12/00; full list of members
dot icon10/08/2000
Particulars of mortgage/charge
dot icon31/03/2000
Particulars of mortgage/charge
dot icon07/03/2000
Particulars of mortgage/charge
dot icon25/01/2000
Return made up to 29/12/99; full list of members
dot icon26/11/1999
Particulars of mortgage/charge
dot icon26/10/1999
Particulars of mortgage/charge
dot icon17/08/1999
Memorandum and Articles of Association
dot icon17/08/1999
Resolutions
dot icon27/05/1999
Accounting reference date extended from 31/12/99 to 30/04/00
dot icon09/02/1999
Director resigned
dot icon09/02/1999
Secretary resigned
dot icon21/01/1999
Ad 08/01/99--------- £ si 98@1=98 £ ic 2/100
dot icon21/01/1999
New secretary appointed
dot icon21/01/1999
New director appointed
dot icon21/01/1999
Registered office changed on 21/01/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
dot icon13/01/1999
Resolutions
dot icon29/12/1998
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£132.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
28/12/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.06M
-
0.00
132.00
-
2021
0
1.06M
-
0.00
132.00
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

1.06M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

132.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berger, Chaskel
Director
08/01/1999 - 15/12/2016
68
Berger, Shulem
Director
07/01/2014 - 18/02/2014
45
Eichler, Joseph
Director
12/02/2008 - 20/03/2008
19
SEMKEN LIMITED
Nominee Secretary
29/12/1998 - 08/01/1999
1539
LUFMER LIMITED
Nominee Director
29/12/1998 - 08/01/1999
1514

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRETT LIMITED

BRETT LIMITED is an(a) Dissolved company incorporated on 29/12/1998 with the registered office located at 1st Floor Unit 1 Grosvenor Way, London E5 9ND. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRETT LIMITED?

toggle

BRETT LIMITED is currently Dissolved. It was registered on 29/12/1998 and dissolved on 02/09/2025.

Where is BRETT LIMITED located?

toggle

BRETT LIMITED is registered at 1st Floor Unit 1 Grosvenor Way, London E5 9ND.

What does BRETT LIMITED do?

toggle

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

What is the latest filing for BRETT LIMITED?

toggle

The latest filing was on 02/09/2025: Final Gazette dissolved via voluntary strike-off.