BRYWEL LIMITED

Register to unlock more data on OkredoRegister

BRYWEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03669556

Incorporation date

18/11/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

277-279 Chiswick High Road, London W4 4PUCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1998)
dot icon05/02/2026
Notification of Atoosa Sinead Khatiri as a person with significant control on 2026-01-01
dot icon02/02/2026
Cessation of Atoosa Sinead Khatiri as a person with significant control on 2026-01-01
dot icon31/01/2026
Confirmation statement made on 2026-01-01 with no updates
dot icon21/01/2026
Termination of appointment of Daroush Khatiri as a director on 2025-12-16
dot icon27/08/2025
Unaudited abridged accounts made up to 2024-11-30
dot icon26/03/2025
Compulsory strike-off action has been discontinued
dot icon25/03/2025
First Gazette notice for compulsory strike-off
dot icon25/03/2025
Confirmation statement made on 2025-01-01 with updates
dot icon02/10/2024
Total exemption full accounts made up to 2023-11-30
dot icon22/01/2024
Confirmation statement made on 2024-01-01 with no updates
dot icon21/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon31/01/2023
Confirmation statement made on 2023-01-01 with no updates
dot icon22/07/2022
Total exemption full accounts made up to 2021-11-30
dot icon23/03/2022
Compulsory strike-off action has been discontinued
dot icon22/03/2022
First Gazette notice for compulsory strike-off
dot icon21/03/2022
Confirmation statement made on 2022-01-01 with no updates
dot icon04/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon27/01/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon07/10/2020
Total exemption full accounts made up to 2019-11-30
dot icon14/08/2020
Appointment of Mr Daroush Khatiri as a director on 2020-08-13
dot icon06/01/2020
Confirmation statement made on 2020-01-01 with no updates
dot icon29/08/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon06/01/2019
Confirmation statement made on 2019-01-01 with no updates
dot icon28/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon02/01/2018
Confirmation statement made on 2018-01-01 with no updates
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon18/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon18/01/2017
Termination of appointment of Ali Afsharnejad as a secretary on 2016-12-30
dot icon18/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon05/01/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon06/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon12/01/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon16/12/2014
Appointment of Mr Korush Khatiri as a director on 2014-12-01
dot icon15/12/2014
Termination of appointment of Ann Kean as a director on 2014-12-01
dot icon23/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon23/09/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon16/09/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon29/11/2012
Total exemption small company accounts made up to 2011-11-30
dot icon24/09/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon11/10/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon11/10/2011
Registered office address changed from Unit 7 Peoples Hall 2 Olaf Street London W11 4BD on 2011-10-11
dot icon01/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon17/05/2011
Termination of appointment of Ali Afsharnejad as a director
dot icon14/09/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon03/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon18/11/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon18/11/2009
Director's details changed for Ann Kean on 2009-10-01
dot icon30/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon09/02/2009
Return made up to 18/11/08; full list of members
dot icon04/11/2008
Total exemption small company accounts made up to 2007-11-30
dot icon13/02/2008
Declaration of satisfaction of mortgage/charge
dot icon13/02/2008
Declaration of satisfaction of mortgage/charge
dot icon13/02/2008
Declaration of satisfaction of mortgage/charge
dot icon13/02/2008
Declaration of satisfaction of mortgage/charge
dot icon13/02/2008
Declaration of satisfaction of mortgage/charge
dot icon13/02/2008
Declaration of satisfaction of mortgage/charge
dot icon13/02/2008
Declaration of satisfaction of mortgage/charge
dot icon08/02/2008
Secretary resigned
dot icon08/02/2008
New secretary appointed
dot icon10/01/2008
Return made up to 18/11/07; full list of members
dot icon09/01/2008
Particulars of mortgage/charge
dot icon09/01/2008
Particulars of mortgage/charge
dot icon09/01/2008
Particulars of mortgage/charge
dot icon09/01/2008
Particulars of mortgage/charge
dot icon22/10/2007
Director resigned
dot icon22/10/2007
New director appointed
dot icon03/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon10/08/2007
Director resigned
dot icon10/08/2007
New director appointed
dot icon10/08/2007
Return made up to 18/11/06; full list of members
dot icon29/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon08/12/2005
Return made up to 18/11/05; full list of members
dot icon06/12/2005
Total exemption full accounts made up to 2004-11-30
dot icon04/01/2005
Return made up to 18/11/04; full list of members
dot icon21/10/2004
Total exemption full accounts made up to 2003-11-30
dot icon13/10/2004
Declaration of satisfaction of mortgage/charge
dot icon24/03/2004
Declaration of satisfaction of mortgage/charge
dot icon08/02/2004
Return made up to 18/11/03; full list of members
dot icon30/09/2003
Total exemption full accounts made up to 2002-11-30
dot icon23/01/2003
Particulars of mortgage/charge
dot icon15/11/2002
Return made up to 18/11/02; full list of members
dot icon11/10/2002
Particulars of mortgage/charge
dot icon17/05/2002
Total exemption full accounts made up to 2001-11-30
dot icon14/01/2002
Return made up to 18/11/01; full list of members
dot icon05/12/2001
Particulars of mortgage/charge
dot icon05/12/2001
Particulars of mortgage/charge
dot icon19/09/2001
New director appointed
dot icon08/06/2001
Full accounts made up to 2000-11-30
dot icon23/01/2001
Return made up to 18/11/00; full list of members
dot icon31/10/2000
Ad 20/10/00--------- £ si 98@1=98 £ ic 2/100
dot icon18/10/2000
Particulars of mortgage/charge
dot icon30/09/2000
Particulars of mortgage/charge
dot icon30/09/2000
Particulars of mortgage/charge
dot icon30/09/2000
Particulars of mortgage/charge
dot icon21/04/2000
Full accounts made up to 1999-11-30
dot icon30/12/1999
Return made up to 18/11/99; full list of members
dot icon11/02/1999
Secretary resigned
dot icon11/02/1999
Director resigned
dot icon22/01/1999
Particulars of mortgage/charge
dot icon20/01/1999
Particulars of mortgage/charge
dot icon21/12/1998
New director appointed
dot icon15/12/1998
Registered office changed on 15/12/98 from: 14 dorchester gardens london NW11 6BN
dot icon15/12/1998
New secretary appointed
dot icon24/11/1998
Registered office changed on 24/11/98 from: 788-790 finchley road london NW11 7UR
dot icon18/11/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
01/01/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
417.53K
-
0.00
17.61K
-
2022
0
439.92K
-
0.00
20.15K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
18/11/1998 - 19/11/1998
68517
COMPANY DIRECTORS LIMITED
Nominee Director
18/11/1998 - 19/11/1998
67500
Khatiri, Korush
Director
30/07/2007 - 17/09/2007
4
Khatiri, Korush
Director
01/12/2014 - Present
4
Afsharnejad, Ali
Director
19/11/1998 - 10/12/2010
5

Persons with Significant Control

4
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 BRYWEL LIMITED

BRYWEL LIMITED is an(a) Active company incorporated on 18/11/1998 with the registered office located at 277-279 Chiswick High Road, London W4 4PU. 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 BRYWEL LIMITED?

toggle

BRYWEL LIMITED is currently Active. It was registered on 18/11/1998 .

Where is BRYWEL LIMITED located?

toggle

BRYWEL LIMITED is registered at 277-279 Chiswick High Road, London W4 4PU.

What does BRYWEL LIMITED do?

toggle

BRYWEL LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BRYWEL LIMITED?

toggle

The latest filing was on 05/02/2026: Notification of Atoosa Sinead Khatiri as a person with significant control on 2026-01-01.