BRENTASCOT LIMITED

Hellopages » Greater London » Barnet » NW11 8PH

Company number 01445729
Status Active
Incorporation Date 28 August 1979
Company Type Private Limited Company
Address 71 THE RIDGEWAY, LONDON, NW11 8PH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Micro company accounts made up to 28 April 2016; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-01-22 GBP 100 . The most likely internet sites of BRENTASCOT LIMITED are www.brentascot.co.uk, and www.brentascot.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-six years and two months. The distance to to Barbican Rail Station is 5.9 miles; to Battersea Park Rail Station is 7 miles; to Barnes Bridge Rail Station is 7.3 miles; to Brentford Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brentascot Limited is a Private Limited Company. The company registration number is 01445729. Brentascot Limited has been working since 28 August 1979. The present status of the company is Active. The registered address of Brentascot Limited is 71 The Ridgeway London Nw11 8ph. The company`s financial liabilities are £287.28k. It is £8.68k against last year. And the total assets are £411.95k, which is £-2.51k against last year. FRANCIS, Sarah Ann is a Secretary of the company. FRANCIS, Alexander Timothy is a Director of the company. FRANCIS, Barry Christopher is a Director of the company. FRANCIS, Mark Lawrence is a Director of the company. FRANCIS, Oliver Charles is a Director of the company. FRANCIS, Sarah Anne is a Director of the company. The company operates in "Buying and selling of own real estate".


brentascot Key Finiance

LIABILITIES £287.28k
+3%
CASH n/a
TOTAL ASSETS £411.95k
-1%
All Financial Figures

Current Directors


Director
FRANCIS, Alexander Timothy
Appointed Date: 24 June 2014
35 years old

Director

Director
FRANCIS, Mark Lawrence
Appointed Date: 24 June 2014
41 years old

Director
FRANCIS, Oliver Charles
Appointed Date: 24 June 2014
38 years old

Director
FRANCIS, Sarah Anne
Appointed Date: 24 June 2014
68 years old

Persons With Significant Control

Mr Barry Christopher Francis
Notified on: 1 June 2016
81 years old
Nature of control: Ownership of shares – 75% or more

BRENTASCOT LIMITED Events

30 Dec 2016
Confirmation statement made on 29 December 2016 with updates
22 Dec 2016
Micro company accounts made up to 28 April 2016
22 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100

11 Jan 2016
Micro company accounts made up to 28 April 2015
25 Jan 2015
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-25
  • GBP 100

...
... and 71 more events
13 Jun 1988
Return made up to 31/12/87; full list of members

13 Jun 1988
Secretary resigned;new secretary appointed

24 Nov 1987
Particulars of mortgage/charge

30 Mar 1987
Full accounts made up to 31 January 1986

27 Feb 1987
Return made up to 28/11/86; full list of members

BRENTASCOT LIMITED Charges

8 November 1991
Legal charge
Delivered: 23 November 1991
Status: Outstanding
Persons entitled: Northern Rock Building Society
Description: F/H property k/a 12 lisburne road london NW3.
16 November 1987
Legal mortgage
Delivered: 24 November 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 12, lisbune road, london, NW3 title no ln 948285 and the…
2 July 1985
Legal charge
Delivered: 16 July 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 39 fairhazel gardens, london borough of camden.. Floating…
5 February 1982
Legal charge
Delivered: 5 February 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 114 jendon lane london S3 mx 66455. floating charge over…
10 October 1979
Legal mortgage
Delivered: 16 October 1979
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property 17 king henry's rd, in the london borough of…