BRENINBRIDGE LIMITED

Hellopages » Greater London » Camden » NW3 4AJ
Company number 01332770
Status Active
Incorporation Date 5 October 1977
Company Type Private Limited Company
Address 11 GLENILLA ROAD, LONDON, NW3 4AJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-03-13 GBP 3 . The most likely internet sites of BRENINBRIDGE LIMITED are www.breninbridge.co.uk, and www.breninbridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and five months. Breninbridge Limited is a Private Limited Company. The company registration number is 01332770. Breninbridge Limited has been working since 05 October 1977. The present status of the company is Active. The registered address of Breninbridge Limited is 11 Glenilla Road London Nw3 4aj. The company`s financial liabilities are £0.44k. It is £0.04k against last year. The cash in hand is £0.1k. It is £-0.01k against last year. . KATOVSKY, Benjamin is a Secretary of the company. KATOVSKY, Benjamin is a Director of the company. LEWKOWICZ, Beate is a Director of the company. LORD, Minoo, Dr is a Director of the company. Secretary ABRAM, Joanne Malka has been resigned. Secretary LEWKOWICZ, Beate, Dr has been resigned. Secretary LORD, Alan Richard, Professor has been resigned. Secretary LORD, Alan Richard, Professor has been resigned. Secretary QUICK, Richard John Worth has been resigned. Director ABRAM, Joanne Malka has been resigned. Director ELLIS, Martin Edward has been resigned. Director GRANT, Wayne Sjure has been resigned. Director LORD, Alan Richard, Professor has been resigned. Director MENDELSOHN, Fredric William has been resigned. Director QUICK, Richard John Worth has been resigned. Director RUBIN, Jennifer Kateman has been resigned. The company operates in "Other letting and operating of own or leased real estate".


breninbridge Key Finiance

LIABILITIES £0.44k
+9%
CASH £0.1k
-7%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
KATOVSKY, Benjamin
Appointed Date: 07 September 2011

Director
KATOVSKY, Benjamin
Appointed Date: 24 August 2010
44 years old

Director
LEWKOWICZ, Beate
Appointed Date: 16 November 1995
60 years old

Director
LORD, Minoo, Dr
Appointed Date: 01 April 2010
77 years old

Resigned Directors

Secretary
ABRAM, Joanne Malka
Resigned: 01 December 2007
Appointed Date: 21 February 2005

Secretary
LEWKOWICZ, Beate, Dr
Resigned: 17 August 2011
Appointed Date: 01 April 2010

Secretary
LORD, Alan Richard, Professor
Resigned: 01 April 2010
Appointed Date: 01 December 2007

Secretary
LORD, Alan Richard, Professor
Resigned: 21 February 2005
Appointed Date: 11 May 1993

Secretary
QUICK, Richard John Worth
Resigned: 11 May 1993

Director
ABRAM, Joanne Malka
Resigned: 01 December 2007
Appointed Date: 20 May 1998
60 years old

Director
ELLIS, Martin Edward
Resigned: 05 November 1993
74 years old

Director
GRANT, Wayne Sjure
Resigned: 17 August 2011
Appointed Date: 03 April 2008
65 years old

Director
LORD, Alan Richard, Professor
Resigned: 01 April 2010
83 years old

Director
MENDELSOHN, Fredric William
Resigned: 19 May 1998
Appointed Date: 05 November 1993
63 years old

Director
QUICK, Richard John Worth
Resigned: 11 May 1993
81 years old

Director
RUBIN, Jennifer Kateman
Resigned: 16 November 1995
Appointed Date: 11 May 1993
57 years old

Persons With Significant Control

Mr Benjamin Katovsky
Notified on: 14 February 2017
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Minoo Lord
Notified on: 14 February 2017
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Beate Lewkowicz
Notified on: 14 February 2017
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRENINBRIDGE LIMITED Events

25 Feb 2017
Confirmation statement made on 15 February 2017 with updates
09 Jun 2016
Total exemption small company accounts made up to 30 September 2015
13 Mar 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-13
  • GBP 3

17 May 2015
Total exemption small company accounts made up to 30 September 2014
18 Feb 2015
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 3

...
... and 82 more events
22 Jun 1988
Return made up to 30/06/87; full list of members

22 Jun 1988
Return made up to 30/06/87; full list of members

24 Feb 1988
Accounting reference date shortened from 31/03 to 30/09

23 Dec 1986
Full accounts made up to 30 September 1985

23 Dec 1986
Return made up to 06/10/86; full list of members