BRENTWISH LIMITED
LONDON

Hellopages » Greater London » Southwark » SE5 0EE

Company number 03819139
Status Active
Incorporation Date 3 August 1999
Company Type Private Limited Company
Address 136 GROUND FLOOR OFFICE, CAMBERWELL ROAD, LONDON, SE5 0EE
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 fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 3 August 2016 with updates; Appointment of Mr Nareshkumar Trikambhai Patel as a director on 1 March 2016. The most likely internet sites of BRENTWISH LIMITED are www.brentwish.co.uk, and www.brentwish.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-six years and two months. Brentwish Limited is a Private Limited Company. The company registration number is 03819139. Brentwish Limited has been working since 03 August 1999. The present status of the company is Active. The registered address of Brentwish Limited is 136 Ground Floor Office Camberwell Road London Se5 0ee. The company`s financial liabilities are £807.93k. It is £28.48k against last year. The cash in hand is £497.11k. It is £62.52k against last year. And the total assets are £935.54k, which is £34.89k against last year. PATEL, Ushaben Suresh is a Secretary of the company. PATEL, Bhupendra Trikambhai is a Director of the company. PATEL, Jeet, Dr is a Director of the company. PATEL, Nareshkumar Trikambhai is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director PATEL, Naresh has been resigned. Director PATEL, Suresh Bhailalbhai has been resigned. The company operates in "Other letting and operating of own or leased real estate".


brentwish Key Finiance

LIABILITIES £807.93k
+3%
CASH £497.11k
+14%
TOTAL ASSETS £935.54k
+3%
All Financial Figures

Current Directors

Secretary
PATEL, Ushaben Suresh
Appointed Date: 06 August 1999

Director
PATEL, Bhupendra Trikambhai
Appointed Date: 30 November 1999
72 years old

Director
PATEL, Jeet, Dr
Appointed Date: 01 July 2013
35 years old

Director
PATEL, Nareshkumar Trikambhai
Appointed Date: 01 March 2016
69 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 06 August 1999
Appointed Date: 03 August 1999

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 06 August 1999
Appointed Date: 03 August 1999

Director
PATEL, Naresh
Resigned: 30 November 1999
Appointed Date: 06 August 1999
69 years old

Director
PATEL, Suresh Bhailalbhai
Resigned: 15 July 2013
Appointed Date: 01 December 1999
79 years old

Persons With Significant Control

Mr Bhupendrakumar Trikambhai Patel
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRENTWISH LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Aug 2016
Confirmation statement made on 3 August 2016 with updates
16 Mar 2016
Appointment of Mr Nareshkumar Trikambhai Patel as a director on 1 March 2016
12 Jan 2016
Total exemption small company accounts made up to 31 March 2015
15 Dec 2015
Director's details changed for Mr Jeet Patel on 15 December 2015
...
... and 48 more events
15 Oct 1999
Director resigned
15 Oct 1999
New secretary appointed
15 Oct 1999
New director appointed
10 Aug 1999
Registered office changed on 10/08/99 from: 120 east road london N1 6AA
03 Aug 1999
Incorporation

BRENTWISH LIMITED Charges

25 September 2013
Charge code 0381 9139 0006
Delivered: 26 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 8-14 cottage green london t/n SGL423373. Notification…
25 September 2013
Charge code 0381 9139 0005
Delivered: 26 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 136 camberwell road london t/n 341510. notification of…
11 September 2013
Charge code 0381 9139 0004
Delivered: 19 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
3 December 1999
Legal charge
Delivered: 18 December 1999
Status: Satisfied on 27 November 2013
Persons entitled: Barclays Bank PLC
Description: F/H property being land on the south east side of cottage…
3 December 1999
Debenture
Delivered: 18 December 1999
Status: Satisfied on 19 October 2013
Persons entitled: Barclays Bank PLC
Description: 136 camberwell road london SE5 oee (including trade…
3 December 1999
Legal charge
Delivered: 18 December 1999
Status: Satisfied on 12 November 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 136 camberwell road london SE5 oee.