BRENTSTORE LIMITED
MIDDLESEX


Company number 02747730
Status Active
Incorporation Date 16 September 1992
Company Type Private Limited Company
Address 8 PINNER VIEW, HARROW, MIDDLESEX, HA1 4QA
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 sixty-seven events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Micro company accounts made up to 30 September 2015; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 2 . The most likely internet sites of BRENTSTORE LIMITED are www.brentstore.co.uk, and www.brentstore.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Brentstore Limited is a Private Limited Company. The company registration number is 02747730. Brentstore Limited has been working since 16 September 1992. The present status of the company is Active. The registered address of Brentstore Limited is 8 Pinner View Harrow Middlesex Ha1 4qa. The company`s financial liabilities are £0.26k. It is £-0.09k against last year. And the total assets are £0.94k, which is £-2.54k against last year. GUDKA, Kiran is a Secretary of the company. GUDKA, Champa Kiranchand is a Director of the company. GUDKA, Kiranchand is a Director of the company. Secretary GUDKA, Champa Kiranchand has been resigned. Secretary GUDKA, Kandil Dipak has been resigned. Secretary GUDKA, Nitin has been resigned. Nominee Secretary P S SECRETARIES LIMITED has been resigned. Director GUDKA, Champa Kiranchand has been resigned. Director GUDKA, Kandil Dipak has been resigned. Director GUDKA, Kiranchand has been resigned. Director GUDKA, Nitin has been resigned. Director GUDKA, Sandip Kiranchand has been resigned. Nominee Director P S NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


brentstore Key Finiance

LIABILITIES £0.26k
-26%
CASH n/a
TOTAL ASSETS £0.94k
-73%
All Financial Figures

Current Directors

Secretary
GUDKA, Kiran
Appointed Date: 16 January 2009

Director
GUDKA, Champa Kiranchand
Appointed Date: 01 December 2004
79 years old

Director
GUDKA, Kiranchand
Appointed Date: 01 July 2010
79 years old

Resigned Directors

Secretary
GUDKA, Champa Kiranchand
Resigned: 01 December 1996
Appointed Date: 05 September 1993

Secretary
GUDKA, Kandil Dipak
Resigned: 16 January 2009
Appointed Date: 01 December 1996

Secretary
GUDKA, Nitin
Resigned: 15 September 1993
Appointed Date: 28 September 1992

Nominee Secretary
P S SECRETARIES LIMITED
Resigned: 28 September 1992
Appointed Date: 16 September 1992

Director
GUDKA, Champa Kiranchand
Resigned: 01 December 1996
Appointed Date: 05 September 1993
79 years old

Director
GUDKA, Kandil Dipak
Resigned: 01 December 2004
Appointed Date: 01 December 1996
51 years old

Director
GUDKA, Kiranchand
Resigned: 01 December 1996
Appointed Date: 28 September 1992
79 years old

Director
GUDKA, Nitin
Resigned: 15 September 1993
Appointed Date: 28 September 1992
60 years old

Director
GUDKA, Sandip Kiranchand
Resigned: 01 December 2004
Appointed Date: 01 December 1996
48 years old

Nominee Director
P S NOMINEES LIMITED
Resigned: 28 September 1992
Appointed Date: 16 September 1992

Persons With Significant Control

Mrs Champa Kiranchand Gudka
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kiranchand Gudka
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRENTSTORE LIMITED Events

16 Jan 2017
Confirmation statement made on 20 December 2016 with updates
07 Jun 2016
Micro company accounts made up to 30 September 2015
07 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2

13 Jun 2015
Micro company accounts made up to 30 September 2014
30 Dec 2014
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2

...
... and 57 more events
26 Oct 1992
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

08 Oct 1992
Registered office changed on 08/10/92 from: c/o professional searches LTD. Suite one, 2ND floor 1/4 christina street london EC2A 4PA

08 Oct 1992
Secretary resigned;new director appointed

08 Oct 1992
New secretary appointed;director resigned;new director appointed

16 Sep 1992
Incorporation