Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRONDESBURY COURT LIMITED
Company Information for

BRONDESBURY COURT LIMITED

3rd Floor Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB,
Company Registration Number
00575132
Private Limited Company
Active

Company Overview

About Brondesbury Court Ltd
BRONDESBURY COURT LIMITED was founded on 1956-12-04 and has its registered office in London. The organisation's status is listed as "Active". Brondesbury Court Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BRONDESBURY COURT LIMITED
 
Legal Registered Office
3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Other companies in EC4M
 
Filing Information
Company Number 00575132
Company ID Number 00575132
Date formed 1956-12-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-01-23
Return next due 2025-02-06
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-11 13:37:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRONDESBURY COURT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRONDESBURY COURT LIMITED

Current Directors
Officer Role Date Appointed
HELENE VIVIENNE CURTIS
Company Secretary 2000-05-16
VALERIE COOMBS
Director 1991-12-16
HELENE VIVIENNE CURTIS
Director 1991-12-16
JUDITH HILDEBRAND
Director 1991-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
ANITA NYMAN
Company Secretary 1991-12-16 2000-01-19
ANITA NYMAN
Director 1991-12-16 2000-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELENE VIVIENNE CURTIS SHM PROPERTY MANAGEMENT LIMITED Director 1996-04-13 CURRENT 1996-04-04 Active
JUDITH HILDEBRAND FAMILY FRIENDS Director 2014-01-07 CURRENT 1993-10-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18Voluntary liquidation declaration of solvency
2024-03-11Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-03-11Appointment of a voluntary liquidator
2024-01-31CONFIRMATION STATEMENT MADE ON 23/01/24, WITH UPDATES
2024-01-31CS01CONFIRMATION STATEMENT MADE ON 23/01/24, WITH UPDATES
2023-12-21CS01CONFIRMATION STATEMENT MADE ON 16/12/23, WITH UPDATES
2023-07-07MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-07-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-06-09Change of details for Helene Vivienne Curtis as a person with significant control on 2023-06-06
2023-06-09PSC04Change of details for Helene Vivienne Curtis as a person with significant control on 2023-06-06
2023-06-08APPOINTMENT TERMINATED, DIRECTOR HELENE VIVIENNE CURTIS
2023-06-08Termination of appointment of Helene Vivienne Curtis on 2023-06-06
2023-06-08TM02Termination of appointment of Helene Vivienne Curtis on 2023-06-06
2023-06-08TM01APPOINTMENT TERMINATED, DIRECTOR HELENE VIVIENNE CURTIS
2022-12-16CESSATION OF THE EXECUTORS OF JUDITH HILDEBRAND AS A PERSON OF SIGNIFICANT CONTROL
2022-12-16CONFIRMATION STATEMENT MADE ON 16/12/22, WITH UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/22, WITH UPDATES
2022-12-16PSC07CESSATION OF THE EXECUTORS OF JUDITH HILDEBRAND AS A PERSON OF SIGNIFICANT CONTROL
2022-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-17SH08Change of share class name or designation
2022-03-07SH08Change of share class name or designation
2022-02-22MEM/ARTSARTICLES OF ASSOCIATION
2022-02-22RES12Resolution of varying share rights or name
2022-02-11Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-02-11Memorandum articles filed
2022-02-11MEM/ARTSARTICLES OF ASSOCIATION
2022-02-11RES12Resolution of varying share rights or name
2021-12-20CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-08-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-09AP01DIRECTOR APPOINTED MS CAROLINE HILDEBRAND
2021-06-10TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH HILDEBRAND
2021-06-10PSC04Change of details for Judith Hildebrand as a person with significant control on 2021-05-17
2021-04-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES
2020-12-23PSC07CESSATION OF THE EXECUTORS OF VALERIE COOMBS AS A PERSON OF SIGNIFICANT CONTROL
2020-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-16AP01DIRECTOR APPOINTED MS RACHEL AMANDA COOMBS
2019-12-23PSC04Change of details for Mrs Valerie Coombs as a person with significant control on 2019-04-20
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES
2019-10-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-08TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE COOMBS
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH NO UPDATES
2018-10-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES
2017-11-06AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-06AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 1200
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-10-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 1200
2016-01-06AR0116/12/15 ANNUAL RETURN FULL LIST
2015-10-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 1200
2014-12-22AR0116/12/14 ANNUAL RETURN FULL LIST
2014-08-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/14 FROM Russell Bedford House City Forum 250 City Road London EC1V 2QQ
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 1200
2014-01-09AR0116/12/13 ANNUAL RETURN FULL LIST
2013-10-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-03AR0116/12/12 ANNUAL RETURN FULL LIST
2013-01-03CH01Director's details changed for Judith Hildebrand on 2012-12-15
2012-11-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-26AR0116/12/11 ANNUAL RETURN FULL LIST
2011-12-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-14AR0116/12/10 ANNUAL RETURN FULL LIST
2010-11-01AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-29AR0116/12/09 ANNUAL RETURN FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH HILDEBRAND / 15/12/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / HELENE VIVIENNE CURTIS / 15/12/2009
2009-09-09AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-09363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-07-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-25363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2007-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-23363sRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-10363sRETURN MADE UP TO 16/12/05; NO CHANGE OF MEMBERS
2005-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-25363sRETURN MADE UP TO 16/12/04; NO CHANGE OF MEMBERS
2004-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-20363sRETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS
2003-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-01-07363sRETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS
2002-07-21AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-01-17363sRETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS
2001-07-30AAFULL ACCOUNTS MADE UP TO 25/03/01
2001-07-30225ACC. REF. DATE EXTENDED FROM 25/03/02 TO 31/03/02
2001-01-04363sRETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS
2000-09-06AAFULL ACCOUNTS MADE UP TO 25/03/00
2000-05-30288aNEW SECRETARY APPOINTED
2000-05-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-12-23363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-23363sRETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS
1999-07-22123£ NC 1000/1200 18/06/99
1999-07-22ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/06/99
1999-07-22SRES04NC INC ALREADY ADJUSTED 18/06/99
1999-07-2288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1999-07-2288(2)RAD 18/06/99--------- £ SI 200@1=200 £ IC 1000/1200
1999-05-17AAFULL ACCOUNTS MADE UP TO 25/03/99
1999-01-12363sRETURN MADE UP TO 16/12/98; FULL LIST OF MEMBERS
1998-08-03AAFULL ACCOUNTS MADE UP TO 25/03/98
1998-01-14363sRETURN MADE UP TO 16/12/97; FULL LIST OF MEMBERS
1997-06-04AAFULL ACCOUNTS MADE UP TO 25/03/97
1997-01-13363sRETURN MADE UP TO 16/12/96; NO CHANGE OF MEMBERS
1996-06-12AAFULL ACCOUNTS MADE UP TO 25/03/96
1995-12-28363sRETURN MADE UP TO 16/12/95; NO CHANGE OF MEMBERS
1995-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/95
1995-01-14363sRETURN MADE UP TO 16/12/94; FULL LIST OF MEMBERS
1994-09-03AAFULL ACCOUNTS MADE UP TO 25/03/94
1994-01-06363sRETURN MADE UP TO 16/12/93; FULL LIST OF MEMBERS
1993-09-13AAFULL ACCOUNTS MADE UP TO 25/03/93
1993-01-28AAFULL ACCOUNTS MADE UP TO 25/03/92
1992-12-24363sRETURN MADE UP TO 16/12/92; FULL LIST OF MEMBERS
1992-01-09363bRETURN MADE UP TO 16/12/91; FULL LIST OF MEMBERS
1991-08-23AAFULL ACCOUNTS MADE UP TO 25/03/91
1990-10-24AAFULL ACCOUNTS MADE UP TO 25/03/90
1990-10-24363RETURN MADE UP TO 09/09/90; FULL LIST OF MEMBERS
1990-07-12395PARTICULARS OF MORTGAGE/CHARGE
1990-06-15287REGISTERED OFFICE CHANGED ON 15/06/90 FROM: 3/5, BEDFORD ROW, LON(ON WC1R 4BU
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRONDESBURY COURT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2024-03-07
Appointment of Liquidators2024-03-07
Resolutions for Winding-up2024-03-07
Fines / Sanctions
No fines or sanctions have been issued against BRONDESBURY COURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1990-07-12 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRONDESBURY COURT LIMITED

Intangible Assets
Patents
We have not found any records of BRONDESBURY COURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRONDESBURY COURT LIMITED
Trademarks
We have not found any records of BRONDESBURY COURT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRONDESBURY COURT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BRONDESBURY COURT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BRONDESBURY COURT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyBRONDESBURY COURT LIMITEDEvent Date2024-03-07
 
Initiating party Event TypeAppointmen
Defending partyBRONDESBURY COURT LIMITEDEvent Date2024-03-07
Company Number: 00575132 Name of Company: BRONDESBURY COURT LIMITED Nature of Business: Other Business Support Service Activities Registered office: The registered office of the Company will be change…
 
Initiating party Event TypeResolution
Defending partyBRONDESBURY COURT LIMITEDEvent Date2024-03-07
BRONDESBURY COURT LIMITED (Company Number 00575132 ) Registered office: The registered office of the Company will be changed to Sussex Innovation One Croydon 12-16 Addiscombe Road Croydon CR0 0XT Prin…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRONDESBURY COURT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRONDESBURY COURT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.