Company NameBrenstone Ltd
DirectorsSusan Moore and Kevin John Pigden
Company StatusLiquidation
Company Number04272357
CategoryPrivate Limited Company
Incorporation Date17 August 2001(22 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSusan Moore
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2001(1 month after company formation)
Appointment Duration22 years, 7 months
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence AddressArdleigh Lodge
Dead Lane Ardleigh
Colchester
Essex
CO7 7RH
Director NameMr Kevin John Pigden
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2001(1 month after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 3 Lexden Park House
Lexden Road
Colchester
Essex
CO3 3UF
Secretary NameMr Stephen James Moore
NationalityBritish
StatusCurrent
Appointed17 September 2001(1 month after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArdleigh Lodge
Dead Lane Ardleigh
Colchester
Essex
CO7 7RH
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed17 August 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed17 August 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressCvr Global Llp Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

50 at £1Kevin John Pigden
50.00%
Ordinary
25 at £1Stephen James Moore
25.00%
Ordinary
25 at £1Susan Moore
25.00%
Ordinary

Financials

Year2014
Net Worth£112,764
Cash£4,008
Current Liabilities£21,577

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Next Accounts Due31 May 2020 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return17 August 2019 (4 years, 8 months ago)
Next Return Due28 September 2020 (overdue)

Charges

16 December 2001Delivered on: 28 December 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 December 2001Delivered on: 21 December 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as the corner of 95 crouch street and rawstorn road colchester essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

4 December 2017All of the property or undertaking has been released from charge 1 (2 pages)
4 December 2017Satisfaction of charge 2 in full (1 page)
29 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
29 September 2017Registered office address changed from Warden House 37 Manor Road Colchester CO3 3LX to Armoury House Armoury Road West Bergholt Colchester Essex CO6 3JP on 29 September 2017 (1 page)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
6 September 2016Confirmation statement made on 17 August 2016 with updates (7 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
20 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(5 pages)
28 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
15 September 2014Annual return made up to 17 August 2014 with a full list of shareholders (5 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
29 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(5 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
6 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
3 November 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
8 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
2 September 2009Return made up to 17/08/09; full list of members (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 October 2008Return made up to 17/08/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
17 September 2007Return made up to 17/08/07; full list of members (3 pages)
17 August 2007Director's particulars changed (1 page)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
30 August 2006Return made up to 17/08/06; full list of members (3 pages)
6 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
13 September 2005Return made up to 17/08/05; full list of members (3 pages)
28 June 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
20 September 2004Return made up to 17/08/04; full list of members (7 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
1 September 2003Return made up to 17/08/03; full list of members (7 pages)
17 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
10 October 2002Return made up to 17/08/02; full list of members (7 pages)
29 August 2002Ad 31/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 December 2001Particulars of mortgage/charge (3 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
1 November 2001New director appointed (2 pages)
1 November 2001Registered office changed on 01/11/01 from: 152-160 city road london EC1V 2NX (1 page)
1 November 2001New director appointed (2 pages)
1 November 2001New secretary appointed (2 pages)
28 September 2001Director resigned (1 page)
28 September 2001Secretary resigned (1 page)
17 August 2001Incorporation (8 pages)