BRENTFORD HOLDINGS LIMITED
Overview
Company Name | BRENTFORD HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03341930 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BRENTFORD HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BRENTFORD HOLDINGS LIMITED located?
Registered Office Address | Vantage London Great West Road TW8 9AG Brentford England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BRENTFORD HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
LAW 844 LIMITED | Mar 27, 1997 | Mar 27, 1997 |
What are the latest accounts for BRENTFORD HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for BRENTFORD HOLDINGS LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Mar 27, 2024 |
What are the latest filings for BRENTFORD HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Registered office address changed from 6th Floor 27 Great West Road Brentford TW8 9BW England to Vantage London Great West Road Brentford TW8 9AG on Aug 05, 2024 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Jun 30, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2021 | 3 pages | AA | ||||||||||
Micro company accounts made up to Jun 30, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Griffin Park Braemar Road Brentford Middlesex TW8 0NT to 6th Floor, 27 Great West Road Great West Road Brentford TW8 9BW on Aug 03, 2020 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Jun 30, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 27, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Mar 27, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Mar 27, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 6 pages | AA | ||||||||||
Who are the officers of BRENTFORD HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CROWN, Clifford | Secretary | Griffin Park Braemar Road TW8 0NT Brentford Brentford Football Club Middlesex England | 189711930001 | |||||||
CROWN, Clifford | Director | Griffin Park Braemar Road TW8 0NT Brentford Brentford Football Club Middlesex England | England | British | Finance Director | 189712130001 | ||||
KERR, Donald Gilbert | Director | Braemar Road Brentford TW8 0NT Middlesex Brentford Football Club England | England | British | Marketing Consultant | 189711760001 | ||||
BOURKE, Joseph Gerald | Secretary | 104 Boston Manor Road TW8 9LN Brentford Middlesex | Irish | Accountant | 45062680002 | |||||
CALLEN, Stephen Gibson | Secretary | Griffin Park Braemar Road TW8 0NT Brentford Middlesex | 148585260001 | |||||||
KATES, Polly | Secretary | 24 Clifton Road Finchley N3 2AR London | British | 61747390001 | ||||||
MILLER, Douglas Arthur | Secretary | 7 Hawthorn Way GU24 9DF Bisley Surrey | British | Company Secretary/Director | 10867130001 | |||||
ROGERS, Edmund Buglass | Secretary | Braemar Road TW8 0NT Brentford Brentford Fc Middlesex England | 183690160001 | |||||||
SKINNER, Philip John, Mr. | Secretary | 28 Courts Hill Road GU27 2PN Haslemere Surrey | British | Accountant | 76311530001 | |||||
HUNTSMOOR NOMINEES LIMITED | Nominee Secretary | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 900008160001 | |||||||
BOURKE, Joseph Gerald | Director | 104 Boston Manor Road TW8 9LN Brentford Middlesex | England | Irish | Accountant | 45062680002 | ||||
CALLEN, Stephen Gibson | Director | Griffin Park Braemar Road TW8 0NT Brentford Middlesex | England | British | Accountant | 1530360001 | ||||
DOLMAN, Matt | Director | 4 Healey Street NW1 8SR London | British | Architect | 115848450001 | |||||
GAMMON, Christopher John | Director | 8 South View KT19 7LA Epsom Surrey | England | British | Consultant | 78799480002 | ||||
HERTING, John Paul | Director | Griffin Park Braemar Road TW8 0NT Brentford Middlesex | United Kingdom | British | Managing Director | 5668630001 | ||||
MILLER, Douglas Arthur | Director | 7 Hawthorn Way GU24 9DF Bisley Surrey | United Kingdom | British | Company Secretary/Director | 10867130001 | ||||
NOADES, Ronald Geoffrey | Director | St Malo 7 Rose Walk CR8 3LG Purley Surrey | United Kingdom | British | Company Director | 12697710002 | ||||
SAWYER, Andre | Director | Griffin Park Braemar Road TW8 0NT Brentford Middlesex | United Kingdom | British | Equity Analyst | 136543670001 | ||||
SWAISLAND, Anthony Ernest | Director | 5 Rue De La Douzaine Fort George St Peter Port GY1 2TA Guernsey | British | Chartered Surveyor | 62102050002 | |||||
WADDINGTON, David Warren | Director | 3 Musgrave Crescent Fulham SW6 4PT London | United Kingdom | British | Chartered Accountant | 40221020002 | ||||
HUNTSMOOR LIMITED | Nominee Director | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 900008150001 | |||||||
HUNTSMOOR NOMINEES LIMITED | Nominee Director | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 900008160001 |
Who are the persons with significant control of BRENTFORD HOLDINGS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Matthew Alexander Benham | Apr 06, 2016 | Fitzroy Park N6 6HU London 10 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0