Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 15 BRACKNELL GARDENS LTD
Company Information for

15 BRACKNELL GARDENS LTD

13a Heath Street, London, NW3 6TP,
Company Registration Number
04866559
Private Limited Company
Active

Company Overview

About 15 Bracknell Gardens Ltd
15 BRACKNELL GARDENS LTD was founded on 2003-08-14 and has its registered office in London. The organisation's status is listed as "Active". 15 Bracknell Gardens Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
15 BRACKNELL GARDENS LTD
 
Legal Registered Office
13a Heath Street
London
NW3 6TP
Other companies in HA1
 
Filing Information
Company Number 04866559
Company ID Number 04866559
Date formed 2003-08-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2023-09-11
Return next due 2024-09-25
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-20 08:31:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 15 BRACKNELL GARDENS LTD
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 15 BRACKNELL GARDENS LTD

Current Directors
Officer Role Date Appointed
BRIAN SYDNEY FRIEDMAN
Company Secretary 2015-10-20
BRIAN SYDNEY FRIEDMAN
Director 2012-09-07
CRISTINA BEATRIZ LAVIN
Director 2007-01-04
ABDOLREZA ZAND
Director 2010-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL HOWARD SCOTT
Company Secretary 2008-11-18 2015-10-20
DANIEL LIGHTMAN
Director 2007-05-30 2014-05-01
BEN LANE
Director 2009-09-21 2012-09-07
NICHOLAS EDWARD LATNER
Director 2007-05-30 2010-03-08
NABILA SADIQ
Director 2003-08-14 2008-11-18
MINT SECRETARIAL LIMITED
Company Secretary 2007-05-30 2008-08-01
NABILA SADIQ
Company Secretary 2007-01-04 2007-05-30
KEITH VINCENT COLE
Company Secretary 2003-08-14 2007-01-04
KEITH VINCENT COLE
Director 2003-08-14 2007-01-04
STL SECRETARIES LTD
Company Secretary 2003-08-14 2003-08-14
STL DIRECTORS LTD.
Nominated Director 2003-08-14 2003-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN SYDNEY FRIEDMAN FIRMJOIN PROPERTY MANAGEMENT LIMITED Director 2015-09-10 CURRENT 1987-12-04 Active
BRIAN SYDNEY FRIEDMAN AVASLAN LIMITED Director 2013-04-25 CURRENT 2013-04-25 Liquidation

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
2023-09-19Notification of a person with significant control statement
2023-09-14CONFIRMATION STATEMENT MADE ON 11/09/23, WITH UPDATES
2023-09-12REGISTERED OFFICE CHANGED ON 12/09/23 FROM 15 Bracknell Gardens Hampstead London NW3 7EE England
2023-09-12CESSATION OF BRIAN SYDNEY FRIEDMAN AS A PERSON OF SIGNIFICANT CONTROL
2023-09-12Termination of appointment of Brian Sydney Friedman on 2023-09-12
2023-09-12APPOINTMENT TERMINATED, DIRECTOR BRIAN SYDNEY FRIEDMAN
2022-09-11MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-09-11CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES
2022-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES
2022-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-04-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH UPDATES
2021-10-26AP01DIRECTOR APPOINTED MR ETHAN COLYER
2021-10-04AP01DIRECTOR APPOINTED MR JOHN ROBERT MCCRUM
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH NO UPDATES
2020-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-08-22CH01Director's details changed for Mr Brian Sydney Friedman on 2020-08-22
2020-08-22PSC04Change of details for Mr Brian Sydney Friedman as a person with significant control on 2020-08-22
2020-08-15CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES
2019-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH NO UPDATES
2019-05-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH NO UPDATES
2018-04-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES
2016-09-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/16
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 12
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2015-10-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/15
2015-10-20AP03Appointment of Mr Brian Sydney Friedman as company secretary on 2015-10-20
2015-10-20TM02Termination of appointment of Michael Howard Scott on 2015-10-20
2015-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/15 FROM Lynwood House 373 - 375 Station Road Harrow Middlesex HA1 2AW
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 12
2015-08-25AR0114/08/15 ANNUAL RETURN FULL LIST
2015-08-25CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL HOWARD SCOTT on 2015-08-14
2015-05-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 12
2014-10-22AR0114/08/14 ANNUAL RETURN FULL LIST
2014-10-22CH01Director's details changed for Cristina Beatriz Lavin on 2014-08-14
2014-05-29AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL LIGHTMAN
2014-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/14 FROM 107 Kenton Road Harrow Middlesex HA3 0AN United Kingdom
2013-09-30LATEST SOC30/09/13 STATEMENT OF CAPITAL;GBP 12
2013-09-30AR0114/08/13 ANNUAL RETURN FULL LIST
2013-06-13AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-10AP01DIRECTOR APPOINTED MR BRIAN SYDNEY FRIEDMAN
2012-09-07TM01APPOINTMENT TERMINATED, DIRECTOR BEN LANE
2012-08-24AR0114/08/12 ANNUAL RETURN FULL LIST
2012-04-25AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-12AR0114/08/11 ANNUAL RETURN FULL LIST
2011-05-18AA31/08/10 TOTAL EXEMPTION SMALL
2010-09-14AR0114/08/10 FULL LIST
2010-05-04AA31/08/09 TOTAL EXEMPTION SMALL
2010-04-22AP01DIRECTOR APPOINTED MR ABDOLREZA ZAND
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LIGHTMAN / 01/04/2010
2010-03-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LATNER
2009-09-21288aDIRECTOR APPOINTED MR BEN LANE
2009-08-20363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-07-16287REGISTERED OFFICE CHANGED ON 16/07/2009 FROM FLAT 1 15 BRACKNELL GARDENS HAMPSTEAD LONDON NW3 7EE
2009-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-11-19288bAPPOINTMENT TERMINATED DIRECTOR NABILA SADIQ
2008-11-19288aSECRETARY APPOINTED MR MICHAEL HOWARD SCOTT
2008-10-21287REGISTERED OFFICE CHANGED ON 21/10/2008 FROM STATION HOUSE 9-13 SWISS TERRACE SWISS COTTAGE NW6 4RR
2008-10-21288bAPPOINTMENT TERMINATED SECRETARY MINT SECRETARIAL LIMITED
2008-09-03363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-08-11287REGISTERED OFFICE CHANGED ON 11/08/2008 FROM MARLBOROUGH HOUSE WIGMORE PLACE WIGMORE LANE LUTON BEDFORDSHIRE LU2 9EX
2008-08-05287REGISTERED OFFICE CHANGED ON 05/08/2008 FROM DVS HOUSE, SPRING VILLA PARK SPRING VILLA ROAD EDGWARE HA8 7EB
2008-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-10-09363aRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2007-10-09287REGISTERED OFFICE CHANGED ON 09/10/07 FROM: DVS HOUSE SPRING VILLA ROAD EDGWARE HA8 7EB
2007-10-09288bSECRETARY RESIGNED
2007-07-26287REGISTERED OFFICE CHANGED ON 26/07/07 FROM: 107 KENTON ROAD KENTON HARROW MIDDLESEX HA3 0AN
2007-07-21288aNEW DIRECTOR APPOINTED
2007-07-06288aNEW DIRECTOR APPOINTED
2007-07-06288aNEW SECRETARY APPOINTED
2007-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2007-03-29288bDIRECTOR RESIGNED
2007-02-06288bSECRETARY RESIGNED
2007-01-25288aNEW SECRETARY APPOINTED
2007-01-25288aNEW DIRECTOR APPOINTED
2006-09-11363aRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-11-28363sRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2005-08-3188(2)RAD 27/07/05--------- £ SI 5@1=5 £ IC 7/12
2005-08-18287REGISTERED OFFICE CHANGED ON 18/08/05 FROM: 1346 HIGH ROAD WHETSTONE LONDON N20 9HJ
2005-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2005-03-0488(2)RAD 04/02/05--------- £ SI 6@1=6 £ IC 1/7
2004-08-13363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2003-09-09288aNEW DIRECTOR APPOINTED
2003-09-09288bDIRECTOR RESIGNED
2003-09-09288bSECRETARY RESIGNED
2003-09-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 15 BRACKNELL GARDENS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 15 BRACKNELL GARDENS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
15 BRACKNELL GARDENS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due After One Year 2013-08-31 £ 42,765
Creditors Due Within One Year 2012-08-31 £ 42,765
Creditors Due Within One Year 2012-08-31 £ 42,765
Creditors Due Within One Year 2011-08-31 £ 42,765

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31
Annual Accounts
2022-08-31

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 15 BRACKNELL GARDENS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 0
Called Up Share Capital 2012-08-31 £ 0
Shareholder Funds 2013-08-31 £ 0
Shareholder Funds 2012-08-31 £ 0
Tangible Fixed Assets 2013-08-31 £ 42,777
Tangible Fixed Assets 2012-08-31 £ 42,777
Tangible Fixed Assets 2012-08-31 £ 42,777
Tangible Fixed Assets 2011-08-31 £ 42,777

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 15 BRACKNELL GARDENS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for 15 BRACKNELL GARDENS LTD
Trademarks
We have not found any records of 15 BRACKNELL GARDENS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 15 BRACKNELL GARDENS LTD. 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 (98000 - Residents property management) as 15 BRACKNELL GARDENS LTD are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 15 BRACKNELL GARDENS LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 15 BRACKNELL GARDENS LTD 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 15 BRACKNELL GARDENS LTD 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.