About

Registered Number: 01886800
Date of Incorporation: 15/02/1985 (39 years and 2 months ago)
Company Status: Active
Registered Address: 34 Kingswood Way, South Croydon, Surrey, CR2 8QP

 

Having been setup in 1985, The Brettonwood Partnership Ltd are based in South Croydon, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. There are 3 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AZIZ, Elizabeth Ann 24 January 2003 25 June 2014 1
AZIZ GRANBERG, Rebecca Sophia 01 March 2006 23 September 2020 1
GRANBERG, Rebecca Sophia N/A 24 January 2003 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 24 September 2020
CS01 - N/A 23 September 2020
AA - Annual Accounts 11 November 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 15 August 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 18 August 2017
AA - Annual Accounts 07 November 2016
CS01 - N/A 18 August 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 20 August 2014
TM01 - Termination of appointment of director 20 August 2014
TM02 - Termination of appointment of secretary 20 August 2014
CH01 - Change of particulars for director 18 February 2014
CH01 - Change of particulars for director 18 February 2014
AD01 - Change of registered office address 18 February 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 18 September 2012
CH01 - Change of particulars for director 18 September 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 01 September 2011
CH01 - Change of particulars for director 01 September 2011
CH03 - Change of particulars for secretary 01 September 2011
CH01 - Change of particulars for director 01 September 2011
AD01 - Change of registered office address 18 April 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 19 August 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 20 August 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 27 September 2007
AA - Annual Accounts 18 December 2006
363a - Annual Return 10 August 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
AA - Annual Accounts 20 December 2005
363a - Annual Return 22 August 2005
363s - Annual Return 26 August 2004
AA - Annual Accounts 06 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 02 September 2003
288a - Notice of appointment of directors or secretaries 31 January 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
AA - Annual Accounts 12 September 2002
363s - Annual Return 03 September 2002
AA - Annual Accounts 13 December 2001
363s - Annual Return 28 August 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 01 September 2000
AA - Annual Accounts 04 December 1999
363s - Annual Return 09 September 1999
AA - Annual Accounts 10 September 1998
363s - Annual Return 25 August 1998
395 - Particulars of a mortgage or charge 17 April 1998
363s - Annual Return 04 September 1997
AA - Annual Accounts 16 July 1997
363s - Annual Return 21 August 1996
AA - Annual Accounts 24 June 1996
363s - Annual Return 29 August 1995
AA - Annual Accounts 13 June 1995
AA - Annual Accounts 30 August 1994
363s - Annual Return 30 August 1994
395 - Particulars of a mortgage or charge 12 May 1994
AA - Annual Accounts 01 December 1993
AUD - Auditor's letter of resignation 28 November 1993
363s - Annual Return 06 September 1993
AA - Annual Accounts 17 August 1992
363s - Annual Return 17 August 1992
363b - Annual Return 26 September 1991
AA - Annual Accounts 25 July 1991
AA - Annual Accounts 30 January 1991
363a - Annual Return 25 January 1991
287 - Change in situation or address of Registered Office 07 December 1989
288 - N/A 07 December 1989
353 - Register of members 15 November 1989
363 - Annual Return 18 August 1989
AA - Annual Accounts 08 August 1989
288 - N/A 04 August 1989
287 - Change in situation or address of Registered Office 04 August 1989
RESOLUTIONS - N/A 19 June 1989
169 - Return by a company purchasing its own shares 19 June 1989
MEM/ARTS - N/A 16 March 1989
RESOLUTIONS - N/A 06 March 1989
288 - N/A 07 February 1989
288 - N/A 25 October 1988
288 - N/A 25 October 1988
PUC 2 - N/A 11 August 1988
288 - N/A 09 August 1988
AA - Annual Accounts 08 July 1988
363 - Annual Return 08 July 1988
288 - N/A 07 April 1988
RESOLUTIONS - N/A 01 March 1988
123 - Notice of increase in nominal capital 01 March 1988
RESOLUTIONS - N/A 02 February 1988
288 - N/A 02 February 1988
AA - Annual Accounts 02 February 1988
AA - Annual Accounts 02 February 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 February 1988
287 - Change in situation or address of Registered Office 12 November 1987
363 - Annual Return 28 September 1987
287 - Change in situation or address of Registered Office 28 September 1987
288 - N/A 28 September 1987

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 17 April 1998 Fully Satisfied

N/A

Mortgage debenture 07 May 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.