About

Registered Number: 03269887
Date of Incorporation: 28/10/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: C/O Turcan Connell, 12 Stanhope Gate, London, W1K 1AW,

 

Founded in 1996, The Brunt Estate Ltd have registered office in London, it's status in the Companies House registry is set to "Active". There is one director listed as I'anson, Gillian Mary Heddon for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
I'ANSON, Gillian Mary Heddon 11 November 1996 20 April 2001 1

Filing History

Document Type Date
CS01 - N/A 05 November 2019
AA - Annual Accounts 27 June 2019
AD01 - Change of registered office address 14 January 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 01 October 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 22 September 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 30 October 2014
CH01 - Change of particulars for director 30 October 2014
CH01 - Change of particulars for director 30 October 2014
MISC - Miscellaneous document 23 October 2014
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 07 October 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 March 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 13 January 2010
CH04 - Change of particulars for corporate secretary 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 14 November 2009
287 - Change in situation or address of Registered Office 13 February 2009
363a - Annual Return 14 January 2009
363a - Annual Return 14 January 2009
363a - Annual Return 14 January 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 09 July 2008
AA - Annual Accounts 08 June 2007
AA - Annual Accounts 10 October 2006
395 - Particulars of a mortgage or charge 16 March 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 24 June 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 12 July 2003
363s - Annual Return 30 May 2003
AA - Annual Accounts 05 August 2002
363a - Annual Return 14 December 2001
363s - Annual Return 23 November 2001
225 - Change of Accounting Reference Date 17 July 2001
287 - Change in situation or address of Registered Office 17 July 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
AA - Annual Accounts 17 May 2001
225 - Change of Accounting Reference Date 03 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2001
363s - Annual Return 20 November 2000
AA - Annual Accounts 31 October 2000
363s - Annual Return 05 November 1999
AA - Annual Accounts 08 October 1999
363s - Annual Return 23 November 1998
RESOLUTIONS - N/A 30 October 1998
RESOLUTIONS - N/A 30 October 1998
RESOLUTIONS - N/A 30 October 1998
AA - Annual Accounts 18 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 1998
363s - Annual Return 06 November 1997
225 - Change of Accounting Reference Date 22 August 1997
395 - Particulars of a mortgage or charge 12 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1997
RESOLUTIONS - N/A 31 January 1997
RESOLUTIONS - N/A 31 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 1997
123 - Notice of increase in nominal capital 31 January 1997
MEM/ARTS - N/A 31 January 1997
395 - Particulars of a mortgage or charge 15 January 1997
CERTNM - Change of name certificate 11 December 1996
288a - Notice of appointment of directors or secretaries 18 November 1996
288a - Notice of appointment of directors or secretaries 18 November 1996
287 - Change in situation or address of Registered Office 18 November 1996
288b - Notice of resignation of directors or secretaries 18 November 1996
288b - Notice of resignation of directors or secretaries 18 November 1996
NEWINC - New incorporation documents 28 October 1996

Mortgages & Charges

Description Date Status Charge by
A standard security which was presented for registration in scotland on the 3RD march 2006 dated the 30TH of december 2005 and 21 January 2006 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 6TH february 1997 28 January 1997 Fully Satisfied

N/A

Debenture containing fixed and floating charges 06 January 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.