UKBizDB.co.uk

BREWSTER ENTERPRISES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brewster Enterprises Limited. The company was founded 19 years ago and was given the registration number 05259366. The firm's registered office is in LONDON. You can find them at 85 Great Portland Street, First Floor, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:BREWSTER ENTERPRISES LIMITED
Company Number:05259366
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2004
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:85 Great Portland Street, First Floor, London, W1W 7LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71 Brunswick Street, Edinburgh, EH7 5HS

Corporate Secretary14 October 2004Active
122-126, Tooley Street, London, United Kingdom, SE1 2TU

Corporate Secretary10 January 2007Active
223 Worlds End Lane, Orpington, BR6 6AT

Director10 January 2007Active
Room 10, 11 Alva Street, Edinburgh, Scotland, EH2 4PH

Director07 July 2019Active
39/5, Granton Crescent, Edinburgh, United Kingdom, EH5 1BN

Director17 February 2016Active
122-126 Tooley Street, London, SE1 2TU

Director01 August 2010Active
2 The Piazza Little Venice, Sovereign Harbour, Eastbourne, BN23 5TG

Director07 August 2009Active
1, Kings Avenue, Winchmore Hill, London, England, N21 3NA

Director17 July 2012Active
25 Langlaw Road, Mayfield, Dalkeith, EH22 5AT

Director13 April 2006Active
33 Oak Place, Hayfield, Dalkeith, EH22 5LT

Director06 December 2004Active
71 Brunswick Street, Edinburgh, EH7 5HS

Corporate Director14 October 2004Active

People with Significant Control

Nicolae Ciornii
Notified on:01 July 2016
Status:Active
Date of birth:August 1949
Nationality:Moldovan
Country of residence:Moldova
Address:11, Mihai Vitreazul Street, Chisinau, Moldova,
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-07Gazette

Gazette dissolved compulsory.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-09-27Gazette

Gazette notice compulsory.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type dormant.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Accounts

Accounts with accounts type dormant.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Accounts

Accounts with accounts type dormant.

Download
2019-07-10Officers

Termination director company with name termination date.

Download
2019-07-10Officers

Appoint person director company with name date.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Address

Change registered office address company with date old address new address.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-03-03Gazette

Gazette filings brought up to date.

Download
2018-03-03Gazette

Gazette filings brought up to date.

Download
2018-03-01Accounts

Accounts with accounts type micro entity.

Download
2018-03-01Accounts

Accounts with accounts type total exemption full.

Download
2017-11-11Dissolution

Dissolved compulsory strike off suspended.

Download
2017-10-03Gazette

Gazette notice compulsory.

Download
2017-07-18Address

Default companies house registered office address applied.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2016-03-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-06Address

Change registered office address company with date old address new address.

Download
2016-03-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.