Brevworth Limited LONDON


Brevworth started in year 1980 as Private Limited Company with registration number 01474180. The Brevworth company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in London at Flat 6 Queen's Mansions. Postal code: W6 7EB.

Currently there are 3 directors in the the company, namely Rebecca T., Elitsa S. and Simon D.. In addition one secretary - Simon D. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Brevworth Limited Address / Contact

Office Address Flat 6 Queen's Mansions
Office Address2 Brook Green
Town London
Post code W6 7EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01474180
Date of Incorporation Mon, 21st Jan 1980
Industry Management of real estate on a fee or contract basis
End of financial Year 30th April
Company age 44 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Rebecca T.

Position: Director

Appointed: 16 December 2022

Elitsa S.

Position: Director

Appointed: 10 September 2018

Simon D.

Position: Secretary

Appointed: 01 January 2005

Simon D.

Position: Director

Appointed: 26 January 2004

Kenneth L.

Position: Director

Resigned: 10 September 2018

Joanna B.

Position: Director

Appointed: 01 February 2017

Resigned: 16 December 2022

Patrick B.

Position: Director

Appointed: 24 November 2010

Resigned: 16 October 2015

Stephen G.

Position: Director

Appointed: 17 January 2001

Resigned: 27 August 2010

Anthony W.

Position: Director

Appointed: 17 January 1996

Resigned: 26 January 2004

Patricia C.

Position: Secretary

Appointed: 18 October 1995

Resigned: 01 January 2005

Antony B.

Position: Director

Appointed: 08 November 1993

Resigned: 17 January 1996

William C.

Position: Director

Appointed: 30 January 1991

Resigned: 18 October 2000

Lesley H.

Position: Director

Appointed: 30 January 1991

Resigned: 08 November 1993

Catherine A.

Position: Secretary

Appointed: 30 January 1991

Resigned: 18 October 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth4 570-5 604-82511 555       
Balance Sheet
Cash Bank In Hand10 3815054 45516 927       
Cash Bank On Hand   16 92720 81722 46729 56512 6923 7119 4488 834
Current Assets 5054 55217 01821 22522 84629 92813 0804 14316 73617 666
Debtors  97914083793633884327 2888 832
Property Plant Equipment   5 5675 4825 4095 3485 2965 2515 214 
Tangible Fixed Assets5 9235 7855 6675 567       
Reserves/Capital
Called Up Share Capital13121212       
Profit Loss Account Reserve4 557-5 616-83711 543       
Shareholder Funds4 570-5 604-82511 555       
Other
Accrued Liabilities   1 1381 1351 1351 1351 1351 1351 1351 200
Accumulated Depreciation Impairment Property Plant Equipment   2 8242 9092 9823 0433 0953 1403 1773 210
Average Number Employees During Period    3 33333
Creditors   11 03010 35810 35810 35810 13510 13524 79026 657
Creditors Due Within One Year11 73411 89411 04411 030       
Increase From Depreciation Charge For Year Property Plant Equipment    85736152453733
Net Current Assets Liabilities-1 353-11 389-6 4925 98810 86712 48819 5702 945-5 992-8 054-8 991
Number Shares Allotted 131212       
Number Shares Issued Fully Paid    12121212121212
Other Creditors   9 0009 0009 0009 0009 0009 0009 000 
Par Value Share 1111111111
Prepayments Accrued Income   914083793633884327 2888 832
Profit Loss    4 7941 5487 021-16 677-8 982-2 099-970
Property Plant Equipment Gross Cost   8 3918 3918 3918 3918 3918 3913 391 
Share Capital Allotted Called Up Paid13121212       
Tangible Fixed Assets Cost Or Valuation8 3918 3918 391        
Tangible Fixed Assets Depreciation2 4682 6062 7242 824       
Tangible Fixed Assets Depreciation Charged In Period 138118100       
Total Assets Less Current Liabilities4 570-5 604-82511 55516 34917 89724 9188 241-741-2 840-3 810

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 30th, January 2024
Free Download (9 pages)

Company search

Advertisements