Brondesbury Lodge Limited


Brondesbury Lodge started in year 2003 as Private Limited Company with registration number 04998326. The Brondesbury Lodge company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in at 130 Marvels Lane. Postal code: SE12 9PG.

At present there are 2 directors in the the company, namely Gurdip G. and Jagdip G.. In addition one secretary - Gurdip G. - is with the firm. As of 29 April 2024, there was 1 ex director - Narinder G.. There were no ex secretaries.

Brondesbury Lodge Limited Address / Contact

Office Address 130 Marvels Lane
Office Address2 London
Town
Post code SE12 9PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04998326
Date of Incorporation Wed, 17th Dec 2003
Industry Residential nursing care facilities
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Gurdip G.

Position: Director

Appointed: 17 December 2003

Gurdip G.

Position: Secretary

Appointed: 17 December 2003

Jagdip G.

Position: Director

Appointed: 17 December 2003

Narinder G.

Position: Director

Appointed: 12 November 2018

Resigned: 24 January 2019

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 17 December 2003

Resigned: 22 December 2003

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 17 December 2003

Resigned: 22 December 2003

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As BizStats identified, there is Gurdip G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Gurbans G. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Narinder G., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Gurdip G.

Notified on 30 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Gurbans G.

Notified on 17 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Narinder G.

Notified on 17 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Jagdip G.

Notified on 30 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth439 164514 021547 844362 699391 587       
Balance Sheet
Cash Bank On Hand    212 616253 235340 363202 049175 722331 782346 449490 854
Current Assets126 170163 881155 186176 521214 656255 300367 438204 109177 657333 592368 914493 044
Debtors  21 000   25 000   20 500 
Net Assets Liabilities    391 587449 382560 074583 806684 684781 139818 049913 696
Other Debtors      25 000     
Property Plant Equipment    463 613451 088438 945427 088415 446403 956407 746396 146
Total Inventories    2 0402 0652 0752 0601 9351 8101 9652 190
Cash Bank In Hand124 685161 896132 301174 596212 616       
Intangible Fixed Assets550 000550 000550 000308 000286 000       
Net Assets Liabilities Including Pension Asset Liability439 164514 021547 844362 699391 587       
Stocks Inventory1 4851 9851 8851 9252 040       
Tangible Fixed Assets518 444504 059490 351476 643463 613       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000       
Profit Loss Account Reserve438 164513 021546 844361 699390 587       
Shareholder Funds439 164514 021547 844362 699391 587       
Other
Accumulated Amortisation Impairment Intangible Assets     66 00088 000110 000132 000154 000176 000198 000
Accumulated Depreciation Impairment Property Plant Equipment     190 904203 047214 904226 546238 036254 436269 236
Additions Other Than Through Business Combinations Property Plant Equipment          20 1903 200
Average Number Employees During Period    4444454445464646
Bank Borrowings     364 662314 423130 423    
Bank Overdrafts     48 23549 80049 800    
Corporation Tax Payable     37 50049 79037 50161 20364 37360 70272 995
Creditors    158 633192 694172 636135 718105 619131 609112 611107 494
Fixed Assets1 068 4441 054 0591 040 351784 643749 613715 088680 945647 088613 446579 956561 746528 146
Increase From Amortisation Charge For Year Intangible Assets     22 00022 00022 00022 00022 00022 00022 000
Increase From Depreciation Charge For Year Property Plant Equipment      12 14311 85711 64211 49016 40014 800
Intangible Assets    286 000264 000242 000220 000198 000176 000154 000132 000
Intangible Assets Gross Cost     330 000330 000330 000330 000330 000330 000330 000
Net Current Assets Liabilities-12 28412 58418 66939 95956 023108 206194 80268 39172 038201 983256 303385 550
Other Creditors     13 83628 0376 7726 77226 77211 761 
Other Taxation Social Security Payable     10 4459 83811 55311 55310 09510 71420 382
Property Plant Equipment Gross Cost     641 992641 992641 992641 992641 992662 182665 382
Total Assets Less Current Liabilities1 056 1601 066 6431 059 020824 602805 636823 294875 747715 479685 484781 939818 049 
Total Borrowings    461 132412 897      
Trade Creditors Trade Payables     25 67923 77118 69214 69118 96929 43414 117
Trade Debtors Trade Receivables          20 500 
Creditors Due After One Year616 996552 622511 176461 903414 049       
Creditors Due Within One Year138 454151 297136 517136 562158 633       
Intangible Fixed Assets Aggregate Amortisation Impairment   22 00044 000       
Intangible Fixed Assets Amortisation Charged In Period   22 00022 000       
Intangible Fixed Assets Cost Or Valuation550 000550 000550 000330 000330 000       
Intangible Fixed Assets Increase Decrease From Transfers Between Items   -220 000        
Number Shares Allotted 1 000 1 0001 000       
Par Value Share 1 11       
Secured Debts639 815595 967555 776507 919461 132       
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000       
Tangible Fixed Assets Cost Or Valuation641 992641 992641 992641 992641 992       
Tangible Fixed Assets Depreciation123 548137 933151 641165 349178 379       
Tangible Fixed Assets Depreciation Charged In Period 14 38513 70813 70813 030       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 25th, September 2023
Free Download (5 pages)

Company search

Advertisements