Brycourt Limited LONDON


Brycourt started in year 2000 as Private Limited Company with registration number 04047312. The Brycourt company has been functioning successfully for 24 years now and its status is active. The firm's office is based in London at Hallswelle House. Postal code: NW11 0DH.

There is a single director in the company at the moment - Sara F., appointed on 4 August 2000. In addition, a secretary was appointed - Sara F., appointed on 4 August 2000. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Dwora F. who worked with the the company until 5 August 2015.

Brycourt Limited Address / Contact

Office Address Hallswelle House
Office Address2 1 Hallswelle Road
Town London
Post code NW11 0DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04047312
Date of Incorporation Fri, 4th Aug 2000
Industry Other letting and operating of own or leased real estate
End of financial Year 2nd September
Company age 24 years old
Account next due date Sat, 2nd Dec 2023 (167 days after)
Account last made up date Tue, 31st Aug 2021
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Sara F.

Position: Director

Appointed: 04 August 2000

Sara F.

Position: Secretary

Appointed: 04 August 2000

Dwora F.

Position: Secretary

Appointed: 04 August 2000

Resigned: 05 August 2015

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 August 2000

Resigned: 04 August 2000

Israel F.

Position: Director

Appointed: 04 August 2000

Resigned: 01 August 2017

Heinrich F.

Position: Director

Appointed: 04 August 2000

Resigned: 05 August 2015

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 04 August 2000

Resigned: 04 August 2000

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we discovered, there is Sara F. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Israel F. This PSC owns 25-50% shares and has 25-50% voting rights.

Sara F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Israel F.

Notified on 6 April 2016
Ceased on 5 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth1 365 5931 399 9281 235 1981 226 980      
Balance Sheet
Cash Bank On Hand   16 74531 97523 77140 42136 830236 2613 258
Current Assets658 203779 374275 980618 882464 201306 968289 972385 508526 587342 783
Debtors654 417644 748270 592602 137432 226283 197249 551348 678290 326339 525
Net Assets Liabilities   1 226 9801 317 1221 276 1051 164 207859 914184 670107 105
Other Debtors   521 050328 139109 11062 824161 95195 499144 698
Property Plant Equipment   4 525 9084 525 9084 525 9084 525 9084 525 9084 525 9084 542 858
Cash Bank In Hand3 786134 6265 38816 745      
Net Assets Liabilities Including Pension Asset Liability1 365 5931 399 9281 235 1981 226 980      
Tangible Fixed Assets4 525 9084 525 9084 525 9084 525 908      
Reserves/Capital
Called Up Share Capital2222      
Profit Loss Account Reserve1 365 5911 399 9261 235 1961 226 978      
Shareholder Funds1 365 5931 399 9281 235 1981 226 980      
Other
Additions Other Than Through Business Combinations Property Plant Equipment         16 950
Amounts Owed By Group Undertakings Participating Interests   81 087104 087174 087186 727186 727194 827194 827
Amounts Owed To Group Undertakings Participating Interests   1 400 8131 308 2631 193 4631 210 4631 546 4631 683 4621 813 462
Amounts Owed To Other Related Parties Other Than Directors   69 66976 80479 02079 02086 14096 960 
Average Number Employees During Period   5333331
Creditors   2 357 4792 189 4002 152 2042 326 1262 816 9133 733 2873 736 926
Investment Property Fair Value Model    4 525 9084 525 9084 525 908   
Net Current Assets Liabilities-3 160 315-3 125 980-1 876 710-1 738 597-1 725 199-1 845 236-2 036 154-2 431 405-3 206 700-3 394 143
Other Creditors   886 997804 333879 7211 036 6431 184 3101 952 8651 829 434
Property Plant Equipment Gross Cost    4 525 9084 525 9084 525 9084 525 9084 525 9084 542 858
Total Assets Less Current Liabilities1 365 5931 399 9282 649 1982 787 3112 800 7092 680 6722 489 7542 094 5031 319 2081 148 715
Creditors Due After One Year  1 414 0001 560 331      
Creditors Due Within One Year3 818 5183 905 3542 152 6902 357 479      
Fixed Assets4 525 9084 525 9084 525 9084 525 908      
Number Shares Allotted 222      
Par Value Share 111      
Share Capital Allotted Called Up Paid2222      
Tangible Fixed Assets Cost Or Valuation4 525 9084 525 9084 525 9084 525 908      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 28th, November 2023
Free Download (7 pages)

Company search

Advertisements