Background WavePink WaveYellow Wave

BRENINBRIDGE LIMITED (01332770)

BRENINBRIDGE LIMITED (01332770) is an active UK company. incorporated on 5 October 1977. with registered office in 11 Glenilla Road. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BRENINBRIDGE LIMITED has been registered for 48 years. Current directors include KATOVSKY, Benjamin Jerome, LEWKOWICZ, Beate, LORD, Minoo, Dr.

Company Number
01332770
Status
active
Type
ltd
Incorporated
5 October 1977
Age
48 years
Address
11 Glenilla Road, NW3 4AJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KATOVSKY, Benjamin Jerome, LEWKOWICZ, Beate, LORD, Minoo, Dr
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRENINBRIDGE LIMITED

BRENINBRIDGE LIMITED is an active company incorporated on 5 October 1977 with the registered office located in 11 Glenilla Road. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BRENINBRIDGE LIMITED was registered 48 years ago.(SIC: 68209)

Status

active

Active since 48 years ago

Company No

01332770

LTD Company

Age

48 Years

Incorporated 5 October 1977

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 15 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

11 Glenilla Road London , NW3 4AJ,

Timeline

8 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Sept 11
Director Joined
Jan 12
Owner Exit
Mar 26
New Owner
Mar 26
Owner Exit
Mar 26
New Owner
Mar 26
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

KATOVSKY, Benjamin Jerome

Active
11 Glenilla RoadNW3 4AJ
Born March 1981
Director
Appointed 24 Aug 2010

LEWKOWICZ, Beate

Active
Flat 3 11 Glenilla Road, LondonNW3 4AJ
Born June 1965
Director
Appointed 16 Nov 1995

LORD, Minoo, Dr

Active
11 Glenilla RoadNW3 4AJ
Born December 1948
Director
Appointed 01 Apr 2010

ABRAM, Joanne Malka

Resigned
Flat 1 11 Glenilla Road, LondonNW3 4AJ
Secretary
Appointed 21 Feb 2005
Resigned 01 Dec 2007

KATOVSKY, Benjamin

Resigned
11 Glenilla RoadNW3 4AJ
Secretary
Appointed 07 Sept 2011
Resigned 01 Mar 2026

LEWKOWICZ, Beate, Dr

Resigned
11 Glenilla RoadNW3 4AJ
Secretary
Appointed 01 Apr 2010
Resigned 17 Aug 2011

LORD, Alan Richard, Professor

Resigned
Flat 2 11 Glenilla Road, LondonNW3 4AJ
Secretary
Appointed 01 Dec 2007
Resigned 01 Apr 2010

LORD, Alan Richard, Professor

Resigned
Flat 2 11 Glenilla Road, LondonNW3 4AJ
Secretary
Appointed 11 May 1993
Resigned 21 Feb 2005

QUICK, Richard John Worth

Resigned
11 Glenilla Road, LondonNW3 4AJ
Secretary
Appointed N/A
Resigned 11 May 1993

ABRAM, Joanne Malka

Resigned
Flat 1 11 Glenilla Road, LondonNW3 4AJ
Born August 1965
Director
Appointed 20 May 1998
Resigned 01 Dec 2007

ELLIS, Martin Edward

Resigned
11 Glenilla Road, LondonNW3 4AJ
Born November 1951
Director
Appointed N/A
Resigned 05 Nov 1993

GRANT, Wayne Sjure

Resigned
Glenilla Road, LondonNW3 4AJ
Born June 1960
Director
Appointed 03 Apr 2008
Resigned 17 Aug 2011

LORD, Alan Richard, Professor

Resigned
Flat 2 11 Glenilla Road, LondonNW3 4AJ
Born September 1942
Director
Appointed N/A
Resigned 01 Apr 2010

MENDELSOHN, Fredric William

Resigned
25 Howitt Road, LondonNW3 4LT
Born January 1963
Director
Appointed 05 Nov 1993
Resigned 19 May 1998

QUICK, Richard John Worth

Resigned
11 Glenilla Road, LondonNW3 4AJ
Born September 1944
Director
Appointed N/A
Resigned 11 May 1993

RUBIN, Jennifer Kateman

Resigned
Flat 3, LondonNW3 4AJ
Born August 1968
Director
Appointed 11 May 1993
Resigned 16 Nov 1995

Persons with significant control

5

3 Active
2 Ceased

Alan Richard Lord

Active
11 Glenilla RoadNW3 4AJ
Born September 1942

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Mar 2026

Dr Beate Lewkowicz

Active
11 Glenilla RoadNW3 4AJ
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Mar 2026

Dr Minoo Lord

Ceased
11 Glenilla RoadNW3 4AJ
Born December 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Feb 2017
Ceased 02 Mar 2026

Dr Beate Lewkowicz

Ceased
11 Glenilla RoadNW3 4AJ
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Feb 2017
Ceased 01 Mar 2026

Mr Benjamin Jerome Katovsky

Active
11 Glenilla RoadNW3 4AJ
Born March 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Feb 2017
Fundings
Financials
Latest Activities

Filing History

113

Termination Secretary Company With Name Termination Date
4 March 2026
TM02Termination of Secretary
Notification Of A Person With Significant Control
4 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 February 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Change Person Director Company With Change Date
26 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2012
AR01AR01
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Termination Director Company With Name
28 September 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
28 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
30 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 July 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 April 2010
AP03Appointment of Secretary
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Termination Secretary Company With Name
19 April 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 August 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Legacy
17 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 June 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
4 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 July 2007
AAAnnual Accounts
Legacy
22 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 June 2006
AAAnnual Accounts
Legacy
8 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 July 2005
AAAnnual Accounts
Legacy
4 March 2005
288bResignation of Director or Secretary
Legacy
4 March 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 July 2004
AAAnnual Accounts
Legacy
24 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 May 2003
AAAnnual Accounts
Legacy
24 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 July 2002
AAAnnual Accounts
Legacy
21 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 July 2001
AAAnnual Accounts
Legacy
6 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 2000
AAAnnual Accounts
Legacy
16 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1999
AAAnnual Accounts
Legacy
9 February 1999
288bResignation of Director or Secretary
Legacy
9 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1998
AAAnnual Accounts
Legacy
30 June 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1997
AAAnnual Accounts
Legacy
14 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 1996
AAAnnual Accounts
Legacy
5 February 1996
363sAnnual Return (shuttle)
Legacy
7 December 1995
288288
Accounts With Accounts Type Small
30 August 1995
AAAnnual Accounts
Legacy
2 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1994
AAAnnual Accounts
Legacy
18 February 1994
288288
Legacy
15 February 1994
288288
Legacy
15 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1993
AAAnnual Accounts
Legacy
2 August 1993
288288
Legacy
2 August 1993
288288
Legacy
13 July 1993
363sAnnual Return (shuttle)
Legacy
7 September 1992
363b363b
Accounts With Accounts Type Full
12 August 1992
AAAnnual Accounts
Accounts With Accounts Type Full
5 August 1991
AAAnnual Accounts
Legacy
5 August 1991
363aAnnual Return
Accounts With Accounts Type Full
1 May 1990
AAAnnual Accounts
Accounts With Accounts Type Full
1 May 1990
AAAnnual Accounts
Legacy
1 May 1990
363363
Legacy
1 May 1990
363363
Legacy
22 June 1988
363363
Accounts With Accounts Type Full
22 June 1988
AAAnnual Accounts
Accounts With Accounts Type Full
22 June 1988
AAAnnual Accounts
Legacy
22 June 1988
363363
Legacy
24 February 1988
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 December 1986
AAAnnual Accounts
Legacy
23 December 1986
363363