Background WavePink WaveYellow Wave

4 BRENTWOOD LTD (10113275)

4 BRENTWOOD LTD (10113275) is an active UK company. incorporated on 8 April 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. 4 BRENTWOOD LTD has been registered for 10 years. Current directors include SCHIMMEL, Benjamin Dimitri, SCHIMMEL, Jacob, SCHIMMEL, Nathaniel Eugene.

Company Number
10113275
Status
active
Type
ltd
Incorporated
8 April 2016
Age
10 years
Address
6 Princes Park Avenue, London, NW11 0JP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SCHIMMEL, Benjamin Dimitri, SCHIMMEL, Jacob, SCHIMMEL, Nathaniel Eugene
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

4 BRENTWOOD LTD

4 BRENTWOOD LTD is an active company incorporated on 8 April 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. 4 BRENTWOOD LTD was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

10113275

LTD Company

Age

10 Years

Incorporated 8 April 2016

Size

N/A

Accounts

ARD: 28/3

Up to Date

10 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 June 2026
Period: 1 April 2024 - 28 March 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 April 2026 (Just now)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 21 April 2027
For period ending 7 April 2027
Contact
Address

6 Princes Park Avenue London, NW11 0JP,

Previous Addresses

121 Princes Park Avenue London NW11 0JS United Kingdom
From: 8 April 2016To: 9 July 2024
Timeline

5 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Apr 16
Funding Round
Aug 16
Loan Secured
Aug 16
Director Joined
May 18
Director Joined
May 18
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

SCHIMMEL, Benjamin Dimitri

Active
582 Honeypot Lane, StanmoreHA7 1JS
Born December 1989
Director
Appointed 23 Jan 2018

SCHIMMEL, Jacob

Active
582 Honeypot Lane, StanmoreHA7 1JS
Born December 1962
Director
Appointed 08 Apr 2016

SCHIMMEL, Nathaniel Eugene

Active
582 Honeypot Lane, StanmoreHA7 1JS
Born February 1995
Director
Appointed 23 Jan 2018

Persons with significant control

1

LondonNW11 0JS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
10 April 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 March 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
20 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 December 2018
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
4 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
6 October 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
22 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
29 March 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
3 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2016
MR01Registration of a Charge
Capital Allotment Shares
11 August 2016
SH01Allotment of Shares
Incorporation Company
8 April 2016
NEWINCIncorporation