ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

4 Brentwood Ltd

4 Brentwood Ltd is an active company incorporated on 8 April 2016 with the registered office located in London, Greater London. 4 Brentwood Ltd was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10113275
Private limited company
Age
9 years
Incorporated 8 April 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 April 2025 (6 months ago)
Next confirmation dated 7 April 2026
Due by 21 April 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 March 2025
Due by 30 December 2025 (2 months remaining)
Address
6 Princes Park Avenue
London
NW11 0JP
United Kingdom
Address changed on 9 Jul 2024 (1 year 3 months ago)
Previous address was 121 Princes Park Avenue London NW11 0JS United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • Director • British • Lives in Israel • Born in Dec 1962
Director • British • Lives in England • Born in Feb 1995
Director • British • Lives in England • Born in Dec 1989
4 Charity Foundation
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Matrix Estates (UK) Limited
Nathaniel Eugene Schimmel, Benjamin Dimitri Schimmel, and 1 more are mutual people.
Active
Aston Property Limited
Nathaniel Eugene Schimmel, Benjamin Dimitri Schimmel, and 1 more are mutual people.
Active
Farmwood Investments Limited
Nathaniel Eugene Schimmel, Benjamin Dimitri Schimmel, and 1 more are mutual people.
Active
Marknewen Investments Limited
Nathaniel Eugene Schimmel, Benjamin Dimitri Schimmel, and 1 more are mutual people.
Active
Tareave Limited
Nathaniel Eugene Schimmel, Benjamin Dimitri Schimmel, and 1 more are mutual people.
Active
Deerlodge Limited
Nathaniel Eugene Schimmel, Benjamin Dimitri Schimmel, and 1 more are mutual people.
Active
Uki Limited
Nathaniel Eugene Schimmel, Benjamin Dimitri Schimmel, and 1 more are mutual people.
Active
Asia Estates Limited
Nathaniel Eugene Schimmel, Benjamin Dimitri Schimmel, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£389.84K
Decreased by £530.35K (-58%)
Total Liabilities
-£1.7M
Decreased by £81.71K (-5%)
Net Assets
-£1.31M
Decreased by £448.64K (+52%)
Debt Ratio (%)
436%
Increased by 242.64% (+125%)
Latest Activity
Confirmation Submitted
6 Months Ago on 25 Apr 2025
Full Accounts Submitted
7 Months Ago on 24 Mar 2025
Accounting Period Shortened
10 Months Ago on 24 Dec 2024
Mr Jacob Schimmel Details Changed
10 Months Ago on 5 Dec 2024
Mr Nathaniel Eugene Schimmel Details Changed
10 Months Ago on 5 Dec 2024
Mr Benjamin Dimitri Schimmel Details Changed
10 Months Ago on 5 Dec 2024
Mr Jacob Schimmel Details Changed
1 Year 1 Month Ago on 3 Sep 2024
Registered Address Changed
1 Year 3 Months Ago on 9 Jul 2024
Confirmation Submitted
1 Year 6 Months Ago on 10 Apr 2024
Full Accounts Submitted
1 Year 7 Months Ago on 21 Mar 2024
Get Credit Report
Discover 4 Brentwood Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 7 April 2025 with updates
Submitted on 25 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 24 Mar 2025
Previous accounting period shortened from 31 March 2024 to 30 March 2024
Submitted on 24 Dec 2024
Director's details changed for Mr Jacob Schimmel on 5 December 2024
Submitted on 5 Dec 2024
Director's details changed for Mr Benjamin Dimitri Schimmel on 5 December 2024
Submitted on 5 Dec 2024
Director's details changed for Mr Nathaniel Eugene Schimmel on 5 December 2024
Submitted on 5 Dec 2024
Director's details changed for Mr Jacob Schimmel on 3 September 2024
Submitted on 4 Sep 2024
Registered office address changed from 121 Princes Park Avenue London NW11 0JS United Kingdom to 6 Princes Park Avenue London NW11 0JP on 9 July 2024
Submitted on 9 Jul 2024
Confirmation statement made on 7 April 2024 with updates
Submitted on 10 Apr 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 21 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year