B & N DEVELOPMENTS LIMITED
GOLDERS GREEN

Hellopages » Greater London » Barnet » NW11 8ED
Company number 05752321
Status Active
Incorporation Date 22 March 2006
Company Type Private Limited Company
Address 10-14 ACCOMMODATION ROAD, GOLDERS GREEN, LONDON, NW11 8ED
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Receiver's abstract of receipts and payments to 20 February 2014. The most likely internet sites of B & N DEVELOPMENTS LIMITED are www.bndevelopments.co.uk, and www.b-n-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Barbican Rail Station is 5.6 miles; to Battersea Park Rail Station is 6.9 miles; to Barnes Bridge Rail Station is 7.3 miles; to Brentford Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B N Developments Limited is a Private Limited Company. The company registration number is 05752321. B N Developments Limited has been working since 22 March 2006. The present status of the company is Active. The registered address of B N Developments Limited is 10 14 Accommodation Road Golders Green London Nw11 8ed. . LENIHAN, Brian is a Director of the company. LENIHAN, Neil is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Director
LENIHAN, Brian
Appointed Date: 22 March 2006
49 years old

Director
LENIHAN, Neil
Appointed Date: 22 March 2006
73 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 22 March 2006
Appointed Date: 22 March 2006

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 22 March 2006
Appointed Date: 22 March 2006

Persons With Significant Control

Mr Neil Lenihan
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Brian Lenihan
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

B & N DEVELOPMENTS LIMITED Events

05 Apr 2017
Confirmation statement made on 22 March 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Nov 2016
Receiver's abstract of receipts and payments to 20 February 2014
29 Nov 2016
Receiver's abstract of receipts and payments to 31 December 2013
23 Jun 2016
Satisfaction of charge 057523210007 in full
...
... and 45 more events
11 May 2006
Registered office changed on 11/05/06 from: 18 walsworth road hitchin hertfordshire SG4 9SP
24 Apr 2006
Registered office changed on 24/04/06 from: 18 walsworth road hitching hertfordshire SG4 9SP
22 Mar 2006
Secretary resigned
22 Mar 2006
Director resigned
22 Mar 2006
Incorporation

B & N DEVELOPMENTS LIMITED Charges

22 June 2016
Charge code 0575 2321 0009
Delivered: 23 June 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation LTD
Description: 7 bourne hill london N13 4LJ and 7A bourne hill london N13…
22 June 2016
Charge code 0575 2321 0008
Delivered: 23 June 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation LTD
Description: 7 bourne hill london N13 4LJ and 7A bourne hill london N13…
22 June 2015
Charge code 0575 2321 0007
Delivered: 25 June 2015
Status: Satisfied on 23 June 2016
Persons entitled: Mt Finance Limited
Description: 7 and 7A bourne hill london…
28 November 2014
Charge code 0575 2321 0006
Delivered: 5 December 2014
Status: Satisfied on 23 June 2016
Persons entitled: West One Loan Limited
Description: 7 and 7A bourne hill, london t/no MX151918…
28 November 2014
Charge code 0575 2321 0005
Delivered: 5 December 2014
Status: Satisfied on 23 June 2016
Persons entitled: West One Loan Limited
Description: 7 and 7A bourne hill, london t/no MX151918…
23 December 2013
Charge code 0575 2321 0004
Delivered: 24 December 2013
Status: Satisfied on 23 June 2016
Persons entitled: West One Loan Limited
Description: 7 & 7A bourne hill, london t/no MX151918. Notification of…
23 December 2013
Charge code 0575 2321 0003
Delivered: 24 December 2013
Status: Satisfied on 23 June 2016
Persons entitled: West One Loan Limited
Description: 7 & 7A bourne hill, london t/no MX151918. Notification of…
19 May 2006
Legal charge
Delivered: 7 June 2006
Status: Satisfied on 23 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 7 bourne hill palmers green. By way of…
17 May 2006
Debenture
Delivered: 23 May 2006
Status: Satisfied on 23 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…