BIRCHANGER INVESTMENT COMPANY LIMITED

Hellopages » Greater London » Barnet » NW4 2EF

Company number 00712885
Status Active
Incorporation Date 15 January 1962
Company Type Private Limited Company
Address 35/37 BRENT STREET, LONDON, NW4 2EF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Termination of appointment of Pamela Jean Andrews as a secretary on 14 February 2017; Total exemption small company accounts made up to 5 April 2016; Confirmation statement made on 17 September 2016 with updates. The most likely internet sites of BIRCHANGER INVESTMENT COMPANY LIMITED are www.birchangerinvestmentcompany.co.uk, and www.birchanger-investment-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and nine months. Birchanger Investment Company Limited is a Private Limited Company. The company registration number is 00712885. Birchanger Investment Company Limited has been working since 15 January 1962. The present status of the company is Active. The registered address of Birchanger Investment Company Limited is 35 37 Brent Street London Nw4 2ef. . ANDREWS, Pamela Jean is a Director of the company. LAFFAN, Jane Belinda is a Director of the company. TARRANT, Maureen is a Director of the company. Secretary ANDREWS, Pamela Jean has been resigned. Secretary ANDREWS, Pamela Jean has been resigned. Secretary FOLEY, Winifred Edith has been resigned. Secretary JAYE, David has been resigned. Director FOLEY, Jeffrey has been resigned. Director FOLEY, Winifred Edith has been resigned. Director SMITH, Wendy Mavis has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
ANDREWS, Pamela Jean
Appointed Date: 09 December 1991
90 years old

Director
LAFFAN, Jane Belinda
Appointed Date: 05 June 2016
67 years old

Director
TARRANT, Maureen
Appointed Date: 15 September 2000
91 years old

Resigned Directors

Secretary
ANDREWS, Pamela Jean
Resigned: 14 February 2017
Appointed Date: 07 October 2004

Secretary
ANDREWS, Pamela Jean
Resigned: 26 August 2004
Appointed Date: 15 January 1999

Secretary
FOLEY, Winifred Edith
Resigned: 15 February 1999

Secretary
JAYE, David
Resigned: 07 October 2004
Appointed Date: 26 August 2004

Director
FOLEY, Jeffrey
Resigned: 22 August 2000
86 years old

Director
FOLEY, Winifred Edith
Resigned: 15 February 1999
113 years old

Director
SMITH, Wendy Mavis
Resigned: 02 November 2002
Appointed Date: 15 September 2000
82 years old

Persons With Significant Control

Mr Roger Smith
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BIRCHANGER INVESTMENT COMPANY LIMITED Events

20 Feb 2017
Termination of appointment of Pamela Jean Andrews as a secretary on 14 February 2017
30 Sep 2016
Total exemption small company accounts made up to 5 April 2016
21 Sep 2016
Confirmation statement made on 17 September 2016 with updates
21 Jun 2016
Appointment of Mrs Jane Belinda Laffan as a director on 5 June 2016
21 Sep 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 49,800

...
... and 78 more events
30 Nov 1987
Full accounts made up to 5 April 1987

30 Nov 1987
Return made up to 27/11/87; no change of members

19 Nov 1986
Full accounts made up to 5 April 1986

19 Nov 1986
Annual return made up to 24/10/86

15 Jan 1962
Incorporation

BIRCHANGER INVESTMENT COMPANY LIMITED Charges

28 November 1973
Further charge
Delivered: 30 November 1973
Status: Satisfied on 12 May 1993
Persons entitled: Eagle Star Insurance Company Limited
Description: Land & premises known as birchanger industrial estate…
22 February 1972
Mortgage
Delivered: 28 February 1972
Status: Satisfied on 12 May 1993
Persons entitled: Midland Bank PLC
Description: Birchanger industrial estate, stansted rd, birchanger…
29 September 1965
Further charge
Delivered: 5 October 1965
Status: Satisfied on 12 May 1993
Persons entitled: Eagle Star Insurance Company LTD.
Description: Properties comprised in a mortgage dated 14/5/65.
14 May 1965
Mortgage
Delivered: 19 May 1965
Status: Satisfied on 12 May 1993
Persons entitled: Eagle Star Insurance Company LTD.
Description: Birchanger industrial estate, birchanger, essex.