BRIMSTAR LIMITED
LONDON SOPHISTICATOR CONSULTANTS LIMITED

Hellopages » Greater London » Barnet » NW11 0DH

Company number 04261542
Status Active
Incorporation Date 30 July 2001
Company Type Private Limited Company
Address HALLSWELLE HOUSE, 1 HALLSWELLE ROAD, LONDON, NW11 0DH
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 sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Previous accounting period shortened from 5 January 2016 to 4 January 2016; Previous accounting period shortened from 6 January 2016 to 5 January 2016. The most likely internet sites of BRIMSTAR LIMITED are www.brimstar.co.uk, and www.brimstar.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and three months. The distance to to Barbican Rail Station is 6.3 miles; to Battersea Park Rail Station is 7.8 miles; to Barnes Bridge Rail Station is 8.1 miles; to Brentford Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brimstar Limited is a Private Limited Company. The company registration number is 04261542. Brimstar Limited has been working since 30 July 2001. The present status of the company is Active. The registered address of Brimstar Limited is Hallswelle House 1 Hallswelle Road London Nw11 0dh. The company`s financial liabilities are £169.82k. It is £-11.64k against last year. The cash in hand is £1.32k. It is £-57.87k against last year. And the total assets are £526.57k, which is £-2.85k against last year. FELDMAN, Dwora is a Secretary of the company. FELDMAN, Esther is a Secretary of the company. FELDMAN, Barry is a Director of the company. FELDMAN, Heinrich is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


brimstar Key Finiance

LIABILITIES £169.82k
-7%
CASH £1.32k
-98%
TOTAL ASSETS £526.57k
-1%
All Financial Figures

Current Directors

Secretary
FELDMAN, Dwora
Appointed Date: 30 July 2001

Secretary
FELDMAN, Esther
Appointed Date: 30 July 2001

Director
FELDMAN, Barry
Appointed Date: 30 July 2001
61 years old

Director
FELDMAN, Heinrich
Appointed Date: 30 July 2001
89 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 July 2001
Appointed Date: 30 July 2001

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 July 2001
Appointed Date: 30 July 2001

Persons With Significant Control

Mr Barry Feldman
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Esther Feldman
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRIMSTAR LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 31 December 2015
02 Jan 2017
Previous accounting period shortened from 5 January 2016 to 4 January 2016
04 Oct 2016
Previous accounting period shortened from 6 January 2016 to 5 January 2016
02 Aug 2016
Confirmation statement made on 30 July 2016 with updates
05 Apr 2016
Total exemption small company accounts made up to 31 December 2014
...
... and 58 more events
09 Jul 2002
New director appointed
09 Jul 2002
New secretary appointed
09 Jul 2002
New secretary appointed
30 Jan 2002
Registered office changed on 30/01/02 from: 788-790 finchley road london NW11 7TJ
30 Jul 2001
Incorporation

BRIMSTAR LIMITED Charges

6 January 2011
Debenture
Delivered: 13 January 2011
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation Limited
Description: Fixed and floating charge over the undertaking and all…
4 May 2004
Supplemental debenture
Delivered: 20 May 2004
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The l/h land being the red cow public house and 192 peckham…
10 September 2003
Debenture
Delivered: 26 September 2003
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property, plough st benedicts street norwich t/n…