BROMFORD ESTATES LTD

Hellopages » Greater London » Barnet » NW4 3UH

Company number 04660896
Status Active
Incorporation Date 10 February 2003
Company Type Private Limited Company
Address 39 LAYFIELD ROAD, HENDON LONDON, NW4 3UH
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 forty-eight events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2017-03-28 GBP 2 ; Total exemption small company accounts made up to 28 February 2016. The most likely internet sites of BROMFORD ESTATES LTD are www.bromfordestates.co.uk, and www.bromford-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Bromford Estates Ltd is a Private Limited Company. The company registration number is 04660896. Bromford Estates Ltd has been working since 10 February 2003. The present status of the company is Active. The registered address of Bromford Estates Ltd is 39 Layfield Road Hendon London Nw4 3uh. The company`s financial liabilities are £335.49k. It is £-721.38k against last year. The cash in hand is £0.62k. It is £-1.55k against last year. And the total assets are £0.88k, which is £-3.9k against last year. LANDAU, David is a Secretary of the company. LANDAU, David is a Director of the company. LEIBERMANN, Shully is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


bromford estates Key Finiance

LIABILITIES £335.49k
-69%
CASH £0.62k
-72%
TOTAL ASSETS £0.88k
-82%
All Financial Figures

Current Directors

Secretary
LANDAU, David
Appointed Date: 27 February 2003

Director
LANDAU, David
Appointed Date: 27 February 2003
54 years old

Director
LEIBERMANN, Shully
Appointed Date: 27 February 2003
52 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 21 February 2003
Appointed Date: 10 February 2003

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 21 February 2003
Appointed Date: 10 February 2003

Persons With Significant Control

Mr David Landau
Notified on: 20 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BROMFORD ESTATES LTD Events

21 Apr 2017
Confirmation statement made on 10 February 2017 with updates
28 Mar 2017
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2017-03-28
  • GBP 2

28 Mar 2017
Total exemption small company accounts made up to 28 February 2016
30 Nov 2016
Previous accounting period shortened from 28 February 2016 to 27 February 2016
30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 38 more events
06 Mar 2003
New director appointed
24 Feb 2003
Registered office changed on 24/02/03 from: 39A leicester road salford manchester M7 4AS
24 Feb 2003
Secretary resigned
24 Feb 2003
Director resigned
10 Feb 2003
Incorporation

BROMFORD ESTATES LTD Charges

13 June 2006
Legal and general charge
Delivered: 23 June 2006
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Other property all uncalled capital book debts. See the…
13 June 2006
Legal charge
Delivered: 23 June 2006
Status: Outstanding
Persons entitled: Abbey National PLC
Description: 513 wandsworth road t/no TGL196659.
13 June 2006
Legal charge
Delivered: 23 June 2006
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Windsor house at the junction of frances street and robert…
13 June 2006
Legal charge
Delivered: 23 June 2006
Status: Outstanding
Persons entitled: Abbey National PLC
Description: 130 high street merthyr tydfil t/no WA860652.
13 June 2006
Assignment of rental income
Delivered: 23 June 2006
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Assigns the rents. See the mortgage charge document for…
21 March 2003
Charge deed
Delivered: 29 March 2003
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H property 130 high street, merthyr tydfil, wales t/n…