BRYWORTH LIMITED

Hellopages » Greater London » Barnet » NW11 8NA

Company number 03824333
Status Active
Incorporation Date 12 August 1999
Company Type Private Limited Company
Address 843 FINCHLEY ROAD, LONDON, NW11 8NA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BRYWORTH LIMITED are www.bryworth.co.uk, and www.bryworth.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Barbican Rail Station is 5.4 miles; to Battersea Park Rail Station is 6.7 miles; to Barnes Bridge Rail Station is 7.2 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.Bryworth Limited is a Private Limited Company. The company registration number is 03824333. Bryworth Limited has been working since 12 August 1999. The present status of the company is Active. The registered address of Bryworth Limited is 843 Finchley Road London Nw11 8na. The cash in hand is £3.36k. It is £-0.97k against last year. And the total assets are £219.2k, which is £-26.88k against last year. ALTERMAN, Paul is a Director of the company. Secretary HELMAN, John has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director ALTERMAN, Mark Laurence has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


bryworth Key Finiance

LIABILITIES n/a
CASH £3.36k
-23%
TOTAL ASSETS £219.2k
-11%
All Financial Figures

Current Directors

Director
ALTERMAN, Paul
Appointed Date: 12 August 1999
66 years old

Resigned Directors

Secretary
HELMAN, John
Resigned: 21 September 2011
Appointed Date: 12 August 1999

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 12 August 1999
Appointed Date: 12 August 1999

Director
ALTERMAN, Mark Laurence
Resigned: 01 April 2015
Appointed Date: 10 June 2002
65 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 12 August 1999
Appointed Date: 12 August 1999

Persons With Significant Control

Mr Paul Alterman
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rochelle Alterman
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRYWORTH LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Aug 2016
Confirmation statement made on 12 August 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Nov 2015
Director's details changed for Mr Paul Alterman on 5 November 2015
18 Sep 2015
Second filing of AR01 previously delivered to Companies House made up to 12 August 2014
...
... and 51 more events
23 Aug 1999
Secretary resigned
23 Aug 1999
New secretary appointed
23 Aug 1999
New director appointed
23 Aug 1999
Registered office changed on 23/08/99 from: 31 corsham street london N1 6DR
12 Aug 1999
Incorporation

BRYWORTH LIMITED Charges

25 April 2006
Legal charge
Delivered: 28 April 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 102 queens crescent london (NGL790758). Fixed charge all…
14 July 2005
Legal charge
Delivered: 30 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 13 stanhope avenue london. Fixed charge all buildings and…
27 June 2002
Legal mortgage
Delivered: 28 June 2002
Status: Satisfied on 15 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3RD floor 193-195 kentish town road london NW5 l/b of…
17 September 1999
Debenture
Delivered: 23 September 1999
Status: Outstanding
Persons entitled: Bank of Wales
Description: Fixed and floating charges over the undertaking and all…
17 September 1999
Legal mortgage
Delivered: 23 September 1999
Status: Satisfied on 15 July 2005
Persons entitled: Bank of Wales
Description: The property known as part of premises at dawson road…