BERNSTEIN & BANLEYS LIMITED
WEMBLEY

Hellopages » Greater London » Brent » HA9 0FQ

Company number 00519355
Status Active
Incorporation Date 5 May 1953
Company Type Private Limited Company
Address YORK HOUSE, EMPIRE WAY, WEMBLEY, MIDDLESEX, HA9 0FQ
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of BERNSTEIN & BANLEYS LIMITED are www.bernsteinbanleys.co.uk, and www.bernstein-banleys.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and five months. Bernstein Banleys Limited is a Private Limited Company. The company registration number is 00519355. Bernstein Banleys Limited has been working since 05 May 1953. The present status of the company is Active. The registered address of Bernstein Banleys Limited is York House Empire Way Wembley Middlesex Ha9 0fq. . BERNSTEIN, Jonathan Philip is a Secretary of the company. BARDHI, Fran is a Director of the company. BERNSTEIN, Barbara Allison is a Director of the company. BERNSTEIN, Jonathan Philip is a Director of the company. BERNSTEIN, Sidney is a Director of the company. Secretary LEVY, Barry has been resigned. Director GOLDER, Mark has been resigned. Director LEVY, Barry has been resigned. The company operates in "Wholesale of textiles".


Current Directors

Secretary
BERNSTEIN, Jonathan Philip
Appointed Date: 04 August 1993

Director
BARDHI, Fran
Appointed Date: 02 August 2010
49 years old

Director
BERNSTEIN, Barbara Allison
Appointed Date: 02 August 2010
68 years old

Director

Director
BERNSTEIN, Sidney

99 years old

Resigned Directors

Secretary
LEVY, Barry
Resigned: 04 August 1993

Director
GOLDER, Mark
Resigned: 30 August 2013
Appointed Date: 02 August 2010
60 years old

Director
LEVY, Barry
Resigned: 09 October 2009
96 years old

Persons With Significant Control

Barbara Allison Bernstein
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jonathan Philip Bernstein
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BERNSTEIN & BANLEYS LIMITED Events

05 May 2017
Total exemption small company accounts made up to 31 July 2016
16 Aug 2016
Confirmation statement made on 31 July 2016 with updates
01 Apr 2016
Total exemption small company accounts made up to 31 July 2015
12 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2,500

13 Apr 2015
Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015
...
... and 80 more events
14 Apr 1988
Return made up to 31/07/87; full list of members

08 Mar 1988
Full accounts made up to 31 July 1987

16 Dec 1986
Full accounts made up to 31 July 1986

16 Dec 1986
Return made up to 31/07/86; full list of members

05 May 1953
Incorporation

BERNSTEIN & BANLEYS LIMITED Charges

28 May 2010
Fixed charge on non-vesting debts and floating charge
Delivered: 29 May 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
17 September 2003
Fixed charge on purchased debts which fail to vest
Delivered: 20 September 2003
Status: Satisfied on 30 April 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
27 August 1992
Charge
Delivered: 1 September 1992
Status: Satisfied on 30 April 2010
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital…
14 November 1988
Charge
Delivered: 21 November 1988
Status: Satisfied on 7 May 2010
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge. Undertaking and all property and…
15 April 1985
Debenture
Delivered: 25 April 1985
Status: Satisfied on 13 July 1992
Persons entitled: Bank Leumi (UK) PLC.
Description: Fixed and floating charges over the undertaking and all…
6 September 1973
Debenture
Delivered: 13 September 1973
Status: Satisfied on 13 July 1992
Persons entitled: Barclays Bank LTD
Description: By way of floating & fixed charges on the undertaking and…