Company number 03178735
Status Active
Incorporation Date 27 March 1996
Company Type Private Unlimited Company
Address 1 PRINCES BUILDINGS, CLIFTON, BRISTOL, BS8 4LB
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-four events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
GBP 100
; Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-06-05
GBP 100
. The most likely internet sites of CAULFEILD BARRAN BROWNE are www.caulfeildbarran.co.uk, and www.caulfeild-barran.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Caulfeild Barran Browne is a Private Unlimited Company.
The company registration number is 03178735. Caulfeild Barran Browne has been working since 27 March 1996.
The present status of the company is Active. The registered address of Caulfeild Barran Browne is 1 Princes Buildings Clifton Bristol Bs8 4lb. . BROWNE, Ann Marie is a Secretary of the company. BROWNE, Henry Francis is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Persons With Significant Control
Mr Henry Francis Browne
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more
CAULFEILD BARRAN BROWNE Events
07 Apr 2017
Confirmation statement made on 27 March 2017 with updates
12 May 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
05 Jun 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-06-05
26 Jun 2014
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-06-26
11 May 2013
Annual return made up to 27 March 2013 with full list of shareholders
...
... and 34 more events
06 Jun 1997
Members' assent for rereg from LTD to UNLTD
29 Apr 1997
Particulars of mortgage/charge
15 Nov 1996
Particulars of mortgage/charge
07 Nov 1996
Particulars of mortgage/charge
27 Mar 1996
Incorporation
11 June 1999
Legal charge over cash deposits
Delivered: 19 June 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The sums referred to as the deposit which are from time to…
11 June 1999
Legal charge
Delivered: 19 June 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a 109 and 111 wandsworth road london. And…
11 June 1999
Legal charge
Delivered: 19 June 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H land k/a 46/46A renfrew road london. And all buildings…
11 June 1999
Legal charge
Delivered: 19 June 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H property k/a flat 1 chisholm house london t/no TGL33686…
11 June 1999
Debenture
Delivered: 19 June 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
18 April 1997
Legal charge
Delivered: 29 April 1997
Status: Outstanding
Persons entitled: R. Raphael & Sons PLC
Description: The propety k/a 109/111 wandsworth road l/b of lambeth t/n…
30 October 1996
Legal charge
Delivered: 15 November 1996
Status: Outstanding
Persons entitled: The United Bank of Kuwait PLC
Description: Flat 1 chisholm house 33 clapham road london SW9.
30 October 1996
Legal charge
Delivered: 7 November 1996
Status: Outstanding
Persons entitled: The United Bank of Kuwait PLC
Description: Flat 1,haverfield house,31 clapham rd,london SW9.