BRANKSOME INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Camden » WC1A 1HB

Company number 02436159
Status Live but Receiver Manager on at least one charge
Incorporation Date 25 October 1989
Company Type Private Limited Company
Address 3RD FLOOR FAIRGATE HOUSE, 78 NEW OXFORD STREET, LONDON, WC1A 1HB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2014; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BRANKSOME INVESTMENTS LIMITED are www.branksomeinvestments.co.uk, and www.branksome-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Branksome Investments Limited is a Private Limited Company. The company registration number is 02436159. Branksome Investments Limited has been working since 25 October 1989. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Branksome Investments Limited is 3rd Floor Fairgate House 78 New Oxford Street London Wc1a 1hb. The company`s financial liabilities are £641.42k. It is £23k against last year. And the total assets are £160.93k, which is £-0.01k against last year. STEWART, Gavin Vaughan is a Secretary of the company. TREDWELL, Clive Stuart is a Director of the company. Secretary TREDWELL, Eileen has been resigned. Secretary TREDWELL, Mervyn Huish has been resigned. The company operates in "Other service activities n.e.c.".


branksome investments Key Finiance

LIABILITIES £641.42k
+3%
CASH n/a
TOTAL ASSETS £160.93k
-1%
All Financial Figures

Current Directors

Secretary
STEWART, Gavin Vaughan
Appointed Date: 18 April 2005

Director

Resigned Directors

Secretary
TREDWELL, Eileen
Resigned: 18 April 2005
Appointed Date: 15 March 1999

Secretary
TREDWELL, Mervyn Huish
Resigned: 15 March 1999

BRANKSOME INVESTMENTS LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Oct 2016
Total exemption small company accounts made up to 31 March 2014
19 Sep 2016
Total exemption small company accounts made up to 31 March 2015
15 Aug 2016
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2016-08-15
  • GBP 3

16 Dec 2014
Appointment of receiver or manager
...
... and 76 more events
08 Dec 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Dec 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Nov 1989
Company name changed freetech LIMITED\certificate issued on 28/11/89

08 Nov 1989
Registered office changed on 08/11/89 from: classic house 174-180 old street london EC1V 9BP

25 Oct 1989
Incorporation

BRANKSOME INVESTMENTS LIMITED Charges

31 January 2008
Debenture
Delivered: 6 February 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 2008
Legal charge
Delivered: 6 February 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a freeland stores parklands freeland t/no…
22 December 2005
Legal charge
Delivered: 4 January 2006
Status: Outstanding
Persons entitled: Singer & Friedlander Limited
Description: Freeland stores parklands freeland oxford t/n ON113881 and…
8 February 2005
Legal charge
Delivered: 15 February 2005
Status: Outstanding
Persons entitled: Singer & Friedlander Limited
Description: The land adjacent to 8A main st poundon buckingham.
24 May 1996
Mortgage deed
Delivered: 5 June 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC.
Description: Inclusive property being freeland stores 1 & 2 parklands…
24 November 1994
Legal charge
Delivered: 3 December 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Post office & stores, bletchingdon, oxfordshire by way of…
24 November 1994
Legal charge
Delivered: 3 December 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a flat 4, 37 craven hill gardens, london by…
24 November 1994
Legal charge
Delivered: 3 December 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 72 portland road, winton, bournemouth by…