BRASTED ESTATES LIMITED
LONDON

Hellopages » Greater London » Camden » WC1R 4HE

Company number 03157108
Status Liquidation
Incorporation Date 8 February 1996
Company Type Private Limited Company
Address 26-28 BEDFORD ROW, LONDON, WC1R 4HE
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 one hundred and eighteen events have happened. The last three records are Receiver's abstract of receipts and payments to 12 January 2017; Notice of ceasing to act as receiver or manager; Liquidators' statement of receipts and payments to 13 November 2016. The most likely internet sites of BRASTED ESTATES LIMITED are www.brastedestates.co.uk, and www.brasted-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.7 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brasted Estates Limited is a Private Limited Company. The company registration number is 03157108. Brasted Estates Limited has been working since 08 February 1996. The present status of the company is Liquidation. The registered address of Brasted Estates Limited is 26 28 Bedford Row London Wc1r 4he. . TURPIN, Carl Stephen is a Director of the company. Secretary HAWKER, Fiona Ruth has been resigned. Secretary TURPIN, Carl Stephen has been resigned. Secretary TURPIN, Oliver Carl has been resigned. Director GRIGGS, John Norman has been resigned. Director JOHNSON, Christopher Charles has been resigned. Director MASSINGHAM, Susan has been resigned. Director TURPIN, Alexander Russell has been resigned. Director TURPIN, Oliver Carl has been resigned. Director PALMERSTON REGISTRARS LIMITED has been resigned. Director PALMERSTON SECRETARIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
TURPIN, Carl Stephen
Appointed Date: 08 February 1996
74 years old

Resigned Directors

Secretary
HAWKER, Fiona Ruth
Resigned: 08 February 1996
Appointed Date: 08 February 1996

Secretary
TURPIN, Carl Stephen
Resigned: 18 May 2006
Appointed Date: 08 February 1996

Secretary
TURPIN, Oliver Carl
Resigned: 21 March 2010
Appointed Date: 18 May 2006

Director
GRIGGS, John Norman
Resigned: 30 September 2006
Appointed Date: 18 August 2000
74 years old

Director
JOHNSON, Christopher Charles
Resigned: 08 December 1999
Appointed Date: 08 February 1996
78 years old

Director
MASSINGHAM, Susan
Resigned: 27 January 2003
Appointed Date: 04 January 2000
72 years old

Director
TURPIN, Alexander Russell
Resigned: 01 April 2013
Appointed Date: 27 January 2003
44 years old

Director
TURPIN, Oliver Carl
Resigned: 21 March 2010
Appointed Date: 30 September 2006
46 years old

Director
PALMERSTON REGISTRARS LIMITED
Resigned: 08 February 1996
Appointed Date: 08 February 1996

Director
PALMERSTON SECRETARIES LIMITED
Resigned: 08 February 1996
Appointed Date: 08 February 1996

BRASTED ESTATES LIMITED Events

01 Feb 2017
Receiver's abstract of receipts and payments to 12 January 2017
01 Feb 2017
Notice of ceasing to act as receiver or manager
28 Dec 2016
Liquidators' statement of receipts and payments to 13 November 2016
24 Nov 2016
Receiver's abstract of receipts and payments to 9 August 2016
23 Nov 2016
Notice of appointment of receiver or manager
...
... and 108 more events
19 Feb 1996
Secretary resigned
19 Feb 1996
New secretary appointed;new director appointed
19 Feb 1996
New director appointed
19 Feb 1996
Registered office changed on 19/02/96 from: palmerston business centre 11 palmerston road sutton surrey SM1 4QL
08 Feb 1996
Incorporation

BRASTED ESTATES LIMITED Charges

25 June 2010
Debenture
Delivered: 30 June 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 January 2008
Legal charge
Delivered: 7 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that land and premises at 111-121 (odd) victoria…
9 March 2007
Legal mortgage
Delivered: 15 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H woodlands warren drive kingswood surrey t/no SY76743…
24 July 2006
Legal charge
Delivered: 28 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Oakdene house 34 bell st reigate (SY628845). By way of…
31 March 2006
Legal mortgage
Delivered: 11 April 2006
Status: Satisfied on 28 July 2006
Persons entitled: Hsbc Bank PLC
Description: The property at l/h flat 17 51 iverna gardens london. With…
23 December 2003
Legal mortgage
Delivered: 31 December 2003
Status: Satisfied on 28 July 2006
Persons entitled: Hsbc Bank PLC
Description: F/H wates house 34 bell street reigate t/n SY628845. With…
9 November 2000
Debenture
Delivered: 14 November 2000
Status: Satisfied on 16 August 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 March 1998
Legal charge
Delivered: 31 March 1998
Status: Satisfied on 12 May 2001
Persons entitled: Barclays Bank PLC
Description: Property k/a 86 lind road sutton london borough of sutton…
19 September 1996
Legal charge
Delivered: 30 September 1996
Status: Satisfied on 28 July 2006
Persons entitled: Barclays Bank PLC
Description: 14 ennor court london road north cheam l/b of sutton t/no…
23 August 1996
Legal charge
Delivered: 29 August 1996
Status: Satisfied on 28 July 2006
Persons entitled: Barclays Bank PLC
Description: Land on the west side of palmerston road, london borough of…
22 March 1996
Legal charge
Delivered: 28 March 1996
Status: Satisfied on 28 July 2006
Persons entitled: Barclays Bank PLC
Description: 14 clearway london road addington kent t/n K.705433.
13 March 1996
Debenture
Delivered: 18 March 1996
Status: Satisfied on 28 July 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…