BRENT PROPERTY INVESTMENT CO.(1959)LIMITED
LONDON

Hellopages » Greater London » Camden » W1T 5DS

Company number 00624150
Status Active
Incorporation Date 25 March 1959
Company Type Private Limited Company
Address 68 GRAFTON WAY, LONDON, UNITED KINGDOM, W1T 5DS
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 eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 600 ; Previous accounting period extended from 31 March 2015 to 30 September 2015. The most likely internet sites of BRENT PROPERTY INVESTMENT CO.(1959)LIMITED are www.brentpropertyinvestment.co.uk, and www.brent-property-investment.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and seven months. Brent Property Investment Co 1959 Limited is a Private Limited Company. The company registration number is 00624150. Brent Property Investment Co 1959 Limited has been working since 25 March 1959. The present status of the company is Active. The registered address of Brent Property Investment Co 1959 Limited is 68 Grafton Way London United Kingdom W1t 5ds. . DOUER, Sony is a Director of the company. Secretary DENTON, Theresa has been resigned. Director CRAIG, Robert David has been resigned. Director DENTON, Anthony Alan has been resigned. Director DENTON, Ralph has been resigned. Director DENTON, Theresa has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
DOUER, Sony
Appointed Date: 12 February 2015
62 years old

Resigned Directors

Secretary
DENTON, Theresa
Resigned: 07 January 2005

Director
CRAIG, Robert David
Resigned: 12 February 2015
Appointed Date: 26 July 2013
78 years old

Director
DENTON, Anthony Alan
Resigned: 15 March 2013
75 years old

Director
DENTON, Ralph
Resigned: 21 November 1991
27 years old

Director
DENTON, Theresa
Resigned: 07 January 2005
112 years old

BRENT PROPERTY INVESTMENT CO.(1959)LIMITED Events

28 Jul 2016
Total exemption small company accounts made up to 30 September 2015
13 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 600

24 Dec 2015
Previous accounting period extended from 31 March 2015 to 30 September 2015
03 Dec 2015
Registration of charge 006241500007, created on 23 November 2015
23 Nov 2015
Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015
...
... and 78 more events
29 Apr 1988
Return made up to 31/12/87; full list of members

04 Mar 1988
First gazette

26 Sep 1986
Full accounts made up to 31 March 1985

26 Sep 1986
Return made up to 31/12/85; full list of members

25 Mar 1959
Incorporation

BRENT PROPERTY INVESTMENT CO.(1959)LIMITED Charges

23 November 2015
Charge code 0062 4150 0007
Delivered: 3 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings k/a 95 fitzjohns avenue hampstead…
5 January 2006
Legal mortgage
Delivered: 10 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a 95 fitzjohn's avenue hampstead london.
15 July 1991
Legal mortgage
Delivered: 19 July 1991
Status: Satisfied on 16 October 2014
Persons entitled: National Westminster Bank PLC
Description: 29 perrins walk hampstead london t/n ngl 683408 and/or the…
17 June 1983
Legal charge
Delivered: 23 June 1983
Status: Satisfied on 16 October 2014
Persons entitled: Barclays Bank PLC
Description: F/Hold 95 fitzjohns avenue, hampstead, london borough of…
9 February 1960
Instr of charge
Delivered: 17 February 1960
Status: Satisfied on 16 October 2014
Persons entitled: Barclays Bank LTD
Description: 55 hendale avenue, hendon, title no. P 53599.
9 October 1959
Instr of charge
Delivered: 30 October 1959
Status: Satisfied on 16 October 2014
Persons entitled: Barclays Bank PLC
Description: Strip of land adjoining no 95 fitzjohns avenue, hampstead.
9 October 1959
Instr of charge.
Delivered: 30 October 1959
Status: Satisfied on 16 October 2014
Persons entitled: Barclays Bank LTD
Description: 95 fitzjohns avenue, london title no. Ln 55897.