BRISK AND KINDLE PROPERTY LIMITED
LONDON

Hellopages » Greater London » Camden » WC1H 9LT
Company number 01535072
Status Liquidation
Incorporation Date 15 December 1980
Company Type Private Limited Company
Address LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9LT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Registered office address changed from C/O C/O K Shah & Co Buckingham House East Buckingham Parade Stanmore Middlesex HA7 4EB to Lynton House 7-12 Tavistock Square London WC1H 9LT on 17 August 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of BRISK AND KINDLE PROPERTY LIMITED are www.briskandkindleproperty.co.uk, and www.brisk-and-kindle-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and two months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brisk and Kindle Property Limited is a Private Limited Company. The company registration number is 01535072. Brisk and Kindle Property Limited has been working since 15 December 1980. The present status of the company is Liquidation. The registered address of Brisk and Kindle Property Limited is Lynton House 7 12 Tavistock Square London Wc1h 9lt. . BAPTIST, Anthony Ian is a Secretary of the company. BAPTIST, Anthony Ian is a Director of the company. Secretary WONG, Wing Yooi has been resigned. Director KWEK, Leng Peck has been resigned. Director QUEK, Leng Chan has been resigned. Director RALPH, John Philip has been resigned. Director WONG, Kwai Choy has been resigned. Director YAHYA, Kadir has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BAPTIST, Anthony Ian
Appointed Date: 28 June 2001

Director
BAPTIST, Anthony Ian
Appointed Date: 28 June 2001
79 years old

Resigned Directors

Secretary
WONG, Wing Yooi
Resigned: 29 June 2001

Director
KWEK, Leng Peck
Resigned: 29 June 2001
69 years old

Director
QUEK, Leng Chan
Resigned: 29 June 2001
82 years old

Director
RALPH, John Philip
Resigned: 03 December 2013
Appointed Date: 28 June 2001
72 years old

Director
WONG, Kwai Choy
Resigned: 29 June 2001
Appointed Date: 20 September 1993
70 years old

Director
YAHYA, Kadir
Resigned: 20 October 1993
112 years old

BRISK AND KINDLE PROPERTY LIMITED Events

17 Aug 2016
Registered office address changed from C/O C/O K Shah & Co Buckingham House East Buckingham Parade Stanmore Middlesex HA7 4EB to Lynton House 7-12 Tavistock Square London WC1H 9LT on 17 August 2016
15 Aug 2016
Declaration of solvency
15 Aug 2016
Appointment of a voluntary liquidator
15 Aug 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-12

19 Apr 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 150,000

...
... and 89 more events
19 May 1987
Particulars of mortgage/charge

15 Apr 1987
Return made up to 25/03/87; full list of members

29 Sep 1986
Declaration of satisfaction of mortgage/charge

03 Sep 1986
Declaration of satisfaction of mortgage/charge

15 Dec 1980
Incorporation

BRISK AND KINDLE PROPERTY LIMITED Charges

13 December 1989
Letter of charge
Delivered: 3 January 1990
Status: Satisfied on 30 May 2001
Persons entitled: Barclays Bank PLC
Description: All monies standing to the credit of any account(s) of the…
28 April 1987
Letter of charge
Delivered: 19 May 1987
Status: Satisfied on 30 May 2001
Persons entitled: Barclays Bank PLC
Description: All monies standing to the credit of any account in the…
29 November 1985
Second mortgage
Delivered: 16 December 1985
Status: Satisfied
Persons entitled: The East Surrey Water Company
Description: F/Hold 163 brighton road, coulsdon, croydon.
29 November 1985
Mortgage
Delivered: 4 December 1985
Status: Satisfied
Persons entitled: Kleinwort Benson Limited
Description: F/H property at smitham, brighton road, coulsdon, croydon…
9 December 1982
Legal charge
Delivered: 14 December 1982
Status: Satisfied
Persons entitled: A P Bank Limited
Description: F/Hold 1,3 and 5 lyons crescent tonbridge & land at the…
12 January 1982
Legal charge
Delivered: 29 January 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Piece of land fronting newmarket road cambridge together…