BRITMARL PROPERTY CO.LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 1NP

Company number 01007375
Status Active
Incorporation Date 8 April 1971
Company Type Private Limited Company
Address 14 DOWNSHIRE HILL, HAMPSTEAD, LONDON, NW3 1NP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2016-02-08 GBP 100 . The most likely internet sites of BRITMARL PROPERTY CO.LIMITED are www.britmarlproperty.co.uk, and www.britmarl-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and six months. Britmarl Property Co Limited is a Private Limited Company. The company registration number is 01007375. Britmarl Property Co Limited has been working since 08 April 1971. The present status of the company is Active. The registered address of Britmarl Property Co Limited is 14 Downshire Hill Hampstead London Nw3 1np. The company`s financial liabilities are £9.34k. It is £0k against last year. And the total assets are £0.1k, which is £0k against last year. LEVY, Adrian Howard is a Secretary of the company. JOSEPH, Anthony Edward is a Director of the company. Secretary MILLER, Keith Charles has been resigned. Secretary PRIMHAK, Jonathan Leonard has been resigned. The company operates in "Dormant Company".


britmarl property Key Finiance

LIABILITIES £9.34k
CASH n/a
TOTAL ASSETS £0.1k
All Financial Figures

Current Directors

Secretary
LEVY, Adrian Howard
Appointed Date: 01 December 2003

Director

Resigned Directors

Secretary
MILLER, Keith Charles
Resigned: 01 December 2003
Appointed Date: 15 July 1993

Secretary
PRIMHAK, Jonathan Leonard
Resigned: 15 July 1993

Persons With Significant Control

Mr Anthony Edward Joseph
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – 75% or more

BRITMARL PROPERTY CO.LIMITED Events

28 Dec 2016
Confirmation statement made on 13 December 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
08 Feb 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
29 Jun 2015
Secretary's details changed for Adrian Howard Levy on 29 June 2015
...
... and 59 more events
25 Nov 1987
Secretary resigned;new secretary appointed

28 Aug 1987
Full accounts made up to 30 September 1986

28 Aug 1987
Return made up to 12/02/87; full list of members

30 Jul 1986
Full accounts made up to 30 September 1985

30 Jul 1986
Return made up to 18/06/86; full list of members

BRITMARL PROPERTY CO.LIMITED Charges

6 March 1984
Legal charge
Delivered: 7 March 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 46/7 hamilton gardens london NW8 title nos LN83940 &…
25 October 1979
Legal charge dated 25/10/79
Delivered: 15 November 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 91 canfield gardens camden london NW6 title no 280421.
10 July 1979
Legal charge
Delivered: 19 July 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 5 crewys road NW2 london borough of barnet.
20 December 1978
Legal charge
Delivered: 4 January 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Top floor flat, 46 aberdare gardens, N.W.6. london borough…
18 July 1978
Legal charge
Delivered: 25 July 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 7 crewys rd, NW2. London borough of barnet. Title no:…
10 April 1978
Legal charge
Delivered: 14 April 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H. 15, pattison rd. N.W.2. london borough of barnet…
12 December 1977
Legal charge
Delivered: 21 December 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 66, greencroft gardens, N.W.6 london borough of camden…
10 June 1977
Mortgage deed.
Delivered: 20 June 1977
Status: Outstanding
Persons entitled: Manson Finance Trust LTD.
Description: 66 greencroft gardens NW6 in the london borough of camden…
4 November 1976
Legal charge
Delivered: 10 November 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Leasehold property known as 39, hertford street, W1. London…
13 January 1975
Legal charge
Delivered: 17 January 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land & buildings at the rear of 1 to 16 queens mansions and…
13 January 1975
Legal charge
Delivered: 17 January 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Two garages at the rear of queens mansions, west end lane…
16 February 1972
Charge
Delivered: 1 March 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 19, fawley road, N.W.6.
4 January 1972
Legal charge
Delivered: 19 January 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 19, fawley road, N.W.6.