WHITE DRUCE & BROWN LIMITED
LONDON FINLAW 152 LIMITED

Hellopages » Greater London » Camden » NW3 4QG

Company number 03777124
Status Active
Incorporation Date 26 May 1999
Company Type Private Limited Company
Address 2ND FLOOR, 201 HAVERSTOCK HILL, LONDON, NW3 4QG
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 150 . The most likely internet sites of WHITE DRUCE & BROWN LIMITED are www.whitedrucebrown.co.uk, and www.white-druce-brown.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. White Druce Brown Limited is a Private Limited Company. The company registration number is 03777124. White Druce Brown Limited has been working since 26 May 1999. The present status of the company is Active. The registered address of White Druce Brown Limited is 2nd Floor 201 Haverstock Hill London Nw3 4qg. . FRANKLIN, Ian is a Director of the company. GREEN, Jonathan Louis is a Director of the company. Secretary JOSHI, Shama has been resigned. Secretary FILEX SERVICES LIMITED has been resigned. Secretary HANOVER REGISTRAR SERVICES LIMITED has been resigned. Director EVE, Martin John has been resigned. Director FILEX NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
FRANKLIN, Ian
Appointed Date: 22 June 1999
59 years old

Director
GREEN, Jonathan Louis
Appointed Date: 22 June 1999
61 years old

Resigned Directors

Secretary
JOSHI, Shama
Resigned: 17 October 2002
Appointed Date: 22 June 1999

Secretary
FILEX SERVICES LIMITED
Resigned: 22 June 1999
Appointed Date: 26 May 1999

Secretary
HANOVER REGISTRAR SERVICES LIMITED
Resigned: 01 December 2009
Appointed Date: 17 October 2002

Director
EVE, Martin John
Resigned: 28 September 2007
Appointed Date: 22 June 1999
67 years old

Director
FILEX NOMINEES LIMITED
Resigned: 20 June 1999
Appointed Date: 26 May 1999

Persons With Significant Control

Mr Ian Franklin
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jonathan Louis Green
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WHITE DRUCE & BROWN LIMITED Events

11 Apr 2017
Confirmation statement made on 31 March 2017 with updates
08 Jul 2016
Accounts for a small company made up to 31 March 2016
28 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 150

08 Jan 2016
Accounts for a small company made up to 31 March 2015
24 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 150

...
... and 59 more events
28 Jun 1999
New director appointed
28 Jun 1999
New secretary appointed
28 Jun 1999
Registered office changed on 28/06/99 from: 179 great portland street london W1N 6LS
28 Jun 1999
Accounting reference date extended from 31/05/00 to 30/06/00
26 May 1999
Incorporation

WHITE DRUCE & BROWN LIMITED Charges

16 December 2010
Deposit agreement
Delivered: 6 January 2011
Status: Outstanding
Persons entitled: Barry Malcolm Slavin, Jeffrey Howard Zamet & Nss Trustees Limited-the Lch Group Pension Fund
Description: £3,600.00.
16 December 2010
Deposit agreement
Delivered: 6 January 2011
Status: Outstanding
Persons entitled: Barry Malcolm Slavin, Jeffrey Howard Zamet & Nss Trustees Limited-Lch Group Pension Fund
Description: £3,600.00.
3 July 2002
Debenture
Delivered: 10 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 March 2001
Supplemental deed
Delivered: 5 April 2001
Status: Outstanding
Persons entitled: Howard De Walden Estates Limited
Description: £25,000 and all income and interest thereon deriving…