BRETT DEVELOPMENTS LIMITED
LONDON

Hellopages » City of London » City of London » EC1A 4AB

Company number 02304599
Status Active
Incorporation Date 12 October 1988
Company Type Private Limited Company
Address 150 ALDERSGATE STREET, LONDON, EC1A 4AB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15. The most likely internet sites of BRETT DEVELOPMENTS LIMITED are www.brettdevelopments.co.uk, and www.brett-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brett Developments Limited is a Private Limited Company. The company registration number is 02304599. Brett Developments Limited has been working since 12 October 1988. The present status of the company is Active. The registered address of Brett Developments Limited is 150 Aldersgate Street London Ec1a 4ab. . GILBERT, John is a Secretary of the company. BRETT, William John is a Director of the company. GILBERT, John is a Director of the company. Secretary DENNE, David Andrew Ralph has been resigned. Secretary WOOLNOUGH, Peter Barry has been resigned. Director BRETT, Stephen Robert has been resigned. Director BRETT, Timothy William has been resigned. Director CLAGUE, Andrew Charlesworth has been resigned. Director DENNE, David Andrew Ralph has been resigned. Director PEER, John Scott has been resigned. Director RUSSELL, Simon John has been resigned. Director WOOLNOUGH, Peter Barry has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GILBERT, John
Appointed Date: 25 July 2002

Director
BRETT, William John
Appointed Date: 02 August 1999
60 years old

Director
GILBERT, John
Appointed Date: 25 July 2002
78 years old

Resigned Directors

Secretary
DENNE, David Andrew Ralph
Resigned: 28 February 1997

Secretary
WOOLNOUGH, Peter Barry
Resigned: 26 July 2002
Appointed Date: 28 February 1997

Director
BRETT, Stephen Robert
Resigned: 30 April 2002
Appointed Date: 28 February 1997
72 years old

Director
BRETT, Timothy William
Resigned: 31 December 2005
Appointed Date: 28 February 1997
87 years old

Director
CLAGUE, Andrew Charlesworth
Resigned: 28 February 1997
74 years old

Director
DENNE, David Andrew Ralph
Resigned: 28 February 1997
88 years old

Director
PEER, John Scott
Resigned: 18 August 1997
90 years old

Director
RUSSELL, Simon John
Resigned: 31 December 2006
Appointed Date: 18 August 1997
74 years old

Director
WOOLNOUGH, Peter Barry
Resigned: 26 July 2002
Appointed Date: 28 February 1997
79 years old

Persons With Significant Control

Robert Brett & Sons Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRETT DEVELOPMENTS LIMITED Events

26 Oct 2016
Confirmation statement made on 12 October 2016 with updates
11 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
11 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
11 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
11 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
...
... and 106 more events
13 Apr 1989
Nc inc already adjusted

13 Apr 1989
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

13 Apr 1989
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

11 Apr 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Oct 1988
Incorporation

BRETT DEVELOPMENTS LIMITED Charges

28 June 2012
Debenture
Delivered: 6 July 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
20 June 1997
Mortgage
Delivered: 24 June 1997
Status: Satisfied on 15 June 2012
Persons entitled: John Michael Watson Badcock, William Read Young, Christopher Blake Wacher and Robert Scruton
Description: Land k/a wootton farm petham canterbury kent.