BRANDT ABC LTD.
CROYDON

Hellopages » Greater London » Croydon » CR0 1AF

Company number 01537781
Status Active
Incorporation Date 8 January 1981
Company Type Private Limited Company
Address 94 SOUTHBRIDGE ROAD, CROYDON, SURREY, CR0 1AF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 1 May 2017 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 210.49 . The most likely internet sites of BRANDT ABC LTD. are www.brandtabc.co.uk, and www.brandt-abc.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and nine months. Brandt Abc Ltd is a Private Limited Company. The company registration number is 01537781. Brandt Abc Ltd has been working since 08 January 1981. The present status of the company is Active. The registered address of Brandt Abc Ltd is 94 Southbridge Road Croydon Surrey Cr0 1af. The company`s financial liabilities are £673.88k. It is £0k against last year. . WRIGHT, Annabel Portia is a Secretary of the company. JAMES, Michael Charles Mark is a Director of the company. WRIGHT, Annabel Portia is a Director of the company. Secretary MOBERLY, John Martin Dorward has been resigned. Director MOBERLY, John Martin Dorward has been resigned. The company operates in "Buying and selling of own real estate".


brandt abc Key Finiance

LIABILITIES £673.88k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WRIGHT, Annabel Portia
Appointed Date: 04 September 2005

Director

Director
WRIGHT, Annabel Portia
Appointed Date: 19 March 2001
53 years old

Resigned Directors

Secretary
MOBERLY, John Martin Dorward
Resigned: 03 September 2005

Director
MOBERLY, John Martin Dorward
Resigned: 03 September 2005
81 years old

Persons With Significant Control

Mrs Annabel Wright
Notified on: 27 April 2017
52 years old
Nature of control: Has significant influence or control

BRANDT ABC LTD. Events

12 May 2017
Confirmation statement made on 1 May 2017 with updates
03 Jun 2016
Accounts for a dormant company made up to 31 August 2015
12 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 210.49

01 Jun 2015
Accounts for a dormant company made up to 31 August 2014
11 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 210.49

...
... and 85 more events
23 Jan 1987
Full accounts made up to 31 August 1985

16 Jan 1987
Director resigned

31 Dec 1986
Return made up to 12/12/86; full list of members

13 Aug 1986
Director resigned

23 May 1986
New director appointed

BRANDT ABC LTD. Charges

13 August 1996
Guarantee & debenture
Delivered: 21 August 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
22 December 1992
Legal charge
Delivered: 31 December 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 16 thornton road thornton heath croydon london borough of…
22 December 1992
Legal charge
Delivered: 31 December 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 164 thornton road thornton heath croydon london borough of…
8 July 1988
Legal charge
Delivered: 15 July 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 164 thornton road, thornton heath, l/b of croydon t/n sgl…
12 January 1988
Guarantee & debenture
Delivered: 22 January 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 June 1985
Legal charge
Delivered: 4 July 1985
Status: Satisfied on 1 August 1989
Persons entitled: Williams & Glyn's Bank PLC
Description: F/H property k/a chanctonbury house church street…
13 June 1985
Debenture
Delivered: 24 June 1985
Status: Satisfied on 1 August 1989
Persons entitled: Williams & Glyn's Bank PLC
Description: All the company's undertaking property and other assets of…
13 June 1985
Legal charge
Delivered: 19 June 1985
Status: Satisfied on 1 August 1989
Persons entitled: Williams & Glyn's Bank PLC
Description: F/H property k/a "tornado house" 164 thornton road…
29 February 1984
Legal charge
Delivered: 9 March 1984
Status: Satisfied on 1 August 1989
Persons entitled: Barclays Bank PLC
Description: F/H-swale house, 164 thornton road, croydon, london borough…