FOOTSCRAY (NUMBER 2) LIMITED
SURREY BRYEN & LANGLEY (DEVELOPMENTS) LIMITED

Hellopages » Greater London » Croydon » CR0 1JG

Company number 01582272
Status Active
Incorporation Date 24 August 1981
Company Type Private Limited Company
Address 73 PARK LANE, CROYDON, SURREY, CR0 1JG
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Termination of appointment of William James Bryen as a director on 9 December 2016; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of FOOTSCRAY (NUMBER 2) LIMITED are www.footscraynumber2.co.uk, and www.footscray-number-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and one months. Footscray Number 2 Limited is a Private Limited Company. The company registration number is 01582272. Footscray Number 2 Limited has been working since 24 August 1981. The present status of the company is Active. The registered address of Footscray Number 2 Limited is 73 Park Lane Croydon Surrey Cr0 1jg. . GARLICK, John Simon is a Secretary of the company. GARLICK, John Simon is a Director of the company. Secretary LANGLEY, Kenneth William has been resigned. Director BRYEN, William James has been resigned. Director LANGLEY, Kenneth William has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
GARLICK, John Simon
Appointed Date: 02 September 2002

Director
GARLICK, John Simon
Appointed Date: 02 September 2002
69 years old

Resigned Directors

Secretary
LANGLEY, Kenneth William
Resigned: 02 September 2002

Director
BRYEN, William James
Resigned: 09 December 2016
95 years old

Director
LANGLEY, Kenneth William
Resigned: 02 September 2002
93 years old

Persons With Significant Control

Mr John Simon Garlick
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Footscray Properties Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FOOTSCRAY (NUMBER 2) LIMITED Events

02 Feb 2017
Confirmation statement made on 20 January 2017 with updates
01 Feb 2017
Termination of appointment of William James Bryen as a director on 9 December 2016
06 Dec 2016
Accounts for a dormant company made up to 31 March 2016
25 Feb 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000

25 Feb 2016
Director's details changed for Mr William James Bryen on 19 January 2016
...
... and 98 more events
30 Mar 1988
Particulars of mortgage/charge

05 Feb 1987
Particulars of mortgage/charge

31 Dec 1986
Full accounts made up to 31 July 1986

31 Dec 1986
Return made up to 14/12/86; full list of members

11 Nov 1986
Particulars of mortgage/charge

FOOTSCRAY (NUMBER 2) LIMITED Charges

17 August 1993
Credit agreement
Delivered: 23 August 1993
Status: Satisfied on 25 August 1994
Persons entitled: Close Brothers Limited
Description: All right title and interest in all sums payable under the…
26 March 1991
Deed of variation and further charge
Delivered: 5 April 1991
Status: Satisfied on 25 August 1994
Persons entitled: Singer & Friedlander Limited
Description: F/H land situate on the west side of cray avenue, orpington…
12 March 1990
Deed of variation and further charge
Delivered: 16 March 1990
Status: Satisfied on 25 August 1994
Persons entitled: Singer & Friedlander Limited
Description: All that f/h property situate on the west side of cray…
27 April 1989
Legal charge
Delivered: 5 May 1989
Status: Satisfied on 18 December 1999
Persons entitled: Barclays Bank PLC
Description: Land at southborough road bromley l/b of bromley part title…
13 March 1989
Mortgage
Delivered: 20 March 1989
Status: Satisfied on 25 August 1994
Persons entitled: Singer & Friedlander Limited
Description: F/H land north west side of the junction of cray avenue and…
15 November 1988
Legal charge
Delivered: 25 November 1988
Status: Satisfied on 6 May 1994
Persons entitled: Barclays Bank PLC
Description: 145/149 sutton common road sutton l/b of sutton t/nos…
17 May 1988
Legal charge
Delivered: 7 June 1988
Status: Satisfied on 6 May 1994
Persons entitled: Barclays Bank PLC
Description: Land on the north west side of the junction of cray avenue…
17 May 1988
Legal charge
Delivered: 7 June 1988
Status: Satisfied on 6 May 1994
Persons entitled: Barclays Bank PLC
Description: Land & buildings on the west side of cray avenue (st mary…
18 March 1988
Floating charge
Delivered: 30 March 1988
Status: Satisfied on 6 May 1994
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charges by the…
26 January 1987
Legal charge
Delivered: 5 February 1987
Status: Satisfied on 6 May 1994
Persons entitled: Barclays Bank PLC
Description: Site k/a hovells, yalding hill, yalding kent. T/nos K240613…
10 November 1986
Legal charge & equitable charge
Delivered: 11 November 1986
Status: Satisfied on 10 June 2000
Persons entitled: J. S. Allen D J Allen J. H. J. Allen
Description: F/Hold property k/a hale street farmyard hale street in the…
7 May 1986
Legal charge
Delivered: 27 May 1986
Status: Satisfied on 6 May 1994
Persons entitled: Barclays Bank PLC
Description: Highfield house & land adjoining at high harden, kent.
20 March 1985
Legal charge
Delivered: 1 April 1985
Status: Satisfied on 18 December 1999
Persons entitled: Barclays Bank PLC
Description: Land lying to the north of eltham high street london…
15 November 1984
Legal charge
Delivered: 30 November 1984
Status: Satisfied on 6 May 1994
Persons entitled: Barclays Bank PLC
Description: Hale street farm, east peckham, kent.
20 July 1984
Legal charge
Delivered: 9 August 1984
Status: Satisfied on 6 May 1994
Persons entitled: Barclays Bank PLC
Description: F/H-91, gladeside shirley, l/b of croydon.
6 July 1984
Legal charge
Delivered: 27 July 1984
Status: Satisfied on 6 May 1994
Persons entitled: Barclays Bank PLC
Description: F/H: 31/33 tile kiln lane, wilmington, london borough of…
16 June 1982
Legal charge
Delivered: 24 June 1982
Status: Satisfied on 6 May 1994
Persons entitled: Barclays Bank PLC
Description: F.H. highlands hotel, beacon road, crowborough east sussex…
26 February 1982
Legal charge
Delivered: 12 March 1982
Status: Satisfied on 6 May 1994
Persons entitled: Barclays Bank PLC
Description: F/H underwood house, 110 harestone valley road, caterham…