BLACKFRIARS SECURITIES (BRIGHTON) LIMITED
EPSOM LUDGATE 235 LIMITED

Hellopages » Surrey » Epsom and Ewell » KT17 4QB

Company number 03982562
Status Active
Incorporation Date 28 April 2000
Company Type Private Limited Company
Address PARK PLACE HOUSE, 24 CHURCH STREET, EPSOM, SURREY, KT17 4QB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 28 April 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 2 . The most likely internet sites of BLACKFRIARS SECURITIES (BRIGHTON) LIMITED are www.blackfriarssecuritiesbrighton.co.uk, and www.blackfriars-securities-brighton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Balham Rail Station is 9.1 miles; to Barnes Bridge Rail Station is 9.7 miles; to Clapham Junction Rail Station is 10 miles; to Battersea Park Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blackfriars Securities Brighton Limited is a Private Limited Company. The company registration number is 03982562. Blackfriars Securities Brighton Limited has been working since 28 April 2000. The present status of the company is Active. The registered address of Blackfriars Securities Brighton Limited is Park Place House 24 Church Street Epsom Surrey Kt17 4qb. . BRADLEY, Darren Colin is a Director of the company. HASTINGS, Michael Stuart is a Director of the company. Secretary BRUCE RADCLIFFE, Godfrey Martin has been resigned. Secretary HALLAM, Lubka has been resigned. Secretary WHITE, Daniel Peter has been resigned. Secretary LUDGATE SECRETARIAL SERVICES LTD has been resigned. Director BEATON BROWN, Leslie Lewis has been resigned. Director BEATON-BROWN, Linda Ann has been resigned. Director LUDGATE NOMINEES LIMITED has been resigned. Director LUDGATE SECRETARIAL SERVICES LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BRADLEY, Darren Colin
Appointed Date: 18 August 2000
55 years old

Director
HASTINGS, Michael Stuart
Appointed Date: 18 August 2000
82 years old

Resigned Directors

Secretary
BRUCE RADCLIFFE, Godfrey Martin
Resigned: 18 August 2000
Appointed Date: 07 August 2000

Secretary
HALLAM, Lubka
Resigned: 08 February 2007
Appointed Date: 01 July 2005

Secretary
WHITE, Daniel Peter
Resigned: 01 July 2005
Appointed Date: 18 August 2000

Secretary
LUDGATE SECRETARIAL SERVICES LTD
Resigned: 07 August 2000
Appointed Date: 28 April 2000

Director
BEATON BROWN, Leslie Lewis
Resigned: 18 August 2000
Appointed Date: 02 August 2000
91 years old

Director
BEATON-BROWN, Linda Ann
Resigned: 18 August 2000
Appointed Date: 02 August 2000
83 years old

Director
LUDGATE NOMINEES LIMITED
Resigned: 02 August 2000
Appointed Date: 28 April 2000

Director
LUDGATE SECRETARIAL SERVICES LTD
Resigned: 02 August 2000
Appointed Date: 28 April 2000

Persons With Significant Control

Albemarle Securities Ltd
Notified on: 28 June 2016
Nature of control: Ownership of shares – 75% or more

BLACKFRIARS SECURITIES (BRIGHTON) LIMITED Events

09 May 2017
Confirmation statement made on 28 April 2017 with updates
05 Jan 2017
Full accounts made up to 31 March 2016
27 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2

07 Jan 2016
Full accounts made up to 31 March 2015
20 May 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2

...
... and 54 more events
07 Aug 2000
Director resigned
07 Aug 2000
Director resigned
07 Aug 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

28 Jul 2000
Company name changed ludgate 235 LIMITED\certificate issued on 28/07/00
28 Apr 2000
Incorporation

BLACKFRIARS SECURITIES (BRIGHTON) LIMITED Charges

30 September 2014
Charge code 0398 2562 0002
Delivered: 2 October 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the north west and south east sides…
23 December 2011
Debenture
Delivered: 29 December 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…