BROWNING ESTATES LTD

Hellopages » Greater London » Hackney » N16 6UN

Company number 05198495
Status Active
Incorporation Date 5 August 2004
Company Type Private Limited Company
Address 15-17 BELFAST ROAD, LONDON, N16 6UN
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 forty-seven events have happened. The last three records are Current accounting period extended from 31 August 2016 to 31 December 2016; Confirmation statement made on 5 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of BROWNING ESTATES LTD are www.browningestates.co.uk, and www.browning-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Browning Estates Ltd is a Private Limited Company. The company registration number is 05198495. Browning Estates Ltd has been working since 05 August 2004. The present status of the company is Active. The registered address of Browning Estates Ltd is 15 17 Belfast Road London N16 6un. . GLUCK, Joseph is a Secretary of the company. GLUCK, Solomon is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director GLUCK, Joseph has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GLUCK, Joseph
Appointed Date: 22 September 2004

Director
GLUCK, Solomon
Appointed Date: 22 September 2004
60 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 14 September 2004
Appointed Date: 05 August 2004

Director
GLUCK, Joseph
Resigned: 01 May 2008
Appointed Date: 22 September 2004
58 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 14 September 2004
Appointed Date: 05 August 2004

Persons With Significant Control

Mr Solomon Gluck
Notified on: 1 July 2016
60 years old
Nature of control: Ownership of shares – 75% or more

BROWNING ESTATES LTD Events

01 Sep 2016
Current accounting period extended from 31 August 2016 to 31 December 2016
08 Aug 2016
Confirmation statement made on 5 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
17 Aug 2015
Satisfaction of charge 4 in full
05 Aug 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1

...
... and 37 more events
28 Sep 2004
New secretary appointed;new director appointed
14 Sep 2004
Secretary resigned
14 Sep 2004
Director resigned
14 Sep 2004
Registered office changed on 14/09/04 from: 39A leicester road salford manchester M7 4AS
05 Aug 2004
Incorporation

BROWNING ESTATES LTD Charges

21 May 2015
Charge code 0519 8495 0005
Delivered: 22 May 2015
Status: Outstanding
Persons entitled: Secure Trust Bank PLC
Description: All that freehold property known as 50 canterbury road…
2 September 2010
Deed of admission to an omnibus guarantee and set-off agreement dated 22ND september 1998
Delivered: 7 September 2010
Status: Satisfied on 17 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
9 November 2007
Mortgage
Delivered: 13 November 2007
Status: Satisfied on 28 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h land at rear of 44-48 & 50 canterbury road croydon…
24 September 2007
Debenture
Delivered: 26 September 2007
Status: Satisfied on 28 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 November 2004
Legal charge
Delivered: 20 November 2004
Status: Satisfied on 16 August 2014
Persons entitled: Nationwide Building Society
Description: F/H property k/a 173 archway road, in the london borough of…