B. R. WISE LTD.
ROMFORD

Hellopages » Greater London » Havering » RM7 7DN

Company number 02760908
Status Active
Incorporation Date 2 November 1992
Company Type Private Limited Company
Address RIVERSIDE HOUSE, 1-5 COMO STREET, ROMFORD, ESSEX, ENGLAND, RM7 7DN
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 2 November 2016 with updates; Registered office address changed from 333-337 Broadway Bexleyheath Kent DA6 8DT to Riverside House 1-5 Como Street Romford Essex RM7 7DN on 1 May 2016. The most likely internet sites of B. R. WISE LTD. are www.brwise.co.uk, and www.b-r-wise.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-two years and eleven months. B R Wise Ltd is a Private Limited Company. The company registration number is 02760908. B R Wise Ltd has been working since 02 November 1992. The present status of the company is Active. The registered address of B R Wise Ltd is Riverside House 1 5 Como Street Romford Essex England Rm7 7dn. The company`s financial liabilities are £400.98k. It is £194.57k against last year. The cash in hand is £703.05k. It is £703.05k against last year. And the total assets are £810.39k, which is £615.37k against last year. NICHOLLS, Margaret Anne is a Secretary of the company. NICHOLLS, Keith Douglas is a Director of the company. NICHOLLS, Margaret Anne is a Director of the company. Secretary FRANKLIN, Ellen Patricia has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director FRANKLIN, Ellen Patricia has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


b. r. wise Key Finiance

LIABILITIES £400.98k
+94%
CASH £703.05k
TOTAL ASSETS £810.39k
+315%
All Financial Figures

Current Directors

Secretary
NICHOLLS, Margaret Anne
Appointed Date: 31 May 1994

Director
NICHOLLS, Keith Douglas
Appointed Date: 02 November 1992
76 years old

Director
NICHOLLS, Margaret Anne
Appointed Date: 30 May 2003
75 years old

Resigned Directors

Secretary
FRANKLIN, Ellen Patricia
Resigned: 31 May 1994
Appointed Date: 02 November 1992

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 02 November 1992
Appointed Date: 02 November 1992

Director
FRANKLIN, Ellen Patricia
Resigned: 31 May 1994
Appointed Date: 02 November 1992
80 years old

Persons With Significant Control

Mr Keith Douglas Nicholls
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Margaret Anne Nicholls
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

B. R. WISE LTD. Events

10 Mar 2017
Total exemption small company accounts made up to 30 June 2016
15 Nov 2016
Confirmation statement made on 2 November 2016 with updates
01 May 2016
Registered office address changed from 333-337 Broadway Bexleyheath Kent DA6 8DT to Riverside House 1-5 Como Street Romford Essex RM7 7DN on 1 May 2016
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
09 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100

...
... and 51 more events
31 Mar 1994
Accounts for a small company made up to 30 June 1993

26 Jan 1994
Return made up to 02/11/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

16 Jun 1993
Accounting reference date notified as 30/06

10 Nov 1992
Secretary resigned

02 Nov 1992
Incorporation

B. R. WISE LTD. Charges

6 December 2002
Mortgage deed
Delivered: 14 December 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as 63-65 central road,worcester park…
27 April 2001
Mortgage
Delivered: 2 May 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a 323 broadway bexleyheath kent t/no sgl 543470…
2 May 1997
Mortgage deed
Delivered: 7 May 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being 325 broadway bexleyheath kent…
1 May 1996
Mortgage
Delivered: 14 May 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 333, 335 and 337 broadway bexleyheath kent…
4 March 1996
Single debenture
Delivered: 12 March 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…